Company NameDavies Wallis Foyster Limited
Company StatusActive
Company Number03163046
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameAdvisetask Limited

Business Activity

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

Directors

Director NameMr Ian Slater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(13 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMatthew Ian Doughty
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMichael Paul Jennings
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2001)
RoleSolicitor
Correspondence Address2 Redacre
Poynton
Cheshire
Secretary NameRichard Henry Evans
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1998)
RoleCompany Director
Correspondence AddressRidgewood
7 The Ridgeway
Heswall
Merseyside
CH60 8NB
Wales
Secretary NameIain Nicholas Cadman
NationalityBritish
StatusResigned
Appointed09 November 1998(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 November 2007)
RoleCompany Director
Correspondence Address66 Hoole Road
Chester
CH2 3NL
Wales
Director NameMr David Nicholas Clay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Director NameMr Eric Andrew Needham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Mosswood House
School Lane Ollerton
Knutsford
Cheshire
WA16 8SJ
Director NameMark Ignatius O'Connor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Avenue
Crosby
Merseyside
L23 8UH
Director NameMrs Susan Kim Parker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Quayside Close
The Moorings Worsley
Manchester
M28 1YB
Director NamePaula Jane Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2009)
RoleSolicitor
Correspondence Address10 Bridgefoot Close
Worsley
Manchester
M28 1UG
Director NameChristopher Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(9 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 May 2006)
RoleSolicitor
Correspondence Address32 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NamePaul Gerard Attwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Cottage
Blythe Lane
Lathom
Lancashire
L40 5UA
Director NameMr Laurence Patrick Pritchard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Formby Gardens
Formby
Liverpool
Merseyside
L37 3RQ
Director NameIan Gillis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2008)
RoleSolicitor
Correspondence Address27 Moorfield Road
West Didsbury
Manchester
Lancashire
M20 2UZ
Secretary NamePaula Jane Smith
NationalityBritish
StatusResigned
Appointed14 November 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2010)
RoleSolicitor
Correspondence Address10 Bridgefoot Close
Worsley
Manchester
M28 1UG
Director NameMiss Katharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeughfield
5 Chesham Place, Bowdon
Altrincham
Cheshire
WA14 2JL
Director NameMr Andrew Richard Leaitherland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(13 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedwf.co.uk
Telephone07 979243114
Telephone regionMobile

