Davidson & Hardy (laboratory Supplies),limited


Founded in 1958, Davidson & Hardy (laboratory Supplies), classified under reg no. NI004065 is an active company. Currently registered at 453-455 Antrim Road BT15 3BL, Belfast the company has been in the business for 66 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Joe F., Eamonn D. and Colin J. and others. In addition one secretary - Eamonn D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gwendoline P. who worked with the the company until 27 July 2021.

Davidson & Hardy (laboratory Supplies),limited Address / Contact

Office Address 453-455 Antrim Road
Office Address2 Belfast
Town Belfast
Post code BT15 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI004065
Date of Incorporation Fri, 2nd May 1958
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Joe F.

Position: Director

Appointed: 01 June 2022

Eamonn D.

Position: Director

Appointed: 27 July 2021

Colin J.

Position: Director

Appointed: 27 July 2021

Stephen H.

Position: Director

Appointed: 27 July 2021

Eamonn D.

Position: Secretary

Appointed: 27 July 2021

Gabriel R.

Position: Director

Appointed: 01 April 2008

Michael B.

Position: Director

Resigned: 31 December 2021

Elizabeth G.

Position: Director

Resigned: 21 March 2016

Gwendoline P.

Position: Director

Resigned: 27 July 2021

Bernard P.

Position: Director

Resigned: 27 July 2021

Herbert P.

Position: Director

Appointed: 20 November 2019

Resigned: 27 July 2021

Tobias P.

Position: Director

Appointed: 12 October 2015

Resigned: 27 July 2021

Atalanta P.

Position: Director

Appointed: 04 November 2014

Resigned: 27 July 2021

Gwendoline P.

Position: Secretary

Appointed: 20 November 2012

Resigned: 27 July 2021

William W.

Position: Director

Appointed: 15 October 2000

Resigned: 15 October 2011

Oonagh P.

Position: Director

Appointed: 15 October 2000

Resigned: 20 November 2012

George P.

Position: Director

Appointed: 15 October 2000

Resigned: 20 November 2012

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats identified, there is Lisclare Holdings Limited from Belfast, Northern Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gwendoline P. This PSC owns 25-50% shares. The third one is Gabriel R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Lisclare Holdings Limited

Unit 4 & 5 Montgomery Business Park Montgomery Road, Belfast, BT6 9HL, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Northern Ireland
Registration number Ni054902
Notified on 27 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gwendoline P.

Notified on 15 October 2016
Ceased on 27 July 2021
Nature of control: 25-50% shares

Gabriel R.

Notified on 15 October 2016
Ceased on 27 July 2021
Nature of control: significiant influence or control

Bernard P.

Notified on 15 October 2016
Ceased on 27 July 2021
Nature of control: 25-50% shares

Michael B.

Notified on 15 October 2016
Ceased on 27 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 7455 502697 802899 776501 234
Current Assets1 183 4701 178 1032 042 5362 573 5772 485 440
Debtors725 422881 131918 2291 361 4871 723 545
Net Assets Liabilities480 882420 201782 9501 356 1811 812 088
Other Debtors89 437160 428   
Property Plant Equipment457 856432 627417 872402 889425 537
Total Inventories397 303291 470426 505312 314260 661
Other
Accumulated Depreciation Impairment Property Plant Equipment1 087 6301 117 914722 350751 229782 541
Amounts Owed To Group Undertakings Participating Interests51 00051 000   
Average Number Employees During Period2223282624
Bank Borrowings Overdrafts281 641399 096   
Corporation Tax Payable19 0388 605   
Creditors1 197 7911 232 8191 720 2271 612 5661 080 057
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  429 113  
Disposals Property Plant Equipment  434 784  
Fixed Assets508 856483 627468 872402 889425 537
Increase From Depreciation Charge For Year Property Plant Equipment 30 28433 54928 87931 312
Investments51 00051 00051 000-51 000 
Investments Fixed Assets51 00051 00051 000  
Investments In Group Undertakings Participating Interests51 00051 000   
Net Current Assets Liabilities-14 321-54 716322 309961 0111 405 383
Other Creditors369 624256 669   
Other Taxation Social Security Payable30 18018 877   
Property Plant Equipment Gross Cost1 545 4861 550 5411 140 2221 154 1181 208 078
Provisions For Liabilities Balance Sheet Subtotal13 6538 7108 2317 71918 832
Total Additions Including From Business Combinations Property Plant Equipment   13 89653 960
Total Assets Less Current Liabilities494 535428 911791 1811 363 9001 830 920
Trade Creditors Trade Payables446 308498 572   
Trade Debtors Trade Receivables635 985720 703   
Advances Credits Directors1 1468 98015 868  
Advances Credits Made In Period Directors 10 1266 88815 868 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
On June 1, 2022 new director was appointed.
filed on: 2nd, June 2022
Free Download (2 pages)

Company search

Advertisements