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

R.H. DAVIES (SOUTHERN) LIMITED

168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL,
Company Registration Number
01149209
Private Limited Company
Active

Company Overview

About R.h. Davies (southern) Ltd
R.H. DAVIES (SOUTHERN) LIMITED was founded on 1973-12-04 and has its registered office in East Sussex. The organisation's status is listed as "Active". R.h. Davies (southern) 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
R.H. DAVIES (SOUTHERN) LIMITED
 
Legal Registered Office
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL
Other companies in BN3
 
Previous Names
MACKAY PRODUCTS (BRISTOL) LIMITED16/07/2015
Filing Information
Company Number 01149209
Company ID Number 01149209
Date formed 1973-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:07:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.H. DAVIES (SOUTHERN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) 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 R.H. DAVIES (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN LUCY DE WINTON ALLEN
Director 2015-11-01
GUY DE WINTON WILKIN HARRIES
Director 1991-07-22
RICHARD DE WINTON WILKIN HARRIES
Director 1991-06-28
SHIRLEY ANN HARRIES
Director 1988-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JOANNE HARRIS
Company Secretary 2016-06-30 2017-01-26
CLAIRE JOANNE HARRIS
Director 2016-06-30 2017-01-26
SHIRLEY ANN HARRIES
Company Secretary 2006-10-01 2016-06-30
JOSEPHINE MARIE SOLOMON
Company Secretary 1993-09-22 2006-10-01
SHIRLEY ANN HARRIES
Company Secretary 1991-07-22 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY DE WINTON WILKIN HARRIES R.H. DAVIES INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1942-07-21 Active
GUY DE WINTON WILKIN HARRIES MAYDAY MOTORS LIMITED Director 1991-08-19 CURRENT 1959-01-15 Active - Proposal to Strike off
GUY DE WINTON WILKIN HARRIES FARNCOMBE LIMITED Director 1991-08-01 CURRENT 1989-08-01 Active
GUY DE WINTON WILKIN HARRIES MACKAY PRODUCTS (BRISTOL) LIMITED Director 1991-03-27 CURRENT 1960-08-02 Active
RICHARD DE WINTON WILKIN HARRIES ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
RICHARD DE WINTON WILKIN HARRIES LLOYD'S MARKET ASSOCIATION Director 2015-05-12 CURRENT 1991-01-03 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 389 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM GROUP SERVICES LIMITED Director 2014-01-01 CURRENT 2006-12-07 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 383 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM 5 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 385 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 386 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 384 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 392 LIMITED Director 2014-01-01 CURRENT 1994-09-09 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 387 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 390 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 391 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 388 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITERS LIMITED Director 2008-01-01 CURRENT 1985-11-14 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING GROUP LIMITED Director 2008-01-01 CURRENT 1993-10-04 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM INSURANCE AGENCY LIMITED Director 2008-01-01 CURRENT 2006-11-09 Active
RICHARD DE WINTON WILKIN HARRIES FARNCOMBE LIMITED Director 1991-08-01 CURRENT 1989-08-01 Active
RICHARD DE WINTON WILKIN HARRIES MACKAY PRODUCTS (BRISTOL) LIMITED Director 1991-06-28 CURRENT 1960-08-02 Active
SHIRLEY ANN HARRIES R.H. DAVIES INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1942-07-21 Active
SHIRLEY ANN HARRIES FARNCOMBE LIMITED Director 1991-09-20 CURRENT 1989-08-01 Active
SHIRLEY ANN HARRIES MAYDAY MOTORS LIMITED Director 1990-12-31 CURRENT 1959-01-15 Active - Proposal to Strike off

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
2024-04-29CESSATION OF GUY DE WINTON WILKIN HARRIES AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY HARRIES
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011492090014
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-11-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2022-10-0730/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01Change of details for The Estate of Guy De Winton Wilkin Harries as a person with significant control on 2022-07-27
2022-09-01PSC04Change of details for The Estate of Guy De Winton Wilkin Harries as a person with significant control on 2022-07-27
2022-08-31APPOINTMENT TERMINATED, DIRECTOR GUY DE WINTON WILKIN HARRIES
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY DE WINTON WILKIN HARRIES
2022-08-08CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-11-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-08-18AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MORRIS DILKS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-16AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-07-06TM02Termination of appointment of Claire Joanne Harris on 2017-01-26
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOANNE HARRIS
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 62500
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AP01DIRECTOR APPOINTED MRS KATHRYN LUCY DE WINTON ALLEN
2016-08-18TM02Termination of appointment of Shirley Ann Harries on 2016-06-30
2016-07-25AP01DIRECTOR APPOINTED MRS CLAIRE JOANNE HARRIS
2016-07-25AP03Appointment of Mrs Claire Joanne Harris as company secretary on 2016-06-30
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 62500
2015-07-27AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-16RES15CHANGE OF NAME 11/06/2015
2015-07-16CERTNMCompany name changed mackay products (bristol) LIMITED\certificate issued on 16/07/15
2015-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 62500
2014-07-30AR0122/07/14 ANNUAL RETURN FULL LIST
2014-05-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011492090014
2013-08-21AR0122/07/13 ANNUAL RETURN FULL LIST
2013-05-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0122/07/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-27AR0122/07/11 FULL LIST
2011-07-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-07-28AR0122/07/10 FULL LIST
2010-07-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-28363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-09363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-10-25363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-09-14363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-08-07363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-27363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-19CERTNMCOMPANY NAME CHANGED R.H. DAVIES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 20/01/00
1999-12-01395PARTICULARS OF MORTGAGE/CHARGE
1999-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-01363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-26363sRETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-16363sRETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1996-12-23122S-DIV 29/11/96
1996-12-23ORES13SUB DIVISION 30675@£1 29/11/96
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: CHURCH HOUSE 94 FELPHAM ROAD FELPHAM WEST SUSSEX PO22 7PG
1996-09-02363sRETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS
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 R.H. DAVIES (SOUTHERN) 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 R.H. DAVIES (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-08-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-07-03 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1999-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST LEGAL CHARGE 1987-03-27 Satisfied HAMBROS BANK LIMITED
LEGAL MORTGAGE 1983-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-01 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1982-07-05 Satisfied COUNTY BANK LIMITED
SUB-MORTGAGE 1981-11-27 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1976-05-26 Satisfied COUNTY BANK LTD
LEGAL MORTGAGE 1976-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-06-26 Satisfied COUNTY BANK LTD
MORTGAGE DEBENTURE 1974-01-17 Satisfied COUNTY BANK LTD
MORTGAGE DEBENTURE 1974-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 R.H. DAVIES (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of R.H. DAVIES (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.H. DAVIES (SOUTHERN) LIMITED
Trademarks
We have not found any records of R.H. DAVIES (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H. DAVIES (SOUTHERN) 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 R.H. DAVIES (SOUTHERN) 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 R.H. DAVIES (SOUTHERN) 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 R.H. DAVIES (SOUTHERN) 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 R.H. DAVIES (SOUTHERN) 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.