DAVIES & ROBSON LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

DAVIES & ROBSON LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06504413

Incorporation date

14/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Southwark Bridge Road, London SE1 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2008)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon11/11/2024
Withdrawal of a person with significant control statement on 2024-11-11
dot icon11/11/2024
Notification of John Joseph Cashmore as a person with significant control on 2024-07-01
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon29/10/2024
Cancellation of shares. Statement of capital on 2024-07-01
dot icon08/08/2024
Registered office address changed from 3 Church Street 3 Church Street Watford Northampton Northamptonshire NN6 7UR United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 2024-08-08
dot icon05/08/2024
Purchase of own shares.
dot icon05/08/2024
Purchase of own shares.
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Solvency Statement dated 26/06/24
dot icon10/07/2024
Statement by Directors
dot icon10/07/2024
Statement of capital on 2024-07-10
dot icon02/07/2024
Termination of appointment of Rachel Miley as a director on 2024-07-02
dot icon02/07/2024
Termination of appointment of Brian Stephen Templar as a director on 2024-07-02
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Termination of appointment of Brian Stephen Templar as a secretary on 2024-06-24
dot icon13/06/2024
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 3 Church Street 3 Church Street Watford Northampton Northamptonshire NN6 7UR on 2024-06-13
dot icon07/06/2024
Registered office address changed from 3 Church Street Watford Northampton NN6 7UR England to 64 Southwark Bridge Road London SE1 0AS on 2024-06-07
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon23/01/2024
Registered office address changed from 3 Church Street 3 Church Street Watford Northampton NN6 7UR England to 3 Church Street Watford Northampton NN6 7UR on 2024-01-23
dot icon06/12/2023
Registered office address changed from The Coach House, Watling Street Weedon Northamptonshire NN7 4QG to 3 Church Street 3 Church Street Watford Northampton NN6 7UR on 2023-12-06
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Purchase of own shares.
dot icon14/06/2023
Cancellation of shares. Statement of capital on 2023-05-22
dot icon14/06/2023
Purchase of own shares.
dot icon31/05/2023
Termination of appointment of Roger Trigell as a director on 2023-05-22
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon26/05/2023
Cancellation of shares. Statement of capital on 2023-05-18
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/11/2022
Cancellation of shares. Statement of capital on 2022-10-07
dot icon15/11/2022
Purchase of own shares.
dot icon04/10/2022
Termination of appointment of Nicholas Philip Weetman as a director on 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/04/2021
Cancellation of shares. Statement of capital on 2021-03-05
dot icon18/03/2021
Purchase of own shares.
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon24/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon19/11/2019
Purchase of own shares.
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-08
dot icon11/11/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon11/11/2019
Cancellation of shares. Statement of capital on 2019-09-02
dot icon01/11/2019
Purchase of own shares.
dot icon01/11/2019
Purchase of own shares.
dot icon02/09/2019
Appointment of Mrs Rachel Miley as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Eddy Alexander De Jong as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Paul Wilson as a director on 2019-08-30
dot icon19/08/2019
Termination of appointment of Andrew Paul Smith as a director on 2019-07-29
dot icon08/08/2019
Accounts for a small company made up to 2019-03-31
dot icon24/06/2019
Termination of appointment of Tom Holland as a director on 2019-06-24
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon25/10/2018
Director's details changed for Mr Eddy Alexander De Jong on 2018-06-21
dot icon24/10/2018
Appointment of Mr Tom Holland as a director on 2018-06-21
dot icon24/10/2018
Appointment of Mr Eddy Alexander De Jong as a director on 2018-06-21
dot icon13/08/2018
Accounts for a small company made up to 2018-03-31
dot icon24/04/2018
Director's details changed for Mr Nicholas Philip Weetman on 2018-04-24
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon02/10/2017
Accounts for a small company made up to 2017-03-31
dot icon08/05/2017
Appointment of Mr Nicholas Philip Weetman as a director on 2017-04-25
dot icon02/05/2017
Appointment of Mr Andrew Paul Smith as a director on 2017-04-25
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon13/07/2016
Accounts for a small company made up to 2016-03-31
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-07-06
dot icon18/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon07/07/2015
Accounts for a small company made up to 2015-03-31
dot icon03/03/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/08/2014
Accounts for a small company made up to 2014-03-31
dot icon06/08/2014
Auditor's resignation
dot icon24/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon10/07/2013
Accounts for a small company made up to 2013-03-31
dot icon18/06/2013
Statement of capital following an allotment of shares on 2012-06-27
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon05/12/2012
Director's details changed for Mr John Joseph Cashmore on 2012-12-04
dot icon02/10/2012
Director's details changed for Mr John Joseph Cashmore on 2012-10-01
dot icon14/09/2012
Cancellation of shares. Statement of capital on 2012-09-14
dot icon14/09/2012
Purchase of own shares.
dot icon31/07/2012
Cancellation of shares. Statement of capital on 2012-07-31
dot icon27/07/2012
Cancellation of shares. Statement of capital on 2012-07-27
dot icon27/07/2012
Cancellation of shares. Statement of capital on 2012-07-27
dot icon13/07/2012
Cancellation of shares. Statement of capital on 2012-07-13
dot icon13/07/2012
Purchase of own shares.
dot icon10/07/2012
Accounts for a small company made up to 2012-03-31
dot icon26/03/2012
Cancellation of shares. Statement of capital on 2012-03-26
dot icon15/03/2012
Cancellation of shares. Statement of capital on 2012-03-15
dot icon15/03/2012
Purchase of own shares.
dot icon15/03/2012
Purchase of own shares.
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon16/11/2011
Appointment of Mr Paul Wilson as a director
dot icon20/07/2011
Appointment of Mr Roger Trigell as a director
dot icon20/07/2011
Appointment of Mr John Joseph Cashmore as a director
dot icon12/07/2011
Termination of appointment of Nicholas Weetman as a director
dot icon12/07/2011
Accounts for a small company made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Nicholas Weetman on 2010-09-01
dot icon21/02/2011
Secretary's details changed for Mr Brian Stephen Templar on 2011-02-21
dot icon09/08/2010
Accounts for a small company made up to 2010-03-31
dot icon13/07/2010
Director's details changed for Nicholas Weetman on 2010-07-12
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/11/2009
Director's details changed for Nicholas Weetman on 2009-11-04
dot icon14/09/2009
Return made up to 14/02/09; full list of members; amend
dot icon05/08/2009
Accounts for a small company made up to 2009-03-31
dot icon06/05/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon02/08/2008
Certificate of change of name
dot icon22/04/2008
Ad 04/04/08\gbp si 55000@1=55000\gbp ic 2/55002\
dot icon22/04/2008
Resolutions
dot icon14/02/2008
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+9.15 % *

