H LL DAVIES LIMITED

Register to unlock more data on OkredoRegister

H LL DAVIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05362962

Incorporation date

14/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

H Ll Davies Ltd Dunkirk Way, Dunkirk, Chester CH1 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon15/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon04/09/2024
Cessation of Phillip Richard Norris as a person with significant control on 2024-06-27
dot icon04/09/2024
Cessation of Rebecca Jayne Norris as a person with significant control on 2024-06-27
dot icon04/09/2024
Notification of Andrew Robert Bate as a person with significant control on 2024-06-27
dot icon04/09/2024
Notification of Stephen Andrew Rhodes as a person with significant control on 2024-06-27
dot icon04/09/2024
Director's details changed for Mr Phillip Richard Norris on 2024-06-27
dot icon04/09/2024
Director's details changed for Mr Andrew Robert Bate on 2024-06-27
dot icon04/09/2024
Director's details changed for Mr Stephen Andrew Rhodes on 2024-06-27
dot icon04/09/2024
Satisfaction of charge 1 in full
dot icon04/09/2024
Termination of appointment of Phillip Richard Norris as a director on 2024-06-27
dot icon05/08/2024
Purchase of own shares.
dot icon05/08/2024
Purchase of own shares.
dot icon02/08/2024
Change of share class name or designation
dot icon02/08/2024
Change of share class name or designation
dot icon31/07/2024
Cancellation of shares. Statement of capital on 2024-06-27
dot icon31/07/2024
Cancellation of shares. Statement of capital on 2024-06-27
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Memorandum and Articles of Association
dot icon20/04/2023
Cessation of P R Norris Holdings Limited as a person with significant control on 2023-03-15
dot icon20/04/2023
Notification of Phillip Richard Norris as a person with significant control on 2023-03-15
dot icon20/04/2023
Notification of Rebecca Jayne Norris as a person with significant control on 2023-03-15
dot icon06/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Particulars of variation of rights attached to shares
dot icon10/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon04/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/09/2019
Director's details changed for Mr Stephen Andrew Rhodes on 2019-09-10
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon06/11/2017
Director's details changed for Stephen Andrew Rhodes on 2017-11-03
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon07/06/2016
Director's details changed for Phillip Richard Norris on 2016-05-06
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon17/08/2015
Appointment of Mr Andrew Robert Bate as a director on 2015-08-01
dot icon13/08/2015
Director's details changed for Stephen Andrew Rhodes on 2015-08-10
dot icon13/07/2015
Termination of appointment of Hefin Lloyd Davies as a director on 2015-06-26
dot icon15/05/2015
Termination of appointment of Julian Fedrick as a secretary on 2015-05-15
dot icon15/05/2015
Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd to H Ll Davies Ltd Dunkirk Way Dunkirk Chester CH1 6LZ on 2015-05-15
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon13/09/2011
Accounts for a small company made up to 2011-03-31
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon08/04/2011
Appointment of Stephen Andrew Rhodes as a director
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/08/2010
Accounts for a small company made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon15/02/2010
Director's details changed for Phillip Richard Norris on 2010-02-14
dot icon15/02/2010
Director's details changed for Hefin Lloyd Davies on 2010-02-14
dot icon15/02/2010
Secretary's details changed for Julian Fedrick on 2010-02-14
dot icon24/08/2009
Accounts for a small company made up to 2009-03-31
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2008-03-31
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 14/02/07; full list of members
dot icon30/08/2006
Memorandum and Articles of Association
dot icon17/08/2006
Resolutions
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon02/03/2006
Ad 14/02/05--------- £ si 1@1
dot icon02/03/2006
Return made up to 14/02/06; full list of members
dot icon09/06/2005
Registered office changed on 09/06/05 from: rocklands penmaenmawr LL34 6AP
dot icon18/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Registered office changed on 28/02/05 from: rocklands brynmor terrace penmaenmawr conwy LL34 6AP
dot icon23/02/2005
Registered office changed on 23/02/05 from: 312B high street orpington kent BR6 0NG
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon14/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-15.89 % *

* during past year

Cash in Bank

£2,111,195.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
7
2.56M
-
0.00
2.51M
-
2022
7
2.72M
-
0.00
2.11M
-
2022
7
2.72M
-
0.00
2.11M
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

2.72M £Ascended6.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11M £Descended-15.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About H LL DAVIES LIMITED

H LL DAVIES LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at H Ll Davies Ltd Dunkirk Way, Dunkirk, Chester CH1 6LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of H LL DAVIES LIMITED?

toggle

H LL DAVIES LIMITED is currently Active. It was registered on 14/02/2005 .

Where is H LL DAVIES LIMITED located?

toggle

H LL DAVIES LIMITED is registered at H Ll Davies Ltd Dunkirk Way, Dunkirk, Chester CH1 6LZ.

What does H LL DAVIES LIMITED do?

toggle

H LL DAVIES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does H LL DAVIES LIMITED have?

toggle

H LL DAVIES LIMITED had 7 employees in 2022.

What is the latest filing for H LL DAVIES LIMITED?

toggle

The latest filing was on 15/04/2026: Unaudited abridged accounts made up to 2025-12-31.