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

A.L.DAVIES LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
00756459
Private Limited Company
Active

Company Overview

About A.l.davies Ltd
A.L.DAVIES LIMITED was founded on 1963-04-04 and has its registered office in London. The organisation's status is listed as "Active". A.l.davies 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
A.L.DAVIES LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in HA7
 
Filing Information
Company Number 00756459
Company ID Number 00756459
Date formed 1963-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 14/04/2023
Account next due 14/01/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.L.DAVIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 A.L.DAVIES LIMITED

Current Directors
Officer Role Date Appointed
DONNA LEIGH DAVIES
Company Secretary 2017-10-08
DONNA LEIGH DAVIES
Director 1991-06-20
SUSAN JANE MCALPINE
Director 1991-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS EILEEN DAVIES
Company Secretary 1991-06-20 2017-10-08
ARTHUR LAURENCE DAVIES
Director 1991-06-20 2012-06-21

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
2023-08-01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-09AA14/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-16PSC04Change of details for Susan Jane Mcalpine as a person with significant control on 2022-06-16
2022-04-12AA14/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-05-13PSC04Change of details for Donna Leigh Davies as a person with significant control on 2021-05-13
2021-05-13CH01Director's details changed for Mrs Donna Leigh Davies on 2021-05-13
2020-11-25AP03Appointment of Lucy Victoria Greenaway as company secretary on 2020-11-23
2020-11-25TM02Termination of appointment of Donna Leigh Davies on 2020-11-23
2020-11-23AA14/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2019-11-08AA14/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-11-30AA14/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007564590004
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007564590003
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-11-09AA14/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07TM02APPOINTMENT TERMINATED, SECRETARY DORIS DAVIES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LEIGH DAVIES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE MCALPINE
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LEIGH DAVIES / 07/11/2017
2017-11-07PSC07CESSATION OF DORIS EILEEN DAVIES AS A PSC
2017-11-07AP03SECRETARY APPOINTED DONNA LEIGH DAVIES
2017-11-07TM02APPOINTMENT TERMINATED, SECRETARY DORIS DAVIES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LEIGH DAVIES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE MCALPINE
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LEIGH DAVIES / 07/11/2017
2017-11-07PSC07CESSATION OF DORIS EILEEN DAVIES AS A PSC
2017-11-07AP03SECRETARY APPOINTED DONNA LEIGH DAVIES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS EILEEN DAVIES
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-09AA14/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCALPINE / 12/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LEIGH DAVIES / 12/07/2016
2015-11-20AA14/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0120/06/15 ANNUAL RETURN FULL LIST
2014-10-24AA14/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-25MISCAmmending 288A
2013-10-24AA14/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0120/06/13 ANNUAL RETURN FULL LIST
2012-11-09AA14/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES
2012-10-17TM01TERMINATE DIR APPOINTMENT
2012-07-05AR0120/06/12 FULL LIST
2011-11-11AA14/04/11 TOTAL EXEMPTION SMALL
2011-07-07AR0120/06/11 FULL LIST
2010-11-09AA14/04/10 TOTAL EXEMPTION SMALL
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCALPINE / 01/09/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCALPINE / 01/09/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MALAKOUNA / 23/07/2010
2010-07-01AR0120/06/10 FULL LIST
2009-12-21AA14/04/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-15AA14/04/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/07
2007-06-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/06
2006-06-30363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/05
2005-07-05363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/04
2004-06-24363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/03
2003-07-11363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/02
2002-07-25363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-07-24353LOCATION OF REGISTER OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 47 ST JOHNS WOOD HIGH ST LONDON NW8 7NJ
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/01
2001-07-05363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/00
2000-06-30363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/99
1999-06-24363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/98
1998-06-25363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/97
1997-07-07363aRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/96
1996-09-03288DIRECTOR'S PARTICULARS CHANGED
1996-09-03363aRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/95
1995-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-11363xRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/94
1994-06-21363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/93
1993-06-17363sRETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS
1993-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/92
1992-06-19363sRETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS
1992-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/91
1991-07-23363aRETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS
1991-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/90
1990-11-28363RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS
1990-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to A.L.DAVIES 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 A.L.DAVIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-11-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-14 £ 53,739
Creditors Due Within One Year 2012-04-14 £ 37,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-14
Annual Accounts
2014-04-14
Annual Accounts
2015-04-14
Annual Accounts
2016-04-14
Annual Accounts
2017-04-14
Annual Accounts
2018-04-14
Annual Accounts
2019-04-14
Annual Accounts
2020-04-14
Annual Accounts
2021-04-14

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 A.L.DAVIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-14 £ 42,205
Cash Bank In Hand 2012-04-14 £ 29,072
Current Assets 2013-04-14 £ 64,632
Current Assets 2012-04-14 £ 37,373
Debtors 2013-04-14 £ 22,427
Debtors 2012-04-14 £ 8,301
Shareholder Funds 2013-04-14 £ 1,519,902
Shareholder Funds 2012-04-14 £ 1,509,010
Tangible Fixed Assets 2013-04-14 £ 1,509,009
Tangible Fixed Assets 2012-04-14 £ 1,509,009

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.L.DAVIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.L.DAVIES LIMITED
Trademarks
We have not found any records of A.L.DAVIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.L.DAVIES 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 (41100 - Development of building projects) as A.L.DAVIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.L.DAVIES 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 A.L.DAVIES 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 A.L.DAVIES 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