Company NameB.S.David & Son Limited
Company StatusActive
Company Number00783604
CategoryPrivate Limited Company
Incorporation Date5 December 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138a Moss Lane Rear Entrance
Altrincham
Cheshire
WA15 8AN
Director NameMrs Gillian Marjorie Stark
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1999(35 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 East Downs Road
Bowdon
Altrincham
WA14 2LQ
Director NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(36 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address48b Holton Road
Barry
CF63 4HD
Wales
Secretary NameMr Gerald Anthony David
NationalityBritish
StatusCurrent
Appointed15 May 2008(44 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceBritish
Correspondence Address138a Moss Lane Rear Entrance
Altrincham
Cheshire
WA15 8AN
Director NameEsme David
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address55 Wilmslow Road
Cheadle
Cheshire
SK13 1TB
Secretary NameRobert James Cardwell
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address3 Beech Road
Cale Green
Stockport
Cheshire
SK2 6JH
Secretary NameMrs Ginette Carrie Esterkin
NationalityBritish
StatusResigned
Appointed29 September 1993(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameMr Alan Cornforth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1995(31 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed19 January 1996(32 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Director NameEsme David
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(35 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 08 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 2 Northlands
Hill Top, Hale
Altrincham
Cheshire
WA15 0NH

Contact

Websiteholmesterry.co.uk
Telephone0161 8319222
Telephone regionManchester

Location

Registered Address138a Moss Lane Rear Entrance
Altrincham
Cheshire
WA15 8AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

441 at £1G.a. David
73.50%
Ordinary
159 at £1Trustees Of G.a. David Family Trust
26.50%
Ordinary

Financials

Year2014
Net Worth£52,794
Cash£3,070
Current Liabilities£22,200

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 January 2020Change of details for Mr Gerald Anthony David as a person with significant control on 1 December 2019 (2 pages)
16 January 2020Secretary's details changed for Mr Gerald Anthony David on 4 January 2020 (1 page)
16 January 2020Director's details changed for Mr Gerald Anthony David on 4 January 2020 (2 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Statement of company's objects (2 pages)
25 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 September 2018Change of share class name or designation (2 pages)
25 September 2018Particulars of variation of rights attached to shares (2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 600
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 600
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 600
(7 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 600
(7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
22 July 2013Auditor's resignation (2 pages)
22 July 2013Auditor's resignation (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Gerald Anthony David on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Esme David on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Esme David on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Gerald Anthony David on 31 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 August 2008Appointment terminate, director and secretary alan cornforth logged form (1 page)
7 August 2008Appointment terminate, director and secretary alan cornforth logged form (1 page)
4 August 2008Secretary appointed gerald david (1 page)
4 August 2008Secretary appointed gerald david (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: the chalet 39 bower road hale altrincham WA15 9DU (1 page)
3 October 2007Registered office changed on 03/10/07 from: the chalet 39 bower road hale altrincham WA15 9DU (1 page)
17 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 31/12/06; full list of members (8 pages)
6 June 2007Return made up to 31/12/06; full list of members (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (9 pages)
20 February 2006Return made up to 31/12/05; full list of members (9 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 March 2005£ ic 900/600 28/01/05 £ sr 300@1=300 (1 page)
11 March 2005£ ic 900/600 28/01/05 £ sr 300@1=300 (1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 February 2004Registered office changed on 25/02/04 from: 65 high street manchester M4 1FS (1 page)
25 February 2004Registered office changed on 25/02/04 from: 65 high street manchester M4 1FS (1 page)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (13 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (13 pages)
4 January 1999Return made up to 31/12/98; no change of members (5 pages)
4 January 1999Return made up to 31/12/98; no change of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998Return made up to 31/12/97; no change of members (5 pages)
17 February 1998Return made up to 31/12/97; no change of members (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 December 1963Incorporation (21 pages)
5 December 1963Incorporation (21 pages)