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

DAVIES HEULYN DAVIES LIMITED

ABERYSTWYTH, CEREDIGION, SY23,
Company Registration Number
04066956
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Davies Heulyn Davies Ltd
DAVIES HEULYN DAVIES LIMITED was founded on 2000-09-07 and had its registered office in Aberystwyth. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
DAVIES HEULYN DAVIES LIMITED
 
Legal Registered Office
ABERYSTWYTH
CEREDIGION
 
Previous Names
HIGHERMICRO LIMITED05/12/2000
Filing Information
Company Number 04066956
Date formed 2000-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 03:10:21
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.

Company Officers of DAVIES HEULYN DAVIES LIMITED

Current Directors
Officer Role Date Appointed
DENISE JACOB
Company Secretary 2010-07-01
DAVID CLIVE DAVIES
Director 2001-03-02
RICHARD ALED DAVIES
Director 2001-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
EURYD RHYS JONES
Director 2005-03-21 2014-01-06
RICHARD ALED DAVIES
Company Secretary 2000-10-20 2010-07-01
GLYN HEULYN ROBERTS
Director 2000-10-20 2006-11-23
ROBIN SANDBROOK DAVIES
Director 2001-03-12 2003-06-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-07 2000-10-20
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-07 2000-10-20

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
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-11DS01APPLICATION FOR STRIKING-OFF
2016-10-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 410
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-19LATEST SOC19/09/15 STATEMENT OF CAPITAL;GBP 410
2015-09-19AR0107/09/15 FULL LIST
2015-06-17AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 410
2014-09-16AR0107/09/14 FULL LIST
2014-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EURYD JONES
2013-09-20AR0107/09/13 FULL LIST
2013-05-31AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-12AR0107/09/12 FULL LIST
2012-05-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-08AR0107/09/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALED DAVIES / 07/09/2011
2011-07-01AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15AR0107/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EURYD RHYS JONES / 07/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALED DAVIES / 07/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE DAVIES / 07/09/2010
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIES
2010-07-02AP03SECRETARY APPOINTED MRS DENISE JACOB
2010-04-21RES13COMP BUSINESS 30/03/2010
2010-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-11363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288bDIRECTOR RESIGNED
2006-10-02363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-10-11363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24288aNEW DIRECTOR APPOINTED
2004-09-23363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-0188(2)RAD 24/08/04--------- £ SI 2@2=4 £ IC 100/104
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-1488(2)RAD 06/04/03--------- £ SI 96@1
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24288bDIRECTOR RESIGNED
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: TY CORNEL Y SGWAR CRYMYCH SIR BENFRO PEMBROKESHIRE SA41 3RL
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-07-09225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-1688(2)RAD 01/03/01--------- £ SI 3@1=3 £ IC 1/4
2001-03-09288aNEW DIRECTOR APPOINTED
2000-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-04CERTNMCOMPANY NAME CHANGED HIGHERMICRO LIMITED CERTIFICATE ISSUED ON 05/12/00
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-11-29288aNEW SECRETARY APPOINTED
2000-11-27288bSECRETARY RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DAVIES HEULYN DAVIES 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 HEULYN DAVIES 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
DEBENTURE 2003-06-04 Satisfied HSBC BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 16,843
Provisions For Liabilities Charges 2012-03-31 £ 19,630

Creditors and other liabilities

Filed Financial Reports
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
2008-03-31

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 HEULYN DAVIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 600
Called Up Share Capital 2012-03-31 £ 600
Cash Bank In Hand 2013-03-31 £ 228,412
Cash Bank In Hand 2012-03-31 £ 159,828
Current Assets 2013-03-31 £ 373,647
Current Assets 2012-03-31 £ 205,687
Debtors 2013-03-31 £ 101,307
Debtors 2012-03-31 £ 5,260
Fixed Assets 2013-03-31 £ 12,690
Fixed Assets 2012-03-31 £ 26,037
Shareholder Funds 2013-03-31 £ 227,973
Shareholder Funds 2012-03-31 £ 85,005
Tangible Fixed Assets 2013-03-31 £ 12,690
Tangible Fixed Assets 2012-03-31 £ 26,037

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVIES HEULYN DAVIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIES HEULYN DAVIES LIMITED
Trademarks
We have not found any records of DAVIES HEULYN DAVIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES HEULYN DAVIES 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 (64999 - Financial intermediation not elsewhere classified) as DAVIES HEULYN DAVIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DAVIES HEULYN DAVIES 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 HEULYN DAVIES 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 HEULYN DAVIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1