DAVISONS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

DAVISONS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07230467

Incorporation date

21/04/2010

Size

Full

Contacts

Registered address

Registered address

Sycamore House 54 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon30/03/2026
Notification of Sadiq Wilkes Legal Limited as a person with significant control on 2017-12-01
dot icon30/03/2026
Cessation of Sadiq Wilkes Legal Limited as a person with significant control on 2017-12-01
dot icon30/03/2026
Notification of Sadiq Wilkes Legal Limited as a person with significant control on 2018-01-05
dot icon26/03/2026
Cessation of Sadiq Wilkes Legal Limited as a person with significant control on 2018-01-05
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon24/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon30/10/2024
Registration of charge 072304670007, created on 2024-10-29
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon02/01/2024
Appointment of Mrs Justine Matthews as a director on 2024-01-01
dot icon07/12/2023
Appointment of Mrs Witney Anne Tully as a director on 2023-12-01
dot icon01/09/2023
Satisfaction of charge 072304670002 in full
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon01/06/2023
Confirmation statement made on 2023-05-06 with updates
dot icon03/04/2023
Appointment of Mr Anthony Steven Myles as a director on 2023-04-01
dot icon21/06/2022
Full accounts made up to 2021-09-30
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon06/05/2022
Appointment of Mr Daniel Peter Stones as a director on 2022-01-01
dot icon14/07/2021
Registration of charge 072304670006, created on 2021-07-13
dot icon11/06/2021
Termination of appointment of Rebecca Naomi Katia Parys as a director on 2021-04-20
dot icon02/06/2021
Full accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/02/2021
Appointment of Mrs Kerry Ann Morgan as a director on 2021-01-01
dot icon01/02/2021
Director's details changed for Mr Gary Anthony Davison on 2021-01-22
dot icon25/09/2020
Full accounts made up to 2019-09-30
dot icon16/07/2020
Termination of appointment of Darren John Kirby as a director on 2020-07-15
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2020
Change of details for Mr Gary Anthony Davison as a person with significant control on 2020-06-01
dot icon01/07/2020
Change of details for Sadiq Wilkes Legal Limited as a person with significant control on 2020-06-01
dot icon10/06/2020
Appointment of Mr Darren John Kirby as a director on 2020-06-01
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon09/09/2019
Resolutions
dot icon12/07/2019
Registration of charge 072304670005, created on 2019-07-10
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon30/01/2019
Registration of charge 072304670004, created on 2019-01-25
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon06/11/2018
Appointment of Miss Nesheela Nazir as a director on 2018-11-01
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon23/05/2018
Notification of Sadiq Wilkes Legal Limited as a person with significant control on 2018-01-05
dot icon23/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon13/02/2018
Director's details changed for Mr Gary Anthony Davison on 2018-01-31
dot icon13/02/2018
Change of details for Mr Gary Anthony Davison as a person with significant control on 2018-01-31
dot icon16/01/2018
Satisfaction of charge 1 in full
dot icon10/01/2018
Registration of charge 072304670003, created on 2018-01-05
dot icon22/12/2017
Second filing of Confirmation Statement dated 21/04/2017
dot icon16/10/2017
Director's details changed for Mr Umran Sadiq on 2017-10-11
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon09/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon03/05/2017
Termination of appointment of Michael Thomas Mitchell as a director on 2016-10-01
dot icon10/11/2016
Termination of appointment of Harbinder Kaur Gosal as a director on 2016-10-27
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon23/05/2016
Resolutions
dot icon27/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon23/03/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon11/12/2015
Director's details changed for Samantha Ingram on 2015-12-05
dot icon22/10/2015
Appointment of Miss Helen Bartlam as a director on 2015-10-01
dot icon16/10/2015
Appointment of Mrs Bernadette Rose Mitchell as a director on 2015-10-01
dot icon01/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon29/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-03-29
dot icon02/02/2015
Termination of appointment of Vicki Treloar as a director on 2015-02-02
dot icon10/11/2014
Director's details changed for Ms Rebecca Naomi Katia Parys on 2014-05-24
dot icon10/11/2014
Director's details changed for Ms Rebecca Naomi Katia Parys on 2014-05-24
dot icon10/11/2014
Director's details changed for Mr Darryl Michael Wilkes on 2014-05-24
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon03/07/2014
Accounts for a small company made up to 2013-09-30
dot icon04/06/2014
Appointment of Miss Vicki Treloar as a director
dot icon04/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon14/05/2014
Appointment of Mrs Harbinder Kaur Gosal as a director
dot icon07/05/2014
Registration of charge 072304670002
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon12/03/2014
Director's details changed for Ms Rebecca Naomi Katia Parys on 2014-02-17
dot icon11/03/2014
Director's details changed for Ms Rebecca Naomi Katia Parys on 2014-02-17
dot icon11/03/2014
Appointment of Ms Rebecca Naomi Katia Parys as a director
dot icon06/03/2014
Termination of appointment of Roxene Bailey-Bradshaw as a director
dot icon14/05/2013
Accounts for a small company made up to 2012-09-30
dot icon13/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Michael Thomas Mitchell on 2012-04-20
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon04/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-21
dot icon21/11/2012
Appointment of Mr Darryl Michael Wilkes as a director
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon30/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Previous accounting period extended from 2011-04-30 to 2011-09-30
dot icon11/07/2011
Director's details changed for Umran Sadiq on 2011-07-01
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon30/06/2011
Appointment of Mr Michael Thomas Mitchell as a director
dot icon11/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon24/02/2011
Registered office address changed from , Meriden House 6 Great Cornbow, Halesowen, West Midlands, B63 3AB on 2011-02-24
dot icon24/02/2011
Appointment of Mrs Roxene Elesai Ro-Ann Bailey-Bradshaw as a director
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-11-01
dot icon22/02/2011
Registered office address changed from , Sycamore House, Ground Floor 54 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom on 2011-02-22
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2010
Appointment of Samantha Ingram as a director
dot icon21/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon85 *

