DAVY & COMPANY LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 8JA

Company number 00129564
Status Active
Incorporation Date 13 June 1913
Company Type Private Limited Company
Address 161 - 165, GREENWICH HIGH ROAD, LONDON, SE10 8JA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a medium company made up to 28 March 2015. The most likely internet sites of DAVY & COMPANY LIMITED are www.davycompany.co.uk, and www.davy-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and four months. The distance to to Barbican Rail Station is 4.6 miles; to Battersea Park Rail Station is 5.7 miles; to Bickley Rail Station is 5.9 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davy Company Limited is a Private Limited Company. The company registration number is 00129564. Davy Company Limited has been working since 13 June 1913. The present status of the company is Active. The registered address of Davy Company Limited is 161 165 Greenwich High Road London Se10 8ja. . RAMSDEN, Noel is a Secretary of the company. BUNTING, Nigel James is a Director of the company. CHUDLEY, Andrew is a Director of the company. DAVY, James Richard John is a Director of the company. DAVY, John Sydney Victor is a Director of the company. RAMSDEN, Noel is a Director of the company. SMITH, William Anthony is a Director of the company. Secretary CLARKE, Heather Margaret has been resigned. Secretary FOX, Roger Granville has been resigned. Secretary MCDOWELL, Judith has been resigned. Secretary SIEW, Eva Yee Wa has been resigned. Secretary TAYLOR, Robert James Harding has been resigned. Director FOX, Roger Granville has been resigned. Director LANGLEY-HUNT, Timothy Rochford has been resigned. Director MCKAIG, Rory Charles has been resigned. Director RUSSELL, Anthony James has been resigned. Director STONE, Kenneth Roy has been resigned. Director STONE, Kenneth Roy has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
RAMSDEN, Noel
Appointed Date: 10 October 2008

Director
BUNTING, Nigel James
Appointed Date: 01 September 2008
58 years old

Director
CHUDLEY, Andrew
Appointed Date: 24 May 2011
48 years old

Director
DAVY, James Richard John
Appointed Date: 07 April 1994
58 years old

Director

Director
RAMSDEN, Noel
Appointed Date: 03 December 2008
69 years old

Director

Resigned Directors

Secretary
CLARKE, Heather Margaret
Resigned: 27 June 2003
Appointed Date: 01 November 2000

Secretary
FOX, Roger Granville
Resigned: 01 April 1993

Secretary
MCDOWELL, Judith
Resigned: 10 October 2008
Appointed Date: 26 November 2004

Secretary
SIEW, Eva Yee Wa
Resigned: 26 November 2004
Appointed Date: 27 June 2003

Secretary
TAYLOR, Robert James Harding
Resigned: 31 October 2000
Appointed Date: 01 April 1993

Director
FOX, Roger Granville
Resigned: 16 July 1999
81 years old

Director
LANGLEY-HUNT, Timothy Rochford
Resigned: 01 April 1993
75 years old

Director
MCKAIG, Rory Charles
Resigned: 01 April 1993
74 years old

Director
RUSSELL, Anthony James
Resigned: 28 June 2012
Appointed Date: 01 July 2005
58 years old

Director
STONE, Kenneth Roy
Resigned: 31 October 2009
Appointed Date: 26 January 1995
92 years old

Director
STONE, Kenneth Roy
Resigned: 31 October 1994
92 years old

Persons With Significant Control

Davy & Company (1997) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVY & COMPANY LIMITED Events

22 Dec 2016
Full accounts made up to 26 March 2016
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Dec 2015
Accounts for a medium company made up to 28 March 2015
23 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,211

23 Oct 2015
Director's details changed for William Anthony Smith on 23 October 2015
...
... and 118 more events
02 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1986
Accounts made up to 30 March 1985
15 Jul 1983
Accounts made up to 3 April 1982
06 Feb 1981
Accounts made up to 29 March 1980
13 Jun 1913
Certificate of incorporation

