Background WavePink WaveYellow Wave

DAVIES,HARVEY & MURRELL LIMITED (00158211)

DAVIES,HARVEY & MURRELL LIMITED (00158211) is an active UK company. incorporated on 25 August 1919. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DAVIES,HARVEY & MURRELL LIMITED has been registered for 106 years. Current directors include BLACKHAM HAYWARD, Nicholas Joseph, OVENDEN, James Michael, OVENDEN, Nigel David.

Company Number
00158211
Status
active
Type
ltd
Incorporated
25 August 1919
Age
106 years
Address
Swordfish House Unit C, Harlow, CM20 2DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BLACKHAM HAYWARD, Nicholas Joseph, OVENDEN, James Michael, OVENDEN, Nigel David
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES,HARVEY & MURRELL LIMITED

DAVIES,HARVEY & MURRELL LIMITED is an active company incorporated on 25 August 1919 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DAVIES,HARVEY & MURRELL LIMITED was registered 106 years ago.(SIC: 46760)

Status

active

Active since 106 years ago

Company No

00158211

LTD Company

Age

106 Years

Incorporated 25 August 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Swordfish House Unit C River Way Harlow, CM20 2DP,

Previous Addresses

Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom
From: 26 July 2011To: 23 May 2013
Mostyn House 237 Record Street London SE15 1TL
From: 25 August 1919To: 26 July 2011
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EDWARDSON GILCHRIST, Alison Charlotte

Active
Unit C, HarlowCM20 2DP
Secretary
Appointed 13 Sept 2007

BLACKHAM HAYWARD, Nicholas Joseph

Active
Unit C, HarlowCM20 2DP
Born February 1969
Director
Appointed 24 Oct 2005

OVENDEN, James Michael

Active
Unit C, HarlowCM20 2DP
Born September 1977
Director
Appointed 24 Oct 2005

OVENDEN, Nigel David

Active
Unit C, HarlowCM20 2DP
Born May 1961
Director
Appointed 30 Sept 2005

DHAMELIA, Jayendra

Resigned
239 Brighton Road, PurleyCR8 4HF
Secretary
Appointed N/A
Resigned 31 Jul 1991

GUEST, Paul Leslie

Resigned
Misanabie 21 Ayloffs Walk, HornchurchRM11 2RJ
Secretary
Appointed 31 Jul 1991
Resigned 30 Sept 2005

OVENDEN, James Michael

Resigned
48 The Hyde, WareSG12 0ER
Secretary
Appointed 31 May 2007
Resigned 13 Sept 2007

WHITFORD, Trevor David

Resigned
7 Monks Close, BroxbourneEN10 7JY
Secretary
Appointed 30 Sept 2005
Resigned 31 May 2007

BLAKELEY, John Peter

Resigned
Unit C, HarlowCM20 2DP
Born November 1955
Director
Appointed 24 Oct 2005
Resigned 02 Nov 2015

BLAKELEY, John Peter

Resigned
75 Regency Gardens, Walton On ThamesKT12 2BE
Born November 1955
Director
Appointed N/A
Resigned 30 Sept 2005

GOUIDE, John Clifford

Resigned
76 Hill Rise, Potters BarEN6 4RH
Born December 1945
Director
Appointed N/A
Resigned 31 Jan 1992

GUEST, Paul Leslie

Resigned
48 Nelmes Road, HornchurchRM11 2QZ
Born May 1954
Director
Appointed 24 Oct 2005
Resigned 01 Oct 2009

GUEST, Paul Leslie

Resigned
Misanabie 21 Ayloffs Walk, HornchurchRM11 2RJ
Born May 1954
Director
Appointed N/A
Resigned 30 Sept 2005

LITTLE, David Peter

Resigned
Unit C, HarlowCM20 2DP
Born November 1955
Director
Appointed 24 Oct 2005
Resigned 02 Nov 2015

LITTLE, David Peter

Resigned
1 Sunnyfield Road, ChislehurstBR7 6QP
Born November 1955
Director
Appointed N/A
Resigned 30 Sept 2005

MOSS, David Edward

Resigned
1 Meadway, LondonSW20 9HY
Born August 1937
Director
Appointed N/A
Resigned 31 Jan 1992

OVENDEN, Michael

Resigned
Whitegate The Croft, WareSG12 7QZ
Born March 1951
Director
Appointed 30 Sept 2005
Resigned 17 Feb 2007

RANDALL, Martin William Leonard

Resigned
Bramleigh Sherenden Park, TonbridgeTN11 0LQ
Born July 1957
Director
Appointed 24 Oct 2005
Resigned 04 Sept 2008

RANDALL, Martin William Leonard

Resigned
Bramleigh Sherenden Park, TonbridgeTN11 0LQ
Born July 1957
Director
Appointed N/A
Resigned 30 Sept 2005

WHITFORD, Trevor David

Resigned
7 Monks Close, BroxbourneEN10 7JY
Born April 1944
Director
Appointed 30 Sept 2005
Resigned 31 May 2007

Persons with significant control

1

Unit C, HarlowCM20 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Sail Address Company With Old Address
12 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Move Registers To Sail Company
19 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
28 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 December 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
155(6)a155(6)a
Legacy
4 October 2005
403aParticulars of Charge Subject to s859A
Legacy
4 October 2005
403aParticulars of Charge Subject to s859A
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
287Change of Registered Office
Legacy
29 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
10 November 1997
403aParticulars of Charge Subject to s859A
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
225(1)225(1)
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
20 February 1991
288288
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
225(2)225(2)
Legacy
16 February 1989
363363
Legacy
4 December 1988
288288
Legacy
21 June 1988
287Change of Registered Office
Legacy
31 May 1988
395Particulars of Mortgage or Charge
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Legacy
28 May 1986
288288
Miscellaneous
25 August 1919
MISCMISC