ANTHONY DAVID & CO LIMITED

Register to unlock more data on OkredoRegister

ANTHONY DAVID & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07797411

Incorporation date

04/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Ebenezer House 5a, Poole Road, Bournemouth BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon21/04/2026
Change of details for Mr David Joseph Scott as a person with significant control on 2026-02-16
dot icon21/04/2026
Director's details changed for Mr David Joseph Scott on 2026-02-16
dot icon21/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Cessation of Anthony Christopher Stewart as a person with significant control on 2025-03-31
dot icon25/06/2025
Notification of Anthony David & Co Holdings Limited as a person with significant control on 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-04-01 with updates
dot icon30/04/2025
Termination of appointment of Anthony Christopher Stewart as a director on 2025-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon21/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Director's details changed for Mr Anthony Christopher Stewart on 2021-07-05
dot icon05/07/2021
Change of details for Mr Anthony Christopher Stewart as a person with significant control on 2021-07-05
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon29/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon08/10/2018
Director's details changed for Mr David Joseph Scott on 2018-09-18
dot icon08/10/2018
Change of details for Mr David Joseph Scott as a person with significant control on 2018-09-18
dot icon24/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Director's details changed for Mr Anthony Christopher Stewart on 2018-06-14
dot icon14/06/2018
Change of details for Mr Anthony Christopher Stewart as a person with significant control on 2018-06-14
dot icon06/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon06/11/2017
Change of details for Mr Anthony Christopher Stewart as a person with significant control on 2017-10-04
dot icon06/11/2017
Change of details for Mr David Joseph Scott as a person with significant control on 2017-10-04
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon29/10/2015
Director's details changed for David Joseph Scott on 2015-05-14
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Sub-division of shares on 2013-03-01
dot icon22/07/2013
Resolutions
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/10/2012
Director's details changed for Anthony Stewart on 2012-10-03
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon04/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-23.26 % *

* during past year

Cash in Bank

£183,415.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
194.81K
-
0.00
341.40K
-
2022
6
172.20K
-
0.00
239.01K
-
2023
6
142.63K
-
0.00
183.42K
-
2023
6
142.63K
-
0.00
183.42K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

142.63K £Descended-17.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.42K £Descended-23.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Anthony Christopher
Director
04/10/2011 - 31/03/2025
7
Scott, David Joseph
Director
04/10/2011 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTHONY DAVID & CO LIMITED

ANTHONY DAVID & CO LIMITED is an(a) Active company incorporated on 04/10/2011 with the registered office located at Ebenezer House 5a, Poole Road, Bournemouth BH2 5QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY DAVID & CO LIMITED?

toggle

ANTHONY DAVID & CO LIMITED is currently Active. It was registered on 04/10/2011 .

Where is ANTHONY DAVID & CO LIMITED located?

toggle

ANTHONY DAVID & CO LIMITED is registered at Ebenezer House 5a, Poole Road, Bournemouth BH2 5QJ.

What does ANTHONY DAVID & CO LIMITED do?

toggle

ANTHONY DAVID & CO LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANTHONY DAVID & CO LIMITED have?

toggle

ANTHONY DAVID & CO LIMITED had 6 employees in 2023.

What is the latest filing for ANTHONY DAVID & CO LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr David Joseph Scott as a person with significant control on 2026-02-16.