Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVIS & GOLD LIMITED
Company Information for

DAVIS & GOLD LIMITED

3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LG,
Company Registration Number
04597720
Private Limited Company
Active

Company Overview

About Davis & Gold Ltd
DAVIS & GOLD LIMITED was founded on 2002-11-21 and has its registered office in Loughton. The organisation's status is listed as "Active". Davis & Gold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVIS & GOLD LIMITED
 
Legal Registered Office
3RD FLOOR CROWN HOUSE
151 HIGH ROAD
LOUGHTON
ESSEX
IG10 4LG
Other companies in EN9
 
Filing Information
Company Number 04597720
Company ID Number 04597720
Date formed 2002-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB649572886  
Last Datalog update: 2023-10-08 07:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIS & GOLD LIMITED
The accountancy firm based at this address is CONNOR WARIN LIMITED
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.

Company Officers of DAVIS & GOLD LIMITED

Current Directors
Officer Role Date Appointed
PETER GODDING
Company Secretary 2002-11-21
JACQUELINE ANN GODDING
Director 2010-02-17
PETER GODDING
Director 2002-11-21
ANDREW GRAHAM
Director 2002-11-21
KIM GRAHAM
Director 2010-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-11-21 2002-11-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-11-21 2002-11-26

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
2023-09-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-11-1128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CESSATION OF JACQUELINE ANN GODDING AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23CESSATION OF KIM GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GODDING
2022-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GODDING
2022-08-23PSC07CESSATION OF JACQUELINE ANN GODDING AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30PSC04Change of details for Mrs Kim Graham as a person with significant control on 2021-06-30
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Trinity House, Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH
2021-02-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-06-05PSC04Change of details for Mrs Kim Graham as a person with significant control on 2020-05-23
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN GODDING
2019-12-10PSC07CESSATION OF PETER GODDING AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM GRAHAM / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GODDING / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN GODDING / 13/12/2017
2017-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GODDING / 13/12/2017
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-12-13PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM / 13/12/2017
2017-12-13PSC04PSC'S CHANGE OF PARTICULARS / MR PETER GODDING / 13/12/2017
2017-12-13PSC07CESSATION OF JACQUELINE ANN GODDING AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM GRAHAM / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GODDING / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN GODDING / 13/12/2017
2017-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GODDING / 13/12/2017
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-01AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-12AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0121/11/12 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM GRAHAM / 25/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 25/05/2011
2011-01-18AR0121/11/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN GODDING / 15/04/2010
2010-08-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-21AP01DIRECTOR APPOINTED MRS JACQUELINE ANN GODDING
2010-06-21AP01DIRECTOR APPOINTED MRS KIM GRAHAM
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GODDING / 15/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GODDING / 15/04/2010
2009-12-10AR0121/11/09 FULL LIST
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-28363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-28363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2005-11-21363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-26363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-19363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-11225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW SECRETARY APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288bSECRETARY RESIGNED
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to DAVIS & GOLD LIMITED 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 DAVIS & GOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVIS & GOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due After One Year 2013-02-28 £ 11,560
Creditors Due After One Year 2012-02-29 £ 15,982
Creditors Due Within One Year 2013-02-28 £ 92,345
Creditors Due Within One Year 2012-02-29 £ 135,597

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVIS & GOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 147,835
Cash Bank In Hand 2012-02-29 £ 207,918
Current Assets 2013-02-28 £ 205,628
Current Assets 2012-02-29 £ 260,275
Debtors 2013-02-28 £ 38,418
Debtors 2012-02-29 £ 31,857
Fixed Assets 2013-02-28 £ 25,447
Fixed Assets 2012-02-29 £ 30,485
Shareholder Funds 2013-02-28 £ 127,170
Shareholder Funds 2012-02-29 £ 139,181
Stocks Inventory 2013-02-28 £ 19,375
Stocks Inventory 2012-02-29 £ 20,500
Tangible Fixed Assets 2013-02-28 £ 25,447
Tangible Fixed Assets 2012-02-29 £ 30,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVIS & GOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIS & GOLD LIMITED
Trademarks
We have not found any records of DAVIS & GOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIS & GOLD LIMITED. 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 (43220 - Plumbing, heat and air-conditioning installation) as DAVIS & GOLD LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where DAVIS & GOLD LIMITED 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 DAVIS & GOLD LIMITED 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 DAVIS & GOLD LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1