Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERT DAVIES (TRANSPORT) LIMITED
Company Information for

ALBERT DAVIES (TRANSPORT) LIMITED

THE GARAGE, ACTON BURNELL, SHROPSHIRE, SY5 7PB,
Company Registration Number
00380224
Private Limited Company
Active

Company Overview

About Albert Davies (transport) Ltd
ALBERT DAVIES (TRANSPORT) LIMITED was founded on 1943-04-23 and has its registered office in Shropshire. The organisation's status is listed as "Active". Albert Davies (transport) Limited is a Private Limited Company registered in 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
ALBERT DAVIES (TRANSPORT) LIMITED
 
Legal Registered Office
THE GARAGE
ACTON BURNELL
SHROPSHIRE
SY5 7PB
Other companies in SY5
 
Filing Information
Company Number 00380224
Company ID Number 00380224
Date formed 1943-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB160783362  
Last Datalog update: 2024-04-06 21:54:54
Primary Source:Companies House
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 ALBERT DAVIES (TRANSPORT) LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JANE DAVIES
Company Secretary 2014-04-20
ANDREW KEITH DAVIES
Director 1991-06-30
MELANIE JANE DAVIES
Director 2014-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
NELLIE MARY JOAN DAVIES
Company Secretary 1991-06-30 2014-04-20
NELLIE MARY JOAN DAVIES
Director 1991-06-30 2014-04-20
FREDERICK GEORGE DAVIES
Director 1991-06-30 2012-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH DAVIES INSTIP LTD Director 2003-06-10 CURRENT 2003-06-10 Active
MELANIE JANE DAVIES INSTIP LTD Director 2003-06-10 CURRENT 2003-06-10 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
2024-03-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17Second filing of chage of details of person of significant controlAndrew Keith David
2023-10-17RP04PSC04Second filing of chage of details of person of significant controlAndrew Keith David
2023-09-25Previous accounting period shortened from 31/12/23 TO 30/06/23
2023-09-25AA01Previous accounting period shortened from 31/12/23 TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13Previous accounting period extended from 30/06/22 TO 31/12/22
2023-01-13AA01Previous accounting period extended from 30/06/22 TO 31/12/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-03-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW DAVIES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-01-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC04Change of details for Andrew Keith Davies as a person with significant control on 2016-04-06
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH DAVIES / 19/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE DAVIES / 19/01/2017
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1500
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1500
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MELANIE JANE DAVIES
2014-06-25AP03Appointment of Melanie Jane Davies as company secretary
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NELLIE DAVIES
2014-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY NELLIE DAVIES
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK DAVIES
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-04CH01Director's details changed for Andrew Keith Davies on 2011-06-29
2010-12-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-21AR0130/06/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NELLIE MARY JOAN DAVIES / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE DAVIES / 01/10/2009
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH DAVIES / 01/10/2009
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-12363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-28363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-13363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-13363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-14363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-05-30ELRESS252 DISP LAYING ACC 18/05/98
1998-05-30ELRESS386 DISP APP AUDS 18/05/98
1998-05-30ELRESS366A DISP HOLDING AGM 18/05/98
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-11363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-18363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-07363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/94
1994-07-21363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-21363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-10-12363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1992-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/92
1992-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0004642 Active Licenced property: ACTON BURNELL THE GARAGE SHREWSBURY GB SY5 7PB;DORRINGTON THORNE WORKS SHREWSBURY GB SY5 7EB. Correspondance address: ACTON BURNELL THE GARAGE SHREWSBURY GB SY5 7PB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ALBERT DAVIES (TRANSPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-04-08 Outstanding MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1969-02-06 Outstanding MIDLAND BANK LTD
MORTGAGE 1953-01-30 Outstanding THE HALIFAX BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALBERT DAVIES (TRANSPORT) LIMITED

Intangible Assets
Patents
We have not found any records of ALBERT DAVIES (TRANSPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT DAVIES (TRANSPORT) LIMITED
Trademarks
We have not found any records of ALBERT DAVIES (TRANSPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT DAVIES (TRANSPORT) 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 (49410 - Freight transport by road) as ALBERT DAVIES (TRANSPORT) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ALBERT DAVIES (TRANSPORT) 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 ALBERT DAVIES (TRANSPORT) 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 ALBERT DAVIES (TRANSPORT) 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.
    Other companies at postcode SY5 7PB