Company NameDavidson Stant Limited
DirectorMark John Stant
Company StatusActive
Company Number06832178
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Previous NameBellgranger Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(2 weeks, 5 days after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameHelen Joy Stant
NationalityBritish
StatusCurrent
Appointed18 March 2009(2 weeks, 5 days after company formation)
Appointment Duration15 years
RoleAdministrator
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Helen Joy Stant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(9 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCopperfiled Grey Road
Altrincham
WA14 4BT

Contact

Websitedavidsonstant.co.uk

Location

Registered AddressThe Glen
Knutsford Old Road
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mark Stant
51.00%
Ordinary
49 at £1Helen Stant
49.00%
Ordinary

Financials

Year2014
Net Worth£64,852
Cash£64,841
Current Liabilities£45,459

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

7 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 December 2018Termination of appointment of Helen Joy Stant as a director on 24 December 2018 (1 page)
7 July 2018Appointment of Mrs Helen Joy Stant as a director on 1 March 2018 (2 pages)
6 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 March 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington WA4 2LD on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington WA4 2LD on 6 March 2017 (1 page)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(4 pages)
8 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 December 2011Company name changed bellgranger LTD\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Company name changed bellgranger LTD\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Registered office address changed from Copperfield Grey Road Altrincham Cheshire WA14 4BT on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Copperfield Grey Road Altrincham Cheshire WA14 4BT on 30 November 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 October 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 100
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 100
(3 pages)
6 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 August 2009Accounting reference date extended from 28/02/2010 to 31/07/2010 (1 page)
14 August 2009Accounting reference date extended from 28/02/2010 to 31/07/2010 (1 page)
11 August 2009Secretary appointed helen joy stant (2 pages)
11 August 2009Secretary appointed helen joy stant (2 pages)
11 August 2009Director appointed mark john stant (2 pages)
11 August 2009Ad 01/07/09-31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Director appointed mark john stant (2 pages)
11 August 2009Ad 01/07/09-31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 March 2009Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
27 February 2009Incorporation (9 pages)
27 February 2009Incorporation (9 pages)