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

DAVIES RICHARDS DEVELOPMENTS LIMITED

42 RHOSMAEN STREET, LLANDEILO, CARMARTHENSHIRE, SA19 6HD,
Company Registration Number
03876737
Private Limited Company
Active

Company Overview

About Davies Richards Developments Ltd
DAVIES RICHARDS DEVELOPMENTS LIMITED was founded on 1999-11-15 and has its registered office in Carmarthenshire. The organisation's status is listed as "Active". Davies Richards Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVIES RICHARDS DEVELOPMENTS LIMITED
 
Legal Registered Office
42 RHOSMAEN STREET
LLANDEILO
CARMARTHENSHIRE
SA19 6HD
Other companies in SA19
 
Filing Information
Company Number 03876737
Company ID Number 03876737
Date formed 1999-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES RICHARDS DEVELOPMENTS 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 RICHARDS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HYWEL ANTHONY RICHARDS
Company Secretary 1999-11-15
CARWYN MICHAEL DAVIES
Director 1999-11-15
SARAH ELIZABETH DAVIES
Director 1999-11-15
CEINWEN RICHARDS
Director 1999-11-15
HYWEL ANTHONY RICHARDS
Director 1999-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ANN LAZARUS
Nominated Secretary 1999-11-15 1999-11-15
HARRY PIERRE LAZARUS
Nominated Director 1999-11-15 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARWYN MICHAEL DAVIES HELIX 21 LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
CARWYN MICHAEL DAVIES DAVIES RICHARDS CONSTRUCTION LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2013-10-01
CARWYN MICHAEL DAVIES DAVIES RICHARDS LLYS AUR LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
CARWYN MICHAEL DAVIES HACER DEVELOPMENTS LIMITED Director 2006-08-18 CURRENT 2006-08-18 Active
SARAH ELIZABETH DAVIES HELIX 21 LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
SARAH ELIZABETH DAVIES HACER DEVELOPMENTS LIMITED Director 2006-08-18 CURRENT 2006-08-18 Active
CEINWEN RICHARDS ASPECT DEVELOPMENTS (WALES) LTD Director 2006-11-16 CURRENT 2006-11-16 Active
HYWEL ANTHONY RICHARDS ASPECT DEVELOPMENTS LLANDEILO LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
HYWEL ANTHONY RICHARDS BELMART LTD Director 2012-02-17 CURRENT 2012-02-09 Dissolved 2016-06-14
HYWEL ANTHONY RICHARDS DAVIES RICHARDS CONSTRUCTION LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2013-10-01
HYWEL ANTHONY RICHARDS DAVIES RICHARDS LLYS AUR LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
HYWEL ANTHONY RICHARDS THE OSBORNE (SWANSEA) MANAGEMENT COMPANY LIMITED Director 2008-08-22 CURRENT 2003-08-04 Active
HYWEL ANTHONY RICHARDS ASPECT DEVELOPMENTS (WALES) LTD Director 2006-11-16 CURRENT 2006-11-16 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
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-02-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-14AA30/06/16 TOTAL EXEMPTION FULL
2017-03-14AA30/06/16 TOTAL EXEMPTION FULL
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-02AR0105/11/15 ANNUAL RETURN FULL LIST
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-19AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-07AR0105/11/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0105/11/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-12MG01Particulars of a mortgage or charge / charge no: 12
2011-11-04AA01Previous accounting period shortened from 30/11/11 TO 30/06/11
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-23MEM/ARTSARTICLES OF ASSOCIATION
2011-07-21RES13SEC190/195 CA2006 AGREEMENT 07/07/2011
2011-07-21RES13DECLARE A DIVEDEND 07/07/2011
2011-07-19RES12VARYING SHARE RIGHTS AND NAMES
2011-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-12AR0105/11/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-11AR0105/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CEINWEN RICHARDS / 05/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH DAVIES / 05/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARWYN MICHAEL DAVIES / 05/11/2009
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-05363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: CASTLE HOUSE HIGH STREET AMMANFORD DYFED SA18 2NB
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-12363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-11363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-11-12363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23288bDIRECTOR 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 RICHARDS DEVELOPMENTS 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 RICHARDS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-11-12 Satisfied CARWYN MICHAEL DAVIES, SARAH ELIZABETH DAVIES, HYWEL ANTHONY RICHARDS, CEINWEN RICHARDS AND JLT TRUSTEES LIMITED
LEGAL CHARGE 2009-12-18 Satisfied THE WELSH MINISTERS
LEGAL CHARGE 2008-09-10 Satisfied THE WELSH MINISTERS
LEGAL CHARGE 2008-04-11 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DAVIES RICHARDS DEVELOPMENTS LIMITED

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