Company NameHarvey Davis & Sons Limited
DirectorKevin Harvey
Company StatusActive
Company Number05947518
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameKevin Harvey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address70 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
Secretary NameMr Kevin Harvey
StatusCurrent
Appointed30 November 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address12 - 14 Town St, Farsley
Leeds
West Yorks
LS28 5LD
Director NameStephen William Davis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address615 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2AU
Secretary NameStephen William Davis
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address615 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2AU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0113 2574292
Telephone regionLeeds

Location

Registered Address12 - 14 Town St, Farsley
Leeds
West Yorks
LS28 5LD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Kevin Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£6,704
Cash£2,733
Current Liabilities£16,711

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

20 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 30 November 2022 (6 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
18 August 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
5 August 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
26 August 2015Registration of charge 059475180001, created on 20 August 2015 (8 pages)
26 August 2015Registration of charge 059475180001, created on 20 August 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
23 October 2013Director's details changed for Kevin Harvey on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Kevin Harvey on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Kevin Harvey on 1 September 2013 (2 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 January 2012Termination of appointment of Stephen Davis as a director (1 page)
4 January 2012Termination of appointment of Stephen Davis as a secretary (1 page)
4 January 2012Appointment of Mr Kevin Harvey as a secretary (1 page)
4 January 2012Termination of appointment of Stephen Davis as a secretary (1 page)
4 January 2012Termination of appointment of Stephen Davis as a director (1 page)
4 January 2012Appointment of Mr Kevin Harvey as a secretary (1 page)
29 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 September 2011Full accounts made up to 30 November 2010 (6 pages)
1 September 2011Full accounts made up to 30 November 2010 (6 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Director's details changed for Kevin Harvey on 26 September 2010 (2 pages)
17 June 2011Director's details changed for Stephen William Davis on 26 September 2010 (2 pages)
17 June 2011Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
17 June 2011Director's details changed for Kevin Harvey on 26 September 2010 (2 pages)
17 June 2011Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
17 June 2011Director's details changed for Stephen William Davis on 26 September 2010 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 October 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
15 January 2009Return made up to 26/09/08; full list of members (4 pages)
15 January 2009Return made up to 26/09/08; full list of members (4 pages)
30 September 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
30 September 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
12 October 2007Registered office changed on 12/10/07 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
12 October 2007Registered office changed on 12/10/07 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New secretary appointed;new director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New secretary appointed;new director appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
26 September 2006Incorporation (9 pages)
26 September 2006Incorporation (9 pages)