DAVIS SIMPSON & DAVIS LIMITED

Register to unlock more data on OkredoRegister

DAVIS SIMPSON & DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03877031

Incorporation date

15/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon18/09/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon26/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Appointment of a voluntary liquidator
dot icon23/07/2024
Statement of affairs
dot icon23/07/2024
Registered office address changed from 7 Austin Fields King's Lynn PE30 1PL England to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-07-23
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon16/06/2023
Registration of charge 038770310001, created on 2023-06-14
dot icon11/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/08/2022
Director's details changed for Mr Shaun Douglas Simpson on 2022-08-26
dot icon26/08/2022
Secretary's details changed for Mr Shaun Douglas Simpson on 2022-08-26
dot icon26/08/2022
Change of details for Mr Shaun Douglas Simpson as a person with significant control on 2022-08-26
dot icon17/08/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon29/07/2021
Registered office address changed from 98 Dehavilland Close Northolt Middlesex UB5 6RZ to 7 Austin Fields King's Lynn PE30 1PL on 2021-07-29
dot icon17/07/2021
Registered office address changed from 7 Austin Fields King's Lynn Norfolk PE30 1PL to 98 Dehavilland Close Northolt Middlesex UB5 6RZ on 2021-07-17
dot icon15/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon19/08/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon19/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon05/12/2014
Registered office address changed from 13a Saint James Street Kings Lynn Norfolk PE30 5DA to 7 Austin Fields King's Lynn Norfolk PE30 1PL on 2014-12-05
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon10/12/2013
Secretary's details changed for Mr Shaun Douglas Simpson on 2012-10-05
dot icon10/12/2013
Director's details changed for Mr Shaun Douglas Simpson on 2012-10-05
dot icon05/11/2013
Purchase of own shares.
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/10/2013
Resolutions
dot icon07/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/04/2011
Termination of appointment of Douglas Simpson as a director
dot icon03/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon20/11/2009
Secretary's details changed for Mr Shaun Douglas Simpson on 2009-11-20
dot icon20/11/2009
Director's details changed for Douglas Gerald Simpson on 2009-11-20
dot icon20/11/2009
Director's details changed for Shaun Douglas Simpson on 2009-11-20
dot icon17/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/12/2008
Return made up to 15/11/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/11/2007
Return made up to 15/11/07; no change of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/11/2006
Return made up to 15/11/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/12/2005
Return made up to 15/11/05; full list of members
dot icon10/12/2004
Return made up to 15/11/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/11/2001
Return made up to 15/11/01; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/12/2000
Return made up to 15/11/00; full list of members
dot icon05/12/1999
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon05/12/1999
Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/1999
Secretary resigned
dot icon15/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-45.54 % *

* during past year

Cash in Bank

£105,126.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
05/11/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
152.88K
-
0.00
138.92K
-
2022
15
258.25K
-
0.00
193.02K
-
2023
15
225.64K
-
0.00
105.13K
-
2023
15
225.64K
-
0.00
105.13K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

225.64K £Descended-12.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.13K £Descended-45.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Shaun Douglas
Director
15/11/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About DAVIS SIMPSON & DAVIS LIMITED

DAVIS SIMPSON & DAVIS LIMITED is an(a) Liquidation company incorporated on 15/11/1999 with the registered office located at C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS SIMPSON & DAVIS LIMITED?

toggle

DAVIS SIMPSON & DAVIS LIMITED is currently Liquidation. It was registered on 15/11/1999 .

Where is DAVIS SIMPSON & DAVIS LIMITED located?

toggle

DAVIS SIMPSON & DAVIS LIMITED is registered at C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does DAVIS SIMPSON & DAVIS LIMITED do?

toggle

DAVIS SIMPSON & DAVIS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does DAVIS SIMPSON & DAVIS LIMITED have?

toggle

DAVIS SIMPSON & DAVIS LIMITED had 15 employees in 2023.

What is the latest filing for DAVIS SIMPSON & DAVIS LIMITED?

toggle

The latest filing was on 18/09/2025: Liquidators' statement of receipts and payments to 2025-07-17.