C.P. DAVIDSON & SONS LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR7 3BL

Company number 02590166
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address LYONS LANE, CHORLEY, LANCS, PR7 3BL
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Registration of charge 025901660004, created on 14 February 2017; Registration of charge 025901660003, created on 14 February 2017. The most likely internet sites of C.P. DAVIDSON & SONS LIMITED are www.cpdavidsonsons.co.uk, and www.c-p-davidson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. C P Davidson Sons Limited is a Private Limited Company. The company registration number is 02590166. C P Davidson Sons Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of C P Davidson Sons Limited is Lyons Lane Chorley Lancs Pr7 3bl. . DAVIDSON, Alison Lesley is a Secretary of the company. DAVIDSON, Alison Lesley is a Director of the company. DAVIDSON, Philip James is a Director of the company. DAVIDSON, Robert Andrew is a Director of the company. DAVIDSON, Stephen Anthony is a Director of the company. GRIFFITHS, Rebecca Jane is a Director of the company. SMITH, Robert Graham is a Director of the company. Secretary DAVIDSON, Philip James has been resigned. Director DAVIDSON, Cecil Peter has been resigned. Director DAVIDSON, Nigel Andrew has been resigned. Director THRELFALL, Robin Wilfred James has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
DAVIDSON, Alison Lesley
Appointed Date: 29 November 2004

Director
DAVIDSON, Alison Lesley
Appointed Date: 01 December 2004
70 years old

Director
DAVIDSON, Philip James
Appointed Date: 05 April 1991
71 years old

Director
DAVIDSON, Robert Andrew
Appointed Date: 01 December 2004
45 years old

Director
DAVIDSON, Stephen Anthony
Appointed Date: 27 October 2011
43 years old

Director
GRIFFITHS, Rebecca Jane
Appointed Date: 27 October 2011
40 years old

Director
SMITH, Robert Graham
Appointed Date: 01 December 2004
71 years old

Resigned Directors

Secretary
DAVIDSON, Philip James
Resigned: 29 November 2004
Appointed Date: 05 April 1991

Director
DAVIDSON, Cecil Peter
Resigned: 29 November 2004
Appointed Date: 05 April 1991
94 years old

Director
DAVIDSON, Nigel Andrew
Resigned: 01 December 2004
Appointed Date: 05 April 1991
65 years old

Director
THRELFALL, Robin Wilfred James
Resigned: 20 December 2007
Appointed Date: 01 December 2004
70 years old

Persons With Significant Control

P.J.D. (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.P. DAVIDSON & SONS LIMITED Events

21 Apr 2017
Confirmation statement made on 15 April 2017 with updates
16 Feb 2017
Registration of charge 025901660004, created on 14 February 2017
15 Feb 2017
Registration of charge 025901660003, created on 14 February 2017
01 Feb 2017
Full accounts made up to 30 April 2016
16 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 99

...
... and 94 more events
02 May 1991
Secretary resigned;new director appointed

02 May 1991
Director resigned;new director appointed

02 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1991
Company name changed novagrange LIMITED\certificate issued on 12/04/91

08 Mar 1991
Incorporation

C.P. DAVIDSON & SONS LIMITED Charges

14 February 2017
Charge code 0259 0166 0004
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 February 2017
Charge code 0259 0166 0003
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
12 February 2016
Charge code 0259 0166 0002
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
15 May 1991
Debenture
Delivered: 21 May 1991
Status: Satisfied on 19 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…