DAVENEY LIMITED

Register to unlock more data on OkredoRegister

DAVENEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410333

Incorporation date

28/07/1997

Size

Group

Contacts

Registered address

Registered address

Honingham Road, Barnham Broom, Norwich, Norfolk NR9 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/05/2025
Memorandum and Articles of Association
dot icon31/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Satisfaction of charge 034103330006 in full
dot icon18/03/2025
Satisfaction of charge 034103330007 in full
dot icon18/03/2025
Registration of charge 034103330008, created on 2025-03-13
dot icon18/03/2025
Registration of charge 034103330009, created on 2025-03-13
dot icon13/03/2025
Cessation of Thomas Edward Beckett as a person with significant control on 2022-03-10
dot icon13/03/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon24/02/2025
Satisfaction of charge 3 in full
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon02/02/2023
Termination of appointment of Jonathon David Baird as a secretary on 2022-12-30
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon31/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon11/05/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/06/2020
Registration of charge 034103330007, created on 2020-06-17
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon24/02/2020
Notification of Thomas Edward Beckett as a person with significant control on 2020-01-31
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-11
dot icon22/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon18/12/2018
Satisfaction of charge 5 in full
dot icon05/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon08/08/2017
Group of companies' accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon03/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon26/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon23/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon08/07/2013
Registration of charge 034103330006
dot icon27/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon29/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2011
Cancellation of shares. Statement of capital on 2011-10-06
dot icon06/10/2011
Purchase of own shares.
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon25/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon24/08/2011
Resolutions
dot icon24/08/2011
Directors statement and auditors report. Out of capital
dot icon24/08/2011
Resolutions
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon29/12/2010
Director's details changed for Mr Colin Herbert Bothway on 2010-12-24
dot icon24/12/2010
Appointment of Mr Jonathon David Baird as a secretary
dot icon24/12/2010
Termination of appointment of Thomas Beckett as a secretary
dot icon24/12/2010
Termination of appointment of Noel Byrne as a director
dot icon25/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon25/08/2010
Termination of appointment of Kevin Doyle as a director
dot icon24/08/2010
Termination of appointment of Kevin Doyle as a director
dot icon30/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/08/2009
Return made up to 28/07/09; full list of members
dot icon30/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon08/08/2008
Return made up to 28/07/08; change of members
dot icon24/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon02/06/2008
Gbp ic 1221043/1201876.25\01/05/08\gbp sr [email protected]=19166.75\
dot icon14/09/2007
Return made up to 28/07/07; no change of members
dot icon27/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned;director resigned
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Director resigned
dot icon11/08/2006
Return made up to 28/07/06; full list of members
dot icon18/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon07/07/2006
New director appointed
dot icon14/01/2006
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 28/07/05; full list of members
dot icon02/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon14/06/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon09/08/2004
Return made up to 28/07/04; change of members
dot icon29/07/2004
Director resigned
dot icon23/06/2004
Particulars of mortgage/charge
dot icon30/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon08/08/2003
Return made up to 28/07/03; no change of members
dot icon02/06/2003
New director appointed
dot icon22/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/02/2003
Director resigned
dot icon03/12/2002
New director appointed
dot icon10/08/2002
Return made up to 28/07/02; full list of members
dot icon28/06/2002
Group of companies' accounts made up to 2001-09-30
dot icon15/08/2001
Return made up to 28/07/01; change of members
dot icon15/08/2001
£ ic 1536647/1486649 30/07/00 £ sr 49998@1=49998
dot icon15/06/2001
Full group accounts made up to 2000-10-01
dot icon25/08/2000
Return made up to 28/07/00; change of members
dot icon20/06/2000
Certificate of re-registration from Public Limited Company to Private
dot icon20/06/2000
£ ic 1536647/1309375 12/06/00 £ sr [email protected]=227272
dot icon20/06/2000
Re-registration of Memorandum and Articles
dot icon20/06/2000
Application for reregistration from PLC to private
dot icon20/06/2000
Resolutions
dot icon18/05/2000
Full group accounts made up to 1999-10-03
dot icon26/10/1999
Return made up to 28/07/99; full list of members
dot icon21/06/1999
Return made up to 04/05/99; full list of members
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon28/01/1999
Statement of affairs
dot icon28/01/1999
Ad 29/12/98--------- £ si [email protected]=192500 £ ic 1344147/1536647
dot icon15/01/1999
Particulars of mortgage/charge
dot icon11/01/1999
Full group accounts made up to 1998-09-27
dot icon02/11/1998
Miscellaneous
dot icon07/10/1998
Auditor's resignation
dot icon07/10/1998
Statement of affairs
dot icon07/10/1998
Ad 31/07/98--------- £ si [email protected]=57500 £ ic 1286647/1344147
dot icon30/09/1998
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon25/08/1998
Return made up to 28/07/98; full list of members
dot icon22/07/1998
New secretary appointed
dot icon17/03/1998
Particulars of mortgage/charge
dot icon16/01/1998
Location of register of members
dot icon29/12/1997
£ nc 50000/2600000 25/11/97
dot icon29/12/1997
Ad 25/11/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/12/1997
Memorandum and Articles of Association
dot icon15/12/1997
Resolutions
dot icon15/12/1997
New director appointed
dot icon08/12/1997
Certificate of authorisation to commence business and borrow
dot icon05/12/1997
Application to commence business
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
Registered office changed on 19/11/97 from: 22 tudor street london EC4Y 0JJ
dot icon14/11/1997
Certificate of change of name
dot icon11/09/1997
Registered office changed on 11/09/97 from: 120 east road london N1 6AA
dot icon28/07/1997
Incorporation
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
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
133
349.39K
-
0.00
3.20K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Kevin Michael
Director
08/12/2004 - 16/08/2010
13
Gunn, John Humphrey
Director
08/09/1997 - 31/03/2004
63
Baird, Jonathon David
Secretary
21/12/2010 - 29/12/2022
-
Beckett, Thomas Edward
Director
08/09/1997 - Present
14
Bothway, Colin Herbert
Director
25/11/1997 - Present
10

Persons with Significant Control

4
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 DAVENEY LIMITED

DAVENEY LIMITED is an(a) Active company incorporated on 28/07/1997 with the registered office located at Honingham Road, Barnham Broom, Norwich, Norfolk NR9 4DD. There are currently 2 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 DAVENEY LIMITED?

toggle

DAVENEY LIMITED is currently Active. It was registered on 28/07/1997 .

Where is DAVENEY LIMITED located?

toggle

DAVENEY LIMITED is registered at Honingham Road, Barnham Broom, Norwich, Norfolk NR9 4DD.

What does DAVENEY LIMITED do?

toggle

DAVENEY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVENEY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.