Rawlins Davy Reeves Limited BOURNEMOUTH


Founded in 2008, Rawlins Davy Reeves, classified under reg no. 06490308 is an active company. Currently registered at Heliting House BH2 6HT, Bournemouth the company has been in the business for sixteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 4th October 2022 Rawlins Davy Reeves Limited is no longer carrying the name Rawlins Davy.

The firm has 5 directors, namely Deborah F., Helen H. and Mark K. and others. Of them, Neil W., Martin D. have been with the company the longest, being appointed on 31 January 2008 and Deborah F. has been with the company for the least time - from 31 July 2023. At the moment 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.

Rawlins Davy Reeves Limited Address / Contact

Office Address Heliting House
Office Address2 35 Richmond Hill
Town Bournemouth
Post code BH2 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490308
Date of Incorporation Thu, 31st Jan 2008
Industry Solicitors
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Deborah F.

Position: Director

Appointed: 31 July 2023

Helen H.

Position: Director

Appointed: 01 October 2022

Mark K.

Position: Director

Appointed: 01 December 2018

Neil W.

Position: Director

Appointed: 31 January 2008

Martin D.

Position: Director

Appointed: 31 January 2008

Ashleigh L.

Position: Director

Appointed: 01 October 2022

Resigned: 21 April 2023

Shami D.

Position: Secretary

Appointed: 28 April 2015

Resigned: 14 August 2020

Owen B.

Position: Director

Appointed: 06 December 2011

Resigned: 14 January 2014

Gemma C.

Position: Director

Appointed: 21 April 2011

Resigned: 24 May 2011

Julie S.

Position: Director

Appointed: 21 April 2011

Resigned: 31 July 2023

Owen B.

Position: Director

Appointed: 01 February 2009

Resigned: 26 April 2011

Peter N.

Position: Director

Appointed: 01 February 2009

Resigned: 30 April 2010

Neil W.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 April 2015

Eliezer K.

Position: Director

Appointed: 31 January 2008

Resigned: 29 November 2011

Eliezer K.

Position: Secretary

Appointed: 31 January 2008

Resigned: 30 April 2008

David C.

Position: Director

Appointed: 31 January 2008

Resigned: 31 January 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Mark K. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Neil W. This PSC owns 25-50% shares. Then there is Martin D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mark K.

Notified on 1 December 2018
Nature of control: significiant influence or control

Neil W.

Notified on 2 February 2017
Ceased on 1 October 2022
Nature of control: 25-50% shares

Martin D.

Notified on 2 February 2017
Ceased on 1 October 2022
Nature of control: 25-50% shares

Julie S.

Notified on 2 February 2017
Ceased on 1 October 2022
Nature of control: 25-50% shares

