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

DAVIES-TODD OPTICIANS LIMITED

12 MARKET STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BE,
Company Registration Number
03308809
Private Limited Company
Active

Company Overview

About Davies-todd Opticians Ltd
DAVIES-TODD OPTICIANS LIMITED was founded on 1997-01-28 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Davies-todd Opticians 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
DAVIES-TODD OPTICIANS LIMITED
 
Legal Registered Office
12 MARKET STREET
GAINSBOROUGH
LINCOLNSHIRE
DN21 2BE
Other companies in DN21
 
Filing Information
Company Number 03308809
Company ID Number 03308809
Date formed 1997-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690391323  
Last Datalog update: 2023-06-06 16:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES-TODD OPTICIANS 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 DAVIES-TODD OPTICIANS LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARDSON
Company Secretary 2011-03-18
RICHARD JOHN CAILE
Director 1997-01-28
JANE ANGELA RICHARDSON
Director 2016-01-01
MICHAEL BRAMHAM VICKERS
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RONALD SUTTON
Director 1997-01-28 2016-01-01
CAROLYN ANNE WARD
Director 2011-03-18 2015-06-23
RICHARD JOHN CAILE
Company Secretary 1999-03-01 2011-03-18
PAUL ANTHONY DAVIES-TODD
Director 1997-01-28 2011-03-18
PAUL ANTHONY DAVIES-TODD
Company Secretary 1997-01-28 1999-02-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-01-28 1997-01-28
WATERLOW NOMINEES LIMITED
Nominated Director 1997-01-28 1997-01-28

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
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-07-15AP01DIRECTOR APPOINTED MR ALFREDO HERAS
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAMHAM VICKERS
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-06AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-21AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD SUTTON
2016-06-17AP01DIRECTOR APPOINTED MRS JANE ANGELA RICHARDSON
2016-06-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-23AP01DIRECTOR APPOINTED MR MICHAEL BRAMHAM VICKERS
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANNE WARD
2015-06-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0123/05/13 ANNUAL RETURN FULL LIST
2013-06-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-07AR0123/05/12 ANNUAL RETURN FULL LIST
2011-06-08AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-23AR0123/05/11 ANNUAL RETURN FULL LIST
2011-03-18AP03Appointment of Mr Peter Richardson as company secretary
2011-03-18AP01DIRECTOR APPOINTED MRS CAROLYN ANNE WARD
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES-TODD
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CAILE
2011-02-18AR0128/01/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIES-TODD / 18/02/2011
2010-05-25AA28/02/10 TOTAL EXEMPTION FULL
2010-02-24AR0128/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CAILE / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD SUTTON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DAVIES-TODD / 24/02/2010
2009-07-06AA28/02/09 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-05-29AA29/02/08 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-10363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-06363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-23363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-12363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-04363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-06363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-08AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/00
2000-02-04363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-17288aNEW SECRETARY APPOINTED
1999-04-22288bSECRETARY RESIGNED
1999-02-23363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-11363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1997-11-25225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98
1997-05-08395PARTICULARS OF MORTGAGE/CHARGE
1997-01-31288aNEW DIRECTOR APPOINTED
1997-01-31288bSECRETARY RESIGNED
1997-01-31288bDIRECTOR RESIGNED
1997-01-31288aNEW DIRECTOR APPOINTED
1997-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DAVIES-TODD OPTICIANS 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 DAVIES-TODD OPTICIANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 DAVIES-TODD OPTICIANS LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES-TODD OPTICIANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIES-TODD OPTICIANS LIMITED
Trademarks
We have not found any records of DAVIES-TODD OPTICIANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES-TODD OPTICIANS 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 (86900 - Other human health activities) as DAVIES-TODD OPTICIANS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where DAVIES-TODD OPTICIANS 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 DAVIES-TODD OPTICIANS 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 DAVIES-TODD OPTICIANS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3