Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIP DAVIES & SONS (GROUP) LIMITED
Company Information for

PHILIP DAVIES & SONS (GROUP) LIMITED

EDDISONS, TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
03594777
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Philip Davies & Sons (group) Ltd
PHILIP DAVIES & SONS (GROUP) LIMITED was founded on 1998-07-08 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Philip Davies & Sons (group) 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
PHILIP DAVIES & SONS (GROUP) LIMITED
 
Legal Registered Office
EDDISONS
TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in LS1
 
Previous Names
GOLDAUCTION LIMITED10/09/1998
Filing Information
Company Number 03594777
Company ID Number 03594777
Date formed 1998-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 00:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP DAVIES & SONS (GROUP) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
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 PHILIP DAVIES & SONS (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2014-12-17
RICHARD KEITH ROE
Director 2014-12-17
ANTHONY LAVERN SPENCER
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HOLMES
Company Secretary 2012-08-24 2014-12-17
BOB HARTLEY
Director 2012-08-24 2014-12-17
NIGEL MCDONALD
Director 2012-08-24 2014-12-17
LORETA HALL
Company Secretary 1999-10-27 2012-08-24
PETER JEFFREY DAVIES
Director 1998-08-07 2012-08-24
MALCOLM JOHN GOOD
Director 1998-11-01 2012-08-24
LORETA HALL
Director 1999-01-02 2012-08-24
KEVIN WILLIAM MC ANDREW
Director 2006-06-01 2012-08-24
STEPHEN ROBERT MILNER
Director 2006-06-01 2012-08-24
PETER WILLIAM GEORGE KEARSLEY
Director 1999-01-01 2001-10-10
AMANDA ELIZABETH DAVIES
Company Secretary 1998-08-07 1999-10-27
DOROTHY MAY GRAEME
Nominated Secretary 1998-07-08 1998-08-07
LESLEY JOYCE GRAEME
Nominated Director 1998-07-08 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEITH ROE CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
RICHARD KEITH ROE ROE INVESTMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
RICHARD KEITH ROE PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
RICHARD KEITH ROE THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
RICHARD KEITH ROE PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD KEITH ROE PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
RICHARD KEITH ROE TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
RICHARD KEITH ROE TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS HOLDINGS LIMITED Director 2010-03-19 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2010-02-02 CURRENT 2009-02-02 Dissolved 2017-08-08
RICHARD KEITH ROE THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED Director 2009-01-20 CURRENT 1998-10-20 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-08-08
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2008-04-14 CURRENT 2008-04-07 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2008-03-30 CURRENT 2008-03-08 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL LIMITED Director 2003-01-01 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER LONE STAR ESTATES (1) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANTHONY LAVERN SPENCER PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
ANTHONY LAVERN SPENCER PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
ANTHONY LAVERN SPENCER TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS HOLDINGS LIMITED Director 2014-12-17 CURRENT 2009-10-15 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS TRUSTEE COMPANY LIMITED Director 2014-12-17 CURRENT 2011-09-27 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL LIMITED Director 2014-12-17 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2014-12-17 CURRENT 2008-04-07 Active
ANTHONY LAVERN SPENCER MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED Director 2014-01-23 CURRENT 2013-10-25 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2011-12-21 CURRENT 2008-03-08 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
2018-01-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-07DS01APPLICATION FOR STRIKING-OFF
2017-12-07DS01APPLICATION FOR STRIKING-OFF
2017-10-30SH20STATEMENT BY DIRECTORS
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-30SH1930/10/17 STATEMENT OF CAPITAL GBP 1
2017-10-30CAP-SSSOLVENCY STATEMENT DATED 09/10/17
2017-10-30RES06REDUCE ISSUED CAPITAL 09/10/2017
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-21AD02SAIL ADDRESS CREATED
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-28AR0108/07/15 FULL LIST
2015-06-09AP03SECRETARY APPOINTED MR JOHN ASHTON HUMPHREY
2015-06-09AP01DIRECTOR APPOINTED MR RICHARD KEITH ROE
2015-06-09AP01DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BOB HARTLEY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCDONALD
2015-06-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH HOLMES
2015-06-04AA01PREVEXT FROM 31/03/2015 TO 30/04/2015
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-10AA31/03/14 TOTAL EXEMPTION FULL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-16AR0108/07/14 FULL LIST
2014-06-03AA01PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-10-15AR0108/07/13 FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN UNITED KINGDOM
2013-02-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-10AA01PREVEXT FROM 31/05/2012 TO 31/07/2012
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2012-09-11AA01CURREXT FROM 31/05/2013 TO 31/07/2013
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY LORETA HALL
2012-09-11AP01DIRECTOR APPOINTED BOB HARTLEY
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILNER
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOOD
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LORETA HALL
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MC ANDREW
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY LORETA HALL
2012-09-10AP03SECRETARY APPOINTED SARAH HOLMES
2012-09-10AP01DIRECTOR APPOINTED MR NIGEL MCDONALD
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-24AR0108/07/12 FULL LIST
2012-02-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-26AR0108/07/11 FULL LIST
2011-01-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-08AR0109/07/10 FULL LIST
2010-08-24AR0108/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MILNER / 08/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MC ANDREW / 08/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LORETA HALL / 08/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GOOD / 08/07/2010
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-02-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-12363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-28363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-02225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2005-07-26363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-19363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-08363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-18288bDIRECTOR RESIGNED
2001-07-29363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-07-13225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01
2001-05-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PHILIP DAVIES & SONS (GROUP) 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 PHILIP DAVIES & SONS (GROUP) 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
GUARANTEE & DEBENTURE 2012-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-30 Satisfied BRIDGING FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PHILIP DAVIES & SONS (GROUP) LIMITED registering or being granted any patents
Domain Names

PHILIP DAVIES & SONS (GROUP) LIMITED owns 2 domain names.

pdsgroupauctions.co.uk   pdsgroup.co.uk  

Trademarks
We have not found any records of PHILIP DAVIES & SONS (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP DAVIES & SONS (GROUP) 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 (74990 - Non-trading company) as PHILIP DAVIES & SONS (GROUP) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PHILIP DAVIES & SONS (GROUP) 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.
Import/Export of Goods
Goods imported/exported by PHILIP DAVIES & SONS (GROUP) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0158089000Ornamental trimmings of textile materials, in the piece, not embroidered, other than knitted or crocheted; tassels, pompons and similar articles of textile materials (excl. braids in the piece)
2010-11-0162121010Brassières of all types of textile materials, whether or not elasticated, incl. knitted or crocheted, in a set made up for retail sale containing a brassière and a brief

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 PHILIP DAVIES & SONS (GROUP) 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 PHILIP DAVIES & SONS (GROUP) 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.