Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TC BULLEY DAVEY LIMITED
Company Information for

TC BULLEY DAVEY LIMITED

6 NORTH STREET, OUNDLE, PETERBOROUGH, PE8 4AL,
Company Registration Number
06553553
Private Limited Company
Active

Company Overview

About Tc Bulley Davey Ltd
TC BULLEY DAVEY LIMITED was founded on 2008-04-03 and has its registered office in Peterborough. The organisation's status is listed as "Active". Tc Bulley Davey Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TC BULLEY DAVEY LIMITED
 
Legal Registered Office
6 NORTH STREET
OUNDLE
PETERBOROUGH
PE8 4AL
Other companies in PE7
 
Previous Names
BULLEY DAVEY LIMITED17/11/2021
Filing Information
Company Number 06553553
Company ID Number 06553553
Date formed 2008-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB196262873  
Last Datalog update: 2024-05-05 16:29:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TC BULLEY DAVEY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT ATKINS
Director 2014-08-26
NICHOLAS JAMES BARKS
Director 2014-08-26
MITCHELL ALAN BURDEN
Director 2014-08-26
GRAHAM DARBOURNE
Director 2014-11-01
MICHAEL JAMES GREGSON
Director 2014-08-26
JULIAN STUART HIGGINS
Director 2013-03-15
CHRISTOPHER MCKENNA
Director 2017-09-01
RACHEL WARD
Director 2014-11-01
KEIR WILLIAM WARWICK
Director 2017-09-01
DAVID RODNEY WEBB
Director 2014-08-26
PETER RICHARD WRIGHT
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEIGHTON
Director 2015-04-07 2018-04-06
IAN VICTOR BROWN
Director 2014-08-26 2018-03-31
JULIE ANN MATTHEWSON
Director 2015-10-01 2018-03-31
RICHARD MICHAEL MOOR
Director 2014-11-01 2017-03-31
RACHAEL MARY DUDLEY
Director 2014-08-26 2016-01-31
ANDREW ROBERT ATKINS
Company Secretary 2008-04-03 2013-03-15
ANDREW ROBERT ATKINS
Director 2008-04-03 2013-03-15
IAN VICTOR BROWN
Director 2008-04-03 2013-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT ATKINS INNOVATION PROFITS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
ANDREW ROBERT ATKINS HULL MATTHEWSON HOLBEACH LIMITED Director 2015-10-01 CURRENT 2005-12-13 Dissolved 2018-07-17
ANDREW ROBERT ATKINS PENCARROW CAPITAL LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
ANDREW ROBERT ATKINS BULLEY DAVEY WEALTH MANAGEMENT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
MITCHELL ALAN BURDEN MCAS ASSOCIATES LTD Director 2012-05-03 CURRENT 2012-05-03 Active
MITCHELL ALAN BURDEN BULLEY DAVEY WEALTH MANAGEMENT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
MICHAEL JAMES GREGSON MJG CAPITAL LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MICHAEL JAMES GREGSON BULLEY DAVEY (BR & IS) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2015-02-24
JULIAN STUART HIGGINS HULL MATTHEWSON LIMITED Director 2013-03-15 CURRENT 2012-09-21 Active - Proposal to Strike off
CHRISTOPHER MCKENNA INNOVATION PROFITS LIMITED Director 2016-01-15 CURRENT 2015-10-23 Active
DAVID RODNEY WEBB DAVID R WEBB LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active - Proposal to Strike off
DAVID RODNEY WEBB BULLEY DAVEY WEALTH MANAGEMENT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
PETER RICHARD WRIGHT HULL MATTHEWSON HOLBEACH LIMITED Director 2015-10-01 CURRENT 2005-12-13 Dissolved 2018-07-17
PETER RICHARD WRIGHT BULLEY DAVEY WEALTH MANAGEMENT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-07APPOINTMENT TERMINATED, DIRECTOR MITCHELL ALAN BURDEN
2023-08-07APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WRIGHT
2023-06-23Director's details changed for Mr Michael James Gregson on 2023-06-23
2023-06-09DIRECTOR APPOINTED JOHN GRANT
2023-04-10CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP
2022-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-31CH01Director's details changed for Mr Andrew Robert Atkins on 2022-04-01
2022-05-30CH01Director's details changed for Mr Peter Richard Wright on 2022-04-01
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BARKS
2022-01-24Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-24AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2021-12-13Particulars of variation of rights attached to shares
2021-12-13SH10Particulars of variation of rights attached to shares
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STUART HIGGINS
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23SH03Purchase of own shares
2021-11-17CERTNMCompany name changed bulley davey LIMITED\certificate issued on 17/11/21
2021-11-16SH10Particulars of variation of rights attached to shares
2021-11-16SH08Change of share class name or designation
2021-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-09PSC02Notification of Tc Group Holdings Limited as a person with significant control on 2021-11-05
2021-11-08PSC09Withdrawal of a person with significant control statement on 2021-11-08
2021-11-08SH06Cancellation of shares. Statement of capital on 2021-10-22 GBP 6,854
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065535530001
