GODFREY DAVIS (TRUST) LIMITED

Register to unlock more data on OkredoRegister

GODFREY DAVIS (TRUST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02551815

Incorporation date

25/10/1990

Size

Dormant

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1990)
dot icon16/03/2026
Registered office address changed from Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon16/03/2026
Registered office address changed from Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR United Kingdom to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon01/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon11/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon11/09/2024
Appointment of Mr Richard James Maloney as a director on 2024-09-02
dot icon28/06/2024
Termination of appointment of Mark Simon Willis as a director on 2024-06-28
dot icon08/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon06/02/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon09/10/2023
Termination of appointment of Martin Shaun Casha as a director on 2023-10-07
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Mark Philip Herbert as a director on 2019-06-30
dot icon14/04/2019
Appointment of Mr Mark Simon Willis as a director on 2019-04-08
dot icon02/04/2019
Appointment of Mr Mark Philip Herbert as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Timothy Paul Holden as a director on 2019-03-31
dot icon02/04/2019
Termination of appointment of Trevor Garry Finn as a director on 2019-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of Hilary Claire Sykes as a director on 2017-01-01
dot icon11/01/2017
Termination of appointment of Hilary Claire Sykes as a secretary on 2017-01-01
dot icon11/01/2017
Appointment of Mr Richard James Maloney as a secretary on 2017-01-01
dot icon19/10/2016
Director's details changed for Mr Trevor Garry Finn on 2016-10-18
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/11/2015
Director's details changed for Timothy Paul Holden on 2015-10-26
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Satisfaction of charge 8 in full
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Director's details changed for Miss Hilary Claire Sykes on 2011-10-03
dot icon03/10/2011
Secretary's details changed for Miss Hilary Claire Sykes on 2011-10-03
dot icon03/10/2011
Director's details changed for Mr Trevor Garry Finn on 2011-10-03
dot icon03/10/2011
Director's details changed for Mr Martin Shaun Casha on 2011-10-03
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Appointment of Timothy Paul Holden as a director
dot icon19/01/2010
Termination of appointment of David Forsyth as a director
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/06/2009
Amended full accounts made up to 2008-12-31
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/05/2009
Resolutions
dot icon15/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon06/10/2006
Return made up to 30/09/06; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2006
Director's particulars changed
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon31/10/2005
Return made up to 30/09/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2005
Director's particulars changed
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon19/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1BR
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 25/10/02; full list of members
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Resolutions
dot icon03/09/2002
Particulars of mortgage/charge
dot icon05/07/2002
Resolutions
dot icon01/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Declaration of assistance for shares acquisition
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon15/06/2002
Registered office changed on 15/06/02 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 25/10/01; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: centre house village way trafford park manchester M17 1QG
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
New secretary appointed
dot icon26/04/2001
Secretary resigned
dot icon09/11/2000
Return made up to 25/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Secretary's particulars changed
dot icon29/11/1999
Return made up to 25/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
New director appointed
dot icon24/08/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon15/12/1998
Return made up to 25/10/98; no change of members
dot icon07/09/1998
Auditor's resignation
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Ad 18/12/97--------- £ si 9850000@1=9850000 £ ic 600000/10450000
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
£ nc 600000/10450000 18/12/97
dot icon08/12/1997
Auditor's resignation
dot icon08/12/1997
Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Secretary resigned;director resigned
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon27/11/1997
Return made up to 25/10/97; change of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon21/03/1997
Director resigned
dot icon14/11/1996
Return made up to 25/10/96; full list of members
dot icon13/11/1996
Auditor's resignation
dot icon28/09/1996
Declaration of satisfaction of mortgage/charge
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Registered office changed on 28/05/96 from: redfern house, the courtyard alban park hatfield road hertfordshire AL4 0LA
dot icon15/11/1995
Return made up to 25/10/95; no change of members
dot icon14/08/1995
Full accounts made up to 1994-12-31
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 icon11/12/1994
Auditor's resignation
dot icon23/11/1994
Return made up to 25/10/94; full list of members
dot icon28/09/1994
Director resigned
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon16/08/1994
£ ic 600000/562500 29/07/94 £ sr 37500@1=37500
dot icon15/08/1994
New director appointed
dot icon08/08/1994
Auditor's resignation
dot icon08/08/1994
New director appointed
dot icon19/07/1994
Resolutions
dot icon05/07/1994
Declaration of satisfaction of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon23/11/1993
Return made up to 25/10/93; no change of members
dot icon11/10/1993
Full group accounts made up to 1992-12-31
dot icon03/09/1993
Resolutions
dot icon28/07/1993
Particulars of mortgage/charge
dot icon03/06/1993
Registered office changed on 03/06/93 from: neasden lane london NW10 oed
dot icon13/11/1992
Return made up to 25/10/92; no change of members
dot icon27/08/1992
Full group accounts made up to 1991-12-31
dot icon26/11/1991
Return made up to 25/10/91; full list of members
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon16/08/1991
Particulars of mortgage/charge
dot icon07/08/1991
£ nc 1190000/1780000 03/07/91
dot icon31/07/1991
New director appointed
dot icon24/07/1991
£ nc 600000/1190000 03/07/91
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon22/07/1991
Particulars of mortgage/charge
dot icon22/07/1991
Ad 03/07/91--------- £ si 599998@1=599998 £ ic 2/600000
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon18/06/1991
Accounting reference date notified as 31/12
dot icon06/06/1991
Registered office changed on 06/06/91 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon02/06/1991
Secretary resigned;new secretary appointed
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
Director resigned;new director appointed
dot icon03/05/1991
Certificate of change of name
dot icon25/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Mark Simon
Director
08/04/2019 - 28/06/2024
187
Finn, Trevor Garry
Director
26/02/2004 - 31/03/2019
164
Maloney, Richard James
Director
02/09/2024 - Present
84
Williamson, Neil
Director
01/02/2024 - Present
67
Thomas, Richard John
Director
02/09/2024 - Present
89

Persons with Significant Control

0

No PSC data available.

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 GODFREY DAVIS (TRUST) LIMITED

GODFREY DAVIS (TRUST) LIMITED is an(a) Active company incorporated on 25/10/1990 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 4 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 GODFREY DAVIS (TRUST) LIMITED?

toggle

GODFREY DAVIS (TRUST) LIMITED is currently Active. It was registered on 25/10/1990 .

Where is GODFREY DAVIS (TRUST) LIMITED located?

toggle

GODFREY DAVIS (TRUST) LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does GODFREY DAVIS (TRUST) LIMITED do?

toggle

GODFREY DAVIS (TRUST) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GODFREY DAVIS (TRUST) LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16.