Hugh Davies Associates Limited SOUTHAM CHELTENHAM


Founded in 1986, Hugh Davies Associates, classified under reg no. 01998413 is an active company. Currently registered at New Barn Manor Farm Courtyard GL52 3PB, Southam Cheltenham the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Katherine D., Danielle H. and Martin J. and others. Of them, Robin E. has been with the company the longest, being appointed on 1 January 1993 and Katherine D. has been with the company for the least time - from 1 October 2023. 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.

Hugh Davies Associates Limited Address / Contact

Office Address New Barn Manor Farm Courtyard
Office Address2 Southam Lane
Town Southam Cheltenham
Post code GL52 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01998413
Date of Incorporation Tue, 11th Mar 1986
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 38 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, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Katherine D.

Position: Director

Appointed: 01 October 2023

Danielle H.

Position: Director

Appointed: 01 December 2022

Martin J.

Position: Director

Appointed: 17 December 2021

Robin E.

Position: Director

Appointed: 01 January 1993

Peter C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 October 2023

Zane E.

Position: Secretary

Appointed: 08 November 2010

Resigned: 21 January 2022

Jean B.

Position: Secretary

Appointed: 15 June 1994

Resigned: 08 November 2010

David D.

Position: Director

Appointed: 14 September 1993

Resigned: 29 March 1998

David D.

Position: Secretary

Appointed: 18 December 1992

Resigned: 15 June 1994

Kevin W.

Position: Director

Appointed: 14 September 1991

Resigned: 31 January 1992

Margaret H.

Position: Director

Appointed: 14 September 1991

Resigned: 18 December 1992

Anthony H.

Position: Director

Appointed: 14 September 1991

Resigned: 18 December 1992

Hugh D.

Position: Director

Appointed: 14 September 1991

Resigned: 23 October 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Regrowth Holdings Limited from Cheltenham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Regrowth Holdings Limited

New Barn Manor Farm Courtyard, Southam Lane, Cheltenham, GL52 3PB, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 5776770
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand122 231172 866433 131361 631303 496491 633382 274
Current Assets199 853253 221504 921432 459564 123601 613756 543
Debtors77 62280 35571 79070 828260 627109 980374 269
Property Plant Equipment10 37912 99522 66226 85727 87925 90634 356
Net Assets Liabilities   303 438389 971340 100490 865
Other Debtors    2 5632 5633 988
Other
Amount Specific Advance Or Credit Directors   2 880  222 471
Amount Specific Advance Or Credit Made In Period Directors   2 880  323 004
Amount Specific Advance Or Credit Repaid In Period Directors    2 880 100 533
Accrued Liabilities11 18011 5769 0156 9197 2303 9709 578
Accumulated Depreciation Impairment Property Plant Equipment164 939169 223171 016178 280187 635200 93350 865
Amounts Owed To Group Undertakings Participating Interests  33 159    
Average Number Employees During Period 131414192122
Corporation Tax Payable62 70048 165109 816125 289167 350202 402256 593
Creditors87 011134 367225 231155 878197 985282 622296 598
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 366   164 963
Disposals Property Plant Equipment  4 505   164 963
Increase From Depreciation Charge For Year Property Plant Equipment 4 2844 1597 2649 35513 29814 895
Net Current Assets Liabilities112 842118 854279 690276 581366 138318 991459 945
Other Creditors2 0341323 000    
Other Creditors Assumed 6 86533 159    
Other Taxation Social Security Payable8 35512 07216 74414 06920 50119 02819 506
Prepayments42 00041 81342 54241 73059 97274 39180 943
Property Plant Equipment Gross Cost175 318182 218193 678205 137215 514226 83985 221
Total Additions Including From Business Combinations Property Plant Equipment 6 90015 96511 45910 37711 32523 345
Total Assets Less Current Liabilities123 221131 849302 352303 438394 017344 897494 301
Trade Creditors Trade Payables2 7425 5573 4979 6012 9043 5393 560
Trade Debtors Trade Receivables35 62238 54229 24826 21828 22433 02642 867
Accrued Liabilities Deferred Income     2 6837 361
Amounts Owed By Parent Entities    169 868  
Amounts Owed To Parent Entities     51 000 
Provisions For Liabilities Balance Sheet Subtotal    4 0464 7973 436

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 5th, October 2023
Free Download (31 pages)

Company search

Advertisements