F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED
CONNAH'S QUAY

Hellopages » Flintshire » Flintshire » CH5 4TS

Company number 00891421
Status Active
Incorporation Date 8 November 1966
Company Type Private Limited Company
Address SHOP UNIT 8 DAVIES HOUSE, REDHALL PRECINCT, REDHALL ESTATE, CONNAH'S QUAY, DEESIDE, CH5 4TS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1,000 . The most likely internet sites of F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED are www.fwdaviesdevelopmentsnorth.co.uk, and www.f-w-davies-developments-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. F W Davies Developments North Western Limited is a Private Limited Company. The company registration number is 00891421. F W Davies Developments North Western Limited has been working since 08 November 1966. The present status of the company is Active. The registered address of F W Davies Developments North Western Limited is Shop Unit 8 Davies House Redhall Precinct Redhall Estate Connah S Quay Deeside Ch5 4ts. The company`s financial liabilities are £26.54k. It is £15.22k against last year. The cash in hand is £28.84k. It is £2.84k against last year. And the total assets are £47.12k, which is £7.34k against last year. DAVIES, Anthony Frederick is a Secretary of the company. DAVIES, Anthony Frederick is a Director of the company. DAVIES, Peter William is a Director of the company. POWELL, Angela Mary is a Director of the company. Secretary POWELL, Angela Mary has been resigned. Director DAVIES, Kathleen Mary has been resigned. The company operates in "Construction of commercial buildings".


f.w.davies developments(north Key Finiance

LIABILITIES £26.54k
+134%
CASH £28.84k
+10%
TOTAL ASSETS £47.12k
+18%
All Financial Figures

Current Directors

Secretary
DAVIES, Anthony Frederick
Appointed Date: 25 September 1995

Director

Director

Director
POWELL, Angela Mary
Appointed Date: 27 June 2011
69 years old

Resigned Directors

Secretary
POWELL, Angela Mary
Resigned: 25 September 1995

Director
DAVIES, Kathleen Mary
Resigned: 25 August 2014
102 years old

F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED Events

16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Sep 2014
Termination of appointment of Kathleen Mary Davies as a director on 25 August 2014
...
... and 79 more events
12 Jun 1987
Return made up to 16/04/87; full list of members

16 Feb 1987
Declaration of satisfaction of mortgage/charge

30 May 1986
Accounts for a small company made up to 30 September 1985

30 May 1986
Return made up to 17/04/86; full list of members

08 Nov 1966
Certificate of incorporation

F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED Charges

11 October 1995
Legal charge
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Redhall shopping precinct connah's quay deeside clwyd…
11 October 1995
Fixed and floating charge
Delivered: 14 October 1995
Status: Satisfied on 13 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1993
Mortgage
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: 37 alexandra street shotton clwyd.
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: All and singular the land situate at maengwyn…
31 July 1992
Legal charge
Delivered: 4 August 1992
Status: Satisfied on 19 April 1995
Persons entitled: Chartered Trust PLC
Description: F/H land and dwellinghouse k/a 14 milebarn road, plas…
17 June 1991
Legal charge
Delivered: 27 January 1991
Status: Satisfied on 19 April 1995
Persons entitled: Chartered Trust Public Limited Company.
Description: F/H land and dwelling house known as 5 ithens way the…
27 April 1988
Legal charge
Delivered: 30 April 1988
Status: Outstanding
Persons entitled: Kathleen Many Dowies.
Description: Redhall shopping precinct englefield avenue connans quay…
1 July 1980
Legal charge
Delivered: 8 July 1980
Status: Satisfied on 19 April 1995
Persons entitled: Chartered Trust Limited
Description: 1.85 acres of land to the east of sontley road wrexham…
14 December 1979
Legal charge
Delivered: 18 December 1979
Status: Outstanding
Persons entitled: Julian S. Hodge and Company Limited
Description: Site 2 wepre lane connah's quay clwyd.
23 July 1979
Legal charge
Delivered: 1 August 1979
Status: Satisfied on 19 April 1995
Persons entitled: Julian S. Hodge & Company Limited
Description: Acres of land at sontley road, wrexham.. Together with all…
21 February 1979
Legal charge
Delivered: 28 February 1979
Status: Outstanding
Persons entitled: Jlian S Hodge & Co LTD
Description: Redhall connah's quay deeside clwyd. Together with all…
16 August 1974
Legal charge
Delivered: 23 August 1974
Status: Outstanding
Persons entitled: Julian S. Hodge & Co LTD
Description: Land at pentre golftyn farm, connahs quay, flintshire with…
10 August 1972
Charge
Delivered: 16 August 1972
Status: Outstanding
Persons entitled: Julian S. Hodge & Co LTD
Description: Land at pentre golftyn farm, connahs quay, flintshire with…
24 February 1971
Debenture
Delivered: 9 March 1971
Status: Outstanding
Persons entitled: Julian S Hodge & Co LTD
Description: Fixed floating charge.. Undertaking and all property and…
4 August 1970
Memorandum of deposit
Delivered: 10 August 1970
Status: Satisfied on 19 April 1995
Persons entitled: Julian S. Hodge & Co LTD
Description: Part of broad oak farm, connahs quay, flintshire.
8 February 1967
Memo of deposit
Delivered: 21 February 1967
Status: Satisfied on 19 April 1995
Persons entitled: Julian S Hodge and Co LTD
Description: See form 395 for details.