DAVY TEXTILES LIMITED

Register to unlock more data on OkredoRegister

DAVY TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06544194

Incorporation date

26/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Davy Textiles Prince Street, Dudley Hill, Bradford BD4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/04/2025
Termination of appointment of Frances Suzanne Davy as a secretary on 2025-04-04
dot icon10/04/2025
Termination of appointment of Nicholas Mark Davy as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Frances Suzanne Davy as a director on 2025-04-04
dot icon08/04/2025
Cessation of Frances Suzanne Davy as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Nicholas Mark Davy as a person with significant control on 2025-04-04
dot icon08/04/2025
Notification of Davy Holdings (Bradford) Ltd as a person with significant control on 2025-04-04
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/11/2022
Change of details for Mrs Frances Suzanne Davy as a person with significant control on 2022-11-09
dot icon11/11/2022
Change of details for Mr Nicholas Mark Davy as a person with significant control on 2022-11-09
dot icon10/11/2022
Change of details for Mrs Frances Suzanne Davy as a person with significant control on 2022-11-09
dot icon10/11/2022
Change of details for Mr Nicholas Mark Davy as a person with significant control on 2022-11-09
dot icon10/11/2022
Secretary's details changed for Mrs Frances Suzanne Davy on 2022-11-09
dot icon10/11/2022
Director's details changed for Mrs Frances Suzanne Davy on 2022-11-09
dot icon10/11/2022
Director's details changed for Mr Nicholas Mark Davy on 2022-11-09
dot icon10/11/2022
Director's details changed for Mrs Frances Suzanne Davy on 2022-11-09
dot icon10/11/2022
Director's details changed for Mr Nicholas Mark Davy on 2022-11-09
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon16/02/2022
Appointment of Mr Robert James Davy as a director on 2022-02-01
dot icon16/02/2022
Appointment of Mr Nicholas Charles Davy as a director on 2022-02-01
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2021
Registered office address changed from Prince Streeet Dudley Hill Bradford West Yorkshire BD4 6HQ to Davy Textiles Prince Street Dudley Hill Bradford BD4 6HQ on 2021-11-09
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Registration of charge 065441940002, created on 2018-10-05
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Director's details changed for Mr Nicholas Mark Davy on 2017-07-13
dot icon19/07/2017
Director's details changed for Mrs Frances Suzanne Davy on 2017-07-13
dot icon19/07/2017
Secretary's details changed for Mrs Frances Suzanne Davy on 2017-07-13
dot icon19/07/2017
Change of details for Mr Nicholas Mark Davy as a person with significant control on 2017-07-13
dot icon19/07/2017
Change of details for Mrs Frances Suzanne Davy as a person with significant control on 2017-07-13
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon20/04/2016
Change of share class name or designation
dot icon30/03/2016
Memorandum and Articles of Association
dot icon30/03/2016
Particulars of variation of rights attached to shares
dot icon30/03/2016
Change of share class name or designation
dot icon30/03/2016
Statement of company's objects
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mr Nicholas Mark Davy on 2014-03-25
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Nicholas Mark Davy on 2010-03-26
dot icon09/06/2010
Director's details changed for Mrs Frances Suzanne Davy on 2010-03-26
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/04/2009
Return made up to 26/03/09; full list of members
dot icon20/04/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon20/04/2009
Appointment terminated secretary nicholas davy
dot icon09/05/2008
Particulars of contract relating to shares
dot icon09/05/2008
Ad 30/04/08\gbp si 77739@1=77739\gbp ic 1/77740\
dot icon24/04/2008
Secretary appointed frances suzanne davy logged form
dot icon26/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.30M
-
0.00
265.08K
-
2022
14
1.81M
-
0.00
429.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davy, Nicholas Mark
Director
26/03/2008 - 04/04/2025
5
Davy, Frances Suzanne
Director
26/03/2008 - 04/04/2025
4
Davy, Frances Suzanne
Secretary
26/03/2008 - 04/04/2025
-
Davy, Nicholas Charles
Director
01/02/2022 - Present
2
Davy, Robert James
Director
01/02/2022 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAVY TEXTILES LIMITED

DAVY TEXTILES LIMITED is an(a) Active company incorporated on 26/03/2008 with the registered office located at Davy Textiles Prince Street, Dudley Hill, Bradford BD4 6HQ. There are currently 2 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 DAVY TEXTILES LIMITED?

toggle

DAVY TEXTILES LIMITED is currently Active. It was registered on 26/03/2008 .

Where is DAVY TEXTILES LIMITED located?

toggle

DAVY TEXTILES LIMITED is registered at Davy Textiles Prince Street, Dudley Hill, Bradford BD4 6HQ.

What does DAVY TEXTILES LIMITED do?

toggle

DAVY TEXTILES LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for DAVY TEXTILES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with updates.