You are here: bizstats.co.uk > a-z index > S list

S. Daveson Meats Ltd MILTON KEYNES


S. Daveson Meats started in year 2001 as Private Limited Company with registration number 04275240. The S. Daveson Meats company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Milton Keynes at 1 Hathaway Court. Postal code: MK8 0LG.

At present there are 2 directors in the the firm, namely Wendy W. and David W.. In addition one secretary - Wendy W. - is with the company. As of 24 April 2024, there were 2 ex directors - Wendy W., Sally W. and others listed below. There were no ex secretaries.

This company operates within the MK18 1ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1002504 . It is located at Unit 13-15, Homestall, Buckingham with a total of 2 cars.

S. Daveson Meats Ltd Address / Contact

Office Address 1 Hathaway Court
Office Address2 Crownhill
Town Milton Keynes
Post code MK8 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04275240
Date of Incorporation Wed, 22nd Aug 2001
Industry Wholesale of meat and meat products
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Wendy W.

Position: Director

Appointed: 04 May 2016

David W.

Position: Director

Appointed: 01 September 2005

Wendy W.

Position: Secretary

Appointed: 28 August 2001

Wendy W.

Position: Director

Appointed: 28 August 2001

Resigned: 01 September 2005

Sally W.

Position: Director

Appointed: 28 August 2001

Resigned: 08 September 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 August 2001

Resigned: 24 August 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 August 2001

Resigned: 24 August 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Wendy W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wendy W.

Notified on 22 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-06-30
Net Worth1 8717 61213 8952 6139 44211 464      
Balance Sheet
Current Assets13 07223 26922 30523 45340 05837 28715 2431 23548 69679 72244 88510 484
Net Assets Liabilities     11 4642 2545 8139 76412 563574-15 738
Cash Bank In Hand2 0617 05911 61914 83328 367       
Debtors1 3691 2101 2431 4471 374       
Net Assets Liabilities Including Pension Asset Liability1 8717 61213 8952 6139 44211 464      
Stocks Inventory9 64215 0009 4437 17310 317       
Tangible Fixed Assets15 18614 44520 52823 00323 093       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 7717 51313 7952 5139 342       
Shareholder Funds1 8717 61213 8952 6139 44211 464      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          -1 870-1 401
Average Number Employees During Period       22222
Creditors     57 53641 02720 81380 69655 80429 61616 359
Fixed Assets15 18614 44520 52823 00323 09338 97131 23625 39141 76431 70122 805 
Net Current Assets Liabilities-11 201-6 833-620-16 823-12 881-20 24925 78419 57832 00023 91815 2692 022
Total Assets Less Current Liabilities3 9857 61319 9096 18010 21218 7225 4525 8139 76455 61938 0742 022
Creditors Due After One Year2 114 6 0143 5677707 258      
Creditors Due Within One Year24 27330 10222 92440 27652 93957 536      
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 3 86916 6038 2075 421       
Tangible Fixed Assets Cost Or Valuation35 56938 43846 24654 45359 874       
Tangible Fixed Assets Depreciation20 38323 99325 71931 45036 781       
Tangible Fixed Assets Depreciation Charged In Period 3 8605 8545 7335 331       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2504 129         
Tangible Fixed Assets Disposals 1 0008 795         

Transport Operator Data

Unit 13-15
Address Homestall , Buckingham Industrial Estate
City Buckingham
Post code MK18 1XJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 23rd, January 2024
Free Download (6 pages)

Company search

Advertisements