DAVIDSON-RICHARDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON-RICHARDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07005245

Incorporation date

01/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Systems House The Parker Centre, Mansfield Road, Derby DE21 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2009)
dot icon05/09/2025
Notification of Davidson-Richards Holdco 1 Limited as a person with significant control on 2025-07-16
dot icon16/07/2025
Cessation of Richard David Goodley as a person with significant control on 2025-07-16
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/08/2024
Change of share class name or designation
dot icon24/08/2024
Memorandum and Articles of Association
dot icon24/08/2024
Resolutions
dot icon23/08/2024
Particulars of variation of rights attached to shares
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon27/07/2023
Change of details for Mr Richard David Goodley as a person with significant control on 2023-07-12
dot icon27/07/2023
Director's details changed for Keith Bateman on 2023-07-27
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon09/06/2022
Secretary's details changed for Miss Emma Jayne White on 2022-06-07
dot icon08/06/2022
Director's details changed for Christopher Worthington on 2022-06-07
dot icon08/06/2022
Director's details changed for Keith Bateman on 2022-06-07
dot icon08/06/2022
Director's details changed for Mr Adam Simpkins on 2022-06-07
dot icon08/06/2022
Director's details changed for Mr Richard David Goodley on 2022-06-07
dot icon08/06/2022
Registered office address changed from , Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 2022-06-08
dot icon07/06/2022
Secretary's details changed for Miss Emma Jayne White on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Adam Simpkins on 2022-06-07
dot icon07/06/2022
Registered office address changed from , Second Floor 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 2022-06-07
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon05/05/2022
Accounts for a small company made up to 2021-09-30
dot icon24/11/2021
Appointment of Miss Emma Jayne White as a secretary on 2021-11-24
dot icon24/11/2021
Termination of appointment of Mary Lawton as a secretary on 2021-11-24
dot icon22/06/2021
Accounts for a small company made up to 2020-09-30
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon17/03/2021
Appointment of Mr Adam Simpkins as a director on 2021-03-05
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon09/12/2019
Cancellation of shares. Statement of capital on 2019-11-22
dot icon06/12/2019
Purchase of own shares.
dot icon27/08/2019
Cancellation of shares. Statement of capital on 2019-07-24
dot icon27/08/2019
Purchase of own shares.
dot icon17/07/2019
Registered office address changed from , Challoner House, 2nd Floor 19 Clerkenwell Close, London, EC1R 0RR, England to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 2019-07-17
dot icon26/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon21/06/2019
Accounts for a small company made up to 2018-09-30
dot icon01/11/2018
Director's details changed for Christopher Worthington on 2018-02-04
dot icon01/11/2018
Director's details changed for Mr Richard David Goodley on 2018-02-04
dot icon01/11/2018
Director's details changed for Keith Bateman on 2018-02-04
dot icon01/11/2018
Secretary's details changed for Mary Lawton on 2018-02-04
dot icon21/08/2018
Cancellation of shares. Statement of capital on 2018-07-16
dot icon21/08/2018
Purchase of own shares.
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon22/06/2018
Accounts for a small company made up to 2017-09-30
dot icon20/02/2018
Registered office address changed from , C/O Maurice J Bushell & Co, Third Floor 120 Moorgate, London, EC2M 6UR to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 2018-02-20
dot icon04/10/2017
Cancellation of shares. Statement of capital on 2017-08-16
dot icon04/10/2017
Purchase of own shares.
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/07/2017
Notification of Richard Goodley as a person with significant control on 2016-04-06
dot icon19/05/2017
Accounts for a small company made up to 2016-09-30
dot icon07/09/2016
Purchase of own shares.
dot icon26/08/2016
Cancellation of shares. Statement of capital on 2016-07-27
dot icon10/08/2016
Resolutions
dot icon23/06/2016
Accounts for a small company made up to 2015-09-30
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Neil Fears as a director on 2015-08-04
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon02/09/2014
Registered office address changed from , 120 Moorgate, London, EC2M 6UR to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 2014-09-02
dot icon02/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon02/09/2014
Director's details changed for Keith Bateman on 2014-08-28
dot icon02/09/2014
Director's details changed for Christopher Worthington on 2014-08-28
dot icon02/09/2014
Director's details changed for Richard David Goodley on 2014-08-28
dot icon02/09/2014
Director's details changed for Neil Fears on 2014-08-28
dot icon02/09/2014
Secretary's details changed for Mary Lawton on 2014-08-28
dot icon02/09/2014
Registered office address changed from , Curzon House 64 Clifton Street, London, EC2A 4HB to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 2014-09-02
dot icon05/06/2014
Accounts for a small company made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon22/05/2013
Accounts for a small company made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon23/06/2011
Accounts for a small company made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/12/2009
Registered office address changed from , Curzon House, 64 Curzon Street,, London,, EC2A 4HB, Uk on 2009-12-17
dot icon17/12/2009
Appointment of Neil Fears as a director
dot icon17/12/2009
Appointment of Christopher Worthington as a director
dot icon17/12/2009
Appointment of Keith Bateman as a director
dot icon17/12/2009
Appointment of Mary Lawton as a secretary
dot icon17/12/2009
Appointment of Richard David Goodley as a director
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon01/09/2009
Appointment terminated director john carter
dot icon01/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
100.00
-
0.00
100.00
-
2022
4
100.00
-
0.00
100.00
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodley, Richard David
Director
01/10/2009 - Present
5
Worthington, Christopher
Director
01/10/2009 - Present
3
Bateman, Keith Alan
Director
01/10/2009 - Present
3
Simpkins, Adam Dulver
Director
05/03/2021 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVIDSON-RICHARDS HOLDINGS LIMITED

DAVIDSON-RICHARDS HOLDINGS LIMITED is an(a) Active company incorporated on 01/09/2009 with the registered office located at Systems House The Parker Centre, Mansfield Road, Derby DE21 4SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON-RICHARDS HOLDINGS LIMITED?

toggle

DAVIDSON-RICHARDS HOLDINGS LIMITED is currently Active. It was registered on 01/09/2009 .

Where is DAVIDSON-RICHARDS HOLDINGS LIMITED located?

toggle

DAVIDSON-RICHARDS HOLDINGS LIMITED is registered at Systems House The Parker Centre, Mansfield Road, Derby DE21 4SZ.

What does DAVIDSON-RICHARDS HOLDINGS LIMITED do?

toggle

DAVIDSON-RICHARDS HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DAVIDSON-RICHARDS HOLDINGS LIMITED have?

toggle

DAVIDSON-RICHARDS HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for DAVIDSON-RICHARDS HOLDINGS LIMITED?

toggle

The latest filing was on 05/09/2025: Notification of Davidson-Richards Holdco 1 Limited as a person with significant control on 2025-07-16.