DAVERN WORK-WEAR LIMITED

Address:
Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ

DAVERN WORK-WEAR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01169383. The registration start date is May 7, 1974. The current status is Active.

Company Overview

Company Number 01169383
Company Name DAVERN WORK-WEAR LIMITED
Registered Address Unit 15 Charlton Drive
Corngreaves Trading Estate
Cradley Heath
West Midlands
B64 7BJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-05-07
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-23
Returns Last Update 2016-06-25
Confirmation Statement Due Date 2021-07-09
Confirmation Statement Last Update 2020-06-25
Mortgage Charges 22
Mortgage Outstanding 5
Mortgage Satisfied 17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46420 Wholesale of clothing and footwear

Office Location

Address UNIT 15 CHARLTON DRIVE
CORNGREAVES TRADING ESTATE
Post Town CRADLEY HEATH
County WEST MIDLANDS
Post Code B64 7BJ

Companies with the same location

Entity Name Office Address
WARRIOR PROTECTS LIMITED Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ
MAIN MAN SUPPLIES LIMITED Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ
INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ

Companies with the same post code

Entity Name Office Address
MYSKIRTINGBOARDS LIMITED Unit 8, Charlton Drive, Cradley Heath, West Midlands, B64 7BJ, England
MASTERS OUTDOOR LEISURE LIMITED Unit 8 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, B64 7BJ, England
CENTRAL EXTRUSIONS (HOLDINGS) LIMITED Unit 7 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ
APEX CONSERVATORY ROOFING COMPANY LTD Unit 5 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ, England
PREMIER MIDLAND STEEL FABRICATIONS LIMITED 22 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, B64 7BJ, England
ALBION WORLDWIDE LIMITED Unit 6 Charlton Drive, Congreaves Industrial Estate, Cradley Heath, West Midlands, B64 7BJ
CENTRAL EXTRUSIONS LIMITED Unit 7 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ
ELECTRA ENGINEERING SERVICES HOLDINGS LIMITED Unit 19 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ
SECURITY FASTENERS & FIXINGS (U.K.) LIMITED Unit 19, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROOKER, Mark Alan Secretary (Active) Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, England, B64 7BJ /
2 April 2012
/
BROOKER, Mark Alan Director (Active) Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, England, B64 7BJ September 1962 /
2 April 2012
British /
England
Director
COOK, Andrew William Director (Active) Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, England, B64 7BJ July 1968 /
2 April 2012
British /
England
Sales Director
EVERETT, Anthony David Director (Active) Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, England, B64 7BJ August 1947 /
2 April 2012
British /
England
Director
JAYATILLEKE, Ahangama Vithenage Ravindra De Silva Director (Active) Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, England, B64 7BJ March 1962 /
2 April 2012
Sri Lankan /
Sri Lanka
Accountant
SOUTHWELL, Bradley Charles Director (Active) Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ December 1973 /
1 June 2016
British /
England
Director
DOBSON, Gillian Secretary (Resigned) 4 Orchard Road South, March, Cambridgeshire, PE15 9DE /
1 February 2005
/
EDWARDS, Glyn Barry Secretary (Resigned) Rookfield House, 113 North Brink, Wisbech, Cambridgeshire, PE13 1LL /
/
DOBSON, Andrew Director (Resigned) 4 Orchard Road South, March, Cambridgeshire, PE15 9DE August 1983 /
28 August 2009
British /
United Kingdom
Director
DOBSON, Claire Elizabeth Director (Resigned) Flat 15 Queensgate House, 1 Hereford Road, London, E3 2FN October 1979 /
1 February 2005
British /
England
Director
DOBSON, David Henry Director (Resigned) 4 Orchard Road South, March, Cambridgeshire, PE15 9DE June 1941 /
British /
Director
DOBSON, Gillian Director (Resigned) 4 Orchard Road South, March, Cambridgeshire, PE15 9DE July 1948 /
British /
Great Britain
Director
EDWARDS, Glyn Barry Director (Resigned) Rookfield House, 113 North Brink, Wisbech, Cambridgeshire, PE13 1LL February 1949 /
British /
Director
MORGAN, Matthew Jesse Director (Resigned) Lynford Hall, Lynford Lane, Thetford, IP26 5HW September 1979 /
1 February 2005
British /
Norfolk
Acquisitions Director
REILLY, Joseph Martin Director (Resigned) Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ September 1969 /
1 February 2005
British /
England
Director

Competitor

Search similar business entities

Post Town CRADLEY HEATH
Post Code B64 7BJ
SIC Code 46420 - Wholesale of clothing and footwear

Improve Information

Please provide details on DAVERN WORK-WEAR LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches