DAVISON CANNERS LIMITED
CRAIGAVON


Company number NI012712
Status Active
Incorporation Date 19 April 1978
Company Type Private Limited Company
Address 107 SUMMERISLAND ROAD, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT62 1SJ
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits, 10390 - Other processing and preserving of fruit and vegetables, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DAVISON CANNERS LIMITED are www.davisoncanners.co.uk, and www.davison-canners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Davison Canners Limited is a Private Limited Company. The company registration number is NI012712. Davison Canners Limited has been working since 19 April 1978. The present status of the company is Active. The registered address of Davison Canners Limited is 107 Summerisland Road Portadown Craigavon County Armagh Bt62 1sj. . DAVISON, Hazel Elizabeth is a Secretary of the company. BURKE, Helen Dorothy Edith is a Director of the company. DAVISON, Alan Thomas Herbert is a Director of the company. DAVISON, Graham William Ronald is a Director of the company. DAVISON, Hazel Elizabeth is a Director of the company. WILSON, Mary Elizabeth Anne is a Director of the company. Director DAVISON, Thomas William R has been resigned. The company operates in "Growing of pome fruits and stone fruits".


Current Directors

Secretary
DAVISON, Hazel Elizabeth
Appointed Date: 19 April 1978

Director
BURKE, Helen Dorothy Edith
Appointed Date: 12 March 2009
53 years old

Director
DAVISON, Alan Thomas Herbert
Appointed Date: 03 November 2003
51 years old

Director
DAVISON, Graham William Ronald
Appointed Date: 03 November 2003
44 years old

Director
DAVISON, Hazel Elizabeth
Appointed Date: 19 April 1978
83 years old

Director
WILSON, Mary Elizabeth Anne
Appointed Date: 12 March 2009
55 years old

Resigned Directors

Director
DAVISON, Thomas William R
Resigned: 21 January 2008
Appointed Date: 19 April 1978
91 years old

Persons With Significant Control

Mr Alan Thomas Herbert Davison
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Elizabeth Davison
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVISON CANNERS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
24 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

04 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 122 more events
19 Jun 1978
Situation of reg office

19 Apr 1978
Statement of nominal cap

19 Apr 1978
Decl on compl on incorp

19 Apr 1978
Articles
19 Apr 1978
Memorandum

DAVISON CANNERS LIMITED Charges

11 November 2011
Legal assignment
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 October 2011
Floating charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
21 October 2011
Fixed charge on purchased debts which fail to vest
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
18 August 2010
Legal mortgage
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (A) the property known as 3 clontarriff road, ballinderry…
18 August 2010
Legal mortgage
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (A) the property known as 107/109 summerisland road…
4 August 2010
Debenture
Delivered: 9 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge on:-. (I) all the present and future…
26 April 2006
Mortgage or charge
Delivered: 4 May 2006
Status: Satisfied on 27 September 2010
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Deed of charge - all monies. 1. by way of charge all that…
14 October 2005
Mortgage or charge
Delivered: 20 October 2005
Status: Satisfied on 27 September 2010
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Morgage deed - all monies. 1. by way of fixed charge all…
18 June 2004
Mortgage or charge
Delivered: 24 June 2004
Status: Satisfied on 27 September 2010
Persons entitled: Ulster Bank Ire LTD
Description: All monies mortgage debenture by way of specific equitable…
18 June 2004
Mortgage or charge
Delivered: 24 June 2004
Status: Satisfied on 27 September 2010
Persons entitled: Ulster Bank Ire LTD
Description: All monies mortgage deed all that the land comprised in…
18 June 2004
Mortgage or charge
Delivered: 24 June 2004
Status: Satisfied on 27 September 2010
Persons entitled: Ulster Bank Ire LTD
Description: All monies mortgage deed all that the lands an premises…
19 December 2003
Mortgage or charge
Delivered: 31 December 2003
Status: Satisfied on 29 September 2010
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. By way of fixed charge all that the…
19 December 2003
Mortgage or charge
Delivered: 31 December 2003
Status: Satisfied on 29 September 2010
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. 1.By way of specific equitable charge…
19 December 2003
Mortgage or charge
Delivered: 31 December 2003
Status: Satisfied on 27 September 2010
Persons entitled: Ulster Bank Limited
Description: All monies mortgage deed. By way of fixed charge all that…
27 May 1999
Mortgage or charge
Delivered: 7 June 1999
Status: Satisfied on 20 January 2004
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
27 May 1999
Mortgage or charge
Delivered: 7 June 1999
Status: Satisfied on 20 January 2004
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
13 November 1997
Mortgage or charge
Delivered: 25 November 1997
Status: Satisfied on 20 January 2004
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Premises situate at ardress…
29 May 1997
Mortgage or charge
Delivered: 9 June 1997
Status: Satisfied on 20 January 2004
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
29 May 1997
Mortgage or charge
Delivered: 9 June 1997
Status: Satisfied on 20 January 2004
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
7 November 1996
Mortgage or charge
Delivered: 20 November 1996
Status: Satisfied on 15 September 1997
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture see doc 39 for details.