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

W.H. DAVIS LIMITED

LANGWITH ROAD, LANGWITH JUNCTION, MANSFIELD, NOTTINGHAMSHIRE, NG20 9SA,
Company Registration Number
01797397
Private Limited Company
Active

Company Overview

About W.h. Davis Ltd
W.H. DAVIS LIMITED was founded on 1984-03-06 and has its registered office in Mansfield. The organisation's status is listed as "Active". W.h. Davis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W.H. DAVIS LIMITED
 
Legal Registered Office
LANGWITH ROAD
LANGWITH JUNCTION
MANSFIELD
NOTTINGHAMSHIRE
NG20 9SA
Other companies in NG20
 
Filing Information
Company Number 01797397
Company ID Number 01797397
Date formed 1984-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 05:39:07
Primary Source:Companies House
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 W.H. DAVIS LIMITED
The following companies were found which have the same name as W.H. DAVIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W.H. DAVIS CONSTRUCTION, LLC 5084 S. Allison Way Lakewood CO 80123 Good Standing Company formed on the 1996-09-01
W.H. DAVIS ENTERPRISES, LLC 9765 SE Hwy 464 C Ockalawaha FL 32179 Active Company formed on the 2011-03-11
W.H. DAVIS CONSTRUCTION, INC. 101 E. GOVERNMENT ST PENSACOLA FL 32501 Inactive Company formed on the 1997-03-10
W.H. DAVIS INC. 13465 W. SR 78 MOOREHAVEN FL 33471 Inactive Company formed on the 2005-07-18

Company Officers of W.H. DAVIS LIMITED

Current Directors
Officer Role Date Appointed
STEWART CLIFFORD GREENWOOD
Director 2005-02-25
DAVID CHRISTOPHER HARBORD
Director 2013-01-09
TIMOTHY CHARLES SHARPE
Director 1995-02-01
STEPHEN RAYMOND SPENCER
Director 1991-12-08
MARK THISTLEHWAYTE
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARKWELL
Director 2009-07-23 2018-05-31
MARK ALAN JACKSON
Company Secretary 2002-10-31 2017-02-28
MARK ALAN JACKSON
Director 1999-08-02 2017-02-28
ROBIN THISTLETHWAYTE
Director 2009-07-23 2016-05-12
IAN ARTHUR WHELPTON
Director 2009-07-23 2015-12-23
DAVID ALISTAIR HORNER
Director 2009-07-23 2015-03-25
DAVID MCKNIGHT HART
Director 2009-07-23 2012-09-30
DAVID GRAYSON BRADLEY
Director 1991-12-08 2009-07-23
DERRICK SHARPE
Director 1991-12-08 2009-07-23
MALCOLM STANLEY BURGE
Director 1991-12-08 2007-11-23
GEORGE ALFRED WARDLE
Company Secretary 1998-11-03 2002-11-27
GEORGE ALFRED WARDLE
Director 1991-12-08 2002-10-31
MARK ALAN JACKSON
Company Secretary 1991-12-08 1998-11-03
MARK ALAN JACKSON
Director 1991-12-08 1998-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER HARBORD WELBORNE LAND LIMITED Director 2017-11-07 CURRENT 2017-05-24 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
DAVID CHRISTOPHER HARBORD HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
DAVID CHRISTOPHER HARBORD AVONSEAL LIMITED Director 2014-10-02 CURRENT 2000-03-20 Dissolved 2016-05-24
DAVID CHRISTOPHER HARBORD DAVIS WAGON SERVICES LIMITED Director 2013-12-12 CURRENT 2006-09-20 Active
DAVID CHRISTOPHER HARBORD TERMWELL LIMITED Director 2013-01-29 CURRENT 2001-07-02 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD ADVANCED DOORS 2017 LIMITED Director 2013-01-29 CURRENT 1992-09-03 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD BUCKLAND RAIL LIMITED Director 2013-01-09 CURRENT 2008-12-09 Active
DAVID CHRISTOPHER HARBORD CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2012-12-18 CURRENT 2000-02-24 Dissolved 2017-10-31
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL GROUP LIMITED Director 2012-12-03 CURRENT 2002-04-05 Active
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL HOLDINGS LIMITED Director 2012-12-03 CURRENT 2007-10-24 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES LIMITED Director 2012-07-19 CURRENT 2002-01-28 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-01-04 Active
DAVID CHRISTOPHER HARBORD SHO124 LIMITED Director 2012-07-02 CURRENT 2008-01-18 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD SHO123 LIMITED Director 2012-07-02 CURRENT 1983-01-20 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2012-06-07 CURRENT 2008-01-18 Active
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2012-03-22 CURRENT 2008-09-12 Dissolved 2016-09-20
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES LIMITED Director 2012-03-22 CURRENT 1985-09-06 Liquidation
DAVID CHRISTOPHER HARBORD ADVANCED DOORS HOLDINGS LIMITED Director 2012-02-06 CURRENT 2012-01-26 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD BUCKLAND GROUP LIMITED Director 2011-12-16 CURRENT 2010-01-04 Active
TIMOTHY CHARLES SHARPE GRIDLINE ENTERPRISES LIMITED Director 2008-03-31 CURRENT 1994-07-28 Active
STEPHEN RAYMOND SPENCER AVONSEAL LIMITED Director 2014-10-02 CURRENT 2000-03-20 Dissolved 2016-05-24

