DAVIES CRADDOCK LIMITED

Register to unlock more data on OkredoRegister

DAVIES CRADDOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06403519

Incorporation date

18/10/2007

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 18/10/2007)
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 icon20/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
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 icon05/07/2023
Resolutions
dot icon05/07/2023
Solvency Statement dated 26/06/23
dot icon05/07/2023
Statement by Directors
dot icon05/07/2023
Statement of capital on 2023-07-05
dot icon20/12/2022
Memorandum and Articles of Association
dot icon20/12/2022
Resolutions
dot icon05/12/2022
Registered office address changed from C/O Ashmole & Co 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to Affinity House Bindon Road Taunton TA2 6AA on 2022-12-05
dot icon05/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon05/12/2022
Cessation of Davies Craddock Holdings Ltd as a person with significant control on 2022-12-01
dot icon05/12/2022
Notification of Lloyd & Whyte Group Ltd as a person with significant control on 2022-12-01
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 icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/10/2009
Director's details changed for Nigel Paul Davies on 2009-10-18
dot icon19/10/2009
Director's details changed for Mr Frederick Adrian David Rule Craddock on 2009-10-18
dot icon09/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon20/10/2008
Director and secretary's change of particulars / frederick craddock / 18/10/2008
dot icon06/05/2008
Gbp sr 76000@1
dot icon06/05/2008
Ad 30/04/08\gbp si 49900@1=49900\gbp ic 76100/126000\
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Nc inc already adjusted 02/04/08
dot icon21/04/2008
Resolutions
dot icon21/02/2008
Accounting reference date shortened from 31/03/09 to 28/02/09
dot icon11/12/2007
Ad 03/12/07--------- £ si 76099@1=76099 £ ic 1/76100
dot icon16/11/2007
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Secretary resigned
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New secretary appointed;new director appointed
dot icon31/10/2007
Registered office changed on 31/10/07 from: 14/18 city road cardiff CF24 3DL
dot icon18/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

25
2022
change arrow icon+7.84 % *

* during past year

Cash in Bank

£1,114,626.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/10/2024
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
26
1.39M
-
0.00
1.03M
-
2022
25
1.47M
-
0.00
1.11M
-
2022
25
1.47M
-
0.00
1.11M
-

Employees

2022

Employees

25 Descended-4 % *

Net Assets(GBP)

1.47M £Ascended5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended7.84 % *

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
Craddock, Frederick Adrian David Rule
Director
18/10/2007 - 01/12/2022
4
Pyke, Matthew Mervyn
Director
01/12/2022 - Present
41
Davies, Nigel Paul
Director
18/10/2007 - 01/12/2022
6
Moore, David Robert
Director
01/12/2022 - Present
41
Craddock, Frederick Adrian David Rule
Secretary
18/10/2007 - 01/12/2022
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About DAVIES CRADDOCK LIMITED

DAVIES CRADDOCK LIMITED is an(a) Dissolved company incorporated on 18/10/2007 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 25 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES CRADDOCK LIMITED?

toggle

DAVIES CRADDOCK LIMITED is currently Dissolved. It was registered on 18/10/2007 and dissolved on 24/12/2024.

Where is DAVIES CRADDOCK LIMITED located?

toggle

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

What does DAVIES CRADDOCK LIMITED do?

toggle

DAVIES CRADDOCK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does DAVIES CRADDOCK LIMITED have?

toggle

DAVIES CRADDOCK LIMITED had 25 employees in 2022.

What is the latest filing for DAVIES CRADDOCK LIMITED?

toggle

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