MEYERS AND DAVEY LIMITED
BATTLE

Hellopages » East Sussex » Rother » TN33 9BT

Company number 00478771
Status Active
Incorporation Date 25 February 1950
Company Type Private Limited Company
Address HIGH PASTURES, CATSFIELD, BATTLE, EAST SUSSEX, TN33 9BT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Simon John Davey on 9 September 2016. The most likely internet sites of MEYERS AND DAVEY LIMITED are www.meyersanddavey.co.uk, and www.meyers-and-davey.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. The distance to to Cooden Beach Rail Station is 4.1 miles; to Robertsbridge Rail Station is 7 miles; to Pevensey Bay Rail Station is 7.4 miles; to Pevensey & Westham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meyers and Davey Limited is a Private Limited Company. The company registration number is 00478771. Meyers and Davey Limited has been working since 25 February 1950. The present status of the company is Active. The registered address of Meyers and Davey Limited is High Pastures Catsfield Battle East Sussex Tn33 9bt. The company`s financial liabilities are £193.9k. It is £6.56k against last year. And the total assets are £262.46k, which is £-7.76k against last year. DAVEY, Harriet Amanda is a Secretary of the company. DAVEY, Harriet Amanda is a Director of the company. DAVEY, Simon John is a Director of the company. Secretary DAVEY, Harriet Amanda has been resigned. Secretary DAVEY, John Ernest has been resigned. Director DAVEY, Christopher has been resigned. Director DAVEY, John Ernest has been resigned. Director DAVEY, Lilian Delphine has been resigned. Director DAVEY, Michael John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


meyers and davey Key Finiance

LIABILITIES £193.9k
+3%
CASH n/a
TOTAL ASSETS £262.46k
-3%
All Financial Figures

Current Directors

Secretary
DAVEY, Harriet Amanda
Appointed Date: 07 March 2003

Director
DAVEY, Harriet Amanda
Appointed Date: 07 March 2003
81 years old

Director
DAVEY, Simon John
Appointed Date: 01 April 2010
47 years old

Resigned Directors

Secretary
DAVEY, Harriet Amanda
Resigned: 16 November 1998

Secretary
DAVEY, John Ernest
Resigned: 07 March 2003
Appointed Date: 16 November 1998

Director
DAVEY, Christopher
Resigned: 30 June 1992
76 years old

Director
DAVEY, John Ernest
Resigned: 22 July 2010
101 years old

Director
DAVEY, Lilian Delphine
Resigned: 07 March 2003
104 years old

Director
DAVEY, Michael John
Resigned: 17 June 2008
79 years old

Persons With Significant Control

Mrs Harriet Amanda Davey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Davey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEYERS AND DAVEY LIMITED Events

21 Jan 2017
Confirmation statement made on 7 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Director's details changed for Mr Simon John Davey on 9 September 2016
27 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
10 Mar 1988
Accounts for a small company made up to 31 March 1987

07 Jan 1987
Group of companies' accounts made up to 31 March 1986

07 Jan 1987
Return made up to 21/11/86; full list of members

25 Feb 1950
Certificate of incorporation
25 Feb 1950
Incorporation

MEYERS AND DAVEY LIMITED Charges

17 May 2012
Debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a lower hill farm watermill lane…
25 March 2010
Mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H lower hill farm watermill lane bexhill on sea t/n…
6 February 1980
Legal mortgage
Delivered: 11 February 1980
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Lower hill farm watermill lane bexhill on sea east sussex…
27 November 1979
Legal mortgage
Delivered: 30 November 1979
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land forming greater part of hill house farm crowhurst east…
17 October 1973
Legal charge
Delivered: 23 October 1973
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land at catsfield sussex (see doc 35). floating charge over…
15 April 1964
Charge
Delivered: 20 April 1964
Status: Satisfied on 24 March 2010
Persons entitled: Westminister Bank LTD
Description: Stonebridge farm sussex.