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
2024-05-29CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BLACKWELL
2023-10-25DIRECTOR APPOINTED MRS TRACY HARROLD
2023-10-25DIRECTOR APPOINTED MR ANDREW HOUGHTON
2023-06-30APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMER
2023-01-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-09-08DIRECTOR APPOINTED MR PAUL ANTHONY BLACKWELL
2022-09-08AP01DIRECTOR APPOINTED MR PAUL ANTHONY BLACKWELL
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CLIFFORD GREENWOOD
2022-02-23AP01DIRECTOR APPOINTED MR PAUL ROGER BRAGG
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HARBORD
2022-01-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-27CH01Director's details changed for Mark Thistlehwayte on 2021-05-14
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SHARPE
2019-05-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-17MR05
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKWELL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKWELL
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN JACKSON
2017-02-28TM02Termination of appointment of Mark Alan Jackson on 2017-02-28
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 19500
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-12MR05All of the property or undertaking has been released from charge for charge number 1
2016-09-20AUDAUDITOR'S RESIGNATION
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THISTLETHWAYTE
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR WHELPTON
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 19500
2015-12-18AR0108/12/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HORNER
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 19500
2014-12-23AR0108/12/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017973970008
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 19500
2013-12-10AR0108/12/13 ANNUAL RETURN FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24MG01Particulars of a mortgage or charge / charge no: 7
2013-01-18AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD
2012-12-11AR0108/12/12 FULL LIST
2012-10-16MISCSECT 519
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HART
2012-09-25AUDAUDITOR'S RESIGNATION
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-23AR0108/12/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-23AR0108/12/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-30AA01CURREXT FROM 31/08/2010 TO 30/09/2010
2010-01-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-11AR0108/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKNIGHT HAST / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARKWELL / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR WHELPTON / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN THISTLETHWAYTE / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THISTLEHWAYTE / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND SPENCER / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES SHARPE / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN JACKSON / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALISTAIR HORNER / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CLIFFORD GREENWOOD / 08/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN JACKSON / 08/12/2009
2009-09-03288aDIRECTOR APPOINTED DAVID HORNER
2009-08-27AUDAUDITOR'S RESIGNATION
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRADLEY
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DERRICK SHARPE
2009-08-27288aDIRECTOR APPOINTED DAVID MCKNIGHT HAST
2009-08-27288aDIRECTOR APPOINTED ROBIN THISTLETHWAYTE
2009-08-27288aDIRECTOR APPOINTED MARK THISTLEHWAYTE
2009-08-27288aDIRECTOR APPOINTED ANDREW MARKWELL
2009-08-27RES13SECTION 175 23/07/2009
2009-08-27RES01ADOPT ARTICLES 23/07/2009
2009-08-27MEM/ARTSARTICLES OF ASSOCIATION
2009-08-27RES13SECTION 190 AND SECTION 190 23/07/2009
2009-08-27288aDIRECTOR APPOINTED IAN WHELPTON
2009-07-30MISCSECTION 519
2009-07-10MISCSECTION 190 COMPANIES ACT 2006
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-19363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-10363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-10288bDIRECTOR RESIGNED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-08363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-08363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.



Licences & Regulatory approval
We could not find any licences issued to W.H. 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 W.H. DAVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-05 Outstanding BARCLAYS BANK PLC
CHATTELS MORTGAGE. 1990-02-28 Satisfied FORWARD TRUST LTD
LEGAL CHARGE 1988-09-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-08-18 Satisfied MIDLAND BANK PLC
CHARGE 1984-07-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-08-31

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 W.H. DAVIS LIMITED

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

W.H. DAVIS LIMITED owns 1 domain names.

whdavis.co.uk  

Trademarks
We have not found any records of W.H. DAVIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.H. 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 (30200 - Manufacture of railway locomotives and rolling stock) as W.H. DAVIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.H. 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 W.H. 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 W.H. 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.
    Other companies at postcode NG20 9SA