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

DAVIS GREEN LIMITED

14a Forest Gate Pewsham, PEWSHAM, Chippenham, WILTSHIRE, SN15 3RS,
Company Registration Number
03754985
Private Limited Company
Active

Company Overview

About Davis Green Ltd
DAVIS GREEN LIMITED was founded on 1999-04-20 and has its registered office in Chippenham. The organisation's status is listed as "Active". Davis Green 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
DAVIS GREEN LIMITED
 
Legal Registered Office
14a Forest Gate Pewsham
PEWSHAM
Chippenham
WILTSHIRE
SN15 3RS
Other companies in SN13
 
Filing Information
Company Number 03754985
Company ID Number 03754985
Date formed 1999-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736571417  
Last Datalog update: 2024-04-22 15:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIS GREEN 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.
Companies with same name DAVIS GREEN LIMITED
The following companies were found which have the same name as DAVIS GREEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVIS GREEN (BRISTOL) LIMITED 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF Dissolved Company formed on the 2003-07-16
DAVIS GREEN (SWINDON) LIMITED 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF Dissolved Company formed on the 2002-03-28
DAVIS GREENSCAPES, LLC 2806 Bundoran Way TALLAHASSEE FL 32312 Active Company formed on the 2015-01-21
DAVIS GREENHOUSES, INC. GILLIAM ROAD CLARCONA FL 32710 Inactive Company formed on the 1985-02-19
DAVIS GREENSCAPES LLC Georgia Unknown
DAVIS GREENE ASSOCIATES INC Georgia Unknown
DAVIS GREEN CLAN INCORPORATED California Unknown
Davis Greenwich Loan LLC Connecticut Unknown
Davis Green Medical Inc Indiana Unknown
Davis Green Medical LLC Maryland Unknown
Davis greenwalt Sign Holdings LLC Indiana Unknown
Davis Green Inc Maryland Unknown
Davis Greenhouse Inc Maryland Unknown
DAVIS GREEN CLEANING LLC 3609 SE 136TH AVE PORTLAND OR 97236 Active Company formed on the 2019-03-13
DAVIS GREENE ASSOCIATES INC Georgia Unknown
DAVIS GREENSCAPES LLC Georgia Unknown
DAVIS GREENE P C Tennessee Unknown
DAVIS GREEN CONSTRUCTION GROUP LLC Oklahoma Unknown
DAVIS GREENWOOD HOUSE INC Arkansas Unknown

Company Officers of DAVIS GREEN LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH CLARKE
Company Secretary 2002-04-01
NATALIE KIM WILLIAMS
Director 1999-04-20
NICHOLAS EDWARD WILLIAMS
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES LAWRENCE GLYDE
Company Secretary 1999-04-20 2002-04-01
NICHOLAS EDWARD WILLIAMS
Director 1999-08-24 2002-04-01
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1999-04-20 1999-04-20
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1999-04-20 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ELIZABETH CLARKE CARNEVE CONSULTING LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Dissolved 2018-06-12
KAREN ELIZABETH CLARKE DAVIS GREEN (BRISTOL) LIMITED Company Secretary 2003-07-16 CURRENT 2003-07-16 Dissolved 2016-07-26
KAREN ELIZABETH CLARKE DAVIS GREEN (SWINDON) LIMITED Company Secretary 2002-04-08 CURRENT 2002-03-28 Dissolved 2016-09-20

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
2023-06-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-04-26AP03Appointment of Mrs Natalie Williams as company secretary on 2019-04-11
2019-04-26TM02Termination of appointment of Karen Elizabeth Clarke on 2019-03-31
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Mr. Nicholas Edward Williams on 2019-04-11
2019-04-11CH01Director's details changed for Mrs Natalie Kim Williams on 2019-04-11
2019-03-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MS KAREN ELIZABETH CLARKE on 2017-07-11
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS EDWARD WILLIAMS / 11/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KIM WILLIAMS / 11/07/2017
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 65 st Mary Street Chippenham Wiltshire SN15 3JF
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KIM WILLIAMS / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS EDWARD WILLIAMS / 19/11/2015
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KIM WILLIAMS / 28/02/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS EDWARD WILLIAMS / 28/02/2015
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM St Patricks House Washwell Box Corsham Wiltshire SN13 8DA England
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM St Patricks House Washwell Box Corsham Wiltshire SN13 8DA
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0120/04/14 FULL LIST
2013-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH CLARKE / 10/11/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1ST FLOOR 45-46 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5NX
2013-05-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-24AR0120/04/13 FULL LIST
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH CLARKE / 08/02/2013
2012-06-14AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-20AR0120/04/12 FULL LIST
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH CLARKE / 10/02/2012
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-21AR0120/04/11 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-29AR0120/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD WILLIAMS / 20/04/2010
2009-06-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-06-06AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-18363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-23363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29288aNEW DIRECTOR APPOINTED
2005-05-11363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-18363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS
2003-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-18363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-05-14288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2002-04-17288bDIRECTOR RESIGNED
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-26318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2001-04-26353LOCATION OF REGISTER OF MEMBERS
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: THE COACH HOUSE 43 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1HL
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-27363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-02-14225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: ROSEGARTH CORSTON MALMESBURY WILTSHIRE SN16 0HJ
1999-09-08288aNEW DIRECTOR APPOINTED
1999-05-04288aNEW DIRECTOR APPOINTED
1999-05-04288aNEW SECRETARY APPOINTED
1999-05-02288bSECRETARY RESIGNED
1999-05-02287REGISTERED OFFICE CHANGED ON 02/05/99 FROM: ROSEGARTH CORSTON MALMESBURY WILTSHIRE SN16 0HU
1999-05-02288bDIRECTOR RESIGNED
1999-04-30287REGISTERED OFFICE CHANGED ON 30/04/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN
1999-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to DAVIS GREEN 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 DAVIS GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-04-19 Satisfied THE MARQUIS OF LANSDOWNE
Creditors
Creditors Due Within One Year 2012-09-30 £ 39,638
Creditors Due Within One Year 2011-09-30 £ 48,286

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DAVIS GREEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 2,127
Cash Bank In Hand 2011-09-30 £ 12,829
Current Assets 2012-09-30 £ 223,329
Current Assets 2011-09-30 £ 262,684
Debtors 2012-09-30 £ 221,202
Debtors 2011-09-30 £ 249,855
Shareholder Funds 2012-09-30 £ 187,633
Shareholder Funds 2011-09-30 £ 221,195
Tangible Fixed Assets 2012-09-30 £ 3,942
Tangible Fixed Assets 2011-09-30 £ 6,797

Debtors and other cash assets

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

DAVIS GREEN LIMITED owns 1 domain names.

davisgreen.co.uk  

Trademarks
We have not found any records of DAVIS GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIS GREEN 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 (78109 - Other activities of employment placement agencies) as DAVIS GREEN LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where DAVIS GREEN 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 DAVIS GREEN 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 DAVIS GREEN 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.