2021-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-19CH01Director's details changed for Mr Mitchell Alan Burden on 2021-03-19
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE AARON GLENTON
2020-07-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-10-11SH08Change of share class name or designation
2019-10-10RES12Resolution of varying share rights or name
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RODNEY WEBB
2019-09-06AP01DIRECTOR APPOINTED MR WAYNE AARON GLENTON
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WARD
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 6854
2018-05-15SH0606/04/18 STATEMENT OF CAPITAL GBP 6854
2018-05-15SH0631/03/18 STATEMENT OF CAPITAL GBP 6954
2018-05-15SH03Purchase of own shares
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MATTHEWSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON
2017-09-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKENNA
2017-09-25AP01DIRECTOR APPOINTED MR KEIR WILLIAM WARWICK
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 7086
2017-06-23SH0101/06/17 STATEMENT OF CAPITAL GBP 7086
2017-06-19RES13COMPANY BUSINESS 25/04/2017
2017-06-19RES01ADOPT ARTICLES 25/04/2017
2017-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 25/04/2017
  • Resolution of adoption of Articles of Association
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 6332
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DARBOURNE / 06/05/2017
2017-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WARD / 06/05/2017
2017-05-03SH06Cancellation of shares. Statement of capital on 2017-02-01 GBP 6,332.00
2017-04-18SH03Purchase of own shares
2017-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL MOOR
2016-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 6400
2016-05-23AR0103/04/16 ANNUAL RETURN FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL ALAN BURDEN / 03/04/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BARKS / 03/04/2016
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL DUDLEY
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 6400
2015-10-16SH0101/10/15 STATEMENT OF CAPITAL GBP 6400
2015-10-07AP01DIRECTOR APPOINTED JULIE ANN MATTHEWSON
2015-09-11AA01CURREXT FROM 30/04/2015 TO 30/09/2015
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 6100
2015-04-30AR0103/04/15 FULL LIST
2015-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-22RES12VARYING SHARE RIGHTS AND NAMES
2015-04-22RES0124/11/2014
2015-04-20AP01DIRECTOR APPOINTED MR RICHARD LEIGHTON
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-04SH0101/11/14 STATEMENT OF CAPITAL GBP 6100
2014-11-17AP01DIRECTOR APPOINTED MISS RACHEL WARD
2014-11-17AP01DIRECTOR APPOINTED MR RICHARD MICHAEL MOOR
2014-11-17AP01DIRECTOR APPOINTED MR GRAHAM DARBOURNE
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065535530001
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1 4 LONDON ROAD SPALDING LINCS PE11 2TA
2014-08-28AP01DIRECTOR APPOINTED MRS RACHAEL MARY DUDLEY
2014-08-28AP01DIRECTOR APPOINTED MR ANDREW ROBERT ATKINS
2014-08-28AP01DIRECTOR APPOINTED MR PETER RICHARD WRIGHT
2014-08-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES GREGSON
2014-08-28AP01DIRECTOR APPOINTED MR IAN VICTOR BROWN
2014-08-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BARKS
2014-08-28AP01DIRECTOR APPOINTED MR DAVID RODNEY WEBB
2014-08-28AP01DIRECTOR APPOINTED MR MITCHELL ALAN BURDEN
2014-08-28SH0126/08/14 STATEMENT OF CAPITAL GBP 7
2014-05-02AR0103/04/14 FULL LIST
2014-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-23AR0103/04/13 FULL LIST
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ATKINS
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINS
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2013-03-21AP01DIRECTOR APPOINTED MR JULIAN HIGGINS
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-12AR0103/04/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-12AR0103/04/11 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-27AR0103/04/10 FULL LIST
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-03363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TC BULLEY DAVEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TC BULLEY DAVEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TC BULLEY DAVEY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TC BULLEY DAVEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TC BULLEY DAVEY LIMITED
Trademarks
We have not found any records of TC BULLEY DAVEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TC BULLEY DAVEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-03-06 GBP £3,964 Capital WIP - other - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TC BULLEY DAVEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TC BULLEY DAVEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TC BULLEY DAVEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.