Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON DAVIS(CHEMISTS)LTD
Company Information for

GORDON DAVIS(CHEMISTS)LTD

ROCHDALE, LANCASHIRE, OL11,
Company Registration Number
00805918
Private Limited Company
Dissolved

Dissolved 2015-07-28

Company Overview

About Gordon Davis(chemists)ltd
GORDON DAVIS(CHEMISTS)LTD was founded on 1964-05-20 and had its registered office in Rochdale. The company was dissolved on the 2015-07-28 and is no longer trading or active.

Key Data
Company Name
GORDON DAVIS(CHEMISTS)LTD
 
Legal Registered Office
ROCHDALE
LANCASHIRE
 
Filing Information
Company Number 00805918
Date formed 1964-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-01-10
Date Dissolved 2015-07-28
Type of accounts FULL
Last Datalog update: 2015-09-08 13:41:37
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 GORDON DAVIS(CHEMISTS)LTD

Current Directors
Officer Role Date Appointed
CAROLINE JANE SELLERS
Company Secretary 2010-03-26
AMANDA DORKES
Director 2006-08-07
JOHN BRANSON NUTTALL
Director 2007-10-25
ANTHONY JOHN SMITH
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2007-10-24 2010-03-26
JONATHAN DAVID BROCKLEHURST
Director 2007-10-25 2009-03-10
NICHOLAS JOHN PERRIN
Director 2007-03-08 2007-10-31
NEIL BRAITHWAITE
Director 2006-06-30 2007-10-25
CAROLINE JANE SELLERS
Company Secretary 2006-06-30 2007-10-24
PAUL WILLIAM HEWITT
Director 2007-03-08 2007-07-28
MELVYN ROBERT HARGRAVE
Director 1999-01-06 2006-12-29
FIONA JANE RAYNER
Director 2006-06-30 2006-11-08
MARK FINN
Director 2006-06-30 2006-11-03
STEPHEN RYCROFT
Director 2002-05-01 2006-08-07
MELVYN ROBERT HARGRAVE
Company Secretary 1990-12-15 2006-06-30
SIMON HENRY DAVIS
Director 1993-01-04 2006-06-30
ALAN CHARLES RHODES
Director 1999-10-18 2006-06-30
CAROLE RHONA DAVIS
Director 1990-12-15 2000-04-05
ALAN CHARLES RHODES
Director 1990-12-15 1999-08-17
HENRY COOKLIN
Director 1990-12-15 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA DORKES KESTEVEN AND GRANTHAM GIRLS' SCHOOL ACADEMY TRUST Director 2016-09-01 CURRENT 2012-07-06 Active
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
ANTHONY JOHN SMITH ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GREYSTOKE (MORPETH) LIMITED Director 2009-10-19 CURRENT 2009-07-15 Dissolved 2016-11-15
ANTHONY JOHN SMITH THREE SWANS PHARMACY LIMITED Director 2009-10-19 CURRENT 2009-07-29 Active - Proposal to Strike off
ANTHONY JOHN SMITH JOHN DERBYSHIRE LIMITED Director 2009-03-10 CURRENT 1982-08-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH J.H. CAPLAN PHARMACY LIMITED Director 2009-03-10 CURRENT 1996-06-17 Dissolved 2015-12-15
ANTHONY JOHN SMITH J. WALL PHARMACY LIMITED Director 2009-03-10 CURRENT 2000-11-29 Dissolved 2015-12-15
ANTHONY JOHN SMITH INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2009-03-10 CURRENT 1995-02-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH HIGH HALL LIMITED Director 2009-03-10 CURRENT 1973-05-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH FULSHAW INVESTMENTS Director 2009-03-10 CURRENT 1994-06-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH CRIMONSEA LIMITED Director 2009-03-10 CURRENT 1960-03-24 Dissolved 2015-12-15
ANTHONY JOHN SMITH COASTAL PHARMACY LIMITED Director 2009-03-10 CURRENT 1995-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH MAURICE CUTLER LIMITED Director 2009-03-10 CURRENT 1966-11-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH NEW CENTURY CHEMISTS LIMITED Director 2009-03-10 CURRENT 1972-06-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2009-03-10 CURRENT 1994-11-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2009-03-10 CURRENT 1990-09-28 Dissolved 2015-12-15
ANTHONY JOHN SMITH ROUNDHAY HEALTH CARE LIMITED Director 2009-03-10 CURRENT 2002-05-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH S A SHEARD LIMITED Director 2009-03-10 CURRENT 2003-05-12 Dissolved 2015-12-15
ANTHONY JOHN SMITH STEPHEN BASKIND PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-04-03 Dissolved 2015-12-15
ANTHONY JOHN SMITH UTTOXETER PHARMACY LIMITED Director 2009-03-10 CURRENT 2001-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH WOODSTOCK PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-08-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2009-03-10 CURRENT 1953-10-24 Dissolved 2014-06-06
ANTHONY JOHN SMITH A.E. SAFFER CHEMISTS LIMITED Director 2009-03-10 CURRENT 1997-06-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH ANDREW BASS LIMITED Director 2009-03-10 CURRENT 1980-03-13 Dissolved 2015-12-15
ANTHONY JOHN SMITH KENNETH R.RUTTER LIMITED Director 2009-03-10 CURRENT 1971-08-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH E. R. PEAR LIMITED Director 2009-03-10 CURRENT 1994-10-07 Dissolved 2016-04-26
ANTHONY JOHN SMITH DEANTECH LIMITED Director 2009-03-10 CURRENT 2002-04-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH G.N. POYSER LIMITED Director 2009-03-10 CURRENT 1981-04-16 Dissolved 2016-04-26
ANTHONY JOHN SMITH HULMES CHEMISTS LIMITED Director 2009-03-10 CURRENT 1998-05-21 Dissolved 2016-04-26
ANTHONY JOHN SMITH MEDICHEM (NORTHERN) LIMITED Director 2009-03-10 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH RJ & K GOODYEAR LTD Director 2009-03-10 CURRENT 2003-05-30 Dissolved 2016-04-26
ANTHONY JOHN SMITH SOCIETY SPECIALISTS LIMITED Director 2009-03-10 CURRENT 1960-01-06 Dissolved 2016-04-26

