H. & H.E.DAVEY (BRISTOL) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 1DB
Company number 00740009
Status Active
Incorporation Date 6 November 1962
Company Type Private Limited Company
Address 1 DEAN LANE, SOUTHVILLE, BRISTOL, BS3 1DB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Richard Paul Davey as a director on 17 November 2015. The most likely internet sites of H. & H.E.DAVEY (BRISTOL) LIMITED are www.hhedaveybristol.co.uk, and www.h-h-e-davey-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. H H E Davey Bristol Limited is a Private Limited Company. The company registration number is 00740009. H H E Davey Bristol Limited has been working since 06 November 1962. The present status of the company is Active. The registered address of H H E Davey Bristol Limited is 1 Dean Lane Southville Bristol Bs3 1db. . JAMES, Nickolas Charles is a Secretary of the company. DAVEY, Michael James is a Director of the company. MAXWELL, Helen is a Director of the company. Secretary DAVEY, Josephine Margaret has been resigned. Secretary SILVERTHORNE, George Stanley has been resigned. Director DAVEY, Herbert Edwin has been resigned. Director DAVEY, Josephine Margaret has been resigned. Director DAVEY, Richard Paul has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JAMES, Nickolas Charles
Appointed Date: 05 May 2000

Director
DAVEY, Michael James
Appointed Date: 30 October 2000
55 years old

Director
MAXWELL, Helen
Appointed Date: 30 October 2000
57 years old

Resigned Directors

Secretary
DAVEY, Josephine Margaret
Resigned: 11 February 1997

Secretary
SILVERTHORNE, George Stanley
Resigned: 05 May 2000
Appointed Date: 11 February 1997

Director
DAVEY, Herbert Edwin
Resigned: 08 January 1997
90 years old

Director
DAVEY, Josephine Margaret
Resigned: 12 August 1999
84 years old

Director
DAVEY, Richard Paul
Resigned: 17 November 2015
Appointed Date: 05 May 2000
60 years old

Persons With Significant Control

Mr James Davey
Notified on: 15 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H. & H.E.DAVEY (BRISTOL) LIMITED Events

20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Termination of appointment of Richard Paul Davey as a director on 17 November 2015
10 Dec 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
03 Aug 1987
Full accounts made up to 31 December 1986

03 Aug 1987
Return made up to 12/05/87; full list of members

12 Jul 1986
Accounts for a small company made up to 31 December 1985

12 Jul 1986
Return made up to 01/07/86; full list of members

06 Nov 1962
Incorporation

H. & H.E.DAVEY (BRISTOL) LIMITED Charges

9 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 7 trin mills merchants landing…
30 March 2007
Mortgage deed
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 acramans road southville bristol. Together with all…
17 November 2006
Mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42 lime road southville bristol t/no BL91118. Together…
17 November 2006
Mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 coronation road bristol t/no AV111368. Together with…
17 November 2006
Mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The old surgery 1 dean lane southville bristol t/no…
10 November 2006
Debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 17 March 2010
Persons entitled: National Westminster Bank PLC
Description: 42 lime road southville bristol. By way of fixed charge the…
7 December 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 17 March 2010
Persons entitled: National Westminster Bank PLC
Description: 2 coronation road southville bistol. By way of fixed charge…
28 November 2005
Legal charge
Delivered: 3 December 2005
Status: Satisfied on 17 March 2010
Persons entitled: National Westminster Bank PLC
Description: 1 dean lane southville bristol.
14 June 2002
Legal charge
Delivered: 22 June 2002
Status: Satisfied on 17 March 2010
Persons entitled: National Westminster Bank PLC
Description: Merrywood mills merrywood road southville bristol avon…
14 June 2002
Debenture
Delivered: 22 June 2002
Status: Satisfied on 17 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Charge
Delivered: 1 June 2000
Status: Satisfied on 17 March 2010
Persons entitled: Bristol & West Investment PLC
Description: Land at merrywood mills merrywood road southville bristol…