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

DAVIDSON HOLDINGS LIMITED

UNIT 1 WOODLEY PARK ESTATE, 59-69 READING ROAD, WOODLEY, READING, RG5 3AN,
Company Registration Number
04970157
Private Limited Company
Active

Company Overview

About Davidson Holdings Ltd
DAVIDSON HOLDINGS LIMITED was founded on 2003-11-19 and has its registered office in Woodley. The organisation's status is listed as "Active". Davidson 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
DAVIDSON HOLDINGS LIMITED
 
Legal Registered Office
UNIT 1 WOODLEY PARK ESTATE
59-69 READING ROAD
WOODLEY
READING
RG5 3AN
Other companies in RG5
 
Filing Information
Company Number 04970157
Company ID Number 04970157
Date formed 2003-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB834842121  GB305301067  
Last Datalog update: 2024-03-06 22:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIDSON 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.
Companies with same name DAVIDSON HOLDINGS LIMITED
The following companies were found which have the same name as DAVIDSON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVIDSON HOLDINGS, LLC 13445 SW DAVIES RD BEAVERTON OR 97008 Active Company formed on the 2004-02-23
DAVIDSON HOLDINGS, INC. 1900 D ST BELLINGHAM WA 98225 Dissolved Company formed on the 1996-04-22
Davidson Holdings, LLC 7168 E 131st Drive Thornton CO 80602 Voluntarily Dissolved Company formed on the 2006-06-28
DAVIDSON HOLDINGS, LLC 744 ROCKWOOD ROAD PASADENA CA 91105 CANCELED Company formed on the 2002-09-09
Davidson Holdings LLC 1720 PARKWOOD AVE. RICHMOND VA 23220 Active Company formed on the 2013-03-15
DAVIDSON HOLDINGS, LLC 3900 BLAKE ASHTON DR 4314 MEDICAL PARKWAY, SUITE 101 ARLINGTON TX 76001 Forfeited Company formed on the 2013-03-26
DAVIDSON HOLDINGS CORP. NV Permanently Revoked Company formed on the 2001-05-31
DAVIDSON HOLDINGS LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2008-03-18
DAVIDSON HOLDINGS, LLC 401 RYLAND ST STE 200-A RENO NV 89502 Revoked Company formed on the 2009-07-16
DAVIDSON HOLDINGS (AUST) PTY LTD QLD 4000 Active Company formed on the 2014-01-20
DAVIDSON HOLDINGS (QLD) PTY LTD QLD 4556 Active Company formed on the 2005-06-17
DAVIDSON HOLDINGS PTY LIMITED Dissolved Company formed on the 1993-06-24
DAVIDSON HOLDINGS LLC 389 WILLOUGHBY AVENUE New York BROOKLYN NY 11205 Active Company formed on the 2016-11-16
DAVIDSON HOLDINGS LIMITED Unknown Company formed on the 2012-06-14
DAVIDSON HOLDINGS INC Delaware Unknown
DAVIDSON HOLDINGS, LLC 507 S.E. 11TH COURT FORT LAUDERDALE FL 33316 Active Company formed on the 2002-11-13
DAVIDSON HOLDINGS, LTD. 1510 OAK HARBOR BOULEVARD VERO BEACH FL 32967 Inactive Company formed on the 1994-06-29
DAVIDSON HOLDINGS #2, LLC 7699 PAUL BUCHMAN HWY PLANT CITY FL 33565 Active Company formed on the 2018-01-25
DAVIDSON HOLDINGS #1, LLC 7699 PAUL BUCHMAN HWY PLANT CITY FL 33565 Active Company formed on the 2018-01-25
DAVIDSON HOLDINGS INC Georgia Unknown

