PHILIP J DAVIES HOLDINGS PLC
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE
Company number 00876255
Status Active
Incorporation Date 5 April 1966
Company Type Public Limited Company
Address ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2016-08-16 GBP 2,220,512 . The most likely internet sites of PHILIP J DAVIES HOLDINGS PLC are www.philipjdaviesholdings.co.uk, and www.philip-j-davies-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Philip J Davies Holdings Plc is a Public Limited Company. The company registration number is 00876255. Philip J Davies Holdings Plc has been working since 05 April 1966. The present status of the company is Active. The registered address of Philip J Davies Holdings Plc is St Georges House 215 219 Chester Road Manchester Lancashire M15 4je. . DAVIES, Mark Steven is a Secretary of the company. DAVIES, Elisabeth Josephine is a Director of the company. DAVIES, Mark Steven is a Director of the company. Secretary WHAITE, Eva has been resigned. Director DAVIES, Philip John Leon has been resigned. Director DAVIES, Renee has been resigned. Director WHAITE, Eva has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, Mark Steven
Appointed Date: 15 April 2002

Director
DAVIES, Elisabeth Josephine
Appointed Date: 25 October 2013
60 years old

Director
DAVIES, Mark Steven

64 years old

Resigned Directors

Secretary
WHAITE, Eva
Resigned: 16 August 2002

Director
DAVIES, Philip John Leon
Resigned: 02 October 2013
105 years old

Director
DAVIES, Renee
Resigned: 27 December 2005
99 years old

Director
WHAITE, Eva
Resigned: 16 August 2002
97 years old

Persons With Significant Control

Mr Mark Steven Davies
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

PHILIP J DAVIES HOLDINGS PLC Events

08 Oct 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Aug 2016
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2,220,512

03 Oct 2015
Full accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,220,512

...
... and 92 more events
08 Oct 1987
Return made up to 09/09/87; full list of members

21 Nov 1986
Return made up to 05/08/86; full list of members

26 Sep 1986
Company type changed from pri to PLC

22 Aug 1986
Memorandum and Articles of Association
02 Aug 1986
Group of companies' accounts made up to 31 March 1986

PHILIP J DAVIES HOLDINGS PLC Charges

27 January 2014
Charge code 0087 6255 0009
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north side of new radcliffe…
27 January 2014
Charge code 0087 6255 0008
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
14 December 2001
Legal mortgage
Delivered: 15 December 2001
Status: Satisfied on 22 March 2014
Persons entitled: Hsbc Bank PLC
Description: Regent house regent street barnsley t/no;-SYK7119. With the…
25 September 1997
Legal mortgage
Delivered: 4 October 1997
Status: Satisfied on 22 March 2014
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of new radcliffe…
22 January 1993
Fixed and floating charge
Delivered: 6 February 1993
Status: Satisfied on 27 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1984
Sub mortgage
Delivered: 4 January 1985
Status: Satisfied on 27 February 2001
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 11/17 mason st.manchester 42/44…
31 March 1983
Agreement to assign
Delivered: 8 April 1983
Status: Satisfied on 27 February 2001
Persons entitled: Sumstock Limited
Description: All right, title and interest in all leases to be entered…
24 March 1983
Agreement to assign
Delivered: 8 April 1983
Status: Satisfied on 27 February 2001
Persons entitled: Sumstock Limited
Description: All right, title and interest in all leases to be entered…
11 September 1981
Legal charge
Delivered: 17 September 1981
Status: Satisfied on 27 February 2001
Persons entitled: Midland Bank PLC
Description: Unit 11, norman road estate, rochdale lancashire.