THE DAVY GROUP LIMITED
ILKLEY THE DAVY TEXTILE GROUP LIMITED

Hellopages » West Yorkshire » Bradford » LS29 8JT

Company number 00469194
Status Active
Incorporation Date 1 June 1949
Company Type Private Limited Company
Address 29 ASHLANDS ROAD, ILKLEY, WEST YORKSHIRE, LS29 8JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Satisfaction of charge 004691940013 in full. The most likely internet sites of THE DAVY GROUP LIMITED are www.thedavygroup.co.uk, and www.the-davy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. The distance to to Crossflatts Rail Station is 5.1 miles; to Bingley Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 9.5 miles; to Bradford Interchange Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Davy Group Limited is a Private Limited Company. The company registration number is 00469194. The Davy Group Limited has been working since 01 June 1949. The present status of the company is Active. The registered address of The Davy Group Limited is 29 Ashlands Road Ilkley West Yorkshire Ls29 8jt. . DAVY, Andrew John is a Director of the company. DAVY, Barbara Sybilla Maria is a Director of the company. Secretary DAVY, Barbara Sybilla Maria has been resigned. Secretary DAVY, Keith has been resigned. Secretary DAVY, Nicholas Mark has been resigned. Director DAVY, Keith has been resigned. Director DAVY, Nicholas Mark has been resigned. Director DAVY, Roger has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAVY, Andrew John

69 years old

Director
DAVY, Barbara Sybilla Maria
Appointed Date: 14 December 1993
66 years old

Resigned Directors

Secretary
DAVY, Barbara Sybilla Maria
Resigned: 28 November 2015
Appointed Date: 30 June 2008

Secretary
DAVY, Keith
Resigned: 08 December 1992

Secretary
DAVY, Nicholas Mark
Resigned: 30 June 2008
Appointed Date: 08 December 1992

Director
DAVY, Keith
Resigned: 13 July 2006
96 years old

Director
DAVY, Nicholas Mark
Resigned: 30 April 2008
64 years old

Director
DAVY, Roger
Resigned: 01 October 2000
87 years old

Persons With Significant Control

Mr Andrew John Davy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE DAVY GROUP LIMITED Events

30 Mar 2017
Group of companies' accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 Jun 2016
Satisfaction of charge 004691940013 in full
13 Jun 2016
Registration of charge 004691940013, created on 9 June 2016
11 Apr 2016
Group of companies' accounts made up to 30 June 2015
...
... and 110 more events
28 Sep 1987
Director resigned

20 Mar 1987
Accounts for a small company made up to 30 June 1986

20 Mar 1987
Return made up to 20/11/86; full list of members

01 Jun 1949
Incorporation
01 Jun 1949
Certificate of incorporation

THE DAVY GROUP LIMITED Charges

9 June 2016
Charge code 0046 9194 0013
Delivered: 13 June 2016
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as hydromech house, hillam…
23 August 2013
Charge code 0046 9194 0012
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hydromech house hillam road bradford t/no…
28 January 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Legal charge
Delivered: 30 September 2006
Status: Satisfied on 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings on prince street dudley…
17 July 2006
Legal charge
Delivered: 19 July 2006
Status: Satisfied on 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land on the east side of prince street…
5 July 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied on 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 19 September 2006
Persons entitled: National Westminster Bank PLC
Description: Land at prince street off tong street bradford west…
9 February 1994
Mortgage debenture
Delivered: 14 February 1994
Status: Satisfied on 19 September 2006
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over the undermentioned…
20 September 1993
Single debenture
Delivered: 27 September 1993
Status: Satisfied on 22 September 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1980
Debenture
Delivered: 3 October 1980
Status: Satisfied on 22 September 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…
1 February 1980
Debenture
Delivered: 6 February 1980
Status: Satisfied on 22 September 1994
Persons entitled: Lloyds Bank PLC
Description: Knowles street dyeworks, knowles street, bradford, west…
15 March 1968
Charge
Delivered: 28 March 1968
Status: Satisfied on 22 September 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
15 March 1968
Mortgage
Delivered: 28 March 1968
Status: Satisfied on 22 September 1994
Persons entitled: Midland Bank PLC
Description: Mill premises in prince st., And knowles st., Dudley hill…