Davis Gregory Limited CHELTENHAM


Founded in 2003, Davis Gregory, classified under reg no. 04789550 is an active company. Currently registered at 23-25 Rodney Road GL50 1HX, Cheltenham the company has been in the business for twenty one years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 3 directors in the the company, namely Simon G., Timothy H. and Laura S.. In addition one secretary - Simon G. - is with the firm. Currenlty, the company lists one former director, whose name is Brian J. and who left the the company on 30 April 2007. In addition, there is one former secretary - Brian J. who worked with the the company until 28 December 2006.

Davis Gregory Limited Address / Contact

Office Address 23-25 Rodney Road
Town Cheltenham
Post code GL50 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789550
Date of Incorporation Thu, 5th Jun 2003
Industry Solicitors
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Simon G.

Position: Secretary

Appointed: 28 December 2006

Simon G.

Position: Director

Appointed: 05 June 2003

Timothy H.

Position: Director

Appointed: 05 June 2003

Laura S.

Position: Director

Appointed: 05 June 2003

Brian J.

Position: Director

Appointed: 05 June 2003

Resigned: 30 April 2007

Brian J.

Position: Secretary

Appointed: 05 June 2003

Resigned: 28 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 05 June 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Simon G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Laura S. This PSC owns 25-50% shares. The third one is Clgdg Law Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Simon G.

Notified on 26 February 2018
Nature of control: 25-50% shares

Laura S.

Notified on 26 February 2018
Nature of control: 25-50% shares

Clgdg Law Limited

188-190 Hoe Street, London, E17 4QH, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09877622
Notified on 1 July 2016
Ceased on 26 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand147 34582 335133 291185 11296 254
Current Assets417 208356 326508 239565 305500 896
Debtors269 863273 991374 948380 193404 642
Net Assets Liabilities211 656250 503303 663393 735347 994
Other Debtors23 62723 62761 07068 76348 618
Property Plant Equipment10 4594 9522 54612 87214 818
Other
Accumulated Amortisation Impairment Intangible Assets195 000210 000225 000240 000255 000
Accumulated Depreciation Impairment Property Plant Equipment214 565130 257112 856102 65195 740
Additional Provisions Increase From New Provisions Recognised    4 000
Additions Other Than Through Business Combinations Property Plant Equipment   12 1606 802
Average Number Employees During Period 15141314
Corporation Tax Payable   42 51040 218
Creditors9 619180 96345 83334 80224 801
Disposals Decrease In Depreciation Impairment Property Plant Equipment -86 981-19 062-11 858-10 795
Disposals Property Plant Equipment -89 815-19 807-12 039-11 767
Financial Commitments Other Than Capital Commitments  2 14023 54017 120
Financial Liabilities9 619    
Fixed Assets115 45994 95277 54672 87259 818
Gross Amount Due From Customers For Construction Contract Work As Asset100 033113 571123 905125 237184 376
Increase Decrease In Existing Provisions -10 000  -10 000
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 6731 6611 6533 884
Intangible Assets105 00090 00075 00060 00045 000
Intangible Assets Gross Cost 300 000300 000300 000300 000
Net Current Assets Liabilities136 488175 363291 154377 483326 977
Other Creditors173 77387 30047 56047 56047 560
Other Payables Accrued Expenses8 88512 79535 33527 48313 969
Prepayments50 77728 19936 95337 12443 039
Property Plant Equipment Gross Cost225 024135 209115 402115 523110 558
Provisions30 00020 00020 00020 00014 000
Taxation Social Security Payable25 73535 54377 26033 03431 007
Total Assets Less Current Liabilities251 947270 315368 700450 355386 795
Total Borrowings34 32710 90645 83334 80224 801
Trade Creditors Trade Payables1 1067 133  2 145
Trade Debtors Trade Receivables95 426108 594153 020149 069128 609
Unpaid Contributions To Pension Schemes 1 1783 2331 9901 255

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
Free Download (13 pages)

Company search

Advertisements