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

A.CLIFFORD DAVIS LIMITED

OFFICE SUITE 1, HASLEMERE HOUSE, LOWER STREET, HASLEMERE, GU27 2PE,
Company Registration Number
00508197
Private Limited Company
Active

Company Overview

About A.clifford Davis Ltd
A.CLIFFORD DAVIS LIMITED was founded on 1952-05-23 and has its registered office in Haslemere. The organisation's status is listed as "Active". A.clifford Davis Limited is a Private Limited Company registered in ENGLAND 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
A.CLIFFORD DAVIS LIMITED
 
Legal Registered Office
OFFICE SUITE 1, HASLEMERE HOUSE
LOWER STREET
HASLEMERE
GU27 2PE
Other companies in GU27
 
Filing Information
Company Number 00508197
Company ID Number 00508197
Date formed 1952-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-03 20:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.CLIFFORD DAVIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KC ACCOUNTANCY LIMITED   KNOX CROPPER TRUSTEE 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 A.CLIFFORD DAVIS LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY JACKSON
Company Secretary 2009-06-04
TINA BLOCH
Director 1991-12-31
SHIRLEY JACKSON
Director 2009-06-04
LYNNE AVRIL KAPROCKI
Director 2009-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CLIFFORD DAVIS
Company Secretary 2000-12-22 2009-05-17
ANTHONY CLIFFORD DAVIS
Director 1991-12-31 2009-05-17
PAUL PHILLIP HOLLINS
Company Secretary 1991-12-31 2000-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY JACKSON P.F.D.GARAGES LIMITED Company Secretary 2009-06-04 CURRENT 1931-04-15 Dissolved 2016-04-11
TINA BLOCH P.F.D.GARAGES LIMITED Director 2009-11-10 CURRENT 1931-04-15 Dissolved 2016-04-11

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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-09DS01Application to strike the company off the register
2019-09-09DS01Application to strike the company off the register
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 1 OFFCIE SUITE1, HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE ENGLAND
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 24 PETWORTH ROAD HASLEMERE SURREY GU27 2HR
2017-09-27AA31/12/16 TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 99
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-04AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-06AR0131/12/15 FULL LIST
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 99
2015-02-12AR0131/12/14 FULL LIST
2014-08-31AA31/12/13 TOTAL EXEMPTION FULL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-13AR0131/12/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JACKSON / 31/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE AVRIL KAPROCKI / 31/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA BLOCH / 23/01/2013
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-01-28AR0131/12/12 FULL LIST
2012-08-06AA31/12/11 TOTAL EXEMPTION FULL
2012-01-13AR0131/12/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA BLOCH / 01/01/2011
2011-01-19AR0131/12/10 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26AR0131/12/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY DAVIS
2009-07-07288aDIRECTOR AND SECRETARY APPOINTED SHIRLEY JACKSON
2009-07-07288aDIRECTOR APPOINTED LYNNE AVRIL KAPROCKI
2009-01-20363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-02-01363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 16-18 NEW BRIDGE STREET LONDON EC4V 6AX
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05288bSECRETARY RESIGNED
2001-02-02288aNEW SECRETARY APPOINTED
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-20363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-30AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-08AAFULL ACCOUNTS MADE UP TO 31/12/89
1992-04-08AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-04-08363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-14363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-30AAFULL ACCOUNTS MADE UP TO 31/12/88
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 A.CLIFFORD DAVIS 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 A.CLIFFORD DAVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-03-09 Outstanding MIDLAND BANK PLC
FIRST LEGAL CHARGE 1984-01-31 Outstanding JAMES FINLAY CORPORATION LIMITED
LEGAL CHARGE 1981-06-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-06-09 Outstanding MIDLAND BANK PLC
MORTGAGE 1980-07-02 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-02-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1977-07-12 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-02-07 Outstanding ELLEN B HOWARD
MORTGAGE 1972-09-25 Outstanding MIDLAND BANK LIMITED
LEGAL CHARGE 1971-11-30 Outstanding LOMBARD NORTH CENTRAL LTD
MORTGAGE 1971-10-14 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-08-12 Outstanding MIDLAND BANK LIMITED
MORTGAGE 1971-04-06 Outstanding MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT 1968-06-12 Outstanding LOMBARD BANKING LTD
MEMO OF DEPOSIT 1968-05-17 Outstanding LOMBARD BANKING LTD
MORTGAGE 1966-04-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1966-04-06 Outstanding MIDLAND BANK LIMITED
MORTGAGE 1966-04-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1966-04-06 Outstanding MIDLAND BANK LIMITED
MORTGAGE 1964-01-27 Outstanding MIDLAND BANK PLC
MORTGAGE 1960-11-16 Outstanding MIDLAND BANK PLC
CHARGE 1959-11-30 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 A.CLIFFORD DAVIS LIMITED

Intangible Assets
Patents
We have not found any records of A.CLIFFORD DAVIS LIMITED registering or being granted any patents
Domain Names

A.CLIFFORD DAVIS LIMITED owns 10 domain names.

bestquotenow.co.uk   bestquotesnow.co.uk   clickquotecompare.co.uk   compareallremortgages.co.uk   getfreshquotes.co.uk   lifecoverquotesnow.co.uk   lowestpricelifecover.co.uk   selfcerthelpline.co.uk   remortgagequotesnow.co.uk   righttobuyhelpline.co.uk  

Trademarks
We have not found any records of A.CLIFFORD DAVIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.CLIFFORD DAVIS 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 A.CLIFFORD DAVIS 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 A.CLIFFORD DAVIS 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 A.CLIFFORD DAVIS 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 A.CLIFFORD DAVIS 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.