DAVIS (MH) LIMITED

Register to unlock more data on OkredoRegister

DAVIS (MH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07417423

Incorporation date

25/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Kim Susan Durden as a director on 2024-07-15
dot icon05/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Resolutions
dot icon04/07/2024
Particulars of variation of rights attached to shares
dot icon04/07/2024
Change of share class name or designation
dot icon03/07/2024
Cessation of Kim Susan Durden as a person with significant control on 2024-07-01
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon14/06/2024
Change of details for Mrs Kim Susan Durden as a person with significant control on 2024-06-13
dot icon13/06/2024
Director's details changed for Mrs Kim Susan Durden on 2024-06-13
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Termination of appointment of Nicholas Jeremy Mcfaul Carson as a director on 2023-07-27
dot icon30/06/2023
Change of share class name or designation
dot icon20/06/2023
Cessation of Nicholas Jeremy Mcfaul Carson as a person with significant control on 2023-06-01
dot icon20/06/2023
Appointment of Mrs Lynn Carson as a director on 2023-06-01
dot icon20/06/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-06-01
dot icon20/06/2023
Notification of Lynn Carson as a person with significant control on 2023-06-01
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon05/06/2023
Change of details for Mr Nicholas Jeremy Mcfaul Carson as a person with significant control on 2023-05-23
dot icon05/06/2023
Change of details for Ho2 Management Limited as a person with significant control on 2020-07-01
dot icon02/06/2023
Notification of Kim Susan Durden as a person with significant control on 2023-05-23
dot icon02/06/2023
Notification of Nouvelles Lunettes Limited as a person with significant control on 2023-05-23
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Notification of Nicholas Jeremy Carson as a person with significant control on 2016-04-06
dot icon25/03/2022
Change of details for Ho2 Management Limited as a person with significant control on 2020-07-01
dot icon01/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon24/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/01/2022
Sub-division of shares on 2020-07-01
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Appointment of Mr Amit Sharma as a director on 2021-12-31
dot icon13/01/2022
Resolutions
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon25/08/2020
Resolutions
dot icon24/08/2020
Memorandum and Articles of Association
dot icon22/08/2020
Change of share class name or designation
dot icon21/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/08/2020
Particulars of variation of rights attached to shares
dot icon15/07/2020
Previous accounting period shortened from 2020-11-30 to 2020-06-30
dot icon07/07/2020
Termination of appointment of Kim Susan Durden as a secretary on 2020-07-01
dot icon07/07/2020
Termination of appointment of Jeremy Peter Davis as a director on 2020-07-01
dot icon07/07/2020
Cessation of Jeremy Peter Davis as a person with significant control on 2020-07-01
dot icon02/07/2020
Cessation of Nicholas Jeremy Mcfaul Carson as a person with significant control on 2020-07-01
dot icon02/07/2020
Cessation of Kim Susan Durden as a person with significant control on 2020-07-01
dot icon02/07/2020
Notification of Ho2 Management Limited as a person with significant control on 2020-07-01
dot icon02/07/2020
Appointment of Mr Imran Hakim as a director on 2020-07-01
dot icon02/07/2020
Registered office address changed from Moyune House Crispin House Kettering Northants NN16 8SP to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2020-07-02
dot icon17/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/03/2016
Resolutions
dot icon17/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/02/2015
Registered office address changed from Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE to Moyune House Crispin House Kettering Northants NN16 8SP on 2015-02-24
dot icon20/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon14/11/2014
Registered office address changed from Moyune House Crispin Place High Street Kettering Northants NN16 8SP to Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE on 2014-11-14
dot icon25/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon09/03/2011
Current accounting period extended from 2011-10-31 to 2011-11-30
dot icon25/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakim, Imran
Director
01/07/2020 - Present
504
Carson, Lynn
Director
01/06/2023 - Present
4
Durden, Kim Susan
Director
25/10/2010 - 15/07/2024
9
Mr Nicholas Jeremy Mcfaul Carson
Director
25/10/2010 - 27/07/2023
3
Sharma, Amit
Director
31/12/2021 - Present
10

Persons with Significant Control

9
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 DAVIS (MH) LIMITED

DAVIS (MH) LIMITED is an(a) Active company incorporated on 25/10/2010 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS (MH) LIMITED?

toggle

DAVIS (MH) LIMITED is currently Active. It was registered on 25/10/2010 .

Where is DAVIS (MH) LIMITED located?

toggle

DAVIS (MH) LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does DAVIS (MH) LIMITED do?

toggle

DAVIS (MH) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DAVIS (MH) LIMITED?

toggle

The latest filing was on 08/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.