Davis Worldwide Limited SPALDING


Founded in 2005, Davis Worldwide, classified under reg no. 05379391 is an active company. Currently registered at 1 Goodison Road, PE12 6FY, Spalding the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/10/01 Davis Worldwide Limited is no longer carrying the name Davis (france).

Currently there are 2 directors in the the firm, namely Amry J. and Swerius K.. In addition one secretary - Luke W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Davis Worldwide Limited Address / Contact

Office Address 1 Goodison Road,
Office Address2 Lincs Gateway Business Park,
Town Spalding
Post code PE12 6FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05379391
Date of Incorporation Tue, 1st Mar 2005
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Luke W.

Position: Secretary

Appointed: 20 November 2023

Amry J.

Position: Director

Appointed: 01 June 2022

Swerius K.

Position: Director

Appointed: 01 July 2016

Paul T.

Position: Director

Appointed: 22 February 2021

Resigned: 19 January 2024

Oskar W.

Position: Secretary

Appointed: 24 October 2012

Resigned: 08 June 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 01 March 2005

Svetlana D.

Position: Secretary

Appointed: 01 March 2005

Resigned: 24 October 2012

Peter D.

Position: Director

Appointed: 01 March 2005

Resigned: 08 June 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Swerius K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is P J Davis Limited that put East Dulwich, England as the official address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Swerius K.

Notified on 1 July 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

P J Davis Limited

Old Stables Piece 84g Dunstans Road, East Dulwich, London, SE22 0HG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies Registry Registered In England
Registration number 04315160
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Davis (france) October 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 2906 41719 915162 01656 537126 046113 145162 913
Current Assets401 062141 633168 059924 9201 276 4421 068 7511 271 4681 547 595
Debtors321 772135 216137 804701 8181 028 342929 0381 132 5581 246 298
Net Assets Liabilities151 143-44 179-45 019-12 95864 094-111 169-60 47259 609
Other Debtors126 875210 13 95434 56454 36593 48436 397
Property Plant Equipment    2 42043 48854 47926 033
Total Inventories  10 34061 086191 56313 66725 765138 384
Other
Accrued Liabilities 6 7004502 5002 5721 75016 7503 238
Accumulated Depreciation Impairment Property Plant Equipment    694 8625 55510 960
Additions Other Than Through Business Combinations Property Plant Equipment    2 48945 86111 684 
Amounts Owed By Group Undertakings Participating Interests135 006135 006      
Amounts Owed By Related Parties 135 006135 00624 66734 96442 626103 919136 272
Amounts Owed To Group Undertakings Participating Interests229 112179 112      
Amounts Owed To Related Parties 179 112201 364 271 420268 420332 947281 387
Average Number Employees During Period2222910109
Bank Borrowings      50 00042 488
Creditors249 919185 812213 078937 8781 214 3081 223 40850 00042 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 881
Disposals Property Plant Equipment       -23 041
Increase From Depreciation Charge For Year Property Plant Equipment    694 7936938 286
Net Current Assets Liabilities151 143-44 179 -12 95862 134-154 657-57 87679 787
Nominal Value Allotted Share Capital 196196196196196196196
Number Shares Issued Fully Paid 196196196196196196196
Other Creditors5 9306 700  6 4911 5255 4785 032
Other Inventories  10 34061 086191 56313 66725 765138 384
Par Value Share  111111
Prepayments  2 798394 1 1938 623 
Property Plant Equipment Gross Cost    2 48948 35060 03436 993
Provisions For Liabilities Balance Sheet Subtotal    460 7 0753 723
Taxation Social Security Payable    30 15324 70512 76712 147
Total Assets Less Current Liabilities   -12 95864 554-111 169-3 397105 820
Total Borrowings      50 00042 488
Trade Creditors Trade Payables14 877 11 264935 378903 672927 008961 4021 166 004
Trade Debtors Trade Receivables59 891  662 803958 814830 854926 5321 073 629

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/11/20, company appointed a new person to the position of a secretary
filed on: 21st, November 2023
Free Download (2 pages)

Company search