General information

Name:

R W Davis & Son Limited

Office Address:

Junction Dry Dock Canal Bank Saul GL2 7LA Gloucester

Number: 04093532

Incorporation date: 2000-10-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04093532 twenty four years ago, R W Davis & Son Ltd is categorised as a Private Limited Company. The company's latest registration address is Junction Dry Dock Canal Bank, Saul Gloucester. The firm registered name switch from Bob Cross Holdings to R W Davis & Son Ltd occurred on 8th February 2001. This firm's declared SIC number is 30110: Building of ships and floating structures. 2022-04-30 is the last time when company accounts were reported.

Due to this specific company's constant expansion, it was vital to choose additional company leaders: Robert C. and Philip T. who have been supporting each other since 19th October 2000 for the benefit of the following company.

Executives who control the firm include: Philip T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cross Country Holdings Ltd owns 1/2 or less of company shares. This company can be reached in Berkeley at Severn Road, Sharpness, GL13 9UF, Glos and was registered as a PSC under the reg no 11215068.

  • Previous company's names
  • R W Davis & Son Ltd 2001-02-08
  • Bob Cross Holdings Limited 2000-10-19

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 19 October 2000

Latest update: 24 March 2024

Philip T.

Role: Director

Appointed: 19 October 2000

Latest update: 24 March 2024

People with significant control

Philip T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cross Country Holdings Ltd
Address: 10 Severn Road, Sharpness, Berkeley, Glos, GL13 9UF
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11215068
Notified on 25 May 2018
Nature of control:
1/2 or less of shares
Marine Holdings (Sharpness) Limited
Address: 2nd Floor, 53 High Street, Keynsham, Bristol, BS31 1DS, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 01465237
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2022 (AA)
filed on: 24th, January 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

45 Charlton Road Keynsham

Post code:

BS31 2JG

City / Town:

Bristol

HQ address,
2014

Address:

53 High Street Keynsham

Post code:

BS31 1DS

City / Town:

Bristol

HQ address,
2015

Address:

53 High Street Keynsham

Post code:

BS31 1DS

City / Town:

Bristol

HQ address,
2016

Address:

53 High Street Keynsham

Post code:

BS31 1DS

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Chartax Accounting & Taxation Limited

Address:

45 Charlton Road

Post code:

BS31 2JG

City / Town:

Keynsham

Accountant/Auditor,
2015 - 2016

Name:

Chartax Accounting & Taxation Limited

Address:

2nd Floor, 53 High Street

Post code:

BS31 1DS

City / Town:

Keynsham

Search other companies

Services (by SIC Code)

  • 30110 : Building of ships and floating structures
23
Company Age

Closest companies