Company NameHarold Davies & Partners Limited
Company StatusActive
Company Number00672027
CategoryPrivate Limited Company
Incorporation Date7 October 1960(63 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Leslie Davies
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Correspondence AddressManor House Farm
Puddington
Wirral
CH64 5SL
Wales
Director NameMr Ronald Davies
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressParkhouse Farm
Puddington Lane
Puddington
South Wirral
CH64 5SL
Wales
Secretary NameMrs Elaine Brown
NationalityBritish
StatusCurrent
Appointed24 March 1993(32 years, 5 months after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence Address3 Manor House Farm Cottage
Puddington
Merseyside
CH64 5SL
Wales
Director NameMrs Joan Brenda Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(47 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary/Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm Puddington
Neston
Cheshire
CH64 5SL
Wales
Director NameMrs Diane Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(48 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm Puddington
Neston
South Wirral
CH64 5SL
Wales
Director NameMr Harold Royle Davies
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 1997)
RoleFarmer
Correspondence AddressManor House Farm
Puddington
Wirral
L64 5SL
Director NameMrs Marie Davies
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration13 years (resigned 14 June 2004)
RoleFarmer
Correspondence Address4 Manor House Farm
Puddington
South Wirral
CH66 2EW
Wales
Director NameMrs Christabel Nancy Davies
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 September 2010)
RoleEgg Merchant
Correspondence Address6 Aspen Close
Wirral
Merseyside
CH60 1YJ
Wales
Director NameMr Leslie Gordon Davies
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration27 years, 6 months (resigned 23 November 2018)
RoleEgg Merchant
Correspondence Address6 Aspen Close
Wirral
Merseyside
CH60 1YJ
Wales
Secretary NameMr Leslie Gordon Davies
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressManor House
Barnston Road Barnston
Wirral
L61 1BT

Contact

Telephone0151 3362291
Telephone regionLiverpool

Location

Registered AddressDrake House
Gadbrook Park
Rudheath Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Leslie Davies
9.75%
Ordinary A
2k at £1Ronald Davies
9.75%
Ordinary A
3.1k at £1Mrs Elaine Brown
15.50%
Ordinary A
2.8k at £1Les G. Davies
14.00%
Ordinary A
2.5k at £1Diane Davies
12.50%
Ordinary A
2.5k at £1Leslie Davies
12.50%
Ordinary B
2.5k at £1Mrs Jona Brenda Davies
12.50%
Ordinary A
2.5k at £1Ronald Davies
12.50%
Ordinary B
200 at £1Trustees Of Les Davies
1.00%
Ordinary A

Financials

Year2014
Net Worth£636,707
Cash£2,348
Current Liabilities£481,148

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

27 October 1995Delivered on: 31 October 1995
Satisfied on: 6 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor house 124 barnston road hewall wirral merseyside with all fixtures and fitings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 October 1995Delivered on: 31 October 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
12 October 1960Delivered on: 21 October 1960
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: New house farm. Puddington wirral. Cheshire and fixtures present and future.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
9 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
3 September 2018Second filing of Confirmation Statement dated 08/06/2018 (3 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 03/09/2018
(5 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 April 2018Termination of appointment of Christabel Nancy Davies as a director on 4 September 2010 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000
(9 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000
(9 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Director's details changed for Diane Davies on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 8 June 2015
Statement of capital on 2015-06-24
  • GBP 20,000
(8 pages)
24 June 2015Director's details changed for Diane Davies on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 8 June 2015
Statement of capital on 2015-06-24
  • GBP 20,000
(8 pages)
24 June 2015Secretary's details changed for Mrs Elaine Brown on 24 June 2015 (1 page)
24 June 2015Annual return made up to 8 June 2015
Statement of capital on 2015-06-24
  • GBP 20,000
(8 pages)
24 June 2015Secretary's details changed for Mrs Elaine Brown on 24 June 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(9 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(9 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(9 pages)
25 July 2013Annual return made up to 8 June 2013 (8 pages)
25 July 2013Annual return made up to 8 June 2013 (8 pages)
25 July 2013Annual return made up to 8 June 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2012Annual return made up to 8 June 2012 (8 pages)
21 June 2012Annual return made up to 8 June 2012 (8 pages)
21 June 2012Annual return made up to 8 June 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 8 June 2010 (18 pages)
23 July 2010Annual return made up to 8 June 2010 (18 pages)
23 July 2010Annual return made up to 8 June 2010 (18 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Return made up to 08/06/09; full list of members (7 pages)
23 June 2009Return made up to 08/06/09; full list of members (7 pages)
23 April 2009Director appointed diane davies (2 pages)
23 April 2009Director appointed diane davies (2 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Return made up to 31/05/08; no change of members (8 pages)
11 July 2008Return made up to 31/05/08; no change of members (8 pages)
23 April 2008Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
23 April 2008Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
27 February 2008Director appointed joan brenda davies (2 pages)
27 February 2008Director appointed joan brenda davies (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2007Notice of assignment of name or new name to shares (2 pages)
3 August 2007Notice of assignment of name or new name to shares (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 July 2007Return made up to 31/05/07; no change of members (8 pages)
10 July 2007Return made up to 31/05/07; no change of members (8 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 May 2006Registered office changed on 17/05/06 from: wellswood 2 highfields heswall wirral CH60 7TF (1 page)
17 May 2006Registered office changed on 17/05/06 from: wellswood 2 highfields heswall wirral CH60 7TF (1 page)
19 September 2005Return made up to 31/05/05; full list of members (10 pages)
19 September 2005Return made up to 31/05/05; full list of members (10 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 July 2004Return made up to 31/05/04; full list of members (10 pages)
6 July 2004Return made up to 31/05/04; full list of members (10 pages)
8 July 2003Return made up to 31/05/03; full list of members (10 pages)
8 July 2003Return made up to 31/05/03; full list of members (10 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 August 2001Return made up to 31/05/01; full list of members (8 pages)
9 August 2001Return made up to 31/05/01; full list of members (8 pages)
16 January 2001Registered office changed on 16/01/01 from: 1-3 chester road neston south wirral cheshire CH64 9PA (1 page)
16 January 2001Registered office changed on 16/01/01 from: 1-3 chester road neston south wirral cheshire CH64 9PA (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 July 1999Return made up to 31/05/99; no change of members (6 pages)
28 July 1999Return made up to 31/05/99; no change of members (6 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 June 1998Registered office changed on 30/06/98 from: manor house farm puddington wirral L64 5SL (1 page)
30 June 1998Registered office changed on 30/06/98 from: manor house farm puddington wirral L64 5SL (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 June 1995Return made up to 31/05/95; no change of members (6 pages)
13 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 October 1960Incorporation (14 pages)
7 October 1960Incorporation (14 pages)