Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR DAVID (FOOD WITH SERVICE) LIMITED
Company Information for

ARTHUR DAVID (FOOD WITH SERVICE) LIMITED

HILLSIDE FARM SUTTON WICK, BISHOP SUTTON, BRISTOL, BS39 5XR,
Company Registration Number
02059424
Private Limited Company
Active

Company Overview

About Arthur David (food With Service) Ltd
ARTHUR DAVID (FOOD WITH SERVICE) LIMITED was founded on 1986-09-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Arthur David (food With Service) 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
ARTHUR DAVID (FOOD WITH SERVICE) LIMITED
 
Legal Registered Office
HILLSIDE FARM SUTTON WICK
BISHOP SUTTON
BRISTOL
BS39 5XR
Other companies in BS39
 
Previous Names
A DAVID & CO LIMITED14/05/2015
Filing Information
Company Number 02059424
Company ID Number 02059424
Date formed 1986-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB303019122  
Last Datalog update: 2024-02-07 02:52:18
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 ARTHUR DAVID (FOOD WITH SERVICE) LIMITED

Current Directors
Officer Role Date Appointed
DIANA JUNE DAVID
Company Secretary 1991-01-31
SIMON PAUL COCKING
Director 2017-03-22
ARTHUR DERRICK DAVID
Director 1991-01-31
PHILIP ARTHUR DAVID
Director 2001-11-29
JONATHAN DAVID EVANS
Director 2006-04-11
DAREN HILL
Director 2014-08-01
JOHN RICHARD O'BRIEN
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DILLON HOOPER
Director 2006-04-11 2007-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL COCKING MAVEN FAYRE LIMITED Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2015-07-14
ARTHUR DERRICK DAVID WATERFALL CAFE & ICE CREAMS LTD Director 2005-08-12 CURRENT 2005-08-12 Active
ARTHUR DERRICK DAVID LEYCROFT ESTATES LIMITED Director 2003-09-03 CURRENT 1988-06-16 Dissolved 2016-09-15
PHILIP ARTHUR DAVID LEYCROFT ESTATES LIMITED Director 2003-09-03 CURRENT 1988-06-16 Dissolved 2016-09-15
JONATHAN DAVID EVANS M D FRESH PRODUCE LIMITED Director 2018-05-31 CURRENT 2010-03-05 Active - Proposal to Strike off
JONATHAN DAVID EVANS M & D KIDNER LIMITED Director 2018-05-31 CURRENT 2000-08-25 Active - Proposal to Strike off
JONATHAN DAVID EVANS WHOLESALE FRUIT CENTRE (BRISTOL) LIMITED Director 2015-03-25 CURRENT 1964-08-13 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
2024-02-01CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-21APPOINTMENT TERMINATED, DIRECTOR DAREN HILL
2023-02-07Director's details changed for Mr Philip Arthur David on 2023-01-21
2023-02-07Director's details changed for Mr Jonathan David Evans on 2023-01-21
2023-02-07CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020594240011
2022-10-18AP01DIRECTOR APPOINTED MR ALEXANDER RALL
2022-10-13FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-31DIRECTOR APPOINTED MR JASON REGGIE SKUSE
2022-08-31AP01DIRECTOR APPOINTED MR JASON REGGIE SKUSE
2022-08-16CH01Director's details changed for Daren Hill on 2022-08-16
2022-08-11CH01Director's details changed for Mr Arthur Derrick David on 2022-08-11
2022-08-11PSC04Change of details for Mr Arthur David as a person with significant control on 2022-08-11
2022-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020594240010
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594240016
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594240015
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020594240012
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020594240013
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020594240014
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020594240014
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD O'BRIEN
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594240014
2020-10-20SH08Change of share class name or designation
2020-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL COCKING
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-08-27CH01Director's details changed for Mr Philip Arthur David on 2019-08-23
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-31TM02Termination of appointment of Diana June David on 2018-10-14
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594240011
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-04AP01DIRECTOR APPOINTED MR SIMON PAUL COCKING
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020594240010
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-04AR0121/01/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-19RES13Resolutions passed:
  • Change of name 01/05/2014
2015-05-14RES15CHANGE OF NAME 01/04/2015
2015-05-14CERTNMCompany name changed a david & co LIMITED\certificate issued on 14/05/15
2015-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-16AR0121/01/15 ANNUAL RETURN FULL LIST
2014-08-31AP01DIRECTOR APPOINTED DAREN HILL
2014-08-29AP01DIRECTOR APPOINTED JOHN RICHARD O'BRIEN
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-28AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-20RES12VARYING SHARE RIGHTS AND NAMES
2013-11-20RES01ADOPT ARTICLES 12/11/2013
2013-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-26AR0131/01/13 FULL LIST
2013-03-14MISCSECTION 519
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-05AR0131/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-31AR0131/01/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID EVANS / 31/01/2011
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-04-09AR0131/01/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID EVANS / 31/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR DAVID / 31/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DERRICK DAVID / 31/01/2010
2009-06-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-08-29363aRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2008-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24363(288)DIRECTOR RESIGNED
2007-07-24363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-25363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2005-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08AUDAUDITOR'S RESIGNATION
2005-04-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: UNITS 13-16 BRISTOL WHOLESALE FRUIT CENTRE ALBERT CRESCENT ST PHILIPS MARSH BRISTOL BS2 0YG
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ
2003-02-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-06225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-04-09ELRESS386 DISP APP AUDS 26/02/02
2002-04-09ELRESS366A DISP HOLDING AGM 26/02/02
2002-02-14363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-04288aNEW DIRECTOR APPOINTED
2001-05-31363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0153519 Active Licenced property: SUTTON WICK HILLSIDE FARM BISHOP SUTTON BRISTOL BISHOP SUTTON GB BS39 5XR;HENGROVE WESTERN DRIVE BRISTOL GB BS14 0AF. Correspondance address: SUTTON WICK HILLSIDE FARM BISHOP SUTTON BRISTOL BISHOP SUTTON GB BS39 5XR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0153519 Active Licenced property: SUTTON WICK HILLSIDE FARM BISHOP SUTTON BRISTOL BISHOP SUTTON GB BS39 5XR;HENGROVE WESTERN DRIVE BRISTOL GB BS14 0AF. Correspondance address: SUTTON WICK HILLSIDE FARM BISHOP SUTTON BRISTOL BISHOP SUTTON GB BS39 5XR

