Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Davidson Holdings Limited
Davidson Holdings Limited is an active company incorporated on 19 November 2003 with the registered office located in Reading, Berkshire. Davidson Holdings Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04970157
Private limited company
Age
21 years
Incorporated
19 November 2003
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
19 November 2024
(9 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Davidson Holdings Limited
Contact
Address
Unit 1 Woodley Park Estate
59-69 Reading Road
Woodley
Reading
RG5 3AN
Same address for the past
21 years
Companies in RG5 3AN
Telephone
01189691611
Email
Available in Endole App
Website
Davidsonholdings.co.uk
See All Contacts
People
Officers
4
Shareholders
9
Controllers (PSC)
2
Geoffrey Sigmund Gestetner
Director • British • Lives in England • Born in May 1965
Esther Amelia Jones
Director • British • Lives in England • Born in Feb 1972
Mr Kenneth Ernest Shaw
Director • British • Lives in UK • Born in Jan 1950
Mr Timothy Armstrong Park
Director • British • Lives in England • Born in Dec 1944
Mr Geoffrey Sigmund Gestetner
PSC • British • Lives in England • Born in May 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cistermiser Limited
Geoffrey Sigmund Gestetner and Esther Amelia Jones are mutual people.
Active
Keraflo Limited
Geoffrey Sigmund Gestetner and Esther Amelia Jones are mutual people.
Active
Salamander Pumped Shower Systems Limited
Geoffrey Sigmund Gestetner and Esther Amelia Jones are mutual people.
Active
Combimate Limited
Geoffrey Sigmund Gestetner and Esther Amelia Jones are mutual people.
Active
Talon Manufacturing Limited
Geoffrey Sigmund Gestetner and Esther Amelia Jones are mutual people.
Active
Davidson Investments Limited
Geoffrey Sigmund Gestetner is a mutual person.
Active
Bathroom Manufacturers Association
Geoffrey Sigmund Gestetner is a mutual person.
Active
Oaken Property Finance Ltd
Mr Kenneth Ernest Shaw is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£