Davies Odell Limited WALSALL


Davies Odell started in year 2005 as Private Limited Company with registration number 05649848. The Davies Odell company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Walsall at 75 Midland Road. Postal code: WS1 3QQ.

The company has 2 directors, namely Peter C., Peter W.. Of them, Peter C., Peter W. have been with the company the longest, being appointed on 18 December 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Davies Odell Limited Address / Contact

Office Address 75 Midland Road
Town Walsall
Post code WS1 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05649848
Date of Incorporation Fri, 9th Dec 2005
Industry Manufacture of footwear
End of financial Year 31st December
Company age 19 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 Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Peter C.

Position: Director

Appointed: 18 December 2020

Peter W.

Position: Director

Appointed: 18 December 2020

David H.

Position: Director

Appointed: 09 December 2015

Resigned: 03 February 2022

Vivien L.

Position: Director

Appointed: 01 December 2011

Resigned: 18 December 2020

Vivien L.

Position: Secretary

Appointed: 01 December 2011

Resigned: 18 December 2020

Andrew G.

Position: Director

Appointed: 30 September 2009

Resigned: 18 December 2020

Richard O.

Position: Director

Appointed: 30 September 2009

Resigned: 20 June 2016

Geoffrey M.

Position: Director

Appointed: 09 December 2005

Resigned: 30 November 2011

Pailex Nominees Limited

Position: Corporate Director

Appointed: 09 December 2005

Resigned: 09 December 2005

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2005

Resigned: 09 December 2005

Geoffrey M.

Position: Secretary

Appointed: 09 December 2005

Resigned: 30 November 2011

Peter C.

Position: Director

Appointed: 09 December 2005

Resigned: 09 December 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Vale Brothers Group Limited from Walsall, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ceps Plc that put Bath, England as the address. This PSC has a legal form of "a public limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vale Brothers Group Limited

Unit 2 75 Midland Road, Walsall, West Midlands, WS1 3QQ, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House For England And Wales
Registration number 12994645
Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ceps Plc

12b George Street, Bath, BA1 2EH, England

Legal authority England And Wales
Legal form Public Limited
Country registered United Kingdom
Place registered Companies House Uk
Registration number 00507642
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 848  
Current Assets780 849  
Debtors347 534  
Net Assets Liabilities-184 481-104 646-106 288
Other Debtors3 428  
Property Plant Equipment103 940  
Total Inventories429 467  
Other
Accrued Liabilities Deferred Income38 792  
Accumulated Depreciation Impairment Property Plant Equipment1 304 498  
Amounts Owed To Group Undertakings405 00060 80371 451
Average Number Employees During Period249 
Bank Borrowings Overdrafts5 5179 6769 890
Creditors53 64134 16724 947
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 334 498 
Disposals Property Plant Equipment 1 408 438 
Finance Lease Liabilities Present Value Total5 837  
Increase From Depreciation Charge For Year Property Plant Equipment 30 000 
Net Current Assets Liabilities-234 780-70 479-81 341
Other Creditors642  
Other Remaining Borrowings3 321  
Other Taxation Social Security Payable67 617  
Prepayments267 152  
Property Plant Equipment Gross Cost1 408 438  
Total Assets Less Current Liabilities-130 840-70 479-81 341
Trade Creditors Trade Payables215 461  
Trade Debtors Trade Receivables76 954  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-08-01 director's details were changed
filed on: 4th, October 2023
Free Download (2 pages)

Company search