Company Officers of DAVIDSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART GORDON LEA JOHNSON
Company Secretary 2004-01-14
GEOFFREY SIGMUND GESTETNER
Director 2004-01-14
STUART GORDON LEA JOHNSON
Director 2004-01-29
TIMOTHY ARMSTRONG PARK
Director 2004-01-29
KENNETH ERNEST SHAW
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-11-19 2004-01-14
PINSENT MASONS DIRECTOR LIMITED
Director 2003-11-19 2004-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GORDON LEA JOHNSON COMBIMATE LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
STUART GORDON LEA JOHNSON SALAMANDER PUMPED SHOWER SYSTEMS LIMITED Company Secretary 2006-07-28 CURRENT 1993-01-08 Active
STUART GORDON LEA JOHNSON KERAFLO LIMITED Company Secretary 2006-06-19 CURRENT 1983-12-02 Active
STUART GORDON LEA JOHNSON CISTERMISER LIMITED Company Secretary 2004-01-29 CURRENT 1979-10-22 Active
GEOFFREY SIGMUND GESTETNER TALON MANUFACTURING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
GEOFFREY SIGMUND GESTETNER PENDOCK PROFILES LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
GEOFFREY SIGMUND GESTETNER PENDOCK (TELFORD) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
GEOFFREY SIGMUND GESTETNER JCA CHARITABLE FOUNDATION Director 2013-10-24 CURRENT 1891-09-10 Active
GEOFFREY SIGMUND GESTETNER TP MANUFACTURING LIMITED Director 2012-06-29 CURRENT 1999-06-25 Active
GEOFFREY SIGMUND GESTETNER COMBIMATE LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
GEOFFREY SIGMUND GESTETNER SALAMANDER PUMPED SHOWER SYSTEMS LIMITED Director 2006-07-28 CURRENT 1993-01-08 Active
GEOFFREY SIGMUND GESTETNER KERAFLO LIMITED Director 2006-06-19 CURRENT 1983-12-02 Active
GEOFFREY SIGMUND GESTETNER CISTERMISER LIMITED Director 2004-01-29 CURRENT 1979-10-22 Active
GEOFFREY SIGMUND GESTETNER DAVIDSON INVESTMENTS LIMITED Director 2001-07-09 CURRENT 2001-07-09 Active
STUART GORDON LEA JOHNSON TALON MANUFACTURING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
STUART GORDON LEA JOHNSON PENDOCK PROFILES LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
STUART GORDON LEA JOHNSON PENDOCK (TELFORD) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
STUART GORDON LEA JOHNSON TP MANUFACTURING LIMITED Director 2012-06-29 CURRENT 1999-06-25 Active
STUART GORDON LEA JOHNSON CISTERMISER LIMITED Director 2012-02-10 CURRENT 1979-10-22 Active
STUART GORDON LEA JOHNSON COMBIMATE LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
STUART GORDON LEA JOHNSON SALAMANDER PUMPED SHOWER SYSTEMS LIMITED Director 2006-07-28 CURRENT 1993-01-08 Active
STUART GORDON LEA JOHNSON KERAFLO LIMITED Director 2006-06-19 CURRENT 1983-12-02 Active
TIMOTHY ARMSTRONG PARK DERBY COLLEGE EDUCATION TRUST Director 2014-04-11 CURRENT 2012-05-17 Active - Proposal to Strike off
TIMOTHY ARMSTRONG PARK NLODGE LIMITED Director 2002-03-20 CURRENT 2001-11-21 Dissolved 2017-01-31
KENNETH ERNEST SHAW LAPRA LIMITED Director 2016-02-01 CURRENT 1979-05-16 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
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-23PSC07CESSATION OF COBNUTS CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON LEA JOHNSON
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON LEA JOHNSON
2020-05-07TM02Termination of appointment of Stuart Gordon Lea Johnson on 2020-04-30
2020-05-07TM02Termination of appointment of Stuart Gordon Lea Johnson on 2020-04-30
2020-01-28AP01DIRECTOR APPOINTED MS ESTHER AMEILA JONES
2020-01-28AP01DIRECTOR APPOINTED MS ESTHER AMEILA JONES
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 263000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 263000
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 263000
2014-11-19AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 263000
2013-11-20AR0119/11/13 ANNUAL RETURN FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST SHAW / 19/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARMSTRONG PARK / 19/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GORDON LEA JOHNSON / 19/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SIGMUND GESTETNER / 19/11/2013
2013-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART GORDON LEA JOHNSON on 2013-11-19
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-26AR0119/11/12 ANNUAL RETURN FULL LIST
2012-07-04MG01Particulars of a mortgage or charge / charge no: 9
2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-21AR0119/11/11 ANNUAL RETURN FULL LIST
2011-01-04AR0119/11/10 ANNUAL RETURN FULL LIST
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-02-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-02-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-24AR0119/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST SHAW / 19/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARMSTRONG PARK / 19/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GORDON LEA JOHNSON / 19/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIGMUND GESTETNER / 19/11/2009
2009-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-01-23363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 30/04/08
2007-11-22363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-2288(2)RAD 30/04/07--------- £ SI 13000@1=13000 £ IC 250000/263000
2007-05-21123£ NC 250000/500000 30/04/07
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/05
2005-12-01363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-10225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/04/04
2004-06-1188(2)RAD 29/01/04--------- £ SI 249999@1=249999 £ IC 1/250000
2004-03-31AUDAUDITOR'S RESIGNATION
2004-03-10288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bSECRETARY RESIGNED
