Background WavePink WaveYellow Wave

DAVIES WALLIS FOYSTER LIMITED (03163046)

DAVIES WALLIS FOYSTER LIMITED (03163046) is an active UK company. incorporated on 22 February 1996. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DAVIES WALLIS FOYSTER LIMITED has been registered for 30 years. Current directors include DOUGHTY, Matthew Ian, SLATER, Ian.

Company Number
03163046
Status
active
Type
ltd
Incorporated
22 February 1996
Age
30 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DOUGHTY, Matthew Ian, SLATER, Ian
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES WALLIS FOYSTER LIMITED

DAVIES WALLIS FOYSTER LIMITED is an active company incorporated on 22 February 1996 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DAVIES WALLIS FOYSTER LIMITED was registered 30 years ago.(SIC: 69102)

Status

active

Active since 30 years ago

Company No

03163046

LTD Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ADVISETASK LIMITED
From: 22 February 1996To: 22 November 1996
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA
From: 22 February 1996To: 30 November 2010
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 24
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DOUGHTY, Matthew Ian

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 29 May 2020

SLATER, Ian

Active
Scott Place, ManchesterM3 3AA
Born December 1967
Director
Appointed 29 Jun 2009

CADMAN, Iain Nicholas

Resigned
66 Hoole Road, ChesterCH2 3NL
Secretary
Appointed 09 Nov 1998
Resigned 14 Nov 2007

EVANS, Richard Henry

Resigned
Ridgewood, HeswallCH60 8NB
Secretary
Appointed 03 Apr 1996
Resigned 09 Nov 1998

SMITH, Paula Jane

Resigned
10 Bridgefoot Close, ManchesterM28 1UG
Secretary
Appointed 14 Nov 2007
Resigned 26 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 1996
Resigned 03 Apr 1996

ATTWOOD, Paul Gerard

Resigned
Brookfield Cottage, LathomL40 5UA
Born April 1958
Director
Appointed 09 Nov 2005
Resigned 29 Jun 2009

CLAY, David Nicholas

Resigned
37 Larkhill Lane, LiverpoolL37 1LT
Born January 1944
Director
Appointed 26 Feb 2001
Resigned 29 Jun 2009

GILLIS, Ian

Resigned
27 Moorfield Road, ManchesterM20 2UZ
Born October 1973
Director
Appointed 08 Feb 2007
Resigned 31 May 2008

JENNINGS, Michael Paul

Resigned
2 Redacre, Poynton
Born March 1941
Director
Appointed 03 Apr 1996
Resigned 26 Feb 2001

KNOWLES, Nigel Graham, Sir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 29 May 2020
Resigned 13 Jun 2025

LEAITHERLAND, Andrew Richard

Resigned
Scott Place, ManchesterM3 3AA
Born October 1969
Director
Appointed 29 Jun 2009
Resigned 29 May 2020

MELLOR, Katharine Margaret

Resigned
Heughfield, AltrinchamWA14 2JL
Born May 1949
Director
Appointed 07 Oct 2008
Resigned 29 Jun 2009

NEEDHAM, Eric Andrew

Resigned
Lower Mosswood House, KnutsfordWA16 8SJ
Born September 1950
Director
Appointed 26 Feb 2001
Resigned 29 Jun 2009

O'CONNOR, Mark Ignatius

Resigned
6 Victoria Avenue, CrosbyL23 8UH
Born March 1956
Director
Appointed 26 Feb 2001
Resigned 01 Dec 2003

PARKER, Susan Kim

Resigned
3 Quayside Close, ManchesterM28 1YB
Born September 1957
Director
Appointed 26 Feb 2001
Resigned 29 Jun 2009

PRITCHARD, Laurence Patrick

Resigned
2 Formby Gardens, LiverpoolL37 3RQ
Born July 1958
Director
Appointed 09 Nov 2005
Resigned 29 Jun 2009

SMITH, Paula Jane

Resigned
10 Bridgefoot Close, ManchesterM28 1UG
Born February 1971
Director
Appointed 24 Oct 2005
Resigned 29 Jun 2009

WILLIAMS, Christopher

Resigned
32 Pevensey Drive, KnutsfordWA16 9BX
Born December 1968
Director
Appointed 24 Oct 2005
Resigned 17 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Feb 1996
Resigned 03 Apr 1996

Persons with significant control

1

Dwf Llp

Active
Scott Place, ManchesterM3 3AA

Nature of Control

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

Filing History

113

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Statement Of Companys Objects
9 July 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 July 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Legacy
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Move Registers To Sail Company
27 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1996
224224
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
287Change of Registered Office
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Incorporation Company
22 February 1996
NEWINCIncorporation