DAVISON & CO. (BARFORD) LIMITED

Register to unlock more data on OkredoRegister

DAVISON & CO. (BARFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00632148

Incorporation date

07/07/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1959)
dot icon02/12/2025
Director's details changed for Mr Anthony Edward Davison on 2025-12-02
dot icon02/12/2025
Confirmation statement made on 2025-11-01 with updates
dot icon27/11/2025
Director's details changed for Mr Charles Johnathan Davison on 2025-10-02
dot icon18/06/2025
Termination of appointment of Edward Frank Davison as a director on 2025-06-16
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/11/2024
Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2024-11-01
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon04/04/2024
Statement of capital on 2024-03-27
dot icon29/03/2024
Change of details for Mrs Phillippa Brenda Davison as a person with significant control on 2024-03-27
dot icon28/03/2024
Change of details for Mr Edward Frank Davison as a person with significant control on 2024-03-27
dot icon28/03/2024
Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2024-03-27
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Change of details for Mrs Phillippa Brenda Davison as a person with significant control on 2024-02-08
dot icon08/11/2023
Director's details changed for Mr Anthony Edward Davison on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Charles Johnathan Davison on 2023-11-08
dot icon08/11/2023
Change of details for Mr Edward Frank Davison as a person with significant control on 2023-10-25
dot icon08/11/2023
Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2023-10-25
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon14/11/2022
Notification of Phillippa Brenda Davison as a person with significant control on 2022-11-11
dot icon14/11/2022
Director's details changed for Mr Charles Johnathan Davison on 2022-11-14
dot icon03/11/2022
Statement of capital on 2022-09-30
dot icon12/10/2022
Statement of capital on 2022-09-30
dot icon27/09/2022
Statement of capital on 2021-09-30
dot icon26/09/2022
Registration of charge 006321480011, created on 2022-09-16
dot icon06/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/04/2022
Statement of capital on 2022-03-08
dot icon24/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon17/11/2020
Cessation of Edward James Davison as a person with significant control on 2020-09-30
dot icon17/11/2020
Notification of Edward James Davison as a person with significant control on 2019-11-07
dot icon17/11/2020
Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2019-11-07
dot icon17/11/2020
Cessation of Phillippa Brenda Davison as a person with significant control on 2019-11-07
dot icon17/11/2020
Confirmation statement made on 2020-08-24 with updates
dot icon16/11/2020
Director's details changed for Mr Anthony Edward Davison on 2020-11-06
dot icon16/11/2020
Director's details changed for Mr Edward Frank Davison on 2020-11-06
dot icon16/11/2020
Director's details changed for Mr Charles Johnathan Davison on 2020-11-06
dot icon16/11/2020
Director's details changed for Mr Gary Mark Davison on 2020-11-06
dot icon16/11/2020
Director's details changed for Mr Edward James Davison on 2020-11-06
dot icon16/11/2020
Secretary's details changed for Mr Gary Mark Davison on 2020-11-06
dot icon16/11/2020
Change of details for Mr Edward Frank Davison as a person with significant control on 2020-11-06
dot icon09/10/2020
Statement of capital on 2020-09-30
dot icon09/10/2020
Statement of capital on 2019-11-07
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Change of details for Mrs Phillippa Brenda Davison as a person with significant control on 2020-01-14
dot icon15/01/2020
Registered office address changed from College Farm Great Barford Beds MK44 3JJ to Green End Farm 108 Green End Road Great Barford Bedfordshire MK44 3HD on 2020-01-15
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon16/05/2019
Registration of charge 006321480010, created on 2019-05-08
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Notification of Duncan & Toplis Trustees Limited as a person with significant control on 2018-05-31
dot icon10/01/2019
Cessation of Mark Thomas Hindmarch as a person with significant control on 2018-05-31
dot icon10/01/2019
Cessation of James Vernon Packer as a person with significant control on 2018-05-31
dot icon17/12/2018
Resolutions
dot icon11/09/2018
Change of details for Mr Edward Frank Davison as a person with significant control on 2018-05-18
dot icon10/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon10/09/2018
Change of details for Mr James Vernon Packer as a person with significant control on 2018-05-18
dot icon31/05/2018
Notification of Mark Thomas Hindmarch as a person with significant control on 2018-05-18
dot icon31/05/2018
Notification of Phillippa Brenda Davison as a person with significant control on 2018-05-18
dot icon31/05/2018
Change of details for Mr Edward Frank Davison as a person with significant control on 2018-05-18
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/08/2017
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon04/08/2017
Cessation of Michael John Davison as a person with significant control on 2016-12-08
dot icon04/08/2017
Change of details for Mr James Vernon Packer as a person with significant control on 2016-12-18
dot icon06/06/2017
Termination of appointment of Michael John Davison as a director on 2016-12-08
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon10/04/2012
Accounts for a small company made up to 2011-06-30
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon07/09/2011
Director's details changed for Anthony Edward Davison on 2011-08-20
dot icon07/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Charles Johnathan Davison on 2010-08-17
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register inspection address has been changed
dot icon17/08/2010
Director's details changed for Mr Michael John Davison on 2010-08-17
dot icon08/02/2010
Accounts for a small company made up to 2009-06-30
dot icon08/09/2009
Return made up to 24/08/09; full list of members
dot icon20/02/2009
Accounts for a small company made up to 2008-06-30
dot icon01/09/2008
Return made up to 24/08/08; full list of members
dot icon01/09/2008
Director's change of particulars / michael davison / 24/08/2008
dot icon01/09/2008
Director's change of particulars / edward davison / 24/08/2008
dot icon25/02/2008
Accounts for a small company made up to 2007-06-30
dot icon15/01/2008
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon30/08/2007
Return made up to 24/08/07; full list of members
dot icon30/08/2007
Director's particulars changed
dot icon30/08/2007
Director's particulars changed
dot icon14/12/2006
Accounts for a small company made up to 2006-05-31
dot icon24/08/2006
Return made up to 24/08/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon23/02/2006
Accounts for a small company made up to 2005-05-31
dot icon07/12/2005
New director appointed
dot icon01/09/2005
Return made up to 28/08/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon04/04/2005
Director's particulars changed
dot icon09/02/2005
Accounts for a small company made up to 2004-05-31
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
New director appointed
dot icon27/09/2004
Return made up to 28/08/04; full list of members
dot icon27/09/2004
Location of register of directors' interests
dot icon27/09/2004
Location of register of members
dot icon27/04/2004
Auditor's resignation
dot icon25/03/2004
Full accounts made up to 2003-05-31
dot icon12/09/2003
Return made up to 28/08/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-05-31
dot icon09/09/2002
Return made up to 28/08/02; full list of members
dot icon04/01/2002
Full accounts made up to 2001-05-31
dot icon06/09/2001
Return made up to 28/08/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon27/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Delivery ext'd 3 mth 31/05/00
dot icon31/08/2000
Return made up to 28/08/00; full list of members
dot icon20/12/1999
Full accounts made up to 1999-05-31
dot icon27/08/1999
Return made up to 28/08/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-05-31
dot icon28/08/1998
Return made up to 28/08/98; full list of members
dot icon24/04/1998
Particulars of mortgage/charge
dot icon16/12/1997
Full accounts made up to 1997-05-31
dot icon09/09/1997
Return made up to 28/08/97; full list of members
dot icon18/02/1997
Full accounts made up to 1996-05-31
dot icon12/09/1996
Return made up to 28/08/96; no change of members
dot icon11/03/1996
Full accounts made up to 1995-05-31
dot icon25/10/1995
Return made up to 28/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1994-05-31
dot icon21/09/1994
Return made up to 28/08/94; full list of members
dot icon25/03/1994
Accounts for a small company made up to 1993-05-31
dot icon23/09/1993
Return made up to 28/08/93; no change of members
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon26/03/1993
Full accounts made up to 1992-05-31
dot icon02/10/1992
Return made up to 28/08/92; no change of members
dot icon07/02/1992
Full group accounts made up to 1991-05-31
dot icon14/11/1991
Return made up to 28/08/91; full list of members
dot icon09/08/1991
Full group accounts made up to 1990-05-31
dot icon09/08/1991
Auditor's resignation
dot icon25/01/1991
Secretary resigned;new secretary appointed
dot icon17/09/1990
Full group accounts made up to 1989-05-31
dot icon17/09/1990
Return made up to 28/08/90; full list of members
dot icon07/08/1990
Particulars of mortgage/charge
dot icon18/07/1990
Delivery of annual acc. Ext. By 3 mths to 31/05/91
dot icon10/04/1990
New director appointed
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1990
Particulars of mortgage/charge
dot icon28/11/1989
Delivery of annual acc. Ext. By 3 mths to 31/05/90
dot icon09/11/1989
Full accounts made up to 1988-05-31
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon23/06/1988
Delivery of annual acc. Ext. By 3 mths to 31/05/89
dot icon16/06/1988
Full accounts made up to 1987-05-31
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon25/03/1988
Return made up to 31/12/87; full list of members
dot icon09/12/1987
Delivery of annual acc. Ext. By 3 mths to 31/05/88
dot icon02/09/1987
Full group accounts made up to 1986-05-31
dot icon24/06/1987
Full accounts made up to 1985-05-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon12/03/1987
Delivery of annual acc. Ext. By 3 mths to
dot icon28/06/1961
Certificate of change of name
dot icon07/07/1959
Incorporation
dot icon07/07/1959
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

