Company NameDavis Blank Furniss (2017) Limited
DirectorRichard Hamilton
Company StatusActive
Company Number02300491
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Previous NameDavis Blank Furniss Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMiss Elizabeth Kate Oldfield
StatusCurrent
Appointed09 February 2011(22 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address90 Deansgate
Manchester
M3 2QJ
Director NameMr Richard Hamilton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(29 years after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnits 13-15 Brewery Yard, Deva City Office Park
Trinity Way
Manchester
M3 7BB
Director NameGuy Robert Jean Robson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeauvais
107 Temple Road
Sale
Cheshire
M33 2LP
Secretary NameMr Peter Heginbotham
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 4 months after company formation)
Appointment Duration19 years (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMr Timothy John McConnell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2QJ

Contact

Websitedbf-law.co.uk
Telephone0161 8323304
Telephone regionManchester

Location

Registered AddressUnits 13-15 Brewery Yard, Deva City Office Park
Trinity Way
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Kate Oldfield
50.00%
Ordinary
1 at £1Timothy John Mcconnell
50.00%
Ordinary

Financials

Year2014
Net Worth£20,702

Accounts

Latest Accounts9 April 2023 (1 year ago)
Next Accounts Due9 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End9 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 90 Deansgate Manchester M3 2QJ to Units 13-15 Brewery Yard, Deva City Office Park Trinity Way Manchester M3 7BB on 24 August 2020 (1 page)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 9 April 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 January 2019Cessation of Timothy John Mcconnell as a person with significant control on 27 September 2017 (1 page)
14 December 2018Micro company accounts made up to 9 April 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 9 April 2017 (2 pages)
4 December 2017Micro company accounts made up to 9 April 2017 (2 pages)
1 December 2017Change of name notice (2 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
1 December 2017Change of name notice (2 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
2 October 2017Termination of appointment of Timothy John Mcconnell as a director on 27 September 2017 (1 page)
2 October 2017Termination of appointment of Timothy John Mcconnell as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Richard Hamilton as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Richard Hamilton as a director on 27 September 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 February 2017Secretary's details changed for Kate Oldfield on 3 February 2017 (1 page)
3 February 2017Secretary's details changed for Kate Oldfield on 3 February 2017 (1 page)
5 January 2017Micro company accounts made up to 9 April 2016 (2 pages)
5 January 2017Micro company accounts made up to 9 April 2016 (2 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
5 January 2016Micro company accounts made up to 9 April 2015 (2 pages)
5 January 2016Micro company accounts made up to 9 April 2015 (2 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 9 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 9 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 9 April 2014 (3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
13 November 2013Total exemption small company accounts made up to 9 April 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 9 April 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 9 April 2013 (3 pages)
11 March 2013Appointment of Mr Timothy John Mcconnell as a director (2 pages)
11 March 2013Termination of appointment of Guy Robson as a director (1 page)
11 March 2013Appointment of Mr Timothy John Mcconnell as a director (2 pages)
11 March 2013Termination of appointment of Guy Robson as a director (1 page)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 9 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 9 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 9 April 2012 (4 pages)
10 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
21 June 2011Appointment of Kate Oldfield as a secretary (1 page)
21 June 2011Appointment of Kate Oldfield as a secretary (1 page)
13 June 2011Termination of appointment of Peter Heginbotham as a secretary (1 page)
13 June 2011Termination of appointment of Peter Heginbotham as a secretary (1 page)
13 June 2011Total exemption small company accounts made up to 9 April 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 9 April 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 9 April 2011 (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 9 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 9 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 9 April 2010 (4 pages)
12 February 2010Director's details changed for Guy Robert Jean Robson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Guy Robert Jean Robson on 12 February 2010 (2 pages)
8 June 2009Accounts for a dormant company made up to 9 April 2009 (1 page)
8 June 2009Accounts for a dormant company made up to 9 April 2009 (1 page)
8 June 2009Accounts for a dormant company made up to 9 April 2009 (1 page)
18 March 2009Accounts for a dormant company made up to 9 April 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 9 April 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 9 April 2008 (2 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 9 April 2007 (2 pages)
22 July 2007Accounts for a dormant company made up to 9 April 2007 (2 pages)
22 July 2007Accounts for a dormant company made up to 9 April 2007 (2 pages)
24 March 2007Total exemption small company accounts made up to 9 April 2006 (1 page)
24 March 2007Total exemption small company accounts made up to 9 April 2006 (1 page)
24 March 2007Total exemption small company accounts made up to 9 April 2006 (1 page)
1 March 2007Return made up to 25/01/07; full list of members (6 pages)
1 March 2007Return made up to 25/01/07; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 9 April 2005 (7 pages)
1 February 2006Accounts for a dormant company made up to 9 April 2005 (7 pages)
1 February 2006Accounts for a dormant company made up to 9 April 2005 (7 pages)
31 January 2006Return made up to 25/01/06; full list of members (6 pages)
31 January 2006Return made up to 25/01/06; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 9 April 2004 (7 pages)
3 February 2005Accounts for a dormant company made up to 9 April 2004 (7 pages)
3 February 2005Accounts for a dormant company made up to 9 April 2004 (7 pages)
2 February 2005Return made up to 25/01/05; full list of members (6 pages)
2 February 2005Return made up to 25/01/05; full list of members (6 pages)
3 February 2004Return made up to 25/01/04; full list of members (6 pages)
3 February 2004Return made up to 25/01/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 9 April 2003 (7 pages)
3 November 2003Accounts for a dormant company made up to 9 April 2003 (7 pages)
3 November 2003Accounts for a dormant company made up to 9 April 2003 (7 pages)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 9 April 2002 (7 pages)
16 January 2003Accounts for a dormant company made up to 9 April 2002 (7 pages)
16 January 2003Accounts for a dormant company made up to 9 April 2002 (7 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 9 April 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 9 April 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 9 April 2001 (8 pages)
14 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 9 April 2000 (8 pages)
12 February 2001Full accounts made up to 9 April 2000 (8 pages)
12 February 2001Full accounts made up to 9 April 2000 (8 pages)
11 February 2000Full accounts made up to 9 April 1999 (9 pages)
11 February 2000Full accounts made up to 9 April 1999 (9 pages)
11 February 2000Full accounts made up to 9 April 1999 (9 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
12 February 1999Return made up to 25/01/99; no change of members (4 pages)
12 February 1999Return made up to 25/01/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 9 April 1998 (4 pages)
1 October 1998Accounts for a small company made up to 9 April 1998 (4 pages)
1 October 1998Accounts for a small company made up to 9 April 1998 (4 pages)
2 February 1998Return made up to 25/01/98; no change of members (4 pages)
2 February 1998Return made up to 25/01/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 9 April 1997 (4 pages)
23 December 1997Accounts for a small company made up to 9 April 1997 (4 pages)
23 December 1997Accounts for a small company made up to 9 April 1997 (4 pages)
29 October 1997Accounting reference date extended from 31/03/97 to 09/04/97 (1 page)
29 October 1997Accounting reference date extended from 31/03/97 to 09/04/97 (1 page)
27 February 1997Return made up to 25/01/97; full list of members (6 pages)
27 February 1997Return made up to 25/01/97; full list of members (6 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Return made up to 25/01/96; no change of members (4 pages)
31 January 1996Return made up to 25/01/96; no change of members (4 pages)