THE GEORGE DAVIES PARTNERSHIP LIMITED
Overview
Company Name | THE GEORGE DAVIES PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02798305 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE GEORGE DAVIES PARTNERSHIP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE GEORGE DAVIES PARTNERSHIP LIMITED located?
Registered Office Address | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GEORGE DAVIES PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
BANDSOUND LIMITED | Mar 10, 1993 | Mar 10, 1993 |
What are the latest accounts for THE GEORGE DAVIES PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE GEORGE DAVIES PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for THE GEORGE DAVIES PARTNERSHIP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Hayley Tatum as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mohsin Issa as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Appointment of Hayley Tatum as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Helen Kathryn Selby as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Michael Gleeson as a director on May 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven John Nuttall as a director on May 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Appointment of Mr Steven John Nuttall as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Fallon as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Appointment of Mr Mohsin Issa as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Appointment of John Fallon as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roger Michael Burnley as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Gerard Mcwilliam as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Appointment of Helen Kathryn Selby as a secretary on Apr 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Philip Titchmarsh as a secretary on Apr 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE GEORGE DAVIES PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELBY, Helen Kathryn | Secretary | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | 268801870001 | |||||||
GLEESON, Michael | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | England | Irish | Chief Financial Officer | 208710610002 | ||||
SELBY, Helen Kathryn | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | United Kingdom | British | Company Secretary | 299235840001 | ||||
COOPER, Nicholas Ian | Secretary | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122128470001 | ||||||
DOOHAN, Eleanor | Secretary | Great Wilson Street LS11 5AD Leeds Asda Stores Ltd Asda House West Yorkshire | British | 155089240001 | ||||||
JAGGER, Denise Nichola | Secretary | Water Fulford Hall Naburn Lane Fulford YO19 4RB York North Yorkshire | British | 1304090001 | ||||||
MOSSMAN, Andrew Vernon | Secretary | Home Farm Little Everdon NN11 3BG Daventry Northamptonshire | British | General Manager | 9715580001 | |||||
SIMPSON, Alexander | Secretary | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | 180553220001 | |||||||
TITCHMARSH, Philip | Secretary | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | 262081250001 | |||||||
MFK LIMITED | Secretary | 9 Stratford Place W1C 1AZ London | 5357390001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
BOND, Andrew James | Director | Great Wilson Street LS11 5AD Leeds Asda Stores Ltd Asda House West Yorkshire | England | British | Director | 164453850001 | ||||
BRAITHWAITE, Neil | Director | 111 Tadcaster Road Dringhouses YO2 2XA York North Yorkshire | British | Financial Controller | 45237160001 | |||||
BURNLEY, Roger Michael | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | England | British | Director | 265970910001 | ||||
CAMPBELL, Lloyd Anthony | Director | Beck House Lund House Green,Hill Top Lane HG3 1QG Harrogate North Yorkshire | British | Director | 2707710002 | |||||
CLARKE, Andrew James | Director | Southbank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire England | England | British | None | 140702300001 | ||||
CLARKE, Sean John | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | England | British | Director | 134714740002 | ||||
COX, Philip Robert | Director | Pyefield House Farm Dacre HG3 4AD Harrogate North Yorkshire | British | Finance Director | 58419290003 | |||||
DAVIES, George William | Director | Hornsleasow Farm House Snowshill Hill GL56 9TL Moreton-In-Marsh Gloucestershire | England | British | Company Director | 18786960001 | ||||
DENUNZIO, Anthony | Director | The Crofts Kirkby Wharfe LS24 9DE Tadcaster North Yorkshire | United Kingdom | British | Director | 62718840005 | ||||
FALLON, John | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | England | British | Director | 286260640001 | ||||
ISSA, Mohsin | Director | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | United Kingdom | British | Business Owner | 237594990002 | ||||
MAYFIELD, Richard Andrew | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | England | British | Director | 179880550001 | ||||
MCGUINNESS, Keir | Director | 77 Parliament Hill Hampstead NW3 2TH London | British | Solicitor | 34176680003 | |||||
MCKENNA, Judith Jane | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | United Kingdom | British | Chief Financial Officer | 151796390001 | ||||
MCWILLIAM, Robert Gerard | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | United Kingdom | British | Director | 276607280001 | ||||
MOSSMAN, Andrew Vernon | Director | Home Farm Little Everdon NN11 3BG Daventry Northamptonshire | British | General Manager | 9715580001 | |||||
NUTTALL, Steven John | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | England | British | Director | 298163710001 | ||||
PAGE, Anthony Robert | Director | Flat 10 Denison Hall Hanover Square LS3 1BW Leeds West Yorkshire | British | Director | 101503820001 | |||||
RUSSO, Alejandro | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | United Kingdom | British | Finance Director | 186961730001 | ||||
SIMPSON, Alexander Daniel Keeler | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | England | British | Director | 241196260001 | ||||
SPINDLER, Angela Lesley | Director | Stoneyhurst 69 Wakefield Road Light Cliffe HX3 8AQ Halifax | British | Retail Development Director | 80124560002 | |||||
TATUM, Hayley | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds North Yorkshire | United Kingdom | British | Chief People & Corporate Affairs Officer | 330583670001 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of THE GEORGE DAVIES PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bandsound Limited | Apr 06, 2016 | Southbank, Great Wilson Street LS11 5AD Leeds Asda House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0