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

DAVISON FORKLIFT LIMITED

YEW TREE FARM A5 CRACKLEY BANK, SHIFNAL, TELFORD, SHROPSHIRE, TF11 8QT,
Company Registration Number
01312990
Private Limited Company
Active

Company Overview

About Davison Forklift Ltd
DAVISON FORKLIFT LIMITED was founded on 1977-05-06 and has its registered office in Telford. The organisation's status is listed as "Active". Davison Forklift 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
DAVISON FORKLIFT LIMITED
 
Legal Registered Office
YEW TREE FARM A5 CRACKLEY BANK
SHIFNAL
TELFORD
SHROPSHIRE
TF11 8QT
Other companies in WV2
 
Filing Information
Company Number 01312990
Company ID Number 01312990
Date formed 1977-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101896968  
Last Datalog update: 2024-04-06 18:32:39
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 DAVISON FORKLIFT LIMITED

Current Directors
Officer Role Date Appointed
JANET LESLEY HARRISON
Company Secretary 2017-07-31
JANET LESLEY HARRISON
Director 2017-07-31
MALCOLM CHARLES HARRISON
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PAMELA DAVISON
Company Secretary 1992-12-01 2017-07-31
CHRISTINE PAMELA DAVISON
Director 1992-12-01 2017-07-31
JOHN NEAME DAVISON
Director 1992-12-01 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET LESLEY HARRISON HIRE MY FORKLIFT LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JANET LESLEY HARRISON DAVISON HIRE LIMITED Director 2006-11-14 CURRENT 2004-09-20 Active
JANET LESLEY HARRISON YORK TRAILER INTERNATIONAL LIMITED Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-06-17
JANET LESLEY HARRISON MALCOLM HARRISON AUCTIONS LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
JANET LESLEY HARRISON BRIDGEMERE ESTATES LIMITED Director 2001-07-26 CURRENT 1987-10-20 Active
JANET LESLEY HARRISON CHARLES MAYOR LIMITED Director 1999-02-26 CURRENT 1969-12-15 Dissolved 2017-06-13
JANET LESLEY HARRISON MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED Director 1993-11-24 CURRENT 1992-10-20 Active
JANET LESLEY HARRISON BRIDGEMERE TRACTORS LIMITED Director 1993-11-12 CURRENT 1992-04-14 Active
JANET LESLEY HARRISON BRIDGEMERE HOLDINGS LIMITED Director 1993-11-04 CURRENT 1993-06-07 Active
MALCOLM CHARLES HARRISON HORSE MISCHIEF LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MALCOLM CHARLES HARRISON BREXIT MARKETING LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
MALCOLM CHARLES HARRISON BEAMHURST LAND LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
MALCOLM CHARLES HARRISON POWER RECHARGE LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
MALCOLM CHARLES HARRISON YORK TRAILER INTERNATIONAL LIMITED Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-06-17
MALCOLM CHARLES HARRISON MALCOLM HARRISON AUCTIONS LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
MALCOLM CHARLES HARRISON TADGEDALE QUARRY RESTORATION LIMITED Director 2002-05-27 CURRENT 2002-05-20 Active
MALCOLM CHARLES HARRISON CHARLES MAYOR LIMITED Director 1999-02-26 CURRENT 1969-12-15 Dissolved 2017-06-13
MALCOLM CHARLES HARRISON MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED Director 1993-11-24 CURRENT 1992-10-20 Active
MALCOLM CHARLES HARRISON MALCOLM HARRISON LIMITED Director 1993-11-24 CURRENT 1992-10-30 Active
MALCOLM CHARLES HARRISON BRIDGEMERE TRACTORS LIMITED Director 1993-11-12 CURRENT 1992-04-14 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
2024-03-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Tilstock Airfield a49 Prees Heath Nr Whitchurch Shropshire SY13 3JX
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHUFFLEBOTHAM
2023-02-13CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013129900002
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-02PSC05Change of details for Davison Hire Limited as a person with significant control on 2020-10-17
2020-11-02CH01Director's details changed for Mr Malcolm Charles Harrison on 2020-10-17
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Tadgedale Quarry Mucklestone Road Loggerheads Market Drayton TF9 4DJ United Kingdom
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Tadgedale Quarry Mucklestone Road Loggerheads Market Drayton TF9 4DJ United Kingdom
2020-02-17AP01DIRECTOR APPOINTED MISS VICTORIA ISOBEL NICHOLLS
2020-02-17CH01Director's details changed for Mr Malcolm Charles Harrison on 2020-02-17
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 013129900002
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-19PSC05Change of details for Kroy Trailers Limited as a person with significant control on 2017-09-04
2017-08-02PSC02Notification of Kroy Trailers Limited as a person with significant control on 2017-07-31
2017-08-02PSC07CESSATION OF JOHN NEAME DAVISON AS A PSC
2017-08-02PSC07CESSATION OF CHRISTINE PAMELA DAVISON AS A PSC
2017-08-02AP01DIRECTOR APPOINTED MR MALCOLM CHARLES HARRISON
2017-08-02AP01DIRECTOR APPOINTED MRS JANET LESLEY HARRISON
2017-08-02AP03Appointment of Mrs Janet Lesley Harrison as company secretary on 2017-07-31
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVISON
2017-08-02TM02Termination of appointment of Christine Pamela Davison on 2017-07-31
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Ablow Street Wolverhampton West Midlands WV2 4ER
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0101/12/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-17AR0101/12/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0101/12/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-21AR0101/12/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-04AR0101/12/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-26AR0101/12/09 FULL LIST
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-12-28363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-18363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04
2004-12-17363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-04-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03
2004-01-06363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02
2003-01-03363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-04-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01
2002-01-08363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-24363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-18363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-15363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-05363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-12-31395PARTICULARS OF MORTGAGE/CHARGE
1997-12-3188(2)RAD 22/11/97--------- £ SI 9995@1=9995 £ IC 5/10000
1997-11-28ORES13CAPITALISE £9995 AT £1 22/11/97
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-21363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-22363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-04-03AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-01-14363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-04-06AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-01363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-04-13AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-12-17363bRETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS
1992-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/92
1992-12-17363bRETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS
1992-08-05AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-07-08AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-10-04AAFULL ACCOUNTS MADE UP TO 31/05/89
1991-02-21AAFULL ACCOUNTS MADE UP TO 31/05/88
1990-05-25AAFULL ACCOUNTS MADE UP TO 31/05/87
1990-03-23363RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
1990-03-23363RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS
1988-02-03AAFULL ACCOUNTS MADE UP TO 31/05/86
1987-07-07363RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS
1987-07-07AAFULL ACCOUNTS MADE UP TO 31/05/85
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles


Licences & Regulatory approval
We could not find any licences issued to DAVISON FORKLIFT 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 DAVISON FORKLIFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2021-05-31

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 DAVISON FORKLIFT LIMITED

Intangible Assets
Patents
We have not found any records of DAVISON FORKLIFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVISON FORKLIFT LIMITED
Trademarks
We have not found any records of DAVISON FORKLIFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVISON FORKLIFT 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 (33120 - Repair of machinery) as DAVISON FORKLIFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVISON FORKLIFT 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 DAVISON FORKLIFT 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 DAVISON FORKLIFT 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 TF11 8QT