Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVRIC NORTH EAST LIMITED
Company Information for

DAVRIC NORTH EAST LIMITED

C/O BISSELL & BROWN CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1UJ,
Company Registration Number
02057700
Private Limited Company
Active

Company Overview

About Davric North East Ltd
DAVRIC NORTH EAST LIMITED was founded on 1986-09-23 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Davric North East Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVRIC NORTH EAST LIMITED
 
Legal Registered Office
C/O BISSELL & BROWN CHARTER HOUSE
56 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ
Other companies in B72
 
Filing Information
Company Number 02057700
Company ID Number 02057700
Date formed 1986-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177582326  
Last Datalog update: 2024-05-05 12:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVRIC NORTH EAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVRIC NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN OLDS
Company Secretary 2009-03-31
BRIAN OLDS
Director 1991-06-30
DAVID BRIAN OLDS
Director 2004-10-01
RICHARD JOHN OLDS
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED JANE OLDS
Company Secretary 1991-06-30 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN OLDS VORTAYN LIMITED Director 1991-05-02 CURRENT 1982-04-08 Active
DAVID BRIAN OLDS OLDS TECHNICAL SERVICES LTD Director 2013-10-23 CURRENT 2013-10-23 Active
RICHARD JOHN OLDS LOW CLOSE ESTATE MANAGEMENT COMPANY LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Director's details changed for Mr Brian Olds on 2023-10-03
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-09-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19PSC04Change of details for Mr David Brian Olds as a person with significant control on 2021-04-01
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ England
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE OLDS
2021-03-30PSC07CESSATION OF RICHARD JOHN OLDS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM C/O Bissell & Brown Ltd 56 High Street Sutton Coldfield B72 1UJ England
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020577000005
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 500000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-09PSC04Change of details for Mr Richard John Olds as a person with significant control on 2017-10-11
2018-03-09CH01Director's details changed for Mr Richard John Olds on 2017-10-11
2017-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020577000005
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-17AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Mr Richard John Olds on 2015-09-07
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-22AR0131/03/15 FULL LIST
2015-04-22AR0131/03/15 FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0131/03/12 FULL LIST
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-14AR0131/03/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDS / 31/03/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN OLDS / 31/03/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN OLDS / 31/03/2011
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDS / 31/03/2011
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-14AR0131/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN OLDS / 31/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN OLDS / 31/03/2010
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM UNIT 8 ADDISON INDUSTRIAL ESTATE BLAYDON ON TYNE TYNE & WEAR NE21 4TE
2009-08-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-24288aSECRETARY APPOINTED MR RICHARD JOHN OLDS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLDS / 31/03/2009
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN OLDS / 31/03/2009
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDS / 31/03/2009
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY WINIFRED OLDS
2009-02-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-07363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-25363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-21363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-31363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-08-09287REGISTERED OFFICE CHANGED ON 09/08/99 FROM: MEADOWFIELD HOUSE MEADOWFIELD INDUSTRIAL ESTATE PONTELAND NEWCASTLE UPON TYNE NE20 9SD
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-30363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-22363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-12287REGISTERED OFFICE CHANGED ON 12/07/96 FROM: HOUGHTON MOOR HENDON ON THE WALL NEWCASTLE UPON TYNE NE15 0EZ
1996-04-09363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-23363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-14287REGISTERED OFFICE CHANGED ON 14/04/94 FROM: UNIT 12 SHELLEY ROAD NEWBURN IND EST NEWCASTLE-ON-TYNE NE15 9RT
1994-04-14363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-11-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAVRIC NORTH EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVRIC NORTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-21 Satisfied BRIAN OLDS WINIFRED OLDS RICHARD OLDS DAVID OLDS AND KENVER TRUSTEES LIMITED
DEPOSIT AGREEMENT 1993-11-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-10 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-12-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVRIC NORTH EAST LIMITED

Intangible Assets
Patents
We have not found any records of DAVRIC NORTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVRIC NORTH EAST LIMITED
Trademarks
We have not found any records of DAVRIC NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVRIC NORTH EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAVRIC NORTH EAST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAVRIC NORTH EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVRIC NORTH EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVRIC NORTH EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.