Background WavePink WaveYellow Wave

DAVIES HARVEY AND MURRELL GROUP LIMITED (01674571)

DAVIES HARVEY AND MURRELL GROUP LIMITED (01674571) is an active UK company. incorporated on 29 October 1982. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DAVIES HARVEY AND MURRELL GROUP LIMITED has been registered for 43 years. Current directors include OVENDEN, James Michael, OVENDEN, Nigel David.

Company Number
01674571
Status
active
Type
ltd
Incorporated
29 October 1982
Age
43 years
Address
Swordfish House Unit C, Harlow, CM20 2DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
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 AND MURRELL GROUP LIMITED

DAVIES HARVEY AND MURRELL GROUP LIMITED is an active company incorporated on 29 October 1982 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 AND MURRELL GROUP LIMITED was registered 43 years ago.(SIC: 46760)

Status

active

Active since 43 years ago

Company No

01674571

LTD Company

Age

43 Years

Incorporated 29 October 1982

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 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ATLANTIS MARKETING LIMITED
From: 6 December 1982To: 12 December 1989
YEARGAIN LIMITED
From: 29 October 1982To: 6 December 1982
Contact
Address

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

Previous Addresses

Swordfish House Unit C River Way Harlow Essex CM20 2DP England
From: 23 May 2013To: 23 May 2013
Swordfish House Bower Hill Epping Essex CM16 7AQ England
From: 27 July 2011To: 23 May 2013
Mostyn House Record Street London SE15 1TL
From: 29 October 1982To: 27 July 2011
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Loan Cleared
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDWADSON-GILCHRIST, Alison Charlotte

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

OVENDEN, James Michael

Active
Unit C, HarlowCM20 2DP
Born September 1977
Director
Appointed 31 May 2007

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
48 Nelmes Road, HornchurchRM11 2QZ
Secretary
Appointed N/A
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

GUEST, Paul Leslie

Resigned
48 Nelmes Road, HornchurchRM11 2QZ
Born May 1954
Director
Appointed N/A
Resigned 30 Sept 2005

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 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 as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Sail Address Company With Old Address
23 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
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
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
1 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
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
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
19 February 2003
AAMDAAMD
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1999
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1997
AAAnnual Accounts
Legacy
10 November 1997
403aParticulars of Charge Subject to s859A
Legacy
10 November 1997
403aParticulars of Charge Subject to s859A
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
225(1)225(1)
Accounts With Accounts Type Full Group
3 June 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1992
AAAnnual Accounts
Legacy
20 June 1992
288288
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
7 November 1990
288288
Accounts With Accounts Type Full Group
5 October 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Full Group
7 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
1 December 1988
288288
Legacy
20 June 1988
287Change of Registered Office
Legacy
31 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
288288
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
11 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363