Background WavePink WaveYellow Wave

DAVIN FOODS LIMITED (01454673)

DAVIN FOODS LIMITED (01454673) is an active UK company. incorporated on 17 October 1979. with registered office in Waltham Cross. The company operates in the Manufacturing sector, engaged in unknown sic code (10320) and 2 other business activities. DAVIN FOODS LIMITED has been registered for 46 years. Current directors include AUSTIN, Andrew David, COLLINS, Glenn Robert, JOANNIDES, Kyriacos and 1 others.

Company Number
01454673
Status
active
Type
ltd
Incorporated
17 October 1979
Age
46 years
Address
National Distribution Centre, Waltham Cross, EN8 7RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10320)
Directors
AUSTIN, Andrew David, COLLINS, Glenn Robert, JOANNIDES, Kyriacos, REYNOLDS, Antony William
SIC Codes
10320, 10390, 47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIN FOODS LIMITED

DAVIN FOODS LIMITED is an active company incorporated on 17 October 1979 with the registered office located in Waltham Cross. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10320) and 2 other business activities. DAVIN FOODS LIMITED was registered 46 years ago.(SIC: 10320, 10390, 47210)

Status

active

Active since 46 years ago

Company No

01454673

LTD Company

Age

46 Years

Incorporated 17 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ASHER & SON (FRUIT & VEGETABLE SUPPLIES) LIMITED
From: 17 October 1979To: 27 March 2025
Contact
Address

National Distribution Centre Britannia Road Waltham Cross, EN8 7RQ,

Previous Addresses

, 1 Queens Parade, Brownlow Road, London, N11 2DN
From: 17 October 1979To: 19 August 2021
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Cleared
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AUSTIN, Andrew David

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1973
Director
Appointed 12 Aug 2021

COLLINS, Glenn Robert

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1982
Director
Appointed 16 Dec 2024

JOANNIDES, Kyriacos

Active
Renwick Road, BarkingIG11 0SH
Born July 1969
Director
Appointed 31 Oct 2001

REYNOLDS, Antony William

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964
Director
Appointed 12 Aug 2021

JOANNIDES, Andriani

Resigned
Renwick Road, BarkingIG11 0SH
Secretary
Appointed 10 Aug 2012
Resigned 23 Jul 2021

JOANNIDES, Andriani

Resigned
155 Mountview Road, LondonN4 4JT
Secretary
Appointed N/A
Resigned 09 Oct 2001

JOANNIDES, Kyriacos

Resigned
62 The Sunny Road, EnfieldEN3 5EF
Secretary
Appointed 09 Oct 2001
Resigned 17 Jul 2002

SCORDELLIS, Christina

Resigned
70 Grovelands Road, LondonN13 4RH
Secretary
Appointed 17 Jul 2002
Resigned 10 Aug 2012

JOANNIDES, Andriani

Resigned
155 Mountview Road, LondonN4 4JT
Born October 1945
Director
Appointed N/A
Resigned 17 Jul 2002

JOANNIDES, Savvas Kyriacou

Resigned
155 Mountview Road, LondonN4 4JT
Born April 1944
Director
Appointed N/A
Resigned 30 Oct 2001

PEGG, Paul Stephen William

Resigned
Britannia Road, Waltham CrossEN8 7RQ
Born March 1957
Director
Appointed 12 Aug 2021
Resigned 16 Dec 2024

Persons with significant control

2

Britannia Road, Waltham CrossEN8 7RQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Queens Parade,, LondonN11 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2025
CONNOTConfirmation Statement Notification
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
31 August 2021
MAMA
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 March 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
10 April 1995
386386
Legacy
22 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
9 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Auditors Resignation Company
8 February 1988
AUDAUD
Legacy
8 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
9 May 1986
363363
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts