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

DAVIS,HUDSON & COMPANY LIMITED

17 BICKFORD ROAD, WITTON, BIRMINGHAM, B6 7EE,
Company Registration Number
00177588
Private Limited Company
Active

Company Overview

About Davis,hudson & Company Ltd
DAVIS,HUDSON & COMPANY LIMITED was founded on 1921-11-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Davis,hudson & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DAVIS,HUDSON & COMPANY LIMITED
 
Legal Registered Office
17 BICKFORD ROAD
WITTON
BIRMINGHAM
B6 7EE
Other companies in B6
 
Filing Information
Company Number 00177588
Company ID Number 00177588
Date formed 1921-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 21:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIS,HUDSON & COMPANY 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,HUDSON & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAWN HOLLAND
Company Secretary 2006-04-07
DAVID ANTHONY HOLLAND
Director 1993-02-11
DAWN HOLLAND
Director 2012-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON WILLIAM HOLLAND
Company Secretary 1998-02-19 2006-04-07
GORDON WILLIAM HOLLAND
Director 1993-02-11 2006-04-07
ROBERT ALBERT HOLLAND
Director 1993-02-11 2006-04-07
HARRIET MAY HOLLAND
Director 1993-02-11 1999-12-15
HARRIET MAY HOLLAND
Company Secretary 1993-02-11 1998-02-19

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
2024-03-05CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-09-05Unaudited abridged accounts made up to 2023-05-31
2023-03-15Director's details changed for Mrs Dawn Holland on 2023-03-15
2023-03-15CH01Director's details changed for Mrs Dawn Holland on 2023-03-15
2023-03-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-25AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-2131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-12-23AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-11-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-10-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 184
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CH01Director's details changed for David Anthony Holland on 2016-07-11
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 184
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 184
2015-02-16AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 184
2014-02-12AR0111/02/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0111/02/13 ANNUAL RETURN FULL LIST
2012-11-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-20AP01DIRECTOR APPOINTED MRS DAWN HOLLAND
2012-02-24AR0111/02/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0111/02/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0111/02/10 ANNUAL RETURN FULL LIST
2010-03-04CH01Director's details changed for David Anthony Holland on 2010-02-11
2010-03-04CH03SECRETARY'S DETAILS CHNAGED FOR DAWN HOLLAND on 2010-02-11
2009-09-29AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-03-12288cSECRETARY'S CHANGE OF PARTICULARS / DAWN HOLLAND / 28/03/2007
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-27363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-10169£ IC 728/184 07/04/06 £ SR 544@1=544
2006-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-05-08288aNEW SECRETARY APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-06363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-03-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-03169£ IC 1000/728 07/02/06 £ SR 272@1=272
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-08363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-24363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-15363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-21363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-04-07363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-02-29288bDIRECTOR RESIGNED
1999-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-16363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-24288aNEW SECRETARY APPOINTED
1998-02-24288bSECRETARY RESIGNED
1998-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-24363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-21363sRETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-19363sRETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/95
1995-02-16363sRETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS
1995-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-25363sRETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS
1993-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-02-28363bRETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS
1993-01-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to DAVIS,HUDSON & COMPANY 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,HUDSON & COMPANY LIMITED
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
SINGLE DEBENTURE 1983-03-21 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 3,075
Creditors Due Within One Year 2013-05-31 £ 120,518
Creditors Due Within One Year 2012-05-31 £ 74,712
Provisions For Liabilities Charges 2013-05-31 £ 8,643
Provisions For Liabilities Charges 2012-05-31 £ 7,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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,HUDSON & COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 270,565
Cash Bank In Hand 2012-05-31 £ 291,926
Current Assets 2013-05-31 £ 387,592
Current Assets 2012-05-31 £ 383,434
Debtors 2013-05-31 £ 98,099
Debtors 2012-05-31 £ 72,510
Fixed Assets 2013-05-31 £ 61,370
Fixed Assets 2012-05-31 £ 56,035
Shareholder Funds 2013-05-31 £ 316,726
Shareholder Funds 2012-05-31 £ 357,078
Stocks Inventory 2013-05-31 £ 18,928
Stocks Inventory 2012-05-31 £ 18,998
Tangible Fixed Assets 2013-05-31 £ 46,225
Tangible Fixed Assets 2012-05-31 £ 46,618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVIS,HUDSON & COMPANY LIMITED registering or being granted any patents
Domain Names

DAVIS,HUDSON & COMPANY LIMITED owns 1 domain names.

davishudson.co.uk  

Trademarks
We have not found any records of DAVIS,HUDSON & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIS,HUDSON & COMPANY 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 (43210 - Electrical installation) as DAVIS,HUDSON & COMPANY LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where DAVIS,HUDSON & COMPANY 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,HUDSON & COMPANY 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,HUDSON & COMPANY 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