STUART DAVIS LIMITED

Register to unlock more data on OkredoRegister

STUART DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550449

Incorporation date

22/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stitches Farm Lower Chase, Althorne, Chelmsford, Essex CM3 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon03/05/2024
Confirmation statement made on 2023-10-05 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/07/2023
Cessation of Daniel Edward Davis as a person with significant control on 2023-07-07
dot icon09/07/2023
Cessation of Stuart James Davis as a person with significant control on 2023-07-07
dot icon09/07/2023
Cessation of Sarah Jane Woolley as a person with significant control on 2023-07-07
dot icon09/07/2023
Notification of The S D Group Limited as a person with significant control on 2023-07-07
dot icon02/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Amended full accounts made up to 2016-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon10/11/2016
Full accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon09/11/2015
Accounts for a medium company made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon03/09/2014
Accounts for a medium company made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon18/02/2014
Termination of appointment of June Hill as a secretary
dot icon04/09/2013
Accounts for a medium company made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/10/2012
Full accounts made up to 2012-04-30
dot icon29/05/2012
Miscellaneous
dot icon01/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon01/05/2012
Director's details changed for Sarah Jane Davis on 2011-08-01
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon25/01/2011
Accounts for a small company made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2009
Accounts for a small company made up to 2009-04-30
dot icon05/09/2009
Director's change of particulars / stuart davis / 24/08/2009
dot icon05/09/2009
Director appointed sarah jane davis
dot icon02/09/2009
Director appointed daniel edward davis
dot icon13/05/2009
Return made up to 22/04/09; full list of members
dot icon02/04/2009
Accounts for a small company made up to 2008-04-30
dot icon22/07/2008
Return made up to 22/04/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / june hill / 16/05/2008
dot icon21/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 22/04/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 22/04/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 22/04/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/05/2004
Return made up to 22/04/04; full list of members
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon28/02/2004
Accounts for a small company made up to 2003-04-30
dot icon12/05/2003
Return made up to 22/04/03; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2002-04-30
dot icon17/05/2002
Return made up to 22/04/02; full list of members
dot icon15/11/2001
Accounts for a small company made up to 2001-04-30
dot icon09/05/2001
Return made up to 22/04/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-04-30
dot icon30/05/2000
Return made up to 22/04/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-04-30
dot icon25/05/1999
Return made up to 22/04/99; full list of members
dot icon08/05/1999
Particulars of mortgage/charge
dot icon02/07/1998
Particulars of mortgage/charge
dot icon22/05/1998
Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
New director appointed
dot icon22/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
637.19K
-
0.00
-
-
2022
22
567.38K
-
7.44M
-
-
2023
20
897.53K
-
5.76M
-
-
2023
20
897.53K
-
5.76M
-
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

897.53K £Ascended58.19 % *

Total Assets(GBP)

-

Turnover(GBP)

5.76M £Descended-22.56 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/04/1998 - 22/04/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/04/1998 - 22/04/1998
36021
Davis, Stuart James
Director
22/04/1998 - Present
2
Davis, Daniel Edward
Director
24/08/2009 - Present
3
Woolley, Sarah Jane
Director
24/08/2009 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

35
DOOR-KIT SOLUTIONS LIMITED6-11 Spartan Industrial Centre Brickhouse Lane, Great Bridge, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

10930066

Reg. date:

23/08/2017

Turnover:

-

No. of employees:

19
WATERCO (EUROPE) LIMITEDRadfield, London Road, Teynham Sittingbourne, Kent ME9 9PS
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

04704318

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

18
STEVE WOODS LIMITEDCemetery Road, Ince Moss Industrial Estate, Wigan, Lancashire WN3 4NN
Active

Category:

Machining

Comp. code:

03248226

Reg. date:

10/09/1996

Turnover:

-

No. of employees:

17
ECOPAC (U.K.) LIMITEDSiskin Parkway East, Middlemarch Business Park, Coventry CV3 4PE
Active

Category:

Other manufacturing n.e.c.

Comp. code:

02783546

Reg. date:

26/01/1993

Turnover:

-

No. of employees:

18
JANSEN UK LIMITED21 Angel Hill, Tiverton, Devon EX16 6PE
Active

Category:

Repair of other equipment

Comp. code:

05825808

Reg. date:

23/05/2006

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About STUART DAVIS LIMITED

STUART DAVIS LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at Stitches Farm Lower Chase, Althorne, Chelmsford, Essex CM3 6BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of STUART DAVIS LIMITED?

toggle

STUART DAVIS LIMITED is currently Active. It was registered on 22/04/1998 .

Where is STUART DAVIS LIMITED located?

toggle

STUART DAVIS LIMITED is registered at Stitches Farm Lower Chase, Althorne, Chelmsford, Essex CM3 6BY.

What does STUART DAVIS LIMITED do?

toggle

STUART DAVIS LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

How many employees does STUART DAVIS LIMITED have?

toggle

STUART DAVIS LIMITED had 20 employees in 2023.

What is the latest filing for STUART DAVIS LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.