DAVENPORT & SONS LIMITED

Woodrow House Woodrow Farm Woodrow House Woodrow Farm, Sturminster Newton, DT10 2JJ, England
StatusACTIVE
Company No.00152407
CategoryPrivate Limited Company
Incorporated28 Dec 1918
Age105 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

DAVENPORT & SONS LIMITED is an active private limited company with number 00152407. It was incorporated 105 years, 3 months, 30 days ago, on 28 December 1918. The company address is Woodrow House Woodrow Farm Woodrow House Woodrow Farm, Sturminster Newton, DT10 2JJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Sep 2023

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: James Montagu Fenwick

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: Hugo Anthony Fenwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001524070010

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark John Fenwick (As Trustee of Aw Fenwick 1992 Settlement)

Cessation date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: James Montague Fenwick (As Trustee of Aw Fenwick 1992 Settlement)

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Hugo Anthony Fenwick (As Trustee of Aw Fenwick 1992 Settlement)

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Farquhar

Notification date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Jane Fenwick

Notification date: 2019-11-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-08

Psc name: James Montague Fenwick (As Trustee of Aw Fenwick 1992 Settlement)

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugo Anthony Fenwick (As Trustee of Aw Fenwick 1992 Settlement)

Notification date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark John Fenwick

Change date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-08

Psc name: Mark John Fenwick

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Patrick Henri Spencer

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2021

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Walter Fitzroy Farquhar

Cessation date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001524070010

Charge creation date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 001524070009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2018

Action Date: 23 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-23

Charge number: 001524070008

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 09 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-09

Officer name: Anthony Walter Fenwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: The Granary Eaton, Grantham Lincolnshire NG32 1ET

New address: Woodrow House Woodrow Farm Stourton Caundle Sturminster Newton DT10 2JJ

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001524070007

Charge creation date: 2016-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001524070004

Charge creation date: 2016-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001524070006

Charge creation date: 2016-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001524070005

Charge creation date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001524070003

Charge creation date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-15

Charge number: 001524070002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Jane Fenwick

Documents

View document PDF

Move registers to sail company

Date: 28 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-26

Officer name: Mark John Fenwick

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Fenwick

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Fenwick

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Fenwick

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 02/08/95 from: 52 market st. Ashby de la zouch leics. LE6 5PZ

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

A&R COSMETICS LTD

UNIT A,LUTON,LU4 8BN

Number:11781839
Status:ACTIVE
Category:Private Limited Company

FIRST PRESS ELT LIMITED

NORMANS CORNER,CAMBRIDGE,CB21 5EP

Number:07750912
Status:ACTIVE
Category:Private Limited Company

GILES COHEN BA LTD.

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:07644580
Status:ACTIVE
Category:Private Limited Company

HEARTH AND HOME.COM LIMITED

300-302 BOOTHFERRY ROAD,EAST YORKSHIRE,HU13 7AR

Number:06275126
Status:ACTIVE
Category:Private Limited Company

HZ ASSOCIATES LIMITED

7 EAST GATE,STAFFORD,ST19 9HY

Number:06689554
Status:ACTIVE
Category:Private Limited Company

RAFFEL ZADOK MINISTRIES LIMITED

25 SHADWELL DRIVE,NORTHOLT,UB5 6DB

Number:07134509
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source