H LL DAVIES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 6LZ

Company number 05362962
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address H LL DAVIES LTD DUNKIRK WAY, DUNKIRK, CHESTER, UNITED KINGDOM, CH1 6LZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 14 February 2017 with updates; Director's details changed for Phillip Richard Norris on 6 May 2016. The most likely internet sites of H LL DAVIES LIMITED are www.hlldavies.co.uk, and www.h-ll-davies.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty years and nine months. H Ll Davies Limited is a Private Limited Company. The company registration number is 05362962. H Ll Davies Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of H Ll Davies Limited is H Ll Davies Ltd Dunkirk Way Dunkirk Chester United Kingdom Ch1 6lz. The company`s financial liabilities are £1605.27k. It is £370.44k against last year. And the total assets are £1981.98k, which is £368.8k against last year. BATE, Andrew Robert is a Director of the company. NORRIS, Phillip Richard is a Director of the company. RHODES, Stephen Andrew is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FEDRICK, Julian has been resigned. Director DAVIES, Hefin Lloyd has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


h ll davies Key Finiance

LIABILITIES £1605.27k
+29%
CASH n/a
TOTAL ASSETS £1981.98k
+22%
All Financial Figures

Current Directors

Director
BATE, Andrew Robert
Appointed Date: 01 August 2015
52 years old

Director
NORRIS, Phillip Richard
Appointed Date: 14 February 2005
52 years old

Director
RHODES, Stephen Andrew
Appointed Date: 01 April 2011
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Secretary
FEDRICK, Julian
Resigned: 15 May 2015
Appointed Date: 14 February 2005

Director
DAVIES, Hefin Lloyd
Resigned: 26 June 2015
Appointed Date: 14 February 2005
72 years old

Nominee Director
DWYER, Daniel James
Resigned: 14 February 2005
Appointed Date: 14 February 2005
50 years old

Persons With Significant Control

P R Norris Holdings Limited
Notified on: 13 February 2017
Nature of control: Ownership of shares – 75% or more

H LL DAVIES LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
07 Jun 2016
Director's details changed for Phillip Richard Norris on 6 May 2016
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 124

...
... and 41 more events
23 Feb 2005
New director appointed
23 Feb 2005
New director appointed
22 Feb 2005
Secretary resigned
22 Feb 2005
Director resigned
14 Feb 2005
Incorporation

H LL DAVIES LIMITED Charges

9 March 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…