DAVIDSON-ROBERTS LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON-ROBERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777772

Incorporation date

11/04/2006

Size

Audit Exemption Subsidiary

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 11/04/2006)
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon05/06/2025
Confirmation statement made on 2025-05-24 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 icon02/06/2024
Change of details for Davidson-Roberts Holdings Ltd as a person with significant control on 2024-05-01
dot icon01/06/2024
Confirmation statement made on 2024-05-24 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
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 icon04/07/2023
Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30
dot icon29/06/2023
Appointment of Ms Emily Burgess as a director on 2023-06-29
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon06/12/2022
Registration of charge 057777720016, 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 057777720015, 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 icon15/07/2022
Current accounting period shortened from 2023-03-31 to 2022-09-30
dot icon15/07/2022
Cessation of Rhoda Jane Roberts as a person with significant control on 2022-07-05
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Appointment of Mr Warwick Richard Thresher as a director on 2022-07-05
dot icon06/07/2022
Cessation of Andrew David Roberts as a person with significant control on 2022-07-05
dot icon06/07/2022
Appointment of Ms Dianne Lumsden-Earle as a director on 2022-07-05
dot icon06/07/2022
Cessation of Ian Crichton Davidson as a person with significant control 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
Termination of appointment of Ian Crichton Davidson as a director on 2022-07-05
dot icon06/07/2022
Registered office address changed from 2 Opeford Close Offord Cluny St. Neots Cambridgeshire PE19 5QA to 3 Peardon Street London SW8 3BW on 2022-07-06
dot icon06/07/2022
Satisfaction of charge 057777720012 in full
dot icon06/07/2022
Satisfaction of charge 057777720014 in full
dot icon01/06/2022
Resolutions
dot icon30/05/2022
Particulars of variation of rights attached to shares
dot icon30/05/2022
Change of share class name or designation
dot icon27/05/2022
Satisfaction of charge 057777720011 in full
dot icon27/05/2022
Satisfaction of charge 057777720013 in full
dot icon25/05/2022
Registration of charge 057777720014, created on 2022-05-24
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon24/02/2022
Satisfaction of charge 7 in full
dot icon24/02/2022
Satisfaction of charge 8 in full
dot icon24/02/2022
Satisfaction of charge 6 in full
dot icon24/02/2022
Satisfaction of charge 057777720009 in full
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Registration of charge 057777720013, created on 2018-10-30
dot icon02/08/2018
Satisfaction of charge 5 in full
dot icon02/08/2018
Satisfaction of charge 057777720010 in full
dot icon30/07/2018
Registration of charge 057777720011, created on 2018-07-24
dot icon30/07/2018
Registration of charge 057777720012, created on 2018-07-24
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon11/04/2018
Notification of Davidson-Roberts Holdings Ltd as a person with significant control on 2018-03-16
dot icon11/04/2018
Change of details for Mrs Rhoda Jane Roberts as a person with significant control on 2018-03-16
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Statement of company's objects
dot icon29/01/2016
Registration of charge 057777720010, created on 2016-01-14
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2015
Amended total exemption small company accounts made up to 2013-03-31
dot icon18/12/2014
Registration of charge 057777720009, created on 2014-12-11
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon09/05/2014
Director's details changed for Ian Crichton Davidson on 2014-05-08
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Parlow Secretaries Limited as a secretary
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2013
Duplicate mortgage certificatecharge no:8
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon28/05/2010
Director's details changed for Andrew David Roberts on 2010-04-01
dot icon28/05/2010
Director's details changed for Rhoda Jane Roberts on 2010-04-01
dot icon28/05/2010
Director's details changed for Ian Crichton Davidson on 2010-04-01
dot icon28/05/2010
Secretary's details changed for Parlow Secretaries Limited on 2010-04-01
dot icon25/11/2009
Registered office address changed from 20 Brockwood Close Gamilay Sandy Beds SG19 3EG on 2009-11-25
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2009
Return made up to 11/04/09; full list of members
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 11/04/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 11/04/07; full list of members
dot icon29/05/2007
Secretary's particulars changed
dot icon03/08/2006
Particulars of mortgage/charge
dot icon02/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Ad 11/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon11/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* during past year

Number of employees

197
2022
change arrow icon-44.79 % *

* during past year

Cash in Bank

£20,847.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
221
371.00K
-
0.00
37.76K
-
2022
197
731.10K
-
0.00
20.85K
-
2022
197
731.10K
-
0.00
20.85K
-

Employees

2022

Employees

197 Descended-11 % *

Net Assets(GBP)

731.10K £Ascended97.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.85K £Descended-44.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Oliver Mark
Director
05/07/2022 - 01/09/2023
72
Thresher, Warwick Richard
Director
05/07/2022 - Present
86
BRIGHTON SECRETARY LTD
Nominee Secretary
11/04/2006 - 13/04/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
11/04/2006 - 13/04/2006
12606
PARLOW SECRETARIES LIMITED
Corporate Secretary
11/04/2006 - 22/04/2013
5

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About DAVIDSON-ROBERTS LIMITED

DAVIDSON-ROBERTS LIMITED is an(a) Active company incorporated on 11/04/2006 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 197 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON-ROBERTS LIMITED?

toggle

DAVIDSON-ROBERTS LIMITED is currently Active. It was registered on 11/04/2006 .

Where is DAVIDSON-ROBERTS LIMITED located?

toggle

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

What does DAVIDSON-ROBERTS LIMITED do?

toggle

DAVIDSON-ROBERTS LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does DAVIDSON-ROBERTS LIMITED have?

toggle

DAVIDSON-ROBERTS LIMITED had 197 employees in 2022.

What is the latest filing for DAVIDSON-ROBERTS LIMITED?

toggle

The latest filing was on 30/06/2025: Notice of agreement to exemption from audit of accounts for period ending 30/09/24.