Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AUBREY DAVIDSON & COMPANY LIMITED
Company Information for

AUBREY DAVIDSON & COMPANY LIMITED

Quaker Buildings, High Street, Lurgan, CO ARMAGH, BT66 8BB,
Company Registration Number
NI027188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aubrey Davidson & Company Ltd
AUBREY DAVIDSON & COMPANY LIMITED was founded on 1993-01-28 and has its registered office in Lurgan. The organisation's status is listed as "Active - Proposal to Strike off". Aubrey Davidson & Company 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
AUBREY DAVIDSON & COMPANY LIMITED
 
Legal Registered Office
Quaker Buildings
High Street
Lurgan
CO ARMAGH
BT66 8BB
Other companies in BT66
 
Filing Information
Company Number NI027188
Company ID Number NI027188
Date formed 1993-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-28 05:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUBREY DAVIDSON & COMPANY 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 AUBREY DAVIDSON & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUBREY DAVIDSON
Company Secretary 1993-01-28
PAUL AUBREY DAVIDSON
Director 1993-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
AUBREY DAVIDSON
Director 1993-01-28 2009-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUBREY DAVIDSON SPRINGFIELD COURT MANAGEMENT CO. LTD Company Secretary 2002-10-10 CURRENT 2002-10-10 Active
PAUL AUBREY DAVIDSON SPRINGFIELD COURT MANAGEMENT CO. LTD Director 2002-10-10 CURRENT 2002-10-10 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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-11Application to strike the company off the register
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA AGNES DAVIDSON
2023-01-30Change of details for Mr Paul Aubrey Davidson as a person with significant control on 2022-01-29
2022-08-0831/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-11-10AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-09-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-22AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUBREY DAVIDSON / 17/12/2015
2016-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL AUBREY DAVIDSON / 17/12/2015
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUBREY DAVIDSON / 17/12/2015
2016-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL A DAVIDSON / 17/12/2015
2016-02-18CH01Director's details changed for on
2015-06-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-12AR0128/01/15 ANNUAL RETURN FULL LIST
2014-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-04-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-31AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0128/01/13 ANNUAL RETURN FULL LIST
2012-10-24MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
2012-08-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 23
2012-07-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 25
2012-07-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 24
2012-02-21AR0128/01/12 FULL LIST
2011-09-08AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-24AR0128/01/11 FULL LIST
2010-06-15AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-09AR0128/01/10 FULL LIST
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-09-27296(NI)CHANGE OF DIRS/SEC
2009-06-05402(NI)PARS RE MORTAGE
2009-06-02AC(NI)31/01/09 ANNUAL ACCTS
2009-04-07402(NI)PARS RE MORTAGE
2009-03-30402(NI)PARS RE MORTAGE
2009-03-16402(NI)PARS RE MORTAGE
2009-02-22371S(NI)28/01/09 ANNUAL RETURN SHUTTLE
2009-02-03402(NI)PARS RE MORTAGE
2009-01-27402(NI)PARS RE MORTAGE
2009-01-26402(NI)PARS RE MORTAGE
2008-06-23AC(NI)31/01/08 ANNUAL ACCTS
2008-03-31402(NI)PARS RE MORTAGE
2008-02-10371S(NI)28/01/08 ANNUAL RETURN SHUTTLE
2007-12-0798-3(NI)PARS RE CON RE SHARES
2007-12-0798-2(NI)RETURN OF ALLOT OF SHARES
2007-06-29AC(NI)31/01/07 ANNUAL ACCTS
2007-02-15371S(NI)28/01/07 ANNUAL RETURN SHUTTLE
2006-10-19AC(NI)31/01/06 ANNUAL ACCTS
2006-03-28371S(NI)28/01/06 ANNUAL RETURN SHUTTLE
2005-12-09411A(NI)MORTGAGE SATISFACTION
2005-12-09411A(NI)MORTGAGE SATISFACTION
2005-12-09411A(NI)MORTGAGE SATISFACTION
2005-12-09411A(NI)MORTGAGE SATISFACTION
2005-12-09411A(NI)MORTGAGE SATISFACTION
2005-12-09411A(NI)MORTGAGE SATISFACTION
2005-11-23402(NI)PARS RE MORTAGE
2005-11-17UDM+A(NI)UPDATED MEM AND ARTS
2005-11-11402(NI)PARS RE MORTAGE
2005-11-11402(NI)PARS RE MORTAGE
2005-11-11402(NI)PARS RE MORTAGE
2005-11-11402(NI)PARS RE MORTAGE
