S E DAVIS & SON LIMITED
ASTWOOD BANK

Hellopages » Worcestershire » Wychavon » B96 6BG
Company number 00943697
Status Active
Incorporation Date 5 December 1968
Company Type Private Limited Company
Address SANDHILLS FARM, EDGIOAKE LANE,, ASTWOOD BANK, REDDITCH, B96 6BG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Director's details changed for Miss Sally Elizabeth Davis on 10 September 2016; Accounts for a medium company made up to 30 November 2015. The most likely internet sites of S E DAVIS & SON LIMITED are www.sedavisson.co.uk, and www.s-e-davis-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. S E Davis Son Limited is a Private Limited Company. The company registration number is 00943697. S E Davis Son Limited has been working since 05 December 1968. The present status of the company is Active. The registered address of S E Davis Son Limited is Sandhills Farm Edgioake Lane Astwood Bank Redditch B96 6bg. . DAVIS, Christine Ann is a Secretary of the company. CURLING, Sally Elizabeth is a Director of the company. DAVIS, Andrew Mark is a Director of the company. DAVIS, Christine Ann is a Director of the company. DAVIS, Lucy Ann is a Director of the company. DAVIS, Paul Andrew is a Director of the company. DAVIS, Robert Henry is a Director of the company. DAVIS, Susan Tracey is a Director of the company. JENKINS, Andrew William Robert is a Director of the company. Director ALLEN, Richard Brian has been resigned. Director DAVIS, Alice Mary has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
CURLING, Sally Elizabeth
Appointed Date: 18 May 2014
32 years old

Director
DAVIS, Andrew Mark

65 years old

Director
DAVIS, Christine Ann

90 years old

Director
DAVIS, Lucy Ann
Appointed Date: 01 May 2011
35 years old

Director
DAVIS, Paul Andrew
Appointed Date: 11 May 2006
40 years old

Director
DAVIS, Robert Henry

91 years old

Director
DAVIS, Susan Tracey

63 years old

Director
JENKINS, Andrew William Robert
Appointed Date: 14 July 2004
56 years old

Resigned Directors

Director
ALLEN, Richard Brian
Resigned: 02 March 2007
Appointed Date: 16 August 2000
67 years old

Director
DAVIS, Alice Mary
Resigned: 06 January 1997
26 years old

Persons With Significant Control

Mr Andrew Mark Davis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S E DAVIS & SON LIMITED Events

11 Apr 2017
Confirmation statement made on 5 April 2017 with updates
21 Oct 2016
Director's details changed for Miss Sally Elizabeth Davis on 10 September 2016
23 Aug 2016
Accounts for a medium company made up to 30 November 2015
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Director's details changed for Miss Sally Elizabeth Davis on 1 January 2016
...
... and 76 more events
19 May 1988
Return made up to 26/04/88; full list of members

05 Jun 1987
Full accounts made up to 30 November 1986

05 Jun 1987
Return made up to 14/04/87; full list of members

02 Aug 1986
Full accounts made up to 30 November 1985

02 Aug 1986
Return made up to 11/07/86; full list of members

S E DAVIS & SON LIMITED Charges

30 September 2013
Charge code 0094 3697 0004
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a blissgate house edgioake lane astwood…
22 December 1997
Debenture
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: Robert Henry Davis
Description: The company's undertaking and all it's property and assets…
26 June 1995
Debenture
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: Robert Henry Davis
Description: Undertaking and all property and assets present and future…
24 February 1992
Fixed and floating charge
Delivered: 25 February 1992
Status: Satisfied on 4 June 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…