Company NameFletcher Davies Limited
DirectorEmlyn Hywel Davies
Company StatusActive
Company Number05802487
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Emlyn Hywel Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Clwyd Llandyrnog
Denbigh
Denbighshire
LL16 4HP
Wales
Secretary NameMs Michelle Teresa Mallard
StatusCurrent
Appointed08 December 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressBryn Clwyd Llandyrnog
Denbigh
Denbighshire
LL16 4HP
Wales
Secretary NameJanice Wendy Davies
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressParc Y Saer
Ffordd Y Graig
Lixwm
Clwyd
CH8 8LY
Wales
Secretary NameJune John
NationalityBritish
StatusResigned
Appointed25 October 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address2 The Wiltons
Maesyffynnon Road Minera
Wrexham
Clwyd
LL11 3DE
Wales
Secretary NameMr Daniel William Jones
StatusResigned
Appointed22 August 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressTyr Newydd
Lixwm
Flintshire
CH8 8NQ
Wales
Secretary NameMrs Sarah Jayne Davies
StatusResigned
Appointed01 December 2010(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 December 2011)
RoleCompany Director
Correspondence Address22 Llys Dedwydd
Pentre Halkyn
Holywell
Flintshire
CH8 8AN
Wales
Director NameMs Michelle Teresa Mallard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(5 years after company formation)
Appointment DurationResigned same day (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 The Cornbarn
Lleweni Bodfari
Denbigh
Denbighshire
LL16 4BW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefletcherdavies.co.uk
Telephone01352 710369
Telephone regionMold

Location

Registered Address42 High Street
Holywell
Flintshire
CH8 7LH
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Emlyn Hywel Davies
80.00%
Ordinary A
20 at £1Michelle Teresa Mallard
20.00%
Ordinary B

Financials

Year2014
Net Worth£156,531
Cash£28,142
Current Liabilities£45,430

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

18 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
28 August 2020Change of share class name or designation (2 pages)
28 August 2020Sub-division of shares on 10 July 2020 (4 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
15 April 2019Secretary's details changed for Ms Michelle Teresa Mallard on 11 April 2019 (1 page)
15 April 2019Change of details for Mr Emlyn Hywel Davies as a person with significant control on 11 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Emlyn Hywel Davies on 11 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Secretary's details changed for Ms Michelle Teresa Mallard on 1 March 2014 (1 page)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Director's details changed for Mr Emlyn Hywel Davies on 1 March 2014 (2 pages)
10 June 2014Secretary's details changed for Ms Michelle Teresa Mallard on 1 March 2014 (1 page)
10 June 2014Director's details changed for Mr Emlyn Hywel Davies on 1 March 2014 (2 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Secretary's details changed for Ms Michelle Teresa Mallard on 1 March 2014 (1 page)
10 June 2014Director's details changed for Mr Emlyn Hywel Davies on 1 March 2014 (2 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Appointment of Ms Michelle Teresa Mallard as a secretary (2 pages)
4 September 2012Termination of appointment of Sarah Davies as a secretary (1 page)
4 September 2012Appointment of Ms Michelle Teresa Mallard as a secretary (2 pages)
4 September 2012Termination of appointment of Sarah Davies as a secretary (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Change of share class name or designation (2 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Termination of appointment of Michelle Mallard as a director (1 page)
23 August 2011Termination of appointment of Michelle Mallard as a director (1 page)
7 June 2011Appointment of Ms Michelle Teresa Mallard as a director (2 pages)
7 June 2011Appointment of Ms Michelle Teresa Mallard as a director (2 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Daniel Jones as a secretary (1 page)
3 May 2011Appointment of Mrs Sarah Jayne Davies as a secretary (2 pages)
3 May 2011Appointment of Mrs Sarah Jayne Davies as a secretary (2 pages)
3 May 2011Termination of appointment of Daniel Jones as a secretary (1 page)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
16 June 2009Director's change of particulars / emlyn davies / 13/01/2009 (1 page)
16 June 2009Secretary appointed mr daniel william jones (1 page)
16 June 2009Secretary appointed mr daniel william jones (1 page)
16 June 2009Director's change of particulars / emlyn davies / 13/01/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 August 2008Appointment terminated secretary june john (1 page)
22 August 2008Appointment terminated secretary june john (1 page)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 June 2007Return made up to 02/05/07; full list of members (2 pages)
15 June 2007Return made up to 02/05/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
15 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
12 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
2 May 2006Incorporation (20 pages)
2 May 2006Incorporation (20 pages)