S E Davis & Son Limited ASTWOOD BANK


S E Davis & Son started in year 1968 as Private Limited Company with registration number 00943697. The S E Davis & Son company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Astwood Bank at Sandhills Farm. Postal code: B96 6BG.

The company has 9 directors, namely Dale G., Andrew W. and Sally D. and others. Of them, Robert D., Christine D., Andrew D., Susan D. have been with the company the longest, being appointed on 5 April 1992 and Dale G. has been with the company for the least time - from 26 May 2022. As of 10 May 2024, there were 3 ex directors - Andrew J., Richard A. and others listed below. There were no ex secretaries.

This company operates within the B96 6BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0202231 . It is located at Sandhills Farm, Edgioake Lane, Redditch with a total of 12 carsand 10 trailers.

S E Davis & Son Limited Address / Contact

Office Address Sandhills Farm
Office Address2 Edgioake Lane,
Town Astwood Bank
Post code B96 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00943697
Date of Incorporation Thu, 5th Dec 1968
Industry Freight transport by road
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 56 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christine D.

Position: Secretary

Resigned:

Dale G.

Position: Director

Appointed: 26 May 2022

Andrew W.

Position: Director

Appointed: 01 June 2020

Sally D.

Position: Director

Appointed: 18 May 2014

Lucy G.

Position: Director

Appointed: 01 May 2011

Paul D.

Position: Director

Appointed: 11 May 2006

Robert D.

Position: Director

Appointed: 05 April 1992

Christine D.

Position: Director

Appointed: 05 April 1992

Andrew D.

Position: Director

Appointed: 05 April 1992

Susan D.

Position: Director

Appointed: 05 April 1992

Andrew J.

Position: Director

Appointed: 14 July 2004

Resigned: 01 June 2020

Richard A.

Position: Director

Appointed: 16 August 2000

Resigned: 02 March 2007

Alice D.

Position: Director

Appointed: 05 April 1992

Resigned: 06 January 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Andrew D. This PSC and has 25-50% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 802 6392 785 9733 652 7023 803 9393 993 1915 088 2047 394 372
Current Assets5 170 3345 296 9506 856 6236 614 4697 516 5568 355 87210 704 429
Debtors2 179 0922 358 2253 010 0362 651 4713 428 0243 156 4563 244 742
Net Assets Liabilities8 991 44910 184 04611 834 87813 228 81614 090 67315 855 83217 891 845
Other Debtors608 119688 964949 692948 3101 022 0411 236 0631 184 617
Property Plant Equipment5 810 9626 730 4237 142 1618 603 7458 459 70810 172 30010 302 275
Total Inventories188 603152 752193 835159 05995 341111 21265 315
Other
Accumulated Depreciation Impairment Property Plant Equipment7 241 3328 305 9388 683 7689 613 06710 037 5329 985 61610 505 751
Additions Other Than Through Business Combinations Property Plant Equipment 2 297 2602 415 8112 910 0441 830 0332 522 0281 258 415
Amounts Owed By Group Undertakings Participating Interests246 940224 070333 316    
Amounts Owed To Group Undertakings Participating Interests  1 932    
Average Number Employees During Period43464948413638
Bank Borrowings Overdrafts88 110123 81667 48715 05943  
Creditors1 740 7231 643 2111 946 5761 637 4801 421 3651 750 5191 851 592
Current Asset Investments  50    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 201 752951 251499 241983 656690 905224 828
Disposals Property Plant Equipment 341 9791 622 974574 1611 569 605916 352651 318
Financial Commitments Other Than Capital Commitments 64 459873 957209 184350 65882 000514 667
Fixed Assets5 811 0126 730 4737 142 161    
Future Minimum Lease Payments Under Non-cancellable Operating Leases128 16764 459     
Increase From Depreciation Charge For Year Property Plant Equipment 1 266 3581 329 0811 428 5401 408 121638 989744 963
Investments5050     
Investments Fixed Assets5050     
Investments In Associates Joint Ventures Participating Interests5050-50    
Net Current Assets Liabilities3 429 6113 653 7394 910 0474 976 9896 095 1916 605 3538 852 837
Number Shares Issued Fully Paid100120120120120120120
Other Creditors698 445450 419519 270619 019611 692923 410674 671
Other Taxation Social Security Payable495 218486 763531 686277 760271 783211 732690 298
Par Value Share 111111
Property Plant Equipment Gross Cost13 052 29415 036 36115 825 92918 216 81218 497 24020 157 91620 808 026
Taxation Including Deferred Taxation Balance Sheet Subtotal249 174200 166217 330351 918464 226921 8211 263 267
Total Assets Less Current Liabilities9 240 62310 384 21212 052 20813 580 73414 554 89916 777 65319 155 112
Total Increase Decrease From Revaluations Property Plant Equipment 28 786-3 26955 00020 00055 00043 013
Trade Creditors Trade Payables458 950582 213826 201725 642537 847615 377486 623
Trade Debtors Trade Receivables1 324 0331 445 1911 727 0281 703 1612 405 9831 920 3932 060 125
Advances Credits Directors 386 450470 071513 767493 980479 494566 406
Advances Credits Made In Period Directors  95 38058 193  100 000
Advances Credits Repaid In Period Directors  11 75914 49719 76714 48613 088

Transport Operator Data

Sandhills Farm
Address Edgioake Lane , Astwood Bank
City Redditch
Post code B96 6BG
Vehicles 12
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to November 30, 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements