DAVIES & CO (KETTERING) LIMITED

Register to unlock more data on OkredoRegister

DAVIES & CO (KETTERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02318589

Incorporation date

17/11/1988

Size

Dormant

Contacts

Registered address

Registered address

11 Laura Place, Bath BA2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1988)
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon25/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/02/2017
Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 2017-02-14
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Termination of appointment of Richard Thomas Organ as a director on 2016-06-20
dot icon08/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon09/12/2011
Appointment of Miss Vivien Elizabeth Langford as a director
dot icon09/12/2011
Termination of appointment of Geoffrey Martin as a director
dot icon01/12/2011
Registered office address changed from C/O G C Martin Yew Tree House Cliff Road Sherston Wiltshire SN16 0LN on 2011-12-01
dot icon01/12/2011
Appointment of Miss Vivien Elizabeth Langford as a secretary
dot icon01/12/2011
Termination of appointment of Geoffrey Martin as a secretary
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon30/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/05/2008
Return made up to 14/05/08; full list of members
dot icon03/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/05/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 14/05/07; full list of members
dot icon21/06/2006
Return made up to 14/05/06; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/05/2005
Return made up to 14/05/05; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon26/05/2004
Return made up to 14/05/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/05/2003
Return made up to 14/05/03; full list of members
dot icon21/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon30/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/05/2001
Return made up to 14/05/01; full list of members
dot icon23/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/05/2000
Return made up to 14/05/00; full list of members
dot icon15/06/1999
Return made up to 14/05/99; no change of members
dot icon04/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Return made up to 12/12/98; no change of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
Full accounts made up to 1996-12-31
dot icon11/12/1997
Return made up to 12/12/97; full list of members
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Registered office changed on 02/04/97 from: st ivel way warmley bristol south gloucester BS15 5TY
dot icon09/01/1997
Return made up to 12/12/96; full list of members
dot icon11/07/1996
Registered office changed on 11/07/96 from: beatrice road kettering northants NN16 9QS
dot icon11/07/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/06/1996
Nc inc already adjusted 15/05/96
dot icon17/06/1996
Ad 15/05/96--------- £ si 220000@1=220000 £ ic 356383/576383
dot icon17/06/1996
Auditor's resignation
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
New director appointed
dot icon14/05/1996
Accounts for a small company made up to 1996-03-31
dot icon19/12/1995
Return made up to 12/12/95; no change of members
dot icon24/07/1995
Accounts for a small company made up to 1995-03-31
dot icon13/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 12/12/94; full list of members
dot icon26/10/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon26/10/1994
Director resigned
dot icon28/06/1994
Accounts for a small company made up to 1994-03-31
dot icon23/12/1993
Return made up to 12/12/93; full list of members
dot icon10/11/1993
Particulars of mortgage/charge
dot icon02/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/08/1993
Particulars of mortgage/charge
dot icon24/06/1993
Ad 04/06/93--------- £ si 50000@1=50000 £ ic 306383/356383
dot icon24/06/1993
Resolutions
dot icon24/06/1993
£ nc 310000/360000 04/06/93
dot icon10/03/1993
Auditor's resignation
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Return made up to 12/12/92; full list of members
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon13/08/1992
£ nc 106383/306383 07/07/92
dot icon11/08/1992
Director resigned
dot icon11/08/1992
Director resigned
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New secretary appointed;new director appointed
dot icon11/08/1992
Ad 07/07/92--------- £ si 200000@1=200000 £ ic 106383/306383
dot icon11/08/1992
Resolutions
dot icon01/06/1992
Particulars of mortgage/charge
dot icon22/04/1992
Particulars of mortgage/charge
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon18/12/1991
Return made up to 12/12/91; full list of members
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon30/07/1991
Registered office changed on 30/07/91 from: durban road kettering northamptonshire N16 0JW
dot icon28/05/1991
New director appointed
dot icon18/04/1991
Ad 05/04/91--------- £ si 6383@1=6383 £ ic 100000/106383
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
£ nc 100000/110000 05/04/91
dot icon25/03/1991
Return made up to 19/12/90; no change of members
dot icon25/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/01/1991
Particulars of mortgage/charge
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon05/06/1989
Nc inc already adjusted
dot icon05/06/1989
Wd 22/05/89 ad 16/03/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon04/04/1989
Certificate of change of name
dot icon04/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Particulars of mortgage/charge
dot icon29/03/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon17/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Registered office changed on 17/02/89 from: 20 new walk leicester LE1 6TX
dot icon17/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Vivien Elizabeth
Director
01/12/2011 - Present
26

Persons with Significant Control

0

No PSC data available.

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 DAVIES & CO (KETTERING) LIMITED

DAVIES & CO (KETTERING) LIMITED is an(a) Active company incorporated on 17/11/1988 with the registered office located at 11 Laura Place, Bath BA2 4BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES & CO (KETTERING) LIMITED?

toggle

DAVIES & CO (KETTERING) LIMITED is currently Active. It was registered on 17/11/1988 .

Where is DAVIES & CO (KETTERING) LIMITED located?

toggle

DAVIES & CO (KETTERING) LIMITED is registered at 11 Laura Place, Bath BA2 4BL.

What does DAVIES & CO (KETTERING) LIMITED do?

toggle

DAVIES & CO (KETTERING) LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for DAVIES & CO (KETTERING) LIMITED?

toggle

The latest filing was on 08/07/2025: Accounts for a dormant company made up to 2024-12-31.