DAVEY & WINTERSON LIMITED
GREYCAINE ESTATE, WATFORD

Hellopages » Hertfordshire » Watford » WD2 4JL

Company number 00625595
Status Active
Incorporation Date 10 April 1959
Company Type Private Limited Company
Address OLYMPIA HOUSE, 4 GARNETT CLOSE, GREYCAINE ESTATE, WATFORD, HERTS, WD2 4JL
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of DAVEY & WINTERSON LIMITED are www.daveywinterson.co.uk, and www.davey-winterson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Davey Winterson Limited is a Private Limited Company. The company registration number is 00625595. Davey Winterson Limited has been working since 10 April 1959. The present status of the company is Active. The registered address of Davey Winterson Limited is Olympia House 4 Garnett Close Greycaine Estate Watford Herts Wd2 4jl. . PAYNE, Alan is a Secretary of the company. BELL, Jeffery is a Director of the company. PAYNE, Alan is a Director of the company. Secretary PIDDINGTON, Denis Michael has been resigned. Director PIDDINGTON, Denis Michael has been resigned. Director PIDDINGTON, Janet Elizabeth has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
PAYNE, Alan
Appointed Date: 15 December 1998

Director
BELL, Jeffery
Appointed Date: 15 December 1998
77 years old

Director
PAYNE, Alan
Appointed Date: 15 December 1998
68 years old

Resigned Directors

Secretary
PIDDINGTON, Denis Michael
Resigned: 15 December 1998

Director
PIDDINGTON, Denis Michael
Resigned: 15 December 1998
78 years old

Director
PIDDINGTON, Janet Elizabeth
Resigned: 15 December 1998
77 years old

Persons With Significant Control

Hmd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVEY & WINTERSON LIMITED Events

02 Feb 2017
Accounts for a dormant company made up to 31 May 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
02 Feb 2016
Accounts for a dormant company made up to 31 May 2015
30 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

10 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 80 more events
05 Aug 1988
Director resigned

02 Sep 1987
Accounts for a small company made up to 31 March 1987

02 Sep 1987
Return made up to 24/06/87; full list of members

31 Jul 1986
Accounts for a small company made up to 31 March 1986

31 Jul 1986
Return made up to 30/06/86; full list of members

DAVEY & WINTERSON LIMITED Charges

26 June 2000
Mortgage deed
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 5C garnet close watford herts…
1 March 1999
Debenture
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1995
Debenture
Delivered: 26 April 1995
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 1994
Chattel mortgage
Delivered: 17 August 1994
Status: Satisfied on 2 October 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on the various chattels as listed on the form…
4 August 1994
Fixed and floating charge
Delivered: 8 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1994
Debenture
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Denis Michael Piddington Janet Elizabeth Piddington Joyce Freda Piddingtonimited Pension Fundtogether the Trustees of the Davey & Winterson L Harewood Ridgeway Professional Srvices Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 1991
Debenture
Delivered: 18 July 1991
Status: Satisfied on 15 October 1994
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
19 October 1990
Deed of further charge
Delivered: 29 October 1990
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Unit 5C greycaine industrial estate, watford, hertfordshire.
8 January 1990
Legal charge
Delivered: 15 January 1990
Status: Satisfied on 30 May 1990
Persons entitled: Barclays Bank PLC
Description: Unit 5C, garnet close, greycaine industrial estate watford…
29 December 1989
Debenture
Delivered: 12 January 1990
Status: Satisfied on 30 May 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 October 1989
Mortgage
Delivered: 9 October 1989
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 5C, garnet close, greycaines industrial estate watford…
7 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 21 October 1989
Persons entitled: Barclays Bank PLC
Description: Unit 5C garnet close greycaine ind est watford…
22 July 1966
Legal charge
Delivered: 29 July 1966
Status: Satisfied on 14 March 2000
Persons entitled: Barclays Bank PLC
Description: 1, bruce grove, watford, herts.