Company previous names

Rawlins Davy October 4, 2022
Rawlinsdavyreeves October 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth251 530309 751      
Balance Sheet
Cash Bank On Hand 15 8238973474881 602289 50546 257
Current Assets423 200602 141622 651510 604671 471703 3831 137 713973 042
Debtors419 731586 318621 754510 257670 983701 781848 208926 785
Net Assets Liabilities 309 751312 410340 538367 402481 293484 742436 067
Other Debtors 462 963393 271395 811423 924415 393546 782527 513
Property Plant Equipment 60 15138 99516 75919 63115 0647 92714 059
Cash Bank In Hand3 46915 823      
Intangible Fixed Assets520 625446 250      
Net Assets Liabilities Including Pension Asset Liability251 530309 751      
Tangible Fixed Assets79 43160 151      
Reserves/Capital
Called Up Share Capital200 000200 000      
Profit Loss Account Reserve51 53043 084      
Shareholder Funds251 530309 751      
Other
Audit-related Assurance Services Fees  4 0004 0004 0004 0004 0004 000
Accrued Liabilities  5 2351 7353 5292 7707 8305 459
Accumulated Amortisation Impairment Intangible Assets 403 750478 125552 500470 500513 833566 333619 021
Accumulated Depreciation Impairment Property Plant Equipment 68 27089 426111 652128 314131 207140 018149 298
Additions Other Than Through Business Combinations Intangible Assets     30 000  
Additions Other Than Through Business Combinations Property Plant Equipment    19 524  15 412
Administrative Expenses  550 503557 058    
Amortisation Expense Intangible Assets  74 37574 37574 25643 33452 50052 500
Amounts Owed To Related Parties 42 997      
Amount Specific Bank Loan   83 33358 33338 333222 000181 300
Average Number Employees During Period 23232224202022
Bank Borrowings 91 07176 56863 33343 33318 333187 884136 900
Bank Overdrafts 172 319192 16066 743116 91451 085  
Comprehensive Income Expense 272 554197 659261 128254 864227 635312 449211 325
Cost Sales  534 882478 970    
Creditors 113 53376 56881 51464 658107 713483 429324 400
Depreciation Expense Property Plant Equipment  21 15622 23616 6624 5678 8089 468
Dividend Per Share Interim 1111121
Dividends Paid -225 000-195 000-233 000-228 000-270 000-309 000-260 000
Dividends Paid On Shares Interim 225 000195 000233 000228 000270 000309 000260 000
Financial Liabilities 22 462      
Fixed Assets600 056506 401410 870314 259399 131381 231321 594275 038
Gross Profit Loss  844 504926 469    
Increase From Amortisation Charge For Year Intangible Assets  74 37574 37574 25643 33352 50052 688
Increase From Depreciation Charge For Year Property Plant Equipment  21 15622 23616 6624 5678 8119 280
Intangible Assets 446 250371 875297 500379 500366 167313 667260 979
Intangible Assets Gross Cost 850 000850 000850 000850 000880 000880 000880 000
Interest Payable Similar Charges Finance Costs  61 04858 590    
Issue Equity Instruments 66 667      
Net Current Assets Liabilities-216 895-71 767-14 881110 655192 915210 225647 446487 823
Number Shares Issued Fully Paid  200 000200 000200 000200 000200 000200 000
Operating Profit Loss  306 406382 023    
Other Creditors 151 91284 44390 82578 341   
Other Interest Receivable Similar Income Finance Income  18 94316 320    
Other Operating Income Format1  12 40512 612    
Other Remaining Borrowings  269 95818 18121 32589 380295 545187 500
Par Value Share 1 11111
Prepayments  135 47854 780104 149117 333114 264108 737
Profit Loss 272 554197 659261 128254 864227 635312 449211 325
Profit Loss On Ordinary Activities Before Tax  264 301339 753    
Property Plant Equipment Gross Cost 128 421128 421128 421147 945147 945147 945163 357
Provisions For Liabilities Balance Sheet Subtotal 11 3507 0112 8623 7302 4508692 394
Taxation Social Security Payable 58 15166 40356 361128 853110 202178 335154 833
Tax Tax Credit On Profit Or Loss On Ordinary Activities  66 64278 625    
Total Assets Less Current Liabilities383 161434 634395 989424 914435 790591 456969 040762 861
Total Borrowings 91 07176 56881 51464 658107 713483 429324 400
Trade Creditors Trade Payables 30 46719 33313 45421 88514 82312 73127 981
Trade Debtors Trade Receivables 123 35593 00559 666142 910169 055187 162290 535
Turnover Revenue  1 379 3861 405 439    
Amount Specific Advance Or Credit Directors -9908 01016 0438 043-5 262-14 99714 473
Amount Specific Advance Or Credit Made In Period Directors 111 66874 00085 69968 00054 73867 51587 098
Amount Specific Advance Or Credit Repaid In Period Directors -75 000-65 000-77 666-76 000-60 000-77 250-65 000
Capital Redemption Reserve 66 667      
Creditors Due After One Year115 703113 533      
Creditors Due Within One Year640 095673 908      
Intangible Fixed Assets Aggregate Amortisation Impairment329 375403 750      
Intangible Fixed Assets Amortisation Charged In Period 74 375      
Intangible Fixed Assets Cost Or Valuation850 000       
Number Shares Allotted 200 000      
Provisions For Liabilities Charges15 92811 350      
Secured Debts194 130172 319      
Share Capital Allotted Called Up Paid200 000200 000      
Tangible Fixed Assets Additions 1 516      
Tangible Fixed Assets Cost Or Valuation126 905128 421      
Tangible Fixed Assets Depreciation47 47468 270      
Tangible Fixed Assets Depreciation Charged In Period 20 796      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (15 pages)

Company search

Advertisements