26
2023
change arrow icon-27.63 % *

* during past year

Cash in Bank

£1,533,780.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
19.36M
-
0.00
632.12K
-
2022
27
21.98M
-
0.00
2.12M
-
2023
26
22.85M
-
0.00
1.53M
-
2023
26
22.85M
-
0.00
1.53M
-

Employees

2023

Employees

26 Descended-4 % *

Net Assets(GBP)

22.85M £Ascended3.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53M £Descended-27.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Anthony Edward
Director
26/11/2004 - Present
12
Davison, Edward James
Director
24/11/2005 - Present
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29
L&G RAIL LTD83-89 Phoenix Street, Sutton-In-Ashfield, Nottinghamshire NG17 4HL
Active

Category:

Silviculture and other forestry activities

Comp. code:

14101894

Reg. date:

11/05/2022

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About DAVISON & CO. (BARFORD) LIMITED

DAVISON & CO. (BARFORD) LIMITED is an(a) Active company incorporated on 07/07/1959 with the registered office located at Green End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVISON & CO. (BARFORD) LIMITED?

toggle

DAVISON & CO. (BARFORD) LIMITED is currently Active. It was registered on 07/07/1959 .

Where is DAVISON & CO. (BARFORD) LIMITED located?

toggle

DAVISON & CO. (BARFORD) LIMITED is registered at Green End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD.

What does DAVISON & CO. (BARFORD) LIMITED do?

toggle

DAVISON & CO. (BARFORD) LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

How many employees does DAVISON & CO. (BARFORD) LIMITED have?

toggle

DAVISON & CO. (BARFORD) LIMITED had 26 employees in 2023.

What is the latest filing for DAVISON & CO. (BARFORD) LIMITED?

toggle

The latest filing was on 02/12/2025: Director's details changed for Mr Anthony Edward Davison on 2025-12-02.