Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIP DAVIES & SONS LTD.
Company Information for

PHILIP DAVIES & SONS LTD.

EDDISONS, TORONTO SQUARE, TORONTO STREET, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
02961666
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Philip Davies & Sons Ltd.
PHILIP DAVIES & SONS LTD. was founded on 1994-08-24 and has its registered office in Toronto Street. The organisation's status is listed as "Active - Proposal to Strike off". Philip Davies & Sons Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHILIP DAVIES & SONS LTD.
 
Legal Registered Office
EDDISONS
TORONTO SQUARE
TORONTO STREET
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in LS1
 
Filing Information
Company Number 02961666
Company ID Number 02961666
Date formed 1994-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-04-30
Account next due 2018-01-31
Latest return 2017-08-24
Return next due 2018-09-07
Type of accounts DORMANT
Last Datalog update: 2018-02-10 10:04:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP DAVIES & SONS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHILIP DAVIES & SONS LTD.
The following companies were found which have the same name as PHILIP DAVIES & SONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHILIP DAVIES & SONS (GROUP) LIMITED TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Active - Proposal to Strike off Company formed on the 1998-07-08

Company Officers of PHILIP DAVIES & SONS LTD.

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2014-12-17
RICHARD KEITH ROE
Director 2014-12-17
ANTHONY LAVERN SPENCER
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HOLMES
Company Secretary 2012-08-24 2014-12-17
BOB HARTLEY
Director 2012-08-24 2014-12-17
NIGEL MCDONALD
Director 2012-08-24 2014-12-17
LORETA HALL
Company Secretary 1995-11-01 2012-08-24
PETER JEFFREY DAVIES
Director 1994-08-24 2012-08-24
MALCOLM JOHN GOOD
Director 1995-11-01 2008-05-30
AMANDA ELIZABETH DAVIES
Company Secretary 1994-08-24 1995-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-08-24 1994-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEITH ROE CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
RICHARD KEITH ROE ROE INVESTMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
RICHARD KEITH ROE PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
RICHARD KEITH ROE THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
RICHARD KEITH ROE PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD KEITH ROE PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
RICHARD KEITH ROE TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
RICHARD KEITH ROE TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS HOLDINGS LIMITED Director 2010-03-19 CURRENT 2009-10-15 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2010-02-02 CURRENT 2009-02-02 Dissolved 2017-08-08
RICHARD KEITH ROE THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED Director 2009-01-20 CURRENT 1998-10-20 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-08-08
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2008-04-14 CURRENT 2008-04-07 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2008-03-30 CURRENT 2008-03-08 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL LIMITED Director 2003-01-01 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER LONE STAR ESTATES (1) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANTHONY LAVERN SPENCER PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
ANTHONY LAVERN SPENCER PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
ANTHONY LAVERN SPENCER TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS HOLDINGS LIMITED Director 2014-12-17 CURRENT 2009-10-15 Active
ANTHONY LAVERN SPENCER EDDISONS TRUSTEE COMPANY LIMITED Director 2014-12-17 CURRENT 2011-09-27 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL LIMITED Director 2014-12-17 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2014-12-17 CURRENT 2008-04-07 Active
ANTHONY LAVERN SPENCER MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED Director 2014-01-23 CURRENT 2013-10-25 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2011-12-21 CURRENT 2008-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-04DS01Application to strike the company off the register
2017-10-30SH20Statement by Directors
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-30SH19Statement of capital on 2017-10-30 GBP 1
2017-10-30CAP-SSSolvency Statement dated 06/10/17
2017-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-04-25AD03Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2017-04-24AD02SAIL ADDRESS CHANGED FROM: 340 DEANSGATE MANCHESTER M3 4LY ENGLAND
2017-04-24AD02SAIL ADDRESS CREATED
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-09AP03Appointment of Mr John Ashton Humphrey as company secretary on 2014-12-17
2015-06-09AP01DIRECTOR APPOINTED MR RICHARD KEITH ROE
2015-06-09AP01DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2015-06-09TM02Termination of appointment of Sarah Holmes on 2014-12-17
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCDONALD
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BOB HARTLEY
2015-06-04AA01Previous accounting period extended from 31/03/15 TO 30/04/15
2015-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-06-03AA01PREVSHO FROM 31/07/2014 TO 31/03/2014
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0124/08/13 FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN UNITED KINGDOM
2013-02-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-10AA01PREVEXT FROM 31/05/2012 TO 31/07/2012
2012-09-24AR0124/08/12 FULL LIST
2012-09-11AA01CURREXT FROM 31/05/2013 TO 31/07/2013
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2012-09-11AP01DIRECTOR APPOINTED BOB HARTLEY
2012-09-10AP03SECRETARY APPOINTED SARAH HOLMES
2012-09-10AP01DIRECTOR APPOINTED MR NIGEL MCDONALD
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY LORETA HALL
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-09-07AR0124/08/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-10-14AR0124/08/10 FULL LIST
2009-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-10-13AR0124/08/09 FULL LIST
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-08363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM GOOD
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-09-12363sRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-17225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06
2006-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-13363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-03363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-17363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-09-20363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-07-13225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-02363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-13363sRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-08-28225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98
1998-07-24AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-07363aRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-10-07288cDIRECTOR'S PARTICULARS CHANGED
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-30363aRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-05-02288SECRETARY RESIGNED
1996-05-02287REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 34 BRENDON WAY BUSH HILL PARK ENFIELD MIDDLESEX EN1 2LE
1996-05-02288NEW SECRETARY APPOINTED
1996-04-17AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-11-08363sRETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS
1995-10-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PHILIP DAVIES & SONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILIP DAVIES & SONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-09-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PHILIP DAVIES & SONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIP DAVIES & SONS LTD.
Trademarks
We have not found any records of PHILIP DAVIES & SONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP DAVIES & SONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PHILIP DAVIES & SONS LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PHILIP DAVIES & SONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIP DAVIES & SONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILIP DAVIES & SONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.