* during past year

Cash in Bank

£472,177.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
6
482.99K
-
0.00
432.58K
-
2023
6
435.38K
-
0.00
472.18K
-
2023
6
435.38K
-
0.00
472.18K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

435.38K £Descended-9.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

472.18K £Ascended9.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Templar, Brian Stephen
Director
14/02/2008 - 02/07/2024
15
Mrs Rachel Miley
Director
02/09/2019 - 02/07/2024
2
Templar, Brian Stephen
Secretary
14/02/2008 - 24/06/2024
1
Trigell, Roger
Director
20/07/2011 - 22/05/2023
-
Wilson, Paul
Director
16/11/2011 - 30/08/2019
8

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

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 DAVIES & ROBSON LOGISTICS LIMITED

DAVIES & ROBSON LOGISTICS LIMITED is an(a) Active company incorporated on 14/02/2008 with the registered office located at 64 Southwark Bridge Road, London SE1 0AS. 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 DAVIES & ROBSON LOGISTICS LIMITED?

toggle

DAVIES & ROBSON LOGISTICS LIMITED is currently Active. It was registered on 14/02/2008 .

Where is DAVIES & ROBSON LOGISTICS LIMITED located?

toggle

DAVIES & ROBSON LOGISTICS LIMITED is registered at 64 Southwark Bridge Road, London SE1 0AS.

What does DAVIES & ROBSON LOGISTICS LIMITED do?

toggle

DAVIES & ROBSON LOGISTICS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DAVIES & ROBSON LOGISTICS LIMITED have?

toggle

DAVIES & ROBSON LOGISTICS LIMITED had 6 employees in 2023.

What is the latest filing for DAVIES & ROBSON LOGISTICS LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.