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

W.G.DAVIES(LANDORE)LIMITED

11 ST DAVIDS ROAD, SWANSEA ENTERPRISE PARK, MORRISTON SWANSEA CITY AND, COUNTY OF SWANSEA, SA6 8QL,
Company Registration Number
00470607
Private Limited Company
Active

Company Overview

About W.g.davies(landore)limited
W.G.DAVIES(LANDORE)LIMITED was founded on 1949-07-07 and has its registered office in Morriston Swansea City And. The organisation's status is listed as "Active". W.g.davies(landore)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W.G.DAVIES(LANDORE)LIMITED
 
Legal Registered Office
11 ST DAVIDS ROAD
SWANSEA ENTERPRISE PARK
MORRISTON SWANSEA CITY AND
COUNTY OF SWANSEA
SA6 8QL
Other companies in SA6
 
Filing Information
Company Number 00470607
Company ID Number 00470607
Date formed 1949-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 08:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.G.DAVIES(LANDORE)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 W.G.DAVIES(LANDORE)LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROGER DAVIES
Director 1993-06-30
MALCOLM REES JONES
Director 2007-11-08
AMANDA JAYNE WHITE
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID LLOYD
Company Secretary 2008-12-01 2018-04-23
WILLIAM DAVID LLOYD
Director 2007-11-08 2018-04-23
EIRWEN DAVIES
Director 1991-06-30 2015-11-21
WILLIAM JOHN BRONHAM DAVIES
Director 1991-06-30 2011-09-25
EIRWEN DAVIES
Company Secretary 1991-06-30 2008-06-30
JANE DAVIES
Director 2003-11-01 2007-11-08

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10Change of details for Mrs Deborah May Davies as a person with significant control on 2021-05-29
2023-07-10Change of details for Mr Michael Roger Davies as a person with significant control on 2021-05-29
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-10PSC04Change of details for Mrs Deborah May Davies as a person with significant control on 2021-05-29
2023-07-07Director's details changed for Amanda Jayne White on 2021-05-29
2023-07-07Director's details changed for Malcolm Rees Jones on 2021-05-29
2023-07-07Director's details changed for Mrs Deborah May Davies on 2021-05-29
2023-07-07Director's details changed for Mr Michael Roger Davies on 2021-05-29
2023-07-07CH01Director's details changed for Amanda Jayne White on 2021-05-29
2022-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004706070023
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004706070021
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070027
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004706070020
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-14PSC04Change of details for Mr Michael Roger Davies as a person with significant control on 2021-05-29
2021-07-14CH01Director's details changed for Mr Michael Roger Davies on 2021-05-29
2021-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070025
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004706070018
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-05-12RES12Resolution of varying share rights or name
2020-05-12SH08Change of share class name or designation
2020-01-23CH01Director's details changed for Mrs Deborah May Davies on 2020-01-21
2020-01-21PSC04Change of details for Mrs Deborah May Davies as a person with significant control on 2020-01-21
2020-01-21CH01Director's details changed for Mr Michael Roger Davies on 2020-01-21
2020-01-10PSC04Change of details for Mr Michael Roger Davies as a person with significant control on 2018-07-01
2020-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MAY DAVIES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-06CH01Director's details changed for Malcolm Rees Jones on 2019-06-05
2019-06-06PSC04Change of details for Mr Michael Roger Davies as a person with significant control on 2019-06-05
2019-06-06AP01DIRECTOR APPOINTED MRS DEBORAH MAY DAVIES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070024
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070023
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070022
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070021
2018-05-10RES13Resolutions passed:
  • Comp secretary shall be appointed 23/04/2018
2018-04-26CH01Director's details changed for Amanda Jayne White on 2018-04-26
2018-04-23TM02Termination of appointment of William David Lloyd on 2018-04-23
2018-04-23AP01DIRECTOR APPOINTED AMANDA JAYNE WHITE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID LLOYD
2018-03-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004706070017
2017-11-08CH01Director's details changed for Malcolm Rees Jones on 2017-11-07
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-02SH19Statement of capital on 2017-08-02 GBP 50,000
2017-07-17SH20Statement by Directors
2017-07-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID LLOYD / 01/06/2017
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID LLOYD / 01/06/2017
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER DAVIES / 29/06/2017
2017-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-05RES12VARYING SHARE RIGHTS AND NAMES
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-01CAP-SSSOLVENCY STATEMENT DATED 20/04/17
2017-05-10AA31/12/16 TOTAL EXEMPTION FULL
2017-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID LLOYD / 28/10/2016
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070020
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070019
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EIRWEN DAVIES
2016-04-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070018
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-08AR0130/06/15 FULL LIST
2015-04-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004706070017
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-09AR0130/06/14 FULL LIST
2014-04-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-17AR0130/06/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LLOYD / 01/10/2009
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-06AR0130/06/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03SH0131/12/11 STATEMENT OF CAPITAL GBP 200000
2011-07-08AR0130/06/11 FULL LIST
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-01AR0130/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LLOYD / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REES JONES / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER DAVIES / 01/10/2009
2010-03-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AUDAUDITOR'S RESIGNATION
2010-02-16MISCSECTION 519
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-28225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-02-04288aSECRETARY APPOINTED MR WILLIAM DAVID LLOYD
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 04/02/2009
2008-10-02123NC INC ALREADY ADJUSTED 31/01/08
2008-10-02RES04GBP NC 15000/75000 31/01/2008
2008-07-1088(2)CAPITALS NOT ROLLED UP
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY EIRWEN DAVIES
2007-11-09225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-04AUDAUDITOR'S RESIGNATION
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-11-14288aNEW DIRECTOR APPOINTED
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
1997-12-31Registered office changed on 31/12/97 from:\arfryn, pontlasse, morriston near swansea, glam SA6 6NP
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1148877 Active Licenced property: ST. DAVIDS ROAD W G DAVIES LANDORE LTD MORRISTON ENTERPRISE PARK MORRISTON SWANSEA MORRISTON ENTERPRISE PARK GB SA6 8QL. Correspondance address: MORRISTON ENTERPRISE PARK ST. DAVIDS ROAD MORRISTON SWANSEA MORRISTON GB SA6 8QL

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 W.G.DAVIES(LANDORE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-13 Outstanding SECURE TRUST BANK PLC
2016-12-13 Outstanding SECURE TRUST BANK PLC
2016-01-27 Outstanding W.G.DAVIES (LANDORE) LTD DIRECTORS RETIREMENT PLAN ACTING BY ITS MEMBER TRUSTEE DEBORAH DAVIES
2014-11-17 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEED OF CHARGE FOR SECURED LOAN 2012-07-12 Satisfied TUSTEES OF W G DAVIES (LANDORE) LTD RETIREMENT PLAN
DEED OF CHARGE FOR SECURED LOAN 2011-04-13 Satisfied TRUSTEES OF W G DAVIES (LANDORE) LTD DIRECTORS RETIREMENT PLAN
LEGAL CHARGE 2006-06-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-10-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-02 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2000-08-14 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
LEGAL CHARGE 1992-11-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-10-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-03-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-12-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-12-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1975-11-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 W.G.DAVIES(LANDORE)LIMITED

Intangible Assets
Patents
We have not found any records of W.G.DAVIES(LANDORE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.G.DAVIES(LANDORE)LIMITED
Trademarks
We have not found any records of W.G.DAVIES(LANDORE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.G.DAVIES(LANDORE)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 (45200 - Maintenance and repair of motor vehicles) as W.G.DAVIES(LANDORE)LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where W.G.DAVIES(LANDORE)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 W.G.DAVIES(LANDORE)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 W.G.DAVIES(LANDORE)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