* during past year

Number of employees

347
2022
change arrow icon+25.91 % *

* during past year

Cash in Bank

£74,002,306.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
262
2.10M
-
0.00
58.77M
-
2022
347
2.06M
-
22.36M
74.00M
-
2022
347
2.06M
-
22.36M
74.00M
-

Employees

2022

Employees

347 Ascended32 % *

Net Assets(GBP)

2.06M £Descended-2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

22.36M £Ascended- *

Cash in Bank(GBP)

74.00M £Ascended25.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tully, Witney Anne
Director
01/12/2023 - Present
2
Mitchell, Bernadette Rose
Director
01/10/2015 - Present
-
Nazir, Nesheela
Director
01/11/2018 - Present
-
Davison, Gary Anthony
Director
21/04/2010 - Present
6
Ingram, Samantha Jane
Director
01/10/2010 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

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

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVISONS SOLICITORS LIMITED

DAVISONS SOLICITORS LIMITED is an(a) Active company incorporated on 21/04/2010 with the registered office located at Sycamore House 54 Calthorpe Road, Edgbaston, Birmingham B15 1TH. There are currently 12 active directors according to the latest confirmation statement. Number of employees 347 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVISONS SOLICITORS LIMITED?

toggle

DAVISONS SOLICITORS LIMITED is currently Active. It was registered on 21/04/2010 .

Where is DAVISONS SOLICITORS LIMITED located?

toggle

DAVISONS SOLICITORS LIMITED is registered at Sycamore House 54 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does DAVISONS SOLICITORS LIMITED do?

toggle

DAVISONS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does DAVISONS SOLICITORS LIMITED have?

toggle

DAVISONS SOLICITORS LIMITED had 347 employees in 2022.

What is the latest filing for DAVISONS SOLICITORS LIMITED?

toggle

The latest filing was on 30/03/2026: Notification of Sadiq Wilkes Legal Limited as a person with significant control on 2017-12-01.