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAVIDSON 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 DAVIDSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-04 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (“SECURITY HOLDER”) FOR EACH GROUP MEMBER
DEBENTURE 2010-02-03 Satisfied ALLIANCE & LICESTER PLC T/A SANTANDER CORPORATE BANKING
DEED OF ASSIGNMENT 2010-02-03 Satisfied ALLIANCE & LEICESTER PLC T/A SANTANDER CORPORATE BANKING
LEGAL ASSIGNMENT OF KEY MAN POLICIES 2007-02-28 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL ASSIGNMENT OF CONTRACTS 2006-12-05 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
DEBENTURE 2006-07-28 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2004-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2004-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEBENTURE 2004-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 DAVIDSON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DAVIDSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIDSON HOLDINGS LIMITED
Trademarks
We have not found any records of DAVIDSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIDSON 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 (70100 - Activities of head offices) as DAVIDSON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAVIDSON 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.
Import/Export of Goods
Goods imported/exported by DAVIDSON HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2018-09-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2018-07-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-03-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-02-0084814010Safety or relief valves of cast iron or steel
2018-01-0085011010Synchronous motors of an output <= 18 W
2018-01-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2018-01-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2017-03-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2017-03-0084814010Safety or relief valves of cast iron or steel
2017-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2017-01-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2016-10-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2016-10-0074199990Articles of copper, n.e.s.
2016-08-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2016-08-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-07-0038249096
2016-07-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2016-06-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2016-06-0074199930Copper springs (excl. clock and watch springs, spring washers and other lock washers)
2016-04-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2016-03-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-03-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2016-03-0074199990Articles of copper, n.e.s.
2016-02-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2016-02-0084142080Hand-operated or foot-operated air pumps (excl. handpumps for cycles)
2015-12-0084142080Hand-operated or foot-operated air pumps (excl. handpumps for cycles)
2015-10-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2015-10-0084142080Hand-operated or foot-operated air pumps (excl. handpumps for cycles)
2015-07-0174199990Articles of copper, n.e.s.
2015-07-0074199990Articles of copper, n.e.s.
2015-02-0172202041Flat-rolled products of stainless steel, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of > 0,35 mm but < 3 mm, and containing by weight >= 2,5% nickel
2015-02-0072202041Flat-rolled products of stainless steel, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of > 0,35 mm but < 3 mm, and containing by weight >= 2,5% nickel
2014-10-0174199990Articles of copper, n.e.s.
2014-09-0172202041Flat-rolled products of stainless steel, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of > 0,35 mm but < 3 mm, and containing by weight >= 2,5% nickel
2014-08-0172202041Flat-rolled products of stainless steel, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of > 0,35 mm but < 3 mm, and containing by weight >= 2,5% nickel
2013-12-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-10-0172202041Flat-rolled products of stainless steel, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of > 0,35 mm but < 3 mm, and containing by weight >= 2,5% nickel
2013-10-0174199990Articles of copper, n.e.s.
2013-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-05-0174199990Articles of copper, n.e.s.
2013-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-01-0174199990Articles of copper, n.e.s.
2013-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-11-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-08-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-01-0185389011Electronic assemblies for wafer probers of subheading 8536.90.20
2011-11-0184812090Valves for the control of pneumatic power transmission
2011-10-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-09-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-06-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-05-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-02-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-01-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-01-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-11-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2010-07-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2010-05-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.

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 DAVIDSON 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 DAVIDSON 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.