Company number 01501757
Status Active
Incorporation Date 13 June 1980
Company Type Private Limited Company
Address CLOCK COTTAGE, KIRKBY MALHAM, SKIPTON, NORTH YORKSHIRE, BD23 4BU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of DAVRIC CONSTRUCTION LIMITED are www.davricconstruction.co.uk, and www.davric-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Settle Rail Station is 5 miles; to Gargrave Rail Station is 5.2 miles; to Giggleswick Rail Station is 5.8 miles; to Skipton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davric Construction Limited is a Private Limited Company.
The company registration number is 01501757. Davric Construction Limited has been working since 13 June 1980.
The present status of the company is Active. The registered address of Davric Construction Limited is Clock Cottage Kirkby Malham Skipton North Yorkshire Bd23 4bu. . CLOUGH, Susan is a Secretary of the company. CLOUGH, Richard Francis is a Director of the company. Secretary STACEY, Audrey has been resigned. Director CLOUGH, Susan has been resigned. Director HAMER, David Richard has been resigned. Director STACEY, Audrey has been resigned. Director STACEY, Norman David has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Francis Clough
Notified on: 27 October 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
DAVRIC CONSTRUCTION LIMITED Events
16 May 2017
Total exemption full accounts made up to 31 August 2016
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
02 Jun 2016
Total exemption full accounts made up to 31 August 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
04 Jun 2015
Total exemption full accounts made up to 31 August 2014
...
... and 86 more events
08 Apr 1988
Full accounts made up to 31 August 1987
21 Aug 1987
Particulars of mortgage/charge
04 Aug 1987
Return made up to 31/12/86; full list of members
25 Jun 1987
Full accounts made up to 31 August 1986
29 Dec 1986
Declaration of satisfaction of mortgage/charge
10 September 2007
Mortgage
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a land south side gas works keighley t/n…
6 October 2003
Mortgage deed
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property land on the south side of gas works road…
6 October 2003
Mortgage deed
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being hattersleys crescent, church…
14 September 1999
Mortgage
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: T5HE l/h property k/a unit 12 valley road business park…
7 November 1994
Legal charge
Delivered: 8 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land forming part of new house farm sykes…
9 March 1990
Legal mortgage
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/hold property k/as units 6,10,11,14 and 15 valley…
4 July 1989
Mortgage
Delivered: 6 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 7,8,9 and 13 valley rd, ind. Est. Keighley, W.yorks…
17 February 1989
Mortgage
Delivered: 18 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at church street/water lane keighley…
7 September 1988
Mortgage
Delivered: 8 September 1988
Status: Satisfied
on 4 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property being land at thwaites brow keighley, west…
22 June 1988
Debenture
Delivered: 25 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over the undertaking and all property and…
14 August 1987
Memo of deposit
Delivered: 21 August 1987
Status: Satisfied
on 4 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the north of haworth road keighley…
15 February 1984
Legal charge
Delivered: 20 February 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H all that plot of land situate adjoining colne road and…
11 October 1983
Legal charge
Delivered: 14 October 1983
Status: Satisfied
on 4 September 1999
Persons entitled: Midland Bank PLC
Description: F/H 16 high fold lothesdale, keighley, west yorkshire.
11 March 1981
Legal charge
Delivered: 17 March 1981
Status: Satisfied
on 4 September 1999
Persons entitled: Midland Bank PLC
Description: F/H 122, 124 & 126 keighley road, cowling in the county of…