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

DAVISON HIGHLEY LIMITED

OLD NORTH WORKS, PIDDINGTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3BE,
Company Registration Number
01422543
Private Limited Company
Active

Company Overview

About Davison Highley Ltd
DAVISON HIGHLEY LIMITED was founded on 1979-05-23 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Davison Highley 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 HIGHLEY LIMITED
 
Legal Registered Office
OLD NORTH WORKS
PIDDINGTON
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3BE
Other companies in HP14
 
Filing Information
Company Number 01422543
Company ID Number 01422543
Date formed 1979-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB321383878  
Last Datalog update: 2025-03-05 10:14:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVISON HIGHLEY 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 DAVISON HIGHLEY LIMITED

Current Directors
Officer Role Date Appointed
JOHN BARRY DAVISON
Company Secretary 1991-06-24
JOHN BARRY DAVISON
Director 1991-06-24
TOBY GILES DAVISON
Director 1991-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP VERNON HARRISON
Director 2011-11-07 2015-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BARRY DAVISON DOG SQUAD PROPERTIES LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2018-05-15
TOBY GILES DAVISON DOG SQUAD PROPERTIES LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2018-05-15

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
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12Termination of appointment of John Barry Davison on 2023-06-08
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-09Appointment of Mr Graham Frank Keens as company secretary on 2023-06-08
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 014225430002
2022-07-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 014225430001
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014225430001
2022-03-30AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25SH02Statement of capital on 2019-03-07 GBP61,752
2018-10-10SH02Statement of capital on 2018-09-05 GBP118,002
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-19PSC02Notification of Pitch Green Investments Limited as a person with significant control on 2018-06-06
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARRY DAVISON
2018-06-19PSC04Change of details for Toby Giles Davison as a person with significant control on 2018-06-06
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 151002
2018-03-27SH0109/03/18 STATEMENT OF CAPITAL GBP 151002
2018-02-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 151000
2017-10-30SH0130/09/17 STATEMENT OF CAPITAL GBP 151000
2017-10-26AD02Register inspection address changed from C/O Alan K Jackson 63 Church Hill Road East Barnet Barnet Herts EN4 8SY England to Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-17AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VERNON HARRISON
2014-08-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0131/05/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-14AP01DIRECTOR APPOINTED PHILIP VERNON HARRISON
2011-07-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09AR0131/05/11 FULL LIST
2011-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-09AD02SAIL ADDRESS CREATED
2010-06-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AR0131/05/10 NO CHANGES
2009-06-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-26363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2007-06-17363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-15363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-02363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-07-01363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 63 CHURCH HILL ROAD, EAST BARNET, HERTS EN4 8SY
2001-07-06363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-06-30363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-03363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-30363sRETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS
1996-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-19CERTNMCOMPANY NAME CHANGED DAVISON, HIGHLEY & CO. LIMITED CERTIFICATE ISSUED ON 20/12/96
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-27363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1995-07-18363sRETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-30363sRETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS
1993-07-23363sRETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS
1993-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-11287REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 63 CHURCH HILL ROAD, EAST BARNET, HERTS, EN4 8SY
1992-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/92
1992-08-11363sRETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS
1992-08-11353LOCATION OF REGISTER OF MEMBERS
1992-07-08AUDAUDITOR'S RESIGNATION
1991-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-03363aRETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS
1990-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DAVISON HIGHLEY 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 HIGHLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DAVISON HIGHLEY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HIGHLEY LIMITED

Intangible Assets
Patents
We have not found any records of DAVISON HIGHLEY LIMITED registering or being granted any patents
Domain Names

DAVISON HIGHLEY LIMITED owns 1 domain names.

davisonhighley.co.uk  

Trademarks
We have not found any records of DAVISON HIGHLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVISON HIGHLEY 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 (31090 - Manufacture of other furniture) as DAVISON HIGHLEY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DAVISON HIGHLEY LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Unit 8a, ., Old Oxford Road, Piddington, High Wycombe, Bucks, 3,100
Wycombe District Council Unit 8a, ., Old Oxford Road, Piddington, High Wycombe, Bucks, HP14 3BE HP14 3BE 3,100
Wycombe District Council Pt 1st Flr, Unit 7i, Old Oxford Road, Piddington, High Wycombe, Bucks, HP14 3BE HP14 3BE 1,950
Wycombe Council Pt 1st Flr Unit 7l, Old Oxford Road, Piddington, High Wycombe, Bucks, HP14 3BE 1,825
Wycombe District Council Pt 1st Flr Unit 7l, Old Oxford Road, Piddington, High Wycombe, Bucks, HP14 3BE HP14 3BE 1,825

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DAVISON HIGHLEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-03-0141071190Full grains leather "incl. parchment-dressed leather", unsplit, of the whole hides and skins of bovine "incl. buffalo" or equine animals, further prepared after tanning or crusting, without hair on (excl. of bovine "incl. buffalo" animals with a surface area of <= 2,6 m² "28 square feet", chamois leather, patent leather and patent laminated leather, and metallised leather)
2010-12-0154079400Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed, other than those mixed principally or solely with cotton

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVISON HIGHLEY 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 HIGHLEY 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.