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 ARTHUR DAVID (FOOD WITH SERVICE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-07-06 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2007-11-01 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2005-08-05 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2003-07-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 ARTHUR DAVID (FOOD WITH SERVICE) LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR DAVID (FOOD WITH SERVICE) LIMITED registering or being granted any patents
Domain Names

ARTHUR DAVID (FOOD WITH SERVICE) LIMITED owns 2 domain names.

adavid.co.uk   adavidandco.co.uk  

Trademarks
We have not found any records of ARTHUR DAVID (FOOD WITH SERVICE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR DAVID (FOOD WITH SERVICE) 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 (46310 - Wholesale of fruit and vegetables) as ARTHUR DAVID (FOOD WITH SERVICE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR DAVID (FOOD WITH SERVICE) 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.
Legal Notices/Action
Initiating party ARTHUR DAVID (FOOD WITH SERVICE) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyUK SUPERFOODS LIMITEDEvent Date2016-02-10
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2156 A Petition to wind up the above-named Company presented on 10 February 2016 by ARTHUR DAVID (FOOD WITH SERVICE) LIMITED , of Hillside Farm, Sutton Wick, Bishop Sutton, Bristol BS39 5XR , claiming to be a Creditor of the Company of Flat 23 The Plaza, Anvil Road, Bristol BS2 0QF , will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ , on Monday 4 April 2016 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 1 April 2016 . The Petitioners Solicitor is Pannone Corporate LLP , of 378-380 Deansgate, Manchester M3 4LY . (Ref: KIW/196571.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR DAVID (FOOD WITH SERVICE) 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 ARTHUR DAVID (FOOD WITH SERVICE) 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 BS39 5XR