B.& J.DAVIES,BUCKNELL,LIMITED

Register to unlock more data on OkredoRegister

B.& J.DAVIES,BUCKNELL,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00204390

Incorporation date

10/03/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bucknell House, Bucknell, Shropshire SY7 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1925)
dot icon02/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon02/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon25/07/2023
Appointment of Mr George Thomas Davies as a director on 2023-07-24
dot icon25/07/2023
Appointment of Mr Harry Frederick Davies as a director on 2023-07-24
dot icon25/07/2023
Appointment of Mr Charles Edward Davies as a director on 2023-07-24
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon14/08/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon25/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon25/07/2017
Notification of William Ireland Davies as a person with significant control on 2016-07-01
dot icon09/02/2017
Previous accounting period extended from 2016-12-31 to 2017-01-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon03/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Peter William Ireland Davies as a director on 2014-09-26
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 19
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 20
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr William Ireland Davies on 2010-03-18
dot icon18/03/2010
Director's details changed for Peter William Ireland Davies on 2010-03-18
dot icon18/03/2010
Director's details changed for Eleanor Marian Davies on 2010-03-18
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 17
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2009
Return made up to 26/01/09; full list of members
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2008
Return made up to 26/01/08; no change of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2007
Return made up to 26/01/07; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 26/01/06; full list of members
dot icon17/11/2005
Particulars of mortgage/charge
dot icon20/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/04/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 26/01/05; full list of members
dot icon25/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Return made up to 26/01/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/04/2004
Particulars of mortgage/charge
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon04/04/2003
Return made up to 26/01/03; full list of members
dot icon19/03/2003
Registered office changed on 19/03/03 from: the timber yard bucknell shropshire SY7 0EL
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon23/01/2002
Return made up to 26/01/02; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2000-06-30
dot icon12/02/2001
Return made up to 26/01/01; full list of members
dot icon12/02/2001
Secretary resigned;director resigned
dot icon12/02/2001
New secretary appointed;new director appointed
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon03/02/2000
Return made up to 26/01/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-06-30
dot icon11/02/1999
Return made up to 26/01/99; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon10/02/1998
Return made up to 26/01/98; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1996-06-30
dot icon03/07/1997
Accounts for a small company made up to 1995-06-30
dot icon02/02/1997
Return made up to 26/01/97; no change of members
dot icon20/02/1996
Return made up to 26/01/96; no change of members
dot icon27/07/1995
Accounts for a small company made up to 1994-06-30
dot icon07/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon19/05/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon21/03/1994
New secretary appointed
dot icon21/03/1994
Return made up to 26/01/94; no change of members
dot icon29/06/1993
Secretary resigned;director resigned;new director appointed
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon04/04/1993
Return made up to 26/01/93; no change of members
dot icon08/12/1992
Particulars of mortgage/charge
dot icon08/12/1992
Particulars of mortgage/charge
dot icon06/07/1992
Accounts for a small company made up to 1991-06-30
dot icon22/04/1992
Return made up to 26/01/92; full list of members
dot icon27/02/1991
Accounts for a small company made up to 1990-06-30
dot icon27/02/1991
Return made up to 26/01/91; full list of members
dot icon18/02/1991
Particulars of mortgage/charge
dot icon20/06/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1990
New director appointed
dot icon31/05/1990
Accounts for a small company made up to 1989-06-30
dot icon27/02/1990
Return made up to 26/01/90; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1988-06-30
dot icon19/08/1988
Return made up to 15/07/88; full list of members
dot icon29/07/1988
Accounts for a small company made up to 1987-06-30
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon10/03/1988
Accounts for a small company made up to 1986-06-30
dot icon03/09/1987
Return made up to 31/12/86; full list of members
dot icon11/05/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/03/1925
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.02M
-
0.00
224.71K
-
2022
2
1.92M
-
0.00
67.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, David James
Director
31/03/1993 - 31/12/2000
3
Davies, Harry Frederick
Director
24/07/2023 - Present
-
Davies, Charles Edward
Director
24/07/2023 - Present
2
Davies, David James
Secretary
31/12/1993 - 31/12/2000
1
Davies, Eleanor Marian
Secretary
01/01/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.& J.DAVIES,BUCKNELL,LIMITED

B.& J.DAVIES,BUCKNELL,LIMITED is an(a) Active company incorporated on 10/03/1925 with the registered office located at Bucknell House, Bucknell, Shropshire SY7 0AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.& J.DAVIES,BUCKNELL,LIMITED?

toggle

B.& J.DAVIES,BUCKNELL,LIMITED is currently Active. It was registered on 10/03/1925 .

Where is B.& J.DAVIES,BUCKNELL,LIMITED located?

toggle

B.& J.DAVIES,BUCKNELL,LIMITED is registered at Bucknell House, Bucknell, Shropshire SY7 0AD.

What does B.& J.DAVIES,BUCKNELL,LIMITED do?

toggle

B.& J.DAVIES,BUCKNELL,LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.& J.DAVIES,BUCKNELL,LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-25 with updates.