DAVIES HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 00178987
Status Active
Incorporation Date 11 January 1922
Company Type Private Limited Company
Address LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017. The most likely internet sites of DAVIES HOLDINGS LIMITED are www.daviesholdings.co.uk, and www.davies-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and nine months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Holdings Limited is a Private Limited Company. The company registration number is 00178987. Davies Holdings Limited has been working since 11 January 1922. The present status of the company is Active. The registered address of Davies Holdings Limited is Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. Secretary BENNETT, Michael Ronald has been resigned. Secretary BOOTH, Brenda has been resigned. Secretary HOLROYD, John has been resigned. Secretary PERRY, Brian has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director BIGGS, Anthony Mark has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director BROWN, Angus Lushington Wylie has been resigned. Director DAVIS, Andrew Michael has been resigned. Director EGERTON, Peter John has been resigned. Director FORSYTH, David Robertson has been resigned. Director HOLROYD, John has been resigned. Director MURRAY, Alec Barclay has been resigned. Director MURRAY, Alexander Barclay has been resigned. Director QUICK, James Anthony has been resigned. Director ROYLE, Frederick Alfred has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
CASHA, Martin Shaun
Appointed Date: 26 February 2004
65 years old

Director
FINN, Trevor Garry
Appointed Date: 26 February 2004
68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Resigned Directors

Secretary
BENNETT, Michael Ronald
Resigned: 31 May 2002
Appointed Date: 17 April 2001

Secretary
BOOTH, Brenda
Resigned: 12 April 2001
Appointed Date: 23 June 1998

Secretary
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 May 2002

Secretary
PERRY, Brian
Resigned: 23 June 1998

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004

Director
BIGGS, Anthony Mark
Resigned: 31 May 2002
Appointed Date: 31 July 1999
68 years old

Director
BRAMALL, Douglas Charles Antony
Resigned: 26 February 2004
Appointed Date: 31 May 2002
89 years old

Director
BROWN, Angus Lushington Wylie
Resigned: 31 May 2002
Appointed Date: 15 February 1999
76 years old

Director
DAVIS, Andrew Michael
Resigned: 31 July 1999
84 years old

Director
EGERTON, Peter John
Resigned: 31 March 1999
80 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 26 February 2004
69 years old

Director
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 May 2002
88 years old

Director
MURRAY, Alec Barclay
Resigned: 10 October 1992
Appointed Date: 01 October 1991
87 years old

Director
MURRAY, Alexander Barclay
Resigned: 15 February 1999
Appointed Date: 01 October 1991
87 years old

Director
QUICK, James Anthony
Resigned: 31 July 1999
78 years old

Director
ROYLE, Frederick Alfred
Resigned: 27 January 1998
83 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004
65 years old

Persons With Significant Control

Bramall Quicks Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

DAVIES HOLDINGS LIMITED Events

10 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
18 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 140 more events
04 Apr 1977
Certificate of incorporation
30 Jun 1976
Accounts made up to 30 September 1975
27 Nov 1975
Accounts made up to 30 September 1974
23 Jul 1973
Accounts made up to 30 September 1982
11 Jan 1922
Certificate of incorporation

DAVIES HOLDINGS LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
22 August 2002
Supplemental deed to the guarantee and debenture
Delivered: 3 September 2002
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 June 2002
Target guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties
Delivered: 21 June 2002
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 May 1983
Supplemental charge
Delivered: 17 May 1983
Status: Satisfied on 8 August 1990
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all book & other debts now & from time…
29 March 1983
Mortgage
Delivered: 31 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises at old milverton road leamington spa…
11 May 1981
Legal charge
Delivered: 14 May 1981
Status: Satisfied on 8 August 1990
Persons entitled: Mercantile Credit Company Limited
Description: F/H lockhurst lane station street west and park street…
26 March 1980
Legal charge
Delivered: 28 March 1980
Status: Satisfied
Persons entitled: Mercantile Credit Company LTD.
Description: Land & premises on the west side of weddington road…