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

CARBERRY DAVIES SANDS LIMITED

C/O AJ FLEET AND CO LIMITED HYDE PARK HOUSE, CARTWRIGHT STREET, HYDE, CHESHIRE, SK14 4EH,
Company Registration Number
05306889
Private Limited Company
Active

Company Overview

About Carberry Davies Sands Ltd
CARBERRY DAVIES SANDS LIMITED was founded on 2004-12-07 and has its registered office in Hyde. The organisation's status is listed as "Active". Carberry Davies Sands Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CARBERRY DAVIES SANDS LIMITED
 
Legal Registered Office
C/O AJ FLEET AND CO LIMITED HYDE PARK HOUSE
CARTWRIGHT STREET
HYDE
CHESHIRE
SK14 4EH
Other companies in HA8
 
Filing Information
Company Number 05306889
Company ID Number 05306889
Date formed 2004-12-07
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 07/12/2015
Return next due 04/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB853354226  
Last Datalog update: 2024-04-06 19:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBERRY DAVIES SANDS 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 CARBERRY DAVIES SANDS LIMITED

Current Directors
Officer Role Date Appointed
VANESSA SANDS
Company Secretary 2015-03-31
ANDREW CHRISTOPHER SANDS
Director 2004-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CURTIS DAVIES
Director 2004-12-13 2016-07-18
EDWARD CARBERRY
Director 2004-12-13 2016-07-06
LINDA JOY DAVIES
Company Secretary 2004-12-13 2015-03-31
AA COMPANY SERVICES LIMITED
Nominated Secretary 2004-12-07 2004-12-13
BUYVIEW LTD
Nominated Director 2004-12-07 2004-12-13

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
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-12-14Unaudited abridged accounts made up to 2023-03-31
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM Grove House 2 Woodberry Grove London N12 0DR England
2023-03-06Change of details for Mr Mark Andrew Smith as a person with significant control on 2023-03-02
2023-03-03Change of details for Mr Mark Andrew Smith as a person with significant control on 2023-03-02
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-02Director's details changed for Mr Mark Andrew Smith on 2022-12-01
2023-03-02Change of details for Mr Craig Taylor as a person with significant control on 2022-12-01
2023-03-02Change of details for Mr Mark Andrew Smith as a person with significant control on 2022-12-01
2023-01-10Director's details changed for Andrew Christopher Sands on 2022-12-01
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Global House 303 Ballards Lane London N12 8NP England
2023-01-10SECRETARY'S DETAILS CHNAGED FOR MRS VANESSA SANDS on 2023-01-10
2023-01-10Director's details changed for Mr Craig Taylor on 2023-01-10
2023-01-10Change of details for Mr Andrew Christopher Sands as a person with significant control on 2022-12-01
2023-01-10PSC04Change of details for Mr Andrew Christopher Sands as a person with significant control on 2022-12-01
2023-01-10CH01Director's details changed for Andrew Christopher Sands on 2022-12-01
2023-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS VANESSA SANDS on 2023-01-10
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Global House 303 Ballards Lane London N12 8NP England
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-05-16RP04AP01Second filing of director appointment of Mark Andrew Smith
2022-03-29AP01DIRECTOR APPOINTED MR MARK ANDREW SMITH
2022-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SMITH
2022-03-14PSC07CESSATION OF EDWARD CARBERRY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG TAYLOR
2020-07-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03PSC07CESSATION OF PETER CURTIS DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR CRAIG TAYLOR
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13PSC04Change of details for Mr Andrew Christopher Sands as a person with significant control on 2019-06-13
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CURTIS DAVIES
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CARBERRY
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-19PSC07CESSATION OF PETER CURTIS DAVIES AS A PSC
2017-12-19PSC07CESSATION OF EDWARD CARBERRY AS A PSC
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CARBERRY
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16AP03Appointment of Mrs Vanessa Sands as company secretary on 2015-03-31
2015-04-16TM02Termination of appointment of Linda Joy Davies on 2015-03-31
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-11AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-11AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0107/12/12 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0107/12/11 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0107/12/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURTIS DAVIES / 01/10/2009
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2009-12-23AR0107/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER SANDS / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CARBERRY / 01/10/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JOY DAVIES / 01/10/2009
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-01-19225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bSECRETARY RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED
2005-01-0688(2)RAD 13/12/04--------- £ SI 2@1=2 £ IC 1/3
2004-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CARBERRY DAVIES SANDS 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 CARBERRY DAVIES SANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBERRY DAVIES SANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 203,092

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CARBERRY DAVIES SANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 183,212
Current Assets 2012-04-01 £ 231,794
Debtors 2012-04-01 £ 48,582
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 28,703
Tangible Fixed Assets 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBERRY DAVIES SANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBERRY DAVIES SANDS LIMITED
Trademarks
We have not found any records of CARBERRY DAVIES SANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBERRY DAVIES SANDS 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 (71129 - Other engineering activities) as CARBERRY DAVIES SANDS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CARBERRY DAVIES SANDS 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 CARBERRY DAVIES SANDS 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 CARBERRY DAVIES SANDS 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