EDWARD DAVIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDWARD DAVIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02137605

Incorporation date

04/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Great Barn, Llanmihangel, Vale Of Glamorgan CF71 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1987)
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon23/07/2025
Cessation of Robert George Davies as a person with significant control on 2016-04-06
dot icon23/07/2025
Cessation of Nalerick Ltd as a person with significant control on 2016-04-06
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Registered office address changed from Unit 2 Scott Court Ocean Way Cardiff CF24 5HF Wales to The Great Barn Llanmihangel Vale of Glamorgan CF71 7LQ on 2023-09-20
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon21/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon18/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Registered office address changed from Unit 1a Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB to Unit 2 Scott Court Ocean Way Cardiff CF24 5HF on 2017-09-25
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon14/09/2017
Notification of Nalerick Limited as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Robert George Davies as a person with significant control on 2016-04-06
dot icon12/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/02/2014
Accounts for a small company made up to 2013-07-31
dot icon28/10/2013
Resolutions
dot icon28/10/2013
Change of name notice
dot icon09/10/2013
Termination of appointment of James Davies as a director
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-07-31
dot icon05/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon01/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30
dot icon14/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon26/04/2010
Accounts for a small company made up to 2009-07-31
dot icon15/10/2009
Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 2009-10-15
dot icon14/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon02/04/2009
Appointment terminated secretary bernard wilson
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 30
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon05/09/2008
Location of register of members
dot icon05/09/2008
Location of debenture register
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 28
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 29
dot icon18/01/2008
Registered office changed on 18/01/08 from: charnwood house, ocean way ocean park cardiff south glamorgan CF24 5TE
dot icon07/01/2008
Accounts for a small company made up to 2007-07-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: fulmar house,, beignon close, ocean way, ocean park,, cardiff, south glamorgan wales. CF24 5HF
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon11/05/2007
Accounts for a small company made up to 2006-07-31
dot icon09/03/2007
Registered office changed on 09/03/07 from: charnwood house 13 ocean way cardiff south glamorgan CF24 5TE
dot icon15/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon07/08/2006
Accounting reference date shortened from 31/12/06 to 31/07/06
dot icon21/09/2005
Return made up to 31/08/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon27/07/2005
Accounts for a small company made up to 2004-12-31
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon15/05/2004
Accounts for a small company made up to 2003-12-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon24/10/2003
New director appointed
dot icon08/09/2003
Return made up to 31/08/03; full list of members
dot icon06/06/2003
Director resigned
dot icon16/04/2003
Accounts for a small company made up to 2002-12-31
dot icon01/10/2002
Return made up to 31/08/02; full list of members
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/06/2002
Accounts for a small company made up to 2001-12-31
dot icon14/09/2001
Return made up to 31/08/01; full list of members
dot icon14/09/2001
Registered office changed on 14/09/01 from: east moors road ocean park cardiff south glamorgan CF24 5EU
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon12/02/2001
Director resigned
dot icon22/09/2000
Return made up to 31/08/00; full list of members
dot icon23/06/2000
Full group accounts made up to 1999-12-31
dot icon28/09/1999
Return made up to 31/08/99; full list of members
dot icon20/07/1999
Full group accounts made up to 1998-12-31
dot icon21/10/1998
Full group accounts made up to 1997-12-31
dot icon15/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Return made up to 31/08/98; no change of members
