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

M.A.T. DAVIES HOLDINGS LIMITED

THE BULL COURTYARD, BELL STREET, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2BA,
Company Registration Number
02807044
Private Limited Company
Active

Company Overview

About M.a.t. Davies Holdings Ltd
M.A.T. DAVIES HOLDINGS LIMITED was founded on 1993-04-05 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". M.a.t. Davies Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
M.A.T. DAVIES HOLDINGS LIMITED
 
Legal Registered Office
THE BULL COURTYARD
BELL STREET
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 2BA
Other companies in RG9
 
Filing Information
Company Number 02807044
Company ID Number 02807044
Date formed 1993-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 01:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.A.T. DAVIES HOLDINGS 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 M.A.T. DAVIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GERALD NATHAN
Company Secretary 2010-09-03
MICHAEL ANTHONY TREHEARNE DAVIES
Director 1993-06-08
THOMAS ANTHONY TREHEARNE DAVIES
Director 2010-05-12
DAVID GERALD NATHAN
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALFRED BRIDGMAN
Company Secretary 2010-03-31 2010-09-03
DONALD ALFRED BRIDGMAN
Director 2008-08-11 2010-09-03
ANTHONY PETER VEREY
Director 2008-08-11 2010-04-30
JAMES EDWARD HILL
Company Secretary 2008-08-12 2010-03-31
JAMES EDWARD HILL
Director 2008-08-11 2010-03-31
BRIAN JEFFRIES
Company Secretary 2005-04-01 2008-08-31
BRIAN JEFFRIES
Director 2005-03-01 2008-08-31
MARTIN CHALLIS
Company Secretary 1993-06-08 2005-03-31
MARTIN CHALLIS
Director 1993-06-08 2005-03-31
ELIZABETH ANN WILFORD DAVIES
Director 1995-08-04 2000-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-05 1993-06-08
INSTANT COMPANIES LIMITED
Nominated Director 1993-04-05 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY TREHEARNE DAVIES EMBOSS LIMITED Director 2016-01-07 CURRENT 2011-04-19 Active - Proposal to Strike off
MICHAEL ANTHONY TREHEARNE DAVIES BULL ON BELL STREET LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
MICHAEL ANTHONY TREHEARNE DAVIES ELKASS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
MICHAEL ANTHONY TREHEARNE DAVIES J.T.D. INVESTMENTS LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
MICHAEL ANTHONY TREHEARNE DAVIES J.T. DAVIES & SONS HOLDINGS LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
MICHAEL ANTHONY TREHEARNE DAVIES W.H. BRAKSPEAR & SONS LIMITED Director 2003-12-16 CURRENT 1896-01-28 Active
MICHAEL ANTHONY TREHEARNE DAVIES J.T.DAVIES & SONS LIMITED Director 1992-03-20 CURRENT 1911-09-07 Active
THOMAS ANTHONY TREHEARNE DAVIES J.T.D. FINANCE LIMITED Director 2010-05-12 CURRENT 2006-11-01 Active
THOMAS ANTHONY TREHEARNE DAVIES J.T.D. INVESTMENTS LIMITED Director 2010-05-12 CURRENT 2006-11-01 Active
THOMAS ANTHONY TREHEARNE DAVIES J.T.DAVIES & SONS LIMITED Director 2008-01-01 CURRENT 1911-09-07 Active
THOMAS ANTHONY TREHEARNE DAVIES J.T. DAVIES & SONS HOLDINGS LIMITED Director 2008-01-01 CURRENT 2006-11-01 Active
THOMAS ANTHONY TREHEARNE DAVIES W.H. BRAKSPEAR & SONS LIMITED Director 2008-01-01 CURRENT 1896-01-28 Active
DAVID GERALD NATHAN EMBOSS LIMITED Director 2016-01-07 CURRENT 2011-04-19 Active - Proposal to Strike off
DAVID GERALD NATHAN BULL ON BELL STREET LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
DAVID GERALD NATHAN ELKASS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
DAVID GERALD NATHAN J.T.DAVIES & SONS LIMITED Director 2010-05-12 CURRENT 1911-09-07 Active
DAVID GERALD NATHAN J.T.D. FINANCE LIMITED Director 2010-05-12 CURRENT 2006-11-01 Active
DAVID GERALD NATHAN J.T.D. INVESTMENTS LIMITED Director 2010-05-12 CURRENT 2006-11-01 Active
DAVID GERALD NATHAN J.T. DAVIES & SONS HOLDINGS LIMITED Director 2010-05-12 CURRENT 2006-11-01 Active
DAVID GERALD NATHAN W.H. BRAKSPEAR & SONS LIMITED Director 2010-05-12 CURRENT 1896-01-28 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
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY TREHEARNE DAVIES
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 218454.13
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 218454.13
2016-04-01AR0123/03/16 ANNUAL RETURN FULL LIST
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 218454.13
2015-03-24AR0123/03/15 ANNUAL RETURN FULL LIST
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 218454.13
2014-03-27AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0128/02/12 ANNUAL RETURN FULL LIST
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0128/02/11 ANNUAL RETURN FULL LIST
2010-09-23AP03Appointment of Mr David Gerald Nathan as company secretary
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRIDGMAN
2010-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD BRIDGMAN
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-13AP01DIRECTOR APPOINTED MR THOMAS ANTHONY TREHEARNE DAVIES
2010-05-13AP01DIRECTOR APPOINTED MR DAVID GERALD NATHAN
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEREY
2010-04-01AP03SECRETARY APPOINTED MR DONALD ALFRED BRIDGMAN
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILL
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES HILL
2010-03-26AR0128/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER VEREY / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HILL / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TREHEARNE DAVIES / 24/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALFRED BRIDGMAN / 25/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD HILL / 25/03/2010
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN JEFFRIES
2009-06-07363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 7 ABERDEEN ROAD CROYDON SURREY CR0 1EQ
2008-08-19288aDIRECTOR APPOINTED MR JAMES EDWARD HILL
2008-08-19288aDIRECTOR APPOINTED MR ANTHONY PETER VEREY
2008-08-19288aDIRECTOR APPOINTED MR DONALD ALFRED BRIDGMAN
2008-08-12288aSECRETARY APPOINTED MR JAMES EDWARD HILL
2008-03-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-07225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-04-03363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-11363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 28/08/05
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-08AAFULL ACCOUNTS MADE UP TO 29/08/04
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-03-08AAFULL ACCOUNTS MADE UP TO 01/09/02
2003-03-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/01
2002-03-08363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-03-08AAFULL GROUP ACCOUNTS MADE UP TO 03/09/00
2001-03-08363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-14288bDIRECTOR RESIGNED
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-08AAFULL GROUP ACCOUNTS MADE UP TO 29/08/99
1999-03-08363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-03-08AAFULL GROUP ACCOUNTS MADE UP TO 30/08/98
1998-03-04AAFULL GROUP ACCOUNTS MADE UP TO 31/08/97
1998-03-04363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-03-06AAFULL GROUP ACCOUNTS MADE UP TO 01/09/96
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to M.A.T. DAVIES HOLDINGS 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 M.A.T. DAVIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.A.T. DAVIES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Intangible Assets
Patents
We have not found any records of M.A.T. DAVIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A.T. DAVIES HOLDINGS LIMITED
Trademarks
We have not found any records of M.A.T. DAVIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.A.T. DAVIES HOLDINGS 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 (56302 - Public houses and bars) as M.A.T. DAVIES HOLDINGS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where M.A.T. DAVIES HOLDINGS 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 M.A.T. DAVIES HOLDINGS 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 M.A.T. DAVIES HOLDINGS 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.