2005-11-11402(NI)PARS RE MORTAGE
2005-10-16371S(NI)28/01/05 ANNUAL RETURN SHUTTLE
2005-10-04CERTC(NI)CERT CHANGE
2005-10-04CNR-D(NI)CHNG NAME RES FEE WAIVED
2005-05-03AC(NI)31/01/05 ANNUAL ACCTS
2004-09-21411A(NI)MORTGAGE SATISFACTION
2004-09-21411B(NI)DISPOSAL OR CHARGED PROP
2004-04-15AC(NI)31/01/04 ANNUAL ACCTS
2004-02-10371S(NI)28/01/04 ANNUAL RETURN SHUTTLE
2003-03-27402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to AUBREY DAVIDSON & COMPANY 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 AUBREY DAVIDSON & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2009-11-17 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK
MORTGAGE AND CHARGE 2009-11-17 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK
MORTGAGE AND CHARGE 2009-11-17 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK
MORTGAGE AND CHARGE 2009-11-17 PART of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK
MORTGAGE OR CHARGE 2009-06-05 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-04-07 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-03-30 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-03-16 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-02-03 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-01-19 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-01-12 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-03-28 Satisfied ULSTER BANK LIMITED
DEBENTURE 2005-11-23 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-11-11 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-11-11 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-11-11 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-11-11 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-11-11 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-03-24 Satisfied DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 2003-02-27 Satisfied DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 2002-10-08 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-10-08 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-06-18 Satisfied DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 2002-06-18 Satisfied DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 2001-07-27 Satisfied NORTHERN BANK LTD
Creditors
Creditors Due After One Year 2014-01-31 £ 83,254
Creditors Due After One Year 2013-01-31 £ 100,924
Creditors Due After One Year 2013-01-31 £ 100,924
Creditors Due After One Year 2012-01-31 £ 118,043
Creditors Due Within One Year 2014-01-31 £ 272,309
Creditors Due Within One Year 2013-01-31 £ 457,293
Creditors Due Within One Year 2013-01-31 £ 457,293
Creditors Due Within One Year 2012-01-31 £ 785,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 AUBREY DAVIDSON & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 10,000
Called Up Share Capital 2013-01-31 £ 10,000
Called Up Share Capital 2013-01-31 £ 10,000
Called Up Share Capital 2012-01-31 £ 10,000
Current Assets 2014-01-31 £ 357,499
Current Assets 2013-01-31 £ 493,669
Current Assets 2013-01-31 £ 493,669
Current Assets 2012-01-31 £ 455,170
Debtors 2014-01-31 £ 44,034
Debtors 2013-01-31 £ 42,804
Debtors 2013-01-31 £ 42,804
Debtors 2012-01-31 £ 4,401
Fixed Assets 2013-01-31 £ 23,864
Fixed Assets 2012-01-31 £ 389,669
Secured Debts 2014-01-31 £ 220,027
Secured Debts 2013-01-31 £ 389,604
Secured Debts 2013-01-31 £ 389,604
Secured Debts 2012-01-31 £ 794,255
Shareholder Funds 2014-01-31 £ 21,203
Stocks Inventory 2014-01-31 £ 313,465
Stocks Inventory 2013-01-31 £ 450,865
Stocks Inventory 2013-01-31 £ 450,865
Stocks Inventory 2012-01-31 £ 450,765
Tangible Fixed Assets 2014-01-31 £ 19,267
Tangible Fixed Assets 2013-01-31 £ 23,864
Tangible Fixed Assets 2013-01-31 £ 23,864
Tangible Fixed Assets 2012-01-31 £ 29,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUBREY DAVIDSON & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUBREY DAVIDSON & COMPANY LIMITED
Trademarks
We have not found any records of AUBREY DAVIDSON & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUBREY DAVIDSON & COMPANY 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 (41201 - Construction of commercial buildings) as AUBREY DAVIDSON & COMPANY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where AUBREY DAVIDSON & COMPANY 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 AUBREY DAVIDSON & COMPANY 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 AUBREY DAVIDSON & COMPANY 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.