DAVIDSON-ROBERTS HOLDINGS LTD

Register to unlock more data on OkredoRegister

DAVIDSON-ROBERTS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11156391

Incorporation date

18/01/2018

Size

Dormant

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2018)
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon05/02/2024
Appointment of Ms Emily Burgess as a director on 2024-02-01
dot icon05/02/2024
Termination of appointment of Laura Chapman as a director on 2024-02-01
dot icon21/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon18/09/2023
Appointment of Ms Laura Chapman as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Craig David Grant as a director on 2023-08-15
dot icon10/07/2023
Appointment of Mr Craig David Grant as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon15/06/2023
Change of details for Dr Journey Limited as a person with significant control on 2023-06-08
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon06/12/2022
Registration of charge 111563910005, created on 2022-12-01
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon07/10/2022
Registration of charge 111563910004, created on 2022-09-30
dot icon05/10/2022
Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05
dot icon16/09/2022
Director's details changed for Mr Oliver Mark Humphries on 2022-09-16
dot icon15/07/2022
Current accounting period shortened from 2023-03-31 to 2022-09-30
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Appointment of Ms Dianne Lumsden-Earle as a director on 2022-07-05
dot icon06/07/2022
Appointment of Mr Warwick Richard Thresher as a director on 2022-07-05
dot icon06/07/2022
Appointment of Mr Oliver Mark Humphries as a director on 2022-07-05
dot icon06/07/2022
Termination of appointment of Rhoda Jane Roberts as a director on 2022-07-05
dot icon06/07/2022
Termination of appointment of Andrew David Roberts as a director on 2022-07-05
dot icon06/07/2022
Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to 3 Peardon Street London SW8 3BW on 2022-07-06
dot icon06/07/2022
Satisfaction of charge 111563910001 in full
dot icon06/07/2022
Satisfaction of charge 111563910003 in full
dot icon06/07/2022
Satisfaction of charge 111563910002 in full
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon01/06/2022
Resolutions
dot icon01/06/2022
Memorandum and Articles of Association
dot icon30/05/2022
Particulars of variation of rights attached to shares
dot icon30/05/2022
Change of share class name or designation
dot icon25/05/2022
Registration of charge 111563910003, created on 2022-05-24
dot icon23/03/2022
Particulars of variation of rights attached to shares
dot icon23/03/2022
Change of share class name or designation
dot icon23/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Resolutions
dot icon17/03/2022
Cessation of Andrew David Roberts as a person with significant control on 2022-02-28
dot icon17/03/2022
Cessation of Rhoda Jane Roberts as a person with significant control on 2022-02-28
dot icon17/03/2022
Notification of Dr Journey Limited as a person with significant control on 2022-02-28
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon23/12/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon16/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon02/08/2018
Registration of charge 111563910002, created on 2018-07-24
dot icon30/07/2018
Registration of charge 111563910001, created on 2018-07-24
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon18/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-99.73 % *

* during past year

Cash in Bank

£274.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
493.28K
-
0.00
100.25K
-
2022
1
680.72K
-
0.00
274.00
-
2022
1
680.72K
-
0.00
274.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

680.72K £Ascended38.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.00 £Descended-99.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Oliver Mark
Director
05/07/2022 - 01/09/2023
72
Lumsden-Earle, Dianne
Director
05/07/2022 - 30/06/2023
71
Burgess, Emily
Director
01/02/2024 - Present
70
Chapman, Laura
Director
01/09/2023 - 01/02/2024
59
Grant, Craig David
Director
30/06/2023 - 15/08/2023
56

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIDSON-ROBERTS HOLDINGS LTD

DAVIDSON-ROBERTS HOLDINGS LTD is an(a) Active company incorporated on 18/01/2018 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON-ROBERTS HOLDINGS LTD?

toggle

DAVIDSON-ROBERTS HOLDINGS LTD is currently Active. It was registered on 18/01/2018 .

Where is DAVIDSON-ROBERTS HOLDINGS LTD located?

toggle

DAVIDSON-ROBERTS HOLDINGS LTD is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does DAVIDSON-ROBERTS HOLDINGS LTD do?

toggle

DAVIDSON-ROBERTS HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DAVIDSON-ROBERTS HOLDINGS LTD have?

toggle

DAVIDSON-ROBERTS HOLDINGS LTD had 1 employees in 2022.

What is the latest filing for DAVIDSON-ROBERTS HOLDINGS LTD?

toggle

The latest filing was on 24/06/2025: Accounts for a dormant company made up to 2024-09-30.