• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Davis Derby LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Derby
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Davis Derby LTD
  • Address
    ******************
  • SIC Codes
    27900
  • SIC Description
    Manufacture of other electrical equipment
  • Company Number
    02701771
  • Listing UID
    163145
Google Advert
Location
  • Davis Derby LTD, Chequers Lane, Derby, DE21 6AW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.924425
  • Longitude
    -1.452291
  • Easting
    436919.0
  • Northing
    336473.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL34094
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, January 8, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CHATFIELD, Eleanor Claire
    Appointed On: December 16, 2021
    Occupation: N/A
    Role: secretary
    Address: Unit 12 & 18, Eagle Park, Alfreton Road, Derby, Derbyshire, DE21 4BF, United Kingdom
    CHATFIELD, Eleanor Claire
    Appointed On: January 1, 2024
    Occupation: N/A
    Role: director
    Address: Unit 12 & 18, Eagle Park, Alfreton Road, Derby, Derbyshire, DE21 4BF, United Kingdom
    RANDLE, David Allen
    Appointed On: March 24, 2020
    Occupation: N/A
    Role: director
    Address: Eagle Park, Alfreton Road, Derby, DE21 4BF, England
    BUNSTON, William
    Appointed On: April 10, 1992
    Occupation: N/A
    Role: secretary
    Address: 9 Wilfred Gardens, Ashby De La Zouch, Leicestershire, LE65 2GX
    Resigned On: January 4, 1993
    COOPER, Andrew
    Appointed On: January 4, 1993
    Occupation: N/A
    Role: secretary
    Address: 6 Wainfleet Close, Ilkeston, Derbyshire, DE7 9HR
    Resigned On: December 16, 2021
    SWIFT INCORPORATIONS LIMITED
    Appointed On: March 30, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: April 10, 1992
    BEETLES, Gerald
    Appointed On: April 10, 1992
    Occupation: N/A
    Role: director
    Address: Mapperley House 16 Private Road, Sherwood, Nottingham, Nottinghamshire, NG5 4DB
    Resigned On: December 15, 2021
    BUNSTON, William
    Appointed On: April 10, 1992
    Occupation: N/A
    Role: director
    Address: 4 Slade Farm, Rose Lane Ticknall, Derby, Derbyshire, DE73 1JW
    Resigned On: December 15, 2021
    COOPER, Andrew
    Appointed On: January 1, 2000
    Occupation: N/A
    Role: director
    Address: 6 Wainfleet Close, Ilkeston, Derbyshire, DE7 9HR
    Resigned On: December 31, 2023
    LEVERTON, John George
    Appointed On: June 7, 1993
    Occupation: N/A
    Role: director
    Address: 136 Common Lane, Hucknall, Nottingham, NG15 6TG
    Resigned On: March 31, 2004
    OWEN, David Stanley
    Appointed On: February 14, 2012
    Occupation: N/A
    Role: director
    Address: Unit 12 & 18, Eagle Park, Alfreton Road, Derby, Derbyshire, DE21 4BF, United Kingdom
    Resigned On: January 31, 2020
    RILEY, Nicholas
    Appointed On: November 1, 2003
    Occupation: N/A
    Role: director
    Address: Granby Lodge, Pilhough, Rowsley, Matlock, Derbyshire, DE4 2NE
    Resigned On: January 31, 2006
    RILEY, Norman Edward
    Appointed On: May 7, 1992
    Occupation: N/A
    Role: director
    Address: 32, Water Meadows, Worksop, Nottinghamshire, S80 3DF, England
    Resigned On: December 15, 2021
    ROBERTS, Ian Glyn
    Appointed On: June 26, 2006
    Occupation: N/A
    Role: director
    Address: 14 The Common The Common, Quarndon, Derby, DE22 5JY
    Resigned On: September 30, 2016
    RUDNEV, Petr Viktorovich
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: director
    Address: Unit 12 & 18, Eagle Park, Alfreton Road, Derby, Derbyshire, DE21 4BF, United Kingdom
    Resigned On: March 11, 2022
    SHAW, Patrick Frank
    Appointed On: May 7, 1992
    Occupation: N/A
    Role: director
    Address: 156 Main Street, Markfield, Leicestershire, LE67 9UX
    Resigned On: February 28, 1992
    SINGH, Surjit
    Appointed On: July 24, 2015
    Occupation: N/A
    Role: director
    Address: Chequers House, Chequers Lane, Derby, Derbyshire, DE21 6AW, United Kingdom
    Resigned On: March 23, 2020
    INSTANT COMPANIES LIMITED
    Appointed On: March 30, 1992
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: April 10, 1992
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    DAVIS DERBY LIMITED
    Company Number
    02701771
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 14, 2026
    Next Due
    February 28, 2027
    Next Made Up To
    February 14, 2027
    Overdue
    No
    Date Of Creation
    March 30, 1992
    ETag
    ad689af975c5a2e46a40e8ae7614621f702683cc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 30, 2016
    Previous Company Names
    Ceased On
    September 14, 1993
    Effective From
    May 8, 1992
    Name
    COMMUNICATION & CONTROL ENGINEERING CO. LIMITED
    Ceased On
    May 8, 1992
    Effective From
    March 30, 1992
    Name
    VITALPRINT LIMITED
    Registered Office Address
    Address Line 1
    Unit 12 & 18 Eagle Park
    Address Line 2
    Alfreton Road
    country
    United Kingdom
    Locality
    Derby
    Post Code
    DE21 4BF
    Region
    Derbyshire
    Type
    ltd

    You May Also Be Interested In

    SIS Systems (UK) Limited Verified listing

    • Units 11-12, Gateway Park, Coventry Road, Birmingham, B26 3QD
    • Solihull
    • Manufacture of other electrical equipment
    • Carrier, Dealer

    Swarco UK & Ireland LTD Verified listing

    • Swarco UK & Ireland LTD, Hazelwood House, Lime Tree Way, Basingstoke, RG24 8WZ
    • Basingstoke and Deane
    • Manufacture of other electrical equipment, Other manufacturing n.e.c., Repair and maintenance of other transport equipment n.e.c., Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Peak Communications Limited Verified listing

    • Peak Communications LTD, Woodvale Office Park, Woodvale Road, Brighouse, HD6 4AB
    • Calderdale
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    CMD LTD Verified listing

    • C M D LTD, Sycamore Road, Rotherham, S65 1EN
    • Rotherham
    • Manufacture of light metal packaging, Manufacture of other electronic and electric wires and cables, Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Fireco Limited Verified listing

    • Fireco LTD, 5, Grange Road, Southwick, Brighton, BN42 4DQ
    • Adur
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Switchgear Technology Limited Verified listing

    • Switchgear Technology LTD, 4, Parsonage Business Park, Horsham, RH12 4AL
    • Horsham
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link