dot icon30/04/1998
Particulars of mortgage/charge
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Return made up to 31/08/97; full list of members
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon18/09/1996
Director's particulars changed
dot icon18/09/1996
Return made up to 31/08/96; no change of members
dot icon15/02/1996
Declaration of satisfaction of mortgage/charge
dot icon15/02/1996
Declaration of satisfaction of mortgage/charge
dot icon15/02/1996
Declaration of satisfaction of mortgage/charge
dot icon22/01/1996
Particulars of mortgage/charge
dot icon07/12/1995
Registered office changed on 07/12/95 from: charnwood house. Plymouth road. Penarth. South glamorgan. CF6 2YP.
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon28/09/1995
Return made up to 31/08/95; no change of members
dot icon12/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/09/1994
Return made up to 31/08/94; full list of members
dot icon25/08/1994
Particulars of mortgage/charge
dot icon05/04/1994
Particulars of mortgage/charge
dot icon28/02/1994
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon12/09/1993
Full group accounts made up to 1992-12-31
dot icon08/09/1993
Return made up to 31/08/93; no change of members
dot icon03/03/1993
Director resigned
dot icon30/12/1992
Particulars of mortgage/charge
dot icon07/11/1992
Full group accounts made up to 1991-12-31
dot icon02/10/1992
Return made up to 31/08/92; no change of members
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 31/08/91; full list of members
dot icon12/09/1991
Amended full group accounts made up to 1989-07-31
dot icon14/03/1991
Return made up to 12/10/90; no change of members
dot icon20/02/1991
New director appointed
dot icon21/01/1991
Registered office changed on 21/01/91 from: 27 windsor place cardiff CF1 3SY
dot icon27/09/1990
Particulars of mortgage/charge
dot icon27/09/1990
Particulars of mortgage/charge
dot icon23/08/1990
Particulars of mortgage/charge
dot icon26/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon16/07/1990
Particulars of mortgage/charge
dot icon21/05/1990
Accounting reference date extended from 31/07 to 31/12
dot icon16/02/1990
Particulars of mortgage/charge
dot icon30/01/1990
Return made up to 13/10/89; full list of members
dot icon21/12/1989
Full accounts made up to 1989-07-31
dot icon13/11/1989
Particulars of mortgage/charge
dot icon20/06/1989
Particulars of mortgage/charge
dot icon08/05/1989
Wd 21/04/89 ad 14/10/88-20/10/88 premium £ si 190@1=190 £ ic 7142/7332
dot icon04/05/1989
Particulars of mortgage/charge
dot icon11/04/1989
Particulars of mortgage/charge
dot icon22/02/1989
Particulars of mortgage/charge
dot icon14/02/1989
Registered office changed on 14/02/89 from: east moors road the docks cardiff CF1 5EE
dot icon15/11/1988
Full accounts made up to 1988-07-31
dot icon15/11/1988
Return made up to 28/10/88; full list of members
dot icon25/10/1988
Wd 13/10/88 ad 27/07/88--------- premium £ si 42@1=42 £ ic 7100/7142
dot icon21/07/1988
Wd 08/06/88 ad 05/05/88--------- £ si 7098@1=7098 £ ic 2/7100
dot icon08/07/1988
Particulars of mortgage/charge
dot icon18/03/1988
Particulars of mortgage/charge
dot icon04/03/1988
Particulars of mortgage/charge
dot icon04/03/1988
Particulars of mortgage/charge
dot icon27/07/1987
New director appointed
dot icon27/07/1987
New director appointed
dot icon27/07/1987
Accounting reference date notified as 31/07
dot icon01/07/1987
Secretary resigned;new secretary appointed
dot icon04/06/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
156.01K
-
0.00
43.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, James George
Director
06/10/2003 - 26/09/2013
52

Persons with Significant Control

3
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 EDWARD DAVIES HOLDINGS LIMITED

EDWARD DAVIES HOLDINGS LIMITED is an(a) Active company incorporated on 04/06/1987 with the registered office located at The Great Barn, Llanmihangel, Vale Of Glamorgan CF71 7LQ. There is currently no 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 EDWARD DAVIES HOLDINGS LIMITED?

toggle

EDWARD DAVIES HOLDINGS LIMITED is currently Active. It was registered on 04/06/1987 .

Where is EDWARD DAVIES HOLDINGS LIMITED located?

toggle

EDWARD DAVIES HOLDINGS LIMITED is registered at The Great Barn, Llanmihangel, Vale Of Glamorgan CF71 7LQ.

What does EDWARD DAVIES HOLDINGS LIMITED do?

toggle

EDWARD DAVIES HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EDWARD DAVIES HOLDINGS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2024-12-31.