Company NameMartin Davies Limited
DirectorRuth Hannah Jones
Company StatusActive
Company Number06182688
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Previous NameBrand New Co (356) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Elizabeth Ann Jones
NationalityBritish
StatusCurrent
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleSale Assistant
Correspondence AddressCefngweiriog
Saint Meugans
Ruthin
Clwyd
LL15 1RD
Wales
Director NameMiss Ruth Hannah Jones
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(16 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address1-3 Wrexham Street
The Cross
Mold
Flintshire
CH7 1ET
Wales
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Martin Thomas Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCefngweiriog
Saint Meugan'S
Ruthin
Denbighshire
LL15 1RD
Wales

Contact

Websitevaughandavies.co.uk
Telephone01352 752632
Telephone regionMold

Location

Registered Address1-3 Wrexham Street
The Cross
Mold
Flintshire
CH7 1ET
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

1 at £1Martin Thomas Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£142,179
Current Liabilities£13,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 September 2008Return made up to 26/03/08; full list of members (3 pages)
5 September 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from, pall mall court, 61-67 king street, manchester, greater manchester, M2 4PD (1 page)
18 April 2008Registered office changed on 18/04/2008 from, pall mall court, 61-67 king street, manchester, greater manchester, M2 4PD (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 July 2007Company name changed brand new co (356) LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed brand new co (356) LIMITED\certificate issued on 05/07/07 (2 pages)
26 March 2007Incorporation (45 pages)
26 March 2007Incorporation (45 pages)