Company NameDavra Limited
Company StatusActive
Company Number05467701
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Previous NameHamsard 2833 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Nicolaas Wilko Van Den Belt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Maarten Van De Veen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Arno Rudolf Monincx
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Steven Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Dan Rene Snejbjerg Iversen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr David William Armfield
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address95a Rowallan Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6NP
Director NameIan Armfield
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2007)
RoleManaging Director
Correspondence AddressApartment 25 Wyndley Manor
40 Wyndley Close Four Oaks
Sutton Coldfield
B74 4JD
Director NameSusan Clews
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Shebdon
Stafford
Staffordshire
ST20 0PT
Secretary NameMrs Barbara Armfield
NationalityBritish
StatusResigned
Appointed30 September 2005(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address95a Rowallan Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6NP
Director NameGary James Roebuck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 9 months after company formation)
Appointment Duration12 years (resigned 25 February 2019)
RoleC O O
Country of ResidenceUnited Kingdom
Correspondence Address111 Hoole Road
Chester
Cheshire
CH2 3NW
Wales
Director NameMr Adam Kenneth Lumley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 June 2018)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameSuzanne Marie Kriscunas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 13 March 2009)
RolePrivate Equity Mgr
Correspondence Address11430 Strait Lane
Dallas
Texas 75229
Secretary NameMr Adam Kenneth Lumley
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 June 2018)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Burnell Wayne Vincent Iii
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3724 Binkley Avenue
75205 Dallas
Texas
Foreign
Director NameMr Steve Mark Goodwin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr David James Barrett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Damien Mead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitesentinel-solutions.net

Location

Registered Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Sentinel Performance Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

1 April 2011Delivered on: 12 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 March 2007Delivered on: 8 March 2007
Satisfied on: 4 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
18 November 2019Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages)
6 October 2019Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page)
3 October 2019Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages)
3 October 2019Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages)
3 October 2019Cessation of Epiris Managers Llp as a person with significant control on 24 July 2019 (1 page)
15 August 2019Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Gary James Roebuck as a director on 25 February 2019 (1 page)
6 August 2018Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages)
31 July 2018Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page)
31 July 2018Termination of appointment of Adam Kenneth Lumley as a secretary on 29 June 2018 (1 page)
3 July 2018Full accounts made up to 31 March 2018 (11 pages)
10 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 July 2017Full accounts made up to 31 March 2017 (11 pages)
28 July 2017Full accounts made up to 31 March 2017 (11 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(5 pages)
10 June 2016Full accounts made up to 31 March 2016 (11 pages)
10 June 2016Full accounts made up to 31 March 2016 (11 pages)
10 January 2016Full accounts made up to 31 March 2015 (9 pages)
10 January 2016Full accounts made up to 31 March 2015 (9 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(5 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(5 pages)
1 October 2014Full accounts made up to 31 March 2014 (9 pages)
1 October 2014Full accounts made up to 31 March 2014 (9 pages)
7 July 2014Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(5 pages)
19 February 2014Resignation of an auditor (2 pages)
19 February 2014Resignation of an auditor (2 pages)
9 December 2013Full accounts made up to 31 March 2013 (9 pages)
9 December 2013Full accounts made up to 31 March 2013 (9 pages)
24 July 2013Appointment of Mr Steve Mark Goodwin as a director (2 pages)
24 July 2013Appointment of Mr Steve Mark Goodwin as a director (2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 March 2012 (9 pages)
26 September 2012Full accounts made up to 31 March 2012 (9 pages)
20 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 June 2012Director's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (2 pages)
8 June 2012Secretary's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (1 page)
8 June 2012Secretary's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (9 pages)
2 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2011Termination of appointment of Burnell Vincent Iii as a director (1 page)
2 March 2011Termination of appointment of Burnell Vincent Iii as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Adam Kenneth Lumley on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Adam Kenneth Lumley on 31 May 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 May 2009Director appointed mr burnell wayne vincent iii (2 pages)
12 May 2009Director appointed mr burnell wayne vincent iii (2 pages)
11 May 2009Appointment terminated director suzanne kriscunas (1 page)
11 May 2009Appointment terminated director suzanne kriscunas (1 page)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Return made up to 31/05/07; full list of members (3 pages)
29 October 2007Return made up to 31/05/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: unit 24 reddicap trading estate sutton coldfield west midlands B75 7BY (1 page)
27 March 2007Registered office changed on 27/03/07 from: unit 24 reddicap trading estate sutton coldfield west midlands B75 7BY (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance docs approved 01/03/07
(10 pages)
14 March 2007Memorandum and Articles of Association (2 pages)
14 March 2007Memorandum and Articles of Association (2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance docs approved 01/03/07
(10 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
8 March 2007Particulars of mortgage/charge (8 pages)
8 March 2007Particulars of mortgage/charge (8 pages)
9 January 2007Return made up to 31/05/06; full list of members; amend (9 pages)
9 January 2007Return made up to 31/05/06; full list of members; amend (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 December 2005Nc inc already adjusted 30/09/05 (1 page)
19 December 2005Nc inc already adjusted 30/09/05 (1 page)
28 November 2005Ad 30/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 November 2005Ad 30/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 November 2005Statement of affairs (12 pages)
28 November 2005Statement of affairs (12 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
18 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Company name changed hamsard 2833 LIMITED\certificate issued on 11/10/05 (2 pages)
11 October 2005Company name changed hamsard 2833 LIMITED\certificate issued on 11/10/05 (2 pages)
31 May 2005Incorporation (14 pages)
31 May 2005Incorporation (14 pages)