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

DAVIES HOMES (N.W.) LIMITED

1ST FLOOR 55 FFORDD WILLIAM MORGAN, ST. ASAPH BUSINESS PARK, ST. ASAPH, LL17 0JG,
Company Registration Number
03730663
Private Limited Company
Active

Company Overview

About Davies Homes (n.w.) Ltd
DAVIES HOMES (N.W.) LIMITED was founded on 1999-03-10 and has its registered office in St. Asaph. The organisation's status is listed as "Active". Davies Homes (n.w.) Limited is a Private Limited Company registered in UNITED KINGDOM 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 HOMES (N.W.) LIMITED
 
Legal Registered Office
1ST FLOOR 55 FFORDD WILLIAM MORGAN
ST. ASAPH BUSINESS PARK
ST. ASAPH
LL17 0JG
Other companies in CH8
 
Previous Names
FLEXINET LIMITED04/05/2005
Filing Information
Company Number 03730663
Company ID Number 03730663
Date formed 1999-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB729130837  
Last Datalog update: 2024-04-06 18:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES HOMES (N.W.) 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 HOMES (N.W.) LIMITED

Current Directors
Officer Role Date Appointed
JOAN ALEXANDRA DAVIES
Company Secretary 2000-12-01
JONATHAN CLIFFORD DAVIES
Director 1999-03-10
KATHRYN LOUISE DAVIES
Director 1999-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBERT MELLOR
Company Secretary 1999-03-10 2000-12-01
MICHAEL GEOFFREY AVIS
Nominated Secretary 1999-03-10 1999-03-10
CHRISTINE SUSAN AVIS
Nominated Director 1999-03-10 1999-03-10

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
2024-03-15Termination of appointment of Joan Alexandra Davies on 2024-03-15
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom
2024-02-15Director's details changed for Jonathan Clifford Davies on 2024-02-15
2023-06-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Director's details changed for Jonathan Clifford Davies on 2023-03-21
2023-03-21CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE ALLEN
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-17Termination of appointment of a director
2022-02-17TM01Termination of appointment of a director
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22PSC04Change of details for Ms Kathryn Louise Davies as a person with significant control on 2020-06-01
2020-06-22CH01Director's details changed for Ms Kathryn Louise Davies on 2020-06-01
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037306630008
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037306630007
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11PSC04Change of details for Mr Jonathan Clifford Davies as a person with significant control on 2018-11-07
2018-12-11CH01Director's details changed for Jonathan Clifford Davies on 2018-11-07
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM Panton House Panton Place High Street Holywell Clwyd CH8 7LD
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037306630006
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0110/03/14 ANNUAL RETURN FULL LIST
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037306630005
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0110/03/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0110/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE DAVIES / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIFFORD DAVIES / 12/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-25395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-2888(2)AD 04/09/08 GBP SI 1@1=1 GBP IC 2/3
2008-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-29128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-09-29RES13SUB DIVISION 04/09/2008
2008-05-06363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-04CERTNMCOMPANY NAME CHANGED FLEXINET LIMITED CERTIFICATE ISSUED ON 04/05/05
2005-03-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-21363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-05-21288bSECRETARY RESIGNED
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-07-05288aNEW DIRECTOR APPOINTED
1999-03-19288bSECRETARY RESIGNED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DAVIES HOMES (N.W.) 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 HOMES (N.W.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding JOHN KENNETH JONES
2014-02-03 Outstanding JOHN KENNETH JONES
LEGAL CHARGE 2008-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-03-12 Satisfied BARCLAYS BANK PLC
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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAVIES HOMES (N.W.) LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES HOMES (N.W.) LIMITED registering or being granted any patents
Domain Names

DAVIES HOMES (N.W.) LIMITED owns 1 domain names.

davies-homes.co.uk  

Trademarks
We have not found any records of DAVIES HOMES (N.W.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES HOMES (N.W.) 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 (41100 - Development of building projects) as DAVIES HOMES (N.W.) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DAVIES HOMES (N.W.) 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 HOMES (N.W.) 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 HOMES (N.W.) 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1