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

DAVIES HOLDINGS (SOMERTON) LIMITED

2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS,
Company Registration Number
01952911
Private Limited Company
Active

Company Overview

About Davies Holdings (somerton) Ltd
DAVIES HOLDINGS (SOMERTON) LIMITED was founded on 1985-10-04 and has its registered office in Exeter. The organisation's status is listed as "Active". Davies Holdings (somerton) Limited is a Private Limited Company registered in UNITED KINGDOM 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
DAVIES HOLDINGS (SOMERTON) LIMITED
 
Legal Registered Office
2ND FLOOR STRATUS HOUSE EMPEROR WAY
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3QS
Other companies in TA10
 
Filing Information
Company Number 01952911
Company ID Number 01952911
Date formed 1985-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES HOLDINGS (SOMERTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP FLEMING BATH LIMITED   BISHOP FLEMING INVESTMENTS LIMITED   BISHOP FLEMING TRUSTEE COMPANY LIMITED   CANTELLO CONSULTING LTD   KRESTON UK 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 DAVIES HOLDINGS (SOMERTON) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWARD BROWNE
Director 2018-01-18
SIMON HUGH GREGORY
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN MAYNARD
Company Secretary 1991-06-06 2018-01-18
PETER EDWIN GROVES
Director 1991-06-06 2018-01-18
SHEILA JEAN GROVES
Director 1991-06-06 2018-01-18
GARY JOHN MAYNARD
Director 1991-06-06 2018-01-18
JENNIFER ANN MAYNARD
Director 1991-06-06 2018-01-18
THOMAS JOHN DAVIES
Company Secretary 1994-08-01 2004-05-11
JEAN ELIZABETH DAVIES
Director 1991-06-06 1994-08-24
THOMAS JOHN DAVIES
Director 1991-06-06 1994-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD BROWNE M BAKER (MATFORD) LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
ANDREW EDWARD BROWNE BFIFA LIMITED Director 2017-01-01 CURRENT 2014-11-07 Active
ANDREW EDWARD BROWNE FLEMING FINANCIAL LIMITED Director 2017-01-01 CURRENT 2002-04-19 Active
ANDREW EDWARD BROWNE I FINANCIAL SOLUTIONS LIMITED Director 2017-01-01 CURRENT 2010-04-29 Active
ANDREW EDWARD BROWNE IRIS PAYROLL SERVICES LIMITED Director 2017-01-01 CURRENT 2011-04-14 Active
ANDREW EDWARD BROWNE BISHOP FLEMING TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 2012-03-27 Active
ANDREW EDWARD BROWNE FISSION PRODUCTIONS LIMITED Director 2015-11-19 CURRENT 2010-03-16 Liquidation
ANDREW EDWARD BROWNE M BAKER (ROCHE) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
ANDREW EDWARD BROWNE MARITIME HOUSE MANAGEMENT CO LTD Director 2014-10-15 CURRENT 2003-11-19 Active
ANDREW EDWARD BROWNE M BAKER (HOLDINGS) LIMITED Director 2013-03-06 CURRENT 1977-04-27 Active
ANDREW EDWARD BROWNE BAKER INVESTMENTS (SOUTH WEST) LIMITED Director 2013-03-06 CURRENT 2011-01-25 Active - Proposal to Strike off
ANDREW EDWARD BROWNE M BAKER (FALMOUTH) LIMITED Director 2013-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
ANDREW EDWARD BROWNE M BAKER (SOUTH WEST) LIMITED Director 2013-03-06 CURRENT 1988-01-29 Active
ANDREW EDWARD BROWNE TARKER LIMITED Director 2013-03-06 CURRENT 1988-06-02 Active
ANDREW EDWARD BROWNE WESTGROVE PROJECTS LIMITED Director 2013-03-06 CURRENT 1986-03-11 Active - Proposal to Strike off
ANDREW EDWARD BROWNE M. BAKER (PROPERTY SERVICES) LIMITED Director 2013-03-06 CURRENT 1983-02-22 Active
ANDREW EDWARD BROWNE M BAKER (NEWQUAY) LIMITED Director 2013-03-06 CURRENT 2010-07-07 Active
ANDREW EDWARD BROWNE M BAKER (RETAIL) LIMITED Director 2013-03-06 CURRENT 2012-09-06 Active
ANDREW EDWARD BROWNE BISHOP FLEMING INVESTMENTS LIMITED Director 2009-12-02 CURRENT 2009-10-16 Active
SIMON HUGH GREGORY M BAKER (MATFORD) LIMITED Director 2017-03-14 CURRENT 2017-03-14 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM Senate Court Southernhay Gardens Exeter EX1 1NT England
2023-08-17CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019529110007
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-02-26PSC02Notification of M. Baker (Property Services) Limited as a person with significant control on 2018-01-18
2018-02-26PSC09Withdrawal of a person with significant control statement on 2018-02-26
2018-02-22RP04AP01Second filing of director appointment of Simon Gregory
2018-02-22ANNOTATIONClarification
2018-01-31RES01ADOPT ARTICLES 31/01/18
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019529110008
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019529110007
2018-01-19AP01DIRECTOR APPOINTED MR ANDREW EDWARD BROWNE
2018-01-19AP01DIRECTOR APPOINTED MR SIMON GREGORY
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM Old Kelways Somerton Road Langport Somerset TA10 9SJ
