Company Information for DAVEY'S WHOLESALE LIMITED
11 De Grey Square, De Grey Road, Colchester, ESSEX, CO4 5YQ,
|
Company Registration Number
04412960
Private Limited Company
Active |
Company Name | |
---|---|
DAVEY'S WHOLESALE LIMITED | |
Legal Registered Office | |
11 De Grey Square De Grey Road Colchester ESSEX CO4 5YQ Other companies in CO4 | |
Company Number | 04412960 | |
---|---|---|
Company ID Number | 04412960 | |
Date formed | 2002-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-10 | |
Return next due | 2025-04-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-15 14:02:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA ANNE WRIGHT |
||
DAVID CHARLES WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FOREMOST FORMATIONS COMPANY SERVICES LIMITED |
Company Secretary | ||
DAVID BLACK |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVEY'S PROPERTY LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Davey's Property Limited as a person with significant control on 2024-01-08 | ||
Director's details changed for Mr David Charles Wright on 2024-01-08 | ||
SECRETARY'S DETAILS CHNAGED FOR LINDA ANNE WRIGHT on 2024-01-08 | ||
REGISTERED OFFICE CHANGED ON 08/01/24 FROM 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
PSC02 | Notification of Davey's Property Limited as a person with significant control on 2019-09-04 | |
PSC07 | CESSATION OF DAVID CHARLES WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
PSC02 | Notification of Kent Foods Limited as a person with significant control on 2019-09-04 | |
PSC02 | Notification of Kent Foods Limited as a person with significant control on 2019-09-04 | |
PSC02 | Notification of Kent Foods Limited as a person with significant control on 2019-09-04 | |
SH02 | Sub-division of shares on 2019-08-28 | |
CC04 | Statement of company's objects | |
RES13 |
| |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA ANNE WRIGHT on 2018-04-10 | |
CH01 | Director's details changed for Mr David Charles Wright on 2018-04-10 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM Suite 213 Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/11 FROM 20 St. Andrews Gardens Colchester CO4 3EH United Kingdom | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WRIGHT / 10/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNIT B6 THE SEEDBED & BUSINESS CENTRE WYNCOLLS ROAD SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9HT | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNIT B6 THE SEEDBED CENTRE WYNCOLLS ROAD, SEVERALLS INDUSTRIAL ESTATE COLCHESTER ESSEX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 06/04/04--------- £ SI 1@1 | |
88(2)R | AD 06/04/04--------- £ SI 1@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 20 ST ANDREWS GARDENS COLCHESTER ESSEX CO4 3EH | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/110 23/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 23/04/02 | |
ELRES | S366A DISP HOLDING AGM 23/04/02 | |
88(2)R | AD 23/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1009788 | Expired | Licenced property: UNIT 1A WESTSIDE CENTRE LONDON ROAD COLCHESTER CO3 8PH; |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs
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 DAVEY'S WHOLESALE LIMITED
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as DAVEY'S WHOLESALE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WAREHOUSE AND PREMISES | 1A WESTSIDE CENTRE LONDON ROAD STANWAY COLCHESTER CO3 8PH | GBP £9,983 | 2002-05-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |