F.R. DAW LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4NF

Company number 01166158
Status Active
Incorporation Date 8 April 1974
Company Type Private Limited Company
Address PRIOR PARK GARDEN CENTRE PRIOR PARK ROAD, WIDCOMBE, BATH, SOMERSET, BA2 4NF
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Accounts for a small company made up to 31 August 2014. The most likely internet sites of F.R. DAW LIMITED are www.frdaw.co.uk, and www.f-r-daw.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. F R Daw Limited is a Private Limited Company. The company registration number is 01166158. F R Daw Limited has been working since 08 April 1974. The present status of the company is Active. The registered address of F R Daw Limited is Prior Park Garden Centre Prior Park Road Widcombe Bath Somerset Ba2 4nf. . KNOWLES, Terence Peter is a Secretary of the company. CLARKSON, Alan Geoffrey Ellis is a Director of the company. CLARKSON, Ann Catherine is a Director of the company. KNOWLES, Terence Peter is a Director of the company. LEACH, John Alan is a Director of the company. LEACH, Judith Faith is a Director of the company. MANNINGS, Susan is a Director of the company. MANNINGS, William Anthony is a Director of the company. Director CLARKSON, Geoffrey Ellis, Lt Col has been resigned. Director SELBY, Kenneth, Sir has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors


Director

Director
CLARKSON, Ann Catherine
Appointed Date: 15 February 2010
81 years old

Director
KNOWLES, Terence Peter
Appointed Date: 30 August 1991
76 years old

Director
LEACH, John Alan

75 years old

Director
LEACH, Judith Faith
Appointed Date: 15 February 2010
77 years old

Director
MANNINGS, Susan
Appointed Date: 15 February 2010
77 years old

Director

Resigned Directors

Director
CLARKSON, Geoffrey Ellis, Lt Col
Resigned: 10 September 1996
112 years old

Director
SELBY, Kenneth, Sir
Resigned: 09 November 1992
Appointed Date: 30 August 1991
111 years old

F.R. DAW LIMITED Events

06 Jun 2016
Accounts for a small company made up to 31 August 2015
18 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

08 Jun 2015
Accounts for a small company made up to 31 August 2014
18 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

06 Jun 2014
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100

...
... and 70 more events
15 Jun 1988
Return made up to 09/06/88; full list of members

24 Sep 1987
Full accounts made up to 31 August 1986

24 Sep 1987
Return made up to 05/08/87; full list of members

18 Aug 1986
Full accounts made up to 31 August 1985

16 Aug 1986
Return made up to 30/07/86; full list of members

F.R. DAW LIMITED Charges

24 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fred daw garden centre, prior park road…
9 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1994
Fixed and floating charge
Delivered: 19 August 1994
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1978
Legal charge
Delivered: 9 March 1978
Status: Satisfied on 5 May 2007
Persons entitled: James William Denning
Description: F/H land on west side of prior park road, bath, avon. Title…
21 August 1974
Floating charge
Delivered: 2 September 1974
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank Limited
Description: Floating charge on the. Undertaking and all property and…