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
2015-07-28GAZ2STRUCK OFF AND DISSOLVED
2015-02-10GAZ1FIRST GAZETTE
2012-05-18AC92ORDER OF COURT - RESTORATION
2011-02-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-11-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-10-21DS01APPLICATION FOR STRIKING-OFF
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORKES / 31/07/2010
2010-09-07LATEST SOC07/09/10 STATEMENT OF CAPITAL;GBP 8000
2010-09-07AR0101/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORKES / 01/09/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-03-26AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2009-11-09AAFULL ACCOUNTS MADE UP TO 10/01/09
2009-09-17363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-16288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-05-20288bAPPOINTMENT TERMINATE, DIRECTOR JONATHAN DAVID BROCKLEHURST LOGGED FORM
2009-04-16AAFULL ACCOUNTS MADE UP TO 12/01/08
2009-04-08288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-11-28363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY ENGLAND
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BROOK HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1HF
2008-01-30363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-01-11225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 11/01/08
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-04-23ELRESS386 DISP APP AUDS 11/04/07
2007-04-23ELRESS366A DISP HOLDING AGM 11/04/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-06AUDAUDITOR'S RESIGNATION
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2007-01-08288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-11-07288cSECRETARY'S PARTICULARS CHANGED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05288bSECRETARY RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03225ACC. REF. DATE SHORTENED FROM 11/01/07 TO 30/06/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT D ROSEBERY ROAD, ANSTEY LEICESTER LEICESTERSHIRE LE7 7EL
2006-09-15225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 11/01/07
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5231 - Dispensing chemists



Licences & Regulatory approval
We could not find any licences issued to GORDON DAVIS(CHEMISTS)LTD 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 GORDON DAVIS(CHEMISTS)LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1991-05-08 Satisfied MIDLAND BANK PLC
DEED OF DEPOSIT. 1991-01-16 Satisfied HOWARD JOHN PARKER
LEGAL CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GORDON DAVIS(CHEMISTS)LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON DAVIS(CHEMISTS)LTD
Trademarks
We have not found any records of GORDON DAVIS(CHEMISTS)LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON DAVIS(CHEMISTS)LTD. 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 (5231 - Dispensing chemists) as GORDON DAVIS(CHEMISTS)LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GORDON DAVIS(CHEMISTS)LTD 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 GORDON DAVIS(CHEMISTS)LTD 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 GORDON DAVIS(CHEMISTS)LTD 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.