Company NameDavies Finance Limited
DirectorDavid Gareth Davies
Company StatusActive
Company Number07069826
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Previous NameBond Afford 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr David Gareth Davies
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bower Road Hale
Altrincham
Cheshire
WA15 9DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitepioneer.co.uk

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Gareth Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£610,951
Cash£217,841
Current Liabilities£327,426

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

14 November 2013Delivered on: 16 November 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2013Delivered on: 5 October 2013
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
23 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Registered office address changed from 7 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD to 31 Wellington Road Nantwich CW5 7ED on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 7 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD to 31 Wellington Road Nantwich CW5 7ED on 8 November 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
22 November 2016Director's details changed for Mr David Gareth Davies on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Gareth Davies on 22 November 2016 (2 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
30 September 2016Director's details changed for Mr David Gareth Davies on 1 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Gareth Davies on 1 September 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
29 April 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
29 April 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
16 November 2013Registration of charge 070698260002 (21 pages)
16 November 2013Registration of charge 070698260002 (21 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 October 2013Registration of charge 070698260001 (10 pages)
5 October 2013Registration of charge 070698260001 (10 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 February 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 11 February 2013 (1 page)
23 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
24 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 June 2011Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 June 2011Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
17 April 2010Company name changed bond afford 1 LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
17 April 2010Company name changed bond afford 1 LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(1 page)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(1 page)
4 December 2009Appointment of David Gareth Davies as a director (3 pages)
4 December 2009Appointment of David Gareth Davies as a director (3 pages)
17 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
17 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)