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Dwf LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 July 2020Previous accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
12 June 2020Termination of appointment of Andrew Richard Leaitherland as a director on 29 May 2020 (1 page)
12 June 2020Appointment of Sir Nigel Graham Knowles as a director on 29 May 2020 (2 pages)
12 June 2020Appointment of Matthew Ian Doughty as a director on 29 May 2020 (2 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
18 July 2019Register(s) moved to registered office address C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
22 June 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
8 March 201712/02/17 Statement of Capital gbp 2 (7 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
7 February 2017Director's details changed for Andrew Richard Leaitherland on 17 November 2016 (2 pages)
7 February 2017Director's details changed for Andrew Richard Leaitherland on 17 November 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
27 March 2014Register(s) moved to registered inspection location (1 page)
27 March 2014Register(s) moved to registered inspection location (1 page)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Register inspection address has been changed (1 page)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Ian Slater on 12 February 2013 (2 pages)
1 March 2013Director's details changed for Andrew Richard Leaitherland on 12 February 2013 (2 pages)
1 March 2013Director's details changed for Ian Slater on 12 February 2013 (2 pages)
1 March 2013Director's details changed for Andrew Richard Leaitherland on 12 February 2013 (2 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
31 January 2013Full accounts made up to 31 May 2012 (11 pages)
31 January 2013Full accounts made up to 31 May 2012 (11 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
8 December 2011Full accounts made up to 31 May 2011 (11 pages)
8 December 2011Full accounts made up to 31 May 2011 (11 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 31 May 2010 (10 pages)
31 January 2011Full accounts made up to 31 May 2010 (10 pages)
30 November 2010Registered office address changed from C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA on 30 November 2010 (1 page)
30 November 2010Registered office address changed from C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA on 30 November 2010 (1 page)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
26 February 2010Termination of appointment of Paula Smith as a secretary (1 page)
26 February 2010Termination of appointment of Paula Smith as a secretary (1 page)
18 February 2010Director's details changed for Ian Slater on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Andrew Richard Leaitherland on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Ian Slater on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Andrew Richard Leaitherland on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 July 2009Director appointed andrew richard leaitherland (2 pages)
15 July 2009Director appointed andrew richard leaitherland (2 pages)
7 July 2009Appointment terminated director laurence pritchard (1 page)
7 July 2009Appointment terminated director david clay (1 page)
7 July 2009Appointment terminated director eric needham (1 page)
7 July 2009Appointment terminated director paul attwood (1 page)
7 July 2009Appointment terminated director paul attwood (1 page)
7 July 2009Appointment terminated director susan parker (1 page)
7 July 2009Appointment terminated director laurence pritchard (1 page)
7 July 2009Appointment terminated director david clay (1 page)
7 July 2009Appointment terminated director katharine mellor (1 page)
7 July 2009Appointment terminated director paula smith (1 page)
7 July 2009Appointment terminated director paula smith (1 page)
7 July 2009Appointment terminated director susan parker (1 page)
7 July 2009Appointment terminated director katharine mellor (1 page)
7 July 2009Appointment terminated director eric needham (1 page)
1 July 2009Director appointed ian slater (1 page)
1 July 2009Full accounts made up to 31 May 2008 (10 pages)
1 July 2009Full accounts made up to 31 May 2008 (10 pages)
1 July 2009Director appointed ian slater (1 page)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
9 October 2008Director appointed katharine margaret mellor (2 pages)
9 October 2008Director appointed katharine margaret mellor (2 pages)
6 October 2008Appointment terminated director ian gillis (1 page)
6 October 2008Appointment terminated director ian gillis (1 page)
19 March 2008Return made up to 12/02/08; full list of members (6 pages)
19 March 2008Return made up to 12/02/08; full list of members (6 pages)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
28 March 2007Return made up to 12/02/07; full list of members (3 pages)
28 March 2007Return made up to 12/02/07; full list of members (3 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
12 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
12 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 February 2005Return made up to 12/02/05; full list of members (8 pages)
21 February 2005Return made up to 12/02/05; full list of members (8 pages)
23 June 2004Registered office changed on 23/06/04 from: harvester house 37 peter street manchester M2 5GB (1 page)
23 June 2004Registered office changed on 23/06/04 from: harvester house 37 peter street manchester M2 5GB (1 page)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
19 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
30 May 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
17 February 2003Return made up to 12/02/03; full list of members (8 pages)
17 February 2003Return made up to 12/02/03; full list of members (8 pages)
27 February 2002Return made up to 19/02/02; full list of members (7 pages)
27 February 2002Return made up to 19/02/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
9 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 February 2000Return made up to 19/02/00; full list of members (6 pages)
28 February 2000Return made up to 19/02/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 May 1999 (12 pages)
18 February 2000Full accounts made up to 31 May 1999 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
19 February 1999Return made up to 19/02/99; no change of members (4 pages)
19 February 1999Return made up to 19/02/99; no change of members (4 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
6 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Full accounts made up to 31 May 1997 (13 pages)
31 December 1997Full accounts made up to 31 May 1997 (13 pages)
25 February 1997Return made up to 19/02/97; full list of members (6 pages)
25 February 1997Return made up to 19/02/97; full list of members (6 pages)
21 November 1996Company name changed advisetask LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed advisetask LIMITED\certificate issued on 22/11/96 (2 pages)
29 May 1996Accounting reference date notified as 31/05 (1 page)
29 May 1996Accounting reference date notified as 31/05 (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Secretary resigned (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1996Secretary resigned (1 page)
22 February 1996Incorporation (9 pages)
22 February 1996Incorporation (9 pages)