Company NameDavies Brothers Nursery Limited
Company StatusActive
Company Number08422908
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops
SIC 01290Growing of other perennial crops
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Maria Davies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleNurserywoman
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Mark Steven Davies
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Steven Robert Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameMiss Bonnesa Maria Davies
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Robert James Davies
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleNurseryman
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Russell Edward Davies
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitedaviesbrothers.co.uk
Telephone01628 669262
Telephone regionMaidenhead

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Bonnesa Maria Davies
16.67%
Ordinary F
20 at £1Maria Davies
16.67%
Ordinary B
20 at £1Mark Steven Davies
16.67%
Ordinary D
20 at £1Robert James Davies
16.67%
Ordinary C
20 at £1Russell Edward Davies
16.67%
Ordinary E
20 at £1Steven Robert Davies
16.67%
Ordinary A

Financials

Year2014
Net Worth£140,990
Cash£412,110
Current Liabilities£359,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 March 2020Director's details changed for Mr Robert James Davies on 19 February 2020 (2 pages)
9 March 2020Director's details changed for Miss Bonnesa Maria Davies on 19 February 2020 (2 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 March 2018Notification of a person with significant control statement (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
21 July 2016Director's details changed for Mr Russell Edward Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Mark Steven Davies on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Director's details changed for Mrs Maria Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Mark Steven Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Robert James Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Miss Bonnesa Maria Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Russell Edward Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mrs Maria Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Robert James Davies on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Miss Bonnesa Maria Davies on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 120
(14 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 120
(14 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 120
(14 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 120
(14 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
(14 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
(14 pages)
9 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 February 2013Incorporation (42 pages)
27 February 2013Incorporation (42 pages)