ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davey's Wholesale Limited

Davey's Wholesale Limited is an active company incorporated on 10 April 2002 with the registered office located in Colchester, Essex. Davey's Wholesale Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04412960
Private limited company
Age
23 years
Incorporated 10 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (7 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
England
Address changed on 8 Jan 2024 (1 year 10 months ago)
Previous address was 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA
Telephone
01206213333
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1962
Secretary • British
Kent Foods Limited
PSC
Davey's Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Davey's Property Limited
David Charles Wright is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£154.51K
Increased by £20.04K (+15%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£433.42K
Increased by £24.69K (+6%)
Total Liabilities
-£192.5K
Increased by £20.18K (+12%)
Net Assets
£240.92K
Increased by £4.51K (+2%)
Debt Ratio (%)
44%
Increased by 2.25% (+5%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 30 Oct 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 15 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Davey's Property Limited (PSC) Details Changed
1 Year 10 Months Ago on 8 Jan 2024
Linda Anne Wright Details Changed
1 Year 10 Months Ago on 8 Jan 2024
Mr David Charles Wright Details Changed
1 Year 10 Months Ago on 8 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Apr 2023
Get Credit Report
Discover Davey's Wholesale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 30 Oct 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 15 Aug 2024
Confirmation statement made on 10 April 2024 with updates
Submitted on 15 Apr 2024
Director's details changed for Mr David Charles Wright on 8 January 2024
Submitted on 26 Jan 2024
Secretary's details changed for Linda Anne Wright on 8 January 2024
Submitted on 26 Jan 2024
Change of details for Davey's Property Limited as a person with significant control on 8 January 2024
Submitted on 26 Jan 2024
Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 8 January 2024
Submitted on 8 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jul 2023
Confirmation statement made on 10 April 2023 with updates
Submitted on 21 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year