2018-01-19TM02Termination of appointment of Gary John Maynard on 2018-01-18
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MAYNARD
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY MAYNARD
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GROVES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GROVES
2018-01-19AP01DIRECTOR APPOINTED MR SIMON GREGORY
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019529110006
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019529110005
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019529110004
2018-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019529110003
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1049104
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019529110006
2016-08-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1049104
2016-06-06AR0106/06/16 FULL LIST
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019529110004
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019529110005
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019529110003
2015-09-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1049104
2015-06-16AR0106/06/15 FULL LIST
2014-08-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1049104
2014-06-11AR0106/06/14 FULL LIST
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-11AR0106/06/13 FULL LIST
2013-04-24RES01ADOPT ARTICLES 11/04/2013
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-19AR0106/06/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MAYNARD / 06/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MAYNARD / 06/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JEAN GROVES / 06/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN GROVES / 06/06/2012
2012-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN MAYNARD / 06/06/2012
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-08AR0106/06/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07AR0106/06/10 FULL LIST
2010-04-30SH0120/04/10 STATEMENT OF CAPITAL GBP 1049104
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-25ELRESS386 DISP APP AUDS 05/07/07
2007-07-25ELRESS366A DISP HOLDING AGM 05/07/07
2007-07-25ELRESS252 DISP LAYING ACC 05/07/07
2007-06-08363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-29AUDAUDITOR'S RESIGNATION
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-11363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-17288bSECRETARY RESIGNED
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: THE OLD MARKET NORTH STREET LANGPORT SOMERSET TA10 9RQ
2003-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-10363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/00
2000-06-07363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: SOMERTON HOUSE 10 HAMILTON ROAD TAUNTON SOMERSET TA1 2YH
1999-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1998-08-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-06-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-06-01363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1997-08-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-18363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1996-08-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-06-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-06-11363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1995-11-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-05-24363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1995-05-16287REGISTERED OFFICE CHANGED ON 16/05/95 FROM: SOMERTON HOUSE BINDON ROAD TAUNTON SOMERSET TA2 6YY
1995-03-24395PARTICULARS OF MORTGAGE/CHARGE
1994-09-08288NEW SECRETARY APPOINTED
1994-09-06288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAVIES HOLDINGS (SOMERTON) 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 DAVIES HOLDINGS (SOMERTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
TRANSFER 1995-03-22 Satisfied ANTHEA NINA CHARLOTTE VALDES SCOTT
MORTGAGE DEBENTURE 1988-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DAVIES HOLDINGS (SOMERTON) LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES HOLDINGS (SOMERTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIES HOLDINGS (SOMERTON) LIMITED
Trademarks
We have not found any records of DAVIES HOLDINGS (SOMERTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES HOLDINGS (SOMERTON) 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 (68209 - Other letting and operating of own or leased real estate) as DAVIES HOLDINGS (SOMERTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAVIES HOLDINGS (SOMERTON) 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 DAVIES HOLDINGS (SOMERTON) 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 DAVIES HOLDINGS (SOMERTON) 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.