DAVIES CRADDOCK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DAVIES CRADDOCK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06523912

Incorporation date

05/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Affinity House, Bindon Road, Taunton TA2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon24/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon19/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Solvency Statement dated 16/05/23
dot icon22/05/2023
Statement by Directors
dot icon22/05/2023
Statement of capital on 2023-05-22
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon20/12/2022
Memorandum and Articles of Association
dot icon20/12/2022
Resolutions
dot icon05/12/2022
Registered office address changed from 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to Affinity House Bindon Road Taunton TA2 6AA on 2022-12-05
dot icon05/12/2022
Cessation of Frederick Adrian David Rule Craddock as a person with significant control on 2022-11-01
dot icon05/12/2022
Cessation of Nigel Paul Davies as a person with significant control on 2022-11-01
dot icon05/12/2022
Notification of Lloyd & Whyte Group Ltd as a person with significant control on 2022-11-01
dot icon05/12/2022
Termination of appointment of Frederick Adrian David Rule Craddock as a secretary on 2022-12-01
dot icon05/12/2022
Termination of appointment of Frederick Adrian David Rule Craddock as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Nigel Paul Davies as a director on 2022-12-01
dot icon05/12/2022
Appointment of Mr Stephen Astley as a director on 2022-12-01
dot icon05/12/2022
Appointment of Mr David Robert Moore as a director on 2022-12-01
dot icon05/12/2022
Appointment of Mr Matthew Mervyn Pyke as a director on 2022-12-01
dot icon05/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon04/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon07/05/2008
Particulars of contract relating to shares
dot icon07/05/2008
Ad 01/05/08\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon07/05/2008
Accounting reference date shortened from 31/03/2009 to 28/02/2009
dot icon07/05/2008
Certificate of change of name
dot icon18/04/2008
Nc inc already adjusted 05/03/08
dot icon18/04/2008
Resolutions
dot icon04/04/2008
Appointment terminated director 7SIDE nominees LIMITED
dot icon04/04/2008
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon20/03/2008
Director appointed nigel paul davies
dot icon20/03/2008
Director and secretary appointed frederick adrian david rule craddock
dot icon20/03/2008
Registered office changed on 20/03/2008 from 14/18 city road cardiff CF24 3DL
dot icon05/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
138.39K
-
0.00
-
-
2022
0
116.85K
-
0.00
-
-
2022
0
116.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

116.85K £Descended-15.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Pyke, Matthew Mervyn
Director
01/12/2022 - Present
41
Davies, Nigel Paul
Director
05/03/2008 - 01/12/2022
5
Craddock, Frederick Adrian David Rule
Director
05/03/2008 - 01/12/2022
3
Craddock, Frederick Adrian David Rule
Secretary
05/03/2008 - 01/12/2022
-
Moore, David Robert
Director
01/12/2022 - Present
41

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES CRADDOCK (HOLDINGS) LIMITED

DAVIES CRADDOCK (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 05/03/2008 with the registered office located at Affinity House, Bindon Road, Taunton TA2 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES CRADDOCK (HOLDINGS) LIMITED?

toggle

DAVIES CRADDOCK (HOLDINGS) LIMITED is currently Dissolved. It was registered on 05/03/2008 and dissolved on 24/12/2024.

Where is DAVIES CRADDOCK (HOLDINGS) LIMITED located?

toggle

DAVIES CRADDOCK (HOLDINGS) LIMITED is registered at Affinity House, Bindon Road, Taunton TA2 6AA.

What does DAVIES CRADDOCK (HOLDINGS) LIMITED do?

toggle

DAVIES CRADDOCK (HOLDINGS) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DAVIES CRADDOCK (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.