DAVEY LAW LIMITED

Register to unlock more data on OkredoRegister

DAVEY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07525008

Incorporation date

10/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Churchill House, 17 Churchill Way, Cardiff CF10 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2025
Appointment of Mr Neil James Walker as a director on 2025-11-25
dot icon27/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon08/05/2025
Change of details for Red Kite Law Llp as a person with significant control on 2025-04-01
dot icon01/04/2025
Registered office address changed from Shaftesbury House 60 Main Street Pembroke SA71 4HJ Wales to Churchill House 17 Churchill Way Cardiff CF10 2HH on 2025-04-01
dot icon08/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/05/2023
Termination of appointment of Peter Morris Davies as a director on 2023-04-30
dot icon10/05/2023
Termination of appointment of Christopher John Mills as a director on 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon17/04/2023
Satisfaction of charge 1 in full
dot icon13/04/2023
Registered office address changed from 10-12 Dollar Street Cirencester Gloucestershire GL7 2AL to Shaftesbury House 60 Main Street Pembroke SA71 4HJ on 2023-04-13
dot icon11/04/2023
Termination of appointment of Stephen Mark Harris as a director on 2023-04-03
dot icon11/04/2023
Termination of appointment of Michael Paul Brady as a director on 2023-04-03
dot icon11/04/2023
Appointment of Mr Paul John James as a director on 2023-04-03
dot icon11/04/2023
Appointment of Mr Luke Alexander Smith as a director on 2023-04-03
dot icon11/04/2023
Appointment of Mrs Catrin Mary Griffiths as a director on 2023-04-03
dot icon11/04/2023
Appointment of Mr David Michael Evans as a director on 2023-04-03
dot icon11/04/2023
Appointment of Mr Mathew Isaac Bowen as a director on 2023-04-03
dot icon11/04/2023
Cessation of Peter Morris Davies as a person with significant control on 2023-04-03
dot icon11/04/2023
Cessation of Christopher John Mills as a person with significant control on 2023-04-03
dot icon11/04/2023
Notification of Red Kite Law Llp as a person with significant control on 2023-04-03
dot icon06/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon19/05/2021
Satisfaction of charge 075250080002 in full
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/04/2021
Termination of appointment of Alexine Francesca Kirsty Moran as a director on 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon07/01/2019
Registration of charge 075250080002, created on 2018-12-20
dot icon09/10/2018
Director's details changed for Ms Alexine Francesca Frick on 2018-10-01
dot icon01/10/2018
Appointment of Ms Alexine Francesca Frick as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr Stephen Mark Harris as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Robert Lynn as a director on 2018-08-24
dot icon09/05/2018
Termination of appointment of Janette Woodland as a director on 2018-04-30
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon01/09/2016
Termination of appointment of David Anthony Bush as a secretary on 2016-07-12
dot icon01/09/2016
Appointment of Mrs Janette Woodland as a director on 2016-08-01
dot icon07/06/2016
Termination of appointment of Gerard Mclachlan as a director on 2016-05-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Robert Lynn as a director on 2015-09-01
dot icon22/05/2015
Termination of appointment of Derek Callanan as a director on 2015-05-13
dot icon22/05/2015
Termination of appointment of Robin Clifford Moiser as a director on 2015-05-01
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/03/2015
Appointment of Mr Michael Paul Brady as a director on 2015-03-23
dot icon25/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Derek Callanan as a director on 2014-06-01
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon01/11/2013
Termination of appointment of Valerie Susan Carter as a director on 2013-10-31
dot icon11/09/2013
Appointment of Mr Gerard Mclachlan as a director on 2013-09-01
dot icon11/09/2013
Appointment of Mr Robin Clifford Moiser as a director on 2013-09-01
dot icon21/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon01/02/2013
Appointment of Mr David Anthony Bush as a secretary on 2012-12-03
dot icon01/02/2013
Appointment of Mr Christopher John Mills as a director on 2013-02-01
dot icon14/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon07/03/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon07/03/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2011
Current accounting period extended from 2012-02-28 to 2012-07-31
dot icon19/07/2011
Appointment of Mrs Valerie Susan Carter as a director
dot icon24/03/2011
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom on 2011-03-24
dot icon28/02/2011
Certificate of change of name
dot icon10/02/2011
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
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
24
320.88K
-
0.00
935.00
-
2022
25
477.91K
-
0.00
1.79K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Peter Morris
Director
10/02/2011 - 30/04/2023
1
Mills, Christopher John
Director
01/02/2013 - 30/04/2023
4
Smith, Luke Alexander
Director
03/04/2023 - Present
7
Walker, Neil James
Director
25/11/2025 - Present
124
Bowen, Mathew Isaac
Director
03/04/2023 - Present
6

Persons with Significant Control

5
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 DAVEY LAW LIMITED

DAVEY LAW LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at Churchill House, 17 Churchill Way, Cardiff CF10 2HH. There are currently 6 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 DAVEY LAW LIMITED?

toggle

DAVEY LAW LIMITED is currently Active. It was registered on 10/02/2011 .

Where is DAVEY LAW LIMITED located?

toggle

DAVEY LAW LIMITED is registered at Churchill House, 17 Churchill Way, Cardiff CF10 2HH.

What does DAVEY LAW LIMITED do?

toggle

DAVEY LAW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVEY LAW LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.