DAVIS COLEMAN LIMITED

Register to unlock more data on OkredoRegister

DAVIS COLEMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03047197

Incorporation date

19/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

47b High Street, Ongar, Essex CM5 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon02/05/2025
Application to strike the company off the register
dot icon06/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/04/2024
Cessation of Geraldine Carole Read as a person with significant control on 2024-04-25
dot icon26/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon24/04/2024
Change of details for Mrs Geraldine Carole Read as a person with significant control on 2024-04-24
dot icon07/11/2023
Withdrawal of a person with significant control statement on 2023-11-07
dot icon07/11/2023
Notification of Christopher Read as a person with significant control on 2017-04-19
dot icon07/11/2023
Notification of Geraldine Read as a person with significant control on 2017-04-19
dot icon07/11/2023
Termination of appointment of Derrick Gordon Orr as a director on 2023-10-31
dot icon08/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon10/05/2022
Director's details changed for Mr Christopher Harold Read on 2022-05-10
dot icon11/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon05/11/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 2020-11-05
dot icon10/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon04/05/2020
Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 2020-05-04
dot icon02/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/08/2012
Appointment of Derrick Gordon Orr as a director
dot icon17/08/2012
Termination of appointment of Michael Gibson as a director
dot icon13/07/2012
Purchase of own shares.
dot icon13/07/2012
Purchase of own shares.
dot icon25/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Termination of appointment of Anthony Taylor as a director
dot icon11/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon12/04/2011
Purchase of own shares.
dot icon22/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/05/2010
Director's details changed for Christopher Harold Read on 2010-03-19
dot icon07/05/2010
Director's details changed for Michael Gibson on 2010-03-19
dot icon20/10/2009
Purchase of own shares.
dot icon20/10/2009
Purchase of own shares.
dot icon20/10/2009
Purchase of own shares.
dot icon20/10/2009
Purchase of own shares.
dot icon13/10/2009
Termination of appointment of Ronald Dickerson as a secretary
dot icon13/10/2009
Appointment of Anthony Michael Taylor as a director
dot icon08/10/2009
Purchase of own shares.
dot icon02/10/2009
Resolutions
dot icon02/10/2009
Director appointed michael penrose gibson
dot icon25/09/2009
Appointment terminated director ronald dickerson
dot icon25/09/2009
Appointment terminated director henry varney
dot icon20/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Director appointed christopher harold read
dot icon06/05/2009
Return made up to 19/04/09; full list of members
dot icon28/10/2008
Secretary appointed ronald charles dickerson
dot icon23/10/2008
Appointment terminated secretary anthony greenman
dot icon22/10/2008
Appointment terminated director mark belt
dot icon30/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 19/04/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/05/2007
Return made up to 19/04/07; no change of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/05/2006
Return made up to 19/04/06; no change of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/04/2005
Return made up to 19/04/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 19/04/04; full list of members
dot icon12/05/2004
Secretary resigned;director resigned
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed
dot icon21/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 19/04/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon29/07/2002
Return made up to 19/04/02; full list of members
dot icon02/06/2002
Director resigned
dot icon21/01/2002
Return made up to 19/04/01; change of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/12/2000
Accounts for a small company made up to 2000-06-30
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon02/05/2000
Return made up to 19/04/00; no change of members
dot icon21/11/1999
Accounts for a small company made up to 1999-06-30
dot icon16/09/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New director appointed
dot icon09/06/1999
Return made up to 19/04/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-06-30
dot icon12/05/1998
Return made up to 19/04/98; full list of members
dot icon17/03/1998
Accounts for a small company made up to 1997-06-30
dot icon16/01/1998
New director appointed
dot icon25/04/1997
Return made up to 19/04/97; no change of members
dot icon10/03/1997
Director resigned
dot icon18/02/1997
Accounts for a small company made up to 1996-06-30
dot icon14/07/1996
Director resigned
dot icon14/07/1996
Director resigned
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
New director appointed
dot icon14/07/1996
New director appointed
dot icon14/07/1996
New director appointed
dot icon14/07/1996
New director appointed
dot icon14/07/1996
New secretary appointed
dot icon28/04/1996
Return made up to 19/04/96; full list of members
dot icon07/08/1995
Ad 29/07/95--------- £ si 3000@1=3000 £ ic 23400/26400
dot icon27/07/1995
Ad 12/07/95--------- £ si 23398@1=23398 £ ic 2/23400
dot icon26/07/1995
Accounting reference date notified as 30/06
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
Director resigned;new director appointed
dot icon12/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/06/1995
Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon12/06/1995
Resolutions
dot icon12/06/1995
£ nc 100/100000 04/05/95
dot icon02/06/1995
Certificate of change of name
dot icon19/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.79 % *

* during past year

Cash in Bank

£3,576.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.11K
-
0.00
6.22K
-
2022
0
3.15K
-
0.00
3.55K
-
2023
0
1.67K
-
0.00
3.58K
-
2023
0
1.67K
-
0.00
3.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.67K £Descended-46.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.58K £Ascended0.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Derrick Gordon
Director
09/08/2012 - 31/10/2023
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS COLEMAN LIMITED

DAVIS COLEMAN LIMITED is an(a) Dissolved company incorporated on 19/04/1995 with the registered office located at 47b High Street, Ongar, Essex CM5 9DT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS COLEMAN LIMITED?

toggle

DAVIS COLEMAN LIMITED is currently Dissolved. It was registered on 19/04/1995 and dissolved on 29/07/2025.

Where is DAVIS COLEMAN LIMITED located?

toggle

DAVIS COLEMAN LIMITED is registered at 47b High Street, Ongar, Essex CM5 9DT.

What does DAVIS COLEMAN LIMITED do?

toggle

DAVIS COLEMAN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DAVIS COLEMAN LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.