DAVIES & SON OF SAVILE ROW LTD

Register to unlock more data on OkredoRegister

DAVIES & SON OF SAVILE ROW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08168186

Incorporation date

03/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Savile Row, City Of Westminster, London W1S 3QECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon27/06/2025
Change of details for Mr Patrick James Murphy as a person with significant control on 2025-06-27
dot icon27/06/2025
Change of details for Mr Mark Broadfield as a person with significant control on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Mark Broadfield on 2025-06-27
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Change of details for Mr Mark Broadfield as a person with significant control on 2016-04-06
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Cessation of Mark Broadfield as a person with significant control on 2022-07-11
dot icon12/07/2022
Cessation of Graham Lawless as a person with significant control on 2022-07-11
dot icon12/07/2022
Cessation of Graham Lawless as a person with significant control on 2022-07-11
dot icon27/01/2022
Sub-division of shares on 2022-01-17
dot icon17/01/2022
Appointment of Mr Joe Mathews as a director on 2022-01-13
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon12/05/2021
Termination of appointment of Graham Lawless as a director on 2021-04-29
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-03 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon16/08/2017
Notification of Patrick Murphy as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Graham Lawless as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Mark Broadfield as a person with significant control on 2016-04-06
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon12/01/2017
Appointment of Mr Patrick James Murphy as a director on 2017-01-09
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon07/01/2015
Termination of appointment of Robert Bailey as a director on 2014-12-19
dot icon05/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon14/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Mark Broadfield on 2013-08-05
dot icon03/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
144.55K
-
0.00
16.00
-
2022
3
134.94K
-
0.00
16.00
-
2022
3
134.94K
-
0.00
16.00
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

134.94K £Descended-6.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadfield, Mark
Director
03/08/2012 - Present
1
Murphy, Patrick James
Director
09/01/2017 - Present
2
Mathews, Joe
Director
13/01/2022 - Present
1

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

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 DAVIES & SON OF SAVILE ROW LTD

DAVIES & SON OF SAVILE ROW LTD is an(a) Active company incorporated on 03/08/2012 with the registered office located at 38 Savile Row, City Of Westminster, London W1S 3QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES & SON OF SAVILE ROW LTD?

toggle

DAVIES & SON OF SAVILE ROW LTD is currently Active. It was registered on 03/08/2012 .

Where is DAVIES & SON OF SAVILE ROW LTD located?

toggle

DAVIES & SON OF SAVILE ROW LTD is registered at 38 Savile Row, City Of Westminster, London W1S 3QE.

What does DAVIES & SON OF SAVILE ROW LTD do?

toggle

DAVIES & SON OF SAVILE ROW LTD operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

How many employees does DAVIES & SON OF SAVILE ROW LTD have?

toggle

DAVIES & SON OF SAVILE ROW LTD had 3 employees in 2022.

What is the latest filing for DAVIES & SON OF SAVILE ROW LTD?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2024-12-31.