A. DAVENPORT (TRIMMINGS) LIMITED

Register to unlock more data on OkredoRegister

A. DAVENPORT (TRIMMINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01665563

Incorporation date

20/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brooklands Place, Brooklands Road, Sale M33 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1982)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-11-30
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon08/01/2025
Director's details changed for Mr Roy Harris on 2024-12-31
dot icon07/01/2025
Change of details for Mrs Janice Harris as a person with significant control on 2024-12-31
dot icon07/01/2025
Director's details changed for Mrs Janice Harris on 2024-12-31
dot icon07/01/2025
Secretary's details changed for Mrs Janice Harris on 2024-12-31
dot icon06/01/2025
Cessation of Roy Harris as a person with significant control on 2024-05-01
dot icon06/01/2025
Change of details for Mrs Janice Harris as a person with significant control on 2024-05-01
dot icon23/07/2024
Micro company accounts made up to 2023-11-30
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-11-30
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/11/2022
Change of details for Mrs Janice Harris as a person with significant control on 2016-04-06
dot icon27/11/2022
Change of details for Mrs Janice Harris as a person with significant control on 2021-11-20
dot icon27/11/2022
Change of details for Mr Roy Harris as a person with significant control on 2016-04-06
dot icon22/05/2022
Micro company accounts made up to 2021-11-30
dot icon09/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-11-30
dot icon25/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-11-30
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/04/2019
Micro company accounts made up to 2018-11-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/07/2018
Registered office address changed from 1 Roebuck Lane Sale M33 7SY England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2018-07-30
dot icon25/05/2018
Micro company accounts made up to 2017-11-30
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/05/2017
Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to 1 Roebuck Lane Sale M33 7SY on 2017-05-26
dot icon21/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Satisfaction of charge 1 in full
dot icon22/12/2014
Satisfaction of charge 2 in full
dot icon18/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Roy Harris on 2010-02-12
dot icon16/02/2010
Director's details changed for Mrs Janice Harris on 2010-02-12
dot icon29/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2002-11-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-11-30
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-11-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1997-11-30
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon14/08/1997
Accounts for a small company made up to 1996-11-30
dot icon03/07/1997
Registered office changed on 03/07/97 from: 365 london road hazel grove stockport SK7 6AA
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon21/10/1996
Accounts for a small company made up to 1995-11-30
dot icon02/01/1996
Return made up to 31/12/95; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1994-11-30
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Accounts for a small company made up to 1993-11-30
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon24/05/1993
Accounts for a small company made up to 1992-11-30
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon07/04/1992
Accounts for a small company made up to 1991-11-30
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon30/05/1991
Ad 30/03/91--------- £ si 4900@1=4900 £ ic 100/5000
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Nc inc already adjusted 30/03/91
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon01/05/1991
Accounts for a small company made up to 1990-11-30
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon18/07/1990
Accounts for a small company made up to 1989-11-30
dot icon09/01/1990
Return made up to 30/11/89; full list of members
dot icon21/06/1989
Particulars of mortgage/charge
dot icon22/05/1989
Full accounts made up to 1988-11-30
dot icon18/01/1989
Full accounts made up to 1987-11-30
dot icon18/01/1989
Return made up to 31/12/88; full list of members
dot icon11/10/1988
Particulars of mortgage/charge
dot icon19/02/1988
Registered office changed on 19/02/88 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU
dot icon19/02/1988
Return made up to 30/11/87; full list of members
dot icon26/01/1988
Full accounts made up to 1986-11-30
dot icon17/08/1987
New director appointed
dot icon18/02/1987
Dissolution discontinued
dot icon12/02/1987
Full accounts made up to 1985-11-30
dot icon12/02/1987
Full accounts made up to 1984-11-30
dot icon05/02/1987
Return made up to 31/12/86; full list of members
dot icon05/02/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
First gazette
dot icon20/09/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
711.55K
-
0.00
-
-
2022
2
700.47K
-
0.00
-
-
2022
2
700.47K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

700.47K £Descended-1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A. DAVENPORT (TRIMMINGS) LIMITED

A. DAVENPORT (TRIMMINGS) LIMITED is an(a) Active company incorporated on 20/09/1982 with the registered office located at 5 Brooklands Place, Brooklands Road, Sale M33 3SD. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A. DAVENPORT (TRIMMINGS) LIMITED?

toggle

A. DAVENPORT (TRIMMINGS) LIMITED is currently Active. It was registered on 20/09/1982 .

Where is A. DAVENPORT (TRIMMINGS) LIMITED located?

toggle

A. DAVENPORT (TRIMMINGS) LIMITED is registered at 5 Brooklands Place, Brooklands Road, Sale M33 3SD.

What does A. DAVENPORT (TRIMMINGS) LIMITED do?

toggle

A. DAVENPORT (TRIMMINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A. DAVENPORT (TRIMMINGS) LIMITED have?

toggle

A. DAVENPORT (TRIMMINGS) LIMITED had 2 employees in 2022.

What is the latest filing for A. DAVENPORT (TRIMMINGS) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.