Company number 02167585
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address WEST LODGE, RAINBOW STREET, LEONMINSTER, HEREFORDSHIRE
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of D. R. DAVIES & SONS (LOWER DERNDALE) LIMITED are www.drdaviessonslowerderndale.co.uk, and www.d-r-davies-sons-lower-derndale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. D R Davies Sons Lower Derndale Limited is a Private Limited Company.
The company registration number is 02167585. D R Davies Sons Lower Derndale Limited has been working since 21 September 1987.
The present status of the company is Active. The registered address of D R Davies Sons Lower Derndale Limited is West Lodge Rainbow Street Leonminster Herefordshire. . DAVIES, Nigel John is a Director of the company. Secretary BRADBURY, Derek Howard has been resigned. Secretary BURGOYNE, Doreen Margaret has been resigned. Director DAVIES, Douglas Roy has been resigned. Director DAVIES, Mary Gertrude has been resigned. Director DAVIES, Michael Roy has been resigned. The company operates in "Raising of dairy cattle".
Current Directors
Resigned Directors
Persons With Significant Control
D. R. Davies & Sons (Farmers) Limited
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more
D. R. DAVIES & SONS (LOWER DERNDALE) LIMITED Events
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 5 April 2016
05 Nov 2015
Total exemption small company accounts made up to 5 April 2015
03 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
22 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 76 more events
19 Oct 1987
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
19 Oct 1987
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
21 Sep 1987
Certificate of incorporation
19 September 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses under the policy all options…
19 September 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses under the policy all options…
11 September 2003
Collateral charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Aml Bank Limited
Description: The leasehold interest of D.R.davies & sons (lower derdale)…
27 June 2003
Debenture
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1993
Mortgage debenture
Delivered: 20 April 1993
Status: Satisfied
on 7 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…