DAVY & COMPANY LIMITED Charges

15 October 1975
A mortgage or charge affecting substitution of security
Delivered: 5 March 1975
Status: Satisfied on 17 April 2010
Persons entitled: Courage LTD
Description: 1-7 (odd numbers) theatre street, hythe, kent.
8 December 1972
Mortgage
Delivered: 12 December 1972
Status: Satisfied on 17 April 2010
Persons entitled: Courage LTD
Description: 44 east hill dartford, hert.
22 September 1972
Mortgage
Delivered: 3 October 1972
Status: Satisfied on 17 April 2010
Persons entitled: Midland Bank PLC
Description: Freehold property known as "the white bear" chelsham surrey…
16 March 1972
Mortgage
Delivered: 28 March 1972
Status: Satisfied on 1 February 2000
Persons entitled: Midland Bank PLC
Description: Land & premises, the white shot hotel sligh street, exeter…
17 August 1971
Mortgage
Delivered: 2 September 1971
Status: Satisfied on 17 April 2010
Persons entitled: Goldhauk Building Society.
Description: 112, clitherow ave & garage no 3 hanwell, london borough of…
10 September 1970
Mortgage
Delivered: 18 September 1970
Status: Satisfied on 17 April 2010
Persons entitled: Midland Bank PLC
Description: 161-171 (odd) greenwich high road, and land on the north…
10 September 1970
Mortgage
Delivered: 18 September 1970
Status: Satisfied on 23 April 1998
Persons entitled: Midland Bank PLC
Description: Land on the west side of straightmouth, in the london…
21 July 1961
Mortgage
Delivered: 5 July 1961
Status: Satisfied on 17 April 2010
Persons entitled: Mann, Crossman & Paulin LTD.
Description: The wellington tavern, archway road, highgate, middlesex…
28 December 1960
Mortgage
Delivered: 30 December 1960
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.
Description: "The crooked billet" 84 upper clapton road, hackney…
15 August 1958
Mortgage
Delivered: 20 August 1958
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD
Description: "The wellington tavern" public house, archway rd, highgate…
18 February 1958
Mortgage
Delivered: 21 February 1958
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Pauling LTD
Description: "The crooked billet" public house 84 upper clapton road…
17 April 1957
Mortgage
Delivered: 24 April 1957
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD
Description: The royal stores public house no 6 high street and pier…
23 October 1956
Mortgage
Delivered: 24 October 1956
Status: Satisfied on 17 April 2010
Persons entitled: Man Crossman & Paulin LTD
Description: "The bull hotel" wrotham kent with land and building…
11 July 1955
Mortgage
Delivered: 19 July 1955
Status: Satisfied on 17 April 2010
Persons entitled: Man Crossman & Paulin LTD
Description: "The wellington tavern" public house archway road highgate…
14 June 1954
Mortgage
Delivered: 18 June 1954
Status: Satisfied on 17 April 2010
Persons entitled: Man Crossman & Paulin LTD
Description: The royal stores public house, no 6 high street and…
26 August 1953
Mortgage
Delivered: 9 September 1953
Status: Satisfied on 17 April 2010
Persons entitled: Courage and Company LTD
Description: Public house & premises "spotted dog" longbridge road…
6 October 1952
Charge
Delivered: 16 October 1952
Status: Satisfied on 9 July 1997
Persons entitled: Midland Bank PLC
Description: Undertaking on all property present and future including…
25 July 1952
Mortgage
Delivered: 31 July 1952
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.
Description: "The wellington tavern" archway rd highgate goodwill of…
24 May 1951
Mortgage
Delivered: 1 June 1951
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.
Description: "The royal stares" public house 6 high street and pir hill…
10 July 1950
Mortgage
Delivered: 21 July 1950
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.
Description: "The wellington tavern," archway road, highgate, middlesex…
24 September 1949
Mortgage
Delivered: 4 October 1949
Status: Satisfied on 17 April 2010
Persons entitled: Midland Bank PLC
Description: Freehold:- 48, trinity road, london, S.W. 17. goodwill of…
24 September 1949
Mortgage
Delivered: 4 October 1949
Status: Satisfied on 17 April 2010
Persons entitled: Midland Bank PLC
Description: Freehold:- "the white bear", chelsam, surrey, with two…
24 September 1949
Mortgage
Delivered: 4 October 1949
Status: Satisfied on 17 April 2010
Persons entitled: Midland Bank PLC
Description: F/H 69 camden road london NW1 goowill of the business…
27 November 1946
Mortgage
Delivered: 16 December 1946
Status: Satisfied on 1 February 2000
Persons entitled: Midland Bank PLC
Description: L/H lands & white hart hotel south st exeter & goodwill of…
23 April 1936
Mortgage
Delivered: 30 April 1936
Status: Satisfied on 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD
Description: L/H "the crooked bullet" upper clapton rd E5 goodwill of…
2 January 1930
Mortgage
Delivered: 6 January 1930
Status: Satisfied on 17 April 2010
Persons entitled: Courage & Co LTD
Description: The plough & harrow P.H. newington butts london with…