A & B DAVIES GRAIN TRADING LIMITED

Register to unlock more data on OkredoRegister

A & B DAVIES GRAIN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07982987

Incorporation date

08/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon11/04/2026
Statement of affairs
dot icon11/04/2026
Resolutions
dot icon11/04/2026
Appointment of a voluntary liquidator
dot icon11/04/2026
Registered office address changed from Cross of the Tree Farm Deerfold Lingen Bucknell Shropshire SY7 0EE England to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE on 2026-04-11
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon13/03/2025
Previous accounting period shortened from 2024-03-25 to 2024-03-24
dot icon23/12/2024
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon17/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2024
Secretary's details changed for Mr Anthony Davies on 2024-03-31
dot icon05/04/2024
Secretary's details changed for Mr Anthony Davies on 2024-03-31
dot icon04/04/2024
Secretary's details changed for Mr Anthony Davies on 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon03/04/2024
Registered office address changed from The Stables Greenfields Dilwyn Hereford Herefordshire HR4 8JG United Kingdom to Cross of the Tree Farm Deerfold Lingen Bucknell Shropshire SY7 0EE on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Anthony Davies on 2024-03-31
dot icon03/04/2024
Director's details changed for Mrs Barbara Davies on 2024-03-31
dot icon03/04/2024
Change of details for Mr Anthony Davies as a person with significant control on 2024-03-31
dot icon03/04/2024
Change of details for Mrs Barbara Davies as a person with significant control on 2024-03-31
dot icon18/03/2024
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon19/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon09/05/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon22/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon11/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon22/12/2021
Previous accounting period extended from 2021-03-25 to 2021-03-31
dot icon23/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Previous accounting period shortened from 2020-03-26 to 2020-03-25
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2019
Current accounting period shortened from 2018-03-27 to 2018-03-26
dot icon19/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon19/03/2019
Change of details for Mrs Barbara Davies as a person with significant control on 2019-03-19
dot icon19/03/2019
Change of details for Mr Anthony Davies as a person with significant control on 2019-03-19
dot icon19/03/2019
Director's details changed for Mrs Barbara Davies on 2019-03-19
dot icon19/03/2019
Director's details changed for Mr Anthony Davies on 2019-03-19
dot icon27/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon26/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon27/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon29/09/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon10/03/2016
Secretary's details changed for Mr Anthony Davies on 2015-12-24
dot icon05/02/2016
Director's details changed for Mrs Barbara Davies on 2015-12-24
dot icon05/02/2016
Director's details changed for Mr Anthony Davies on 2015-12-24
dot icon04/02/2016
Registered office address changed from David H Davies & Co 45, Etnam Street Leominster Herefordshire HR6 8AE to The Stables Greenfields Dilwyn Hereford Herefordshire HR4 8JG on 2016-02-04
dot icon29/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon27/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-02-28
dot icon18/04/2015
Compulsory strike-off action has been discontinued
dot icon17/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon10/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-02-28
dot icon08/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon14/06/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+73.22 % *

* during past year

Cash in Bank

£420,747.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
24/03/2024
dot iconNext due on
13/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
54.37K
-
0.00
242.90K
-
2022
3
64.00K
-
0.00
420.75K
-
2022
3
64.00K
-
0.00
420.75K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

64.00K £Ascended17.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.75K £Ascended73.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Anthony
Director
08/03/2012 - Present
-
Davies, Barbara
Director
08/03/2012 - Present
-
Davies, Anthony
Secretary
08/03/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3
B. TEMPLETON LIMITED2 Bothwell Street, Glasgow G2 6LU
Liquidation

Category:

Support activities for crop production

Comp. code:

SC298616

Reg. date:

13/03/2006

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & B DAVIES GRAIN TRADING LIMITED

A & B DAVIES GRAIN TRADING LIMITED is an(a) Liquidation company incorporated on 08/03/2012 with the registered office located at Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A & B DAVIES GRAIN TRADING LIMITED?

toggle

A & B DAVIES GRAIN TRADING LIMITED is currently Liquidation. It was registered on 08/03/2012 .

Where is A & B DAVIES GRAIN TRADING LIMITED located?

toggle

A & B DAVIES GRAIN TRADING LIMITED is registered at Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE.

What does A & B DAVIES GRAIN TRADING LIMITED do?

toggle

A & B DAVIES GRAIN TRADING LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

How many employees does A & B DAVIES GRAIN TRADING LIMITED have?

toggle

A & B DAVIES GRAIN TRADING LIMITED had 3 employees in 2022.

What is the latest filing for A & B DAVIES GRAIN TRADING LIMITED?

toggle

The latest filing was on 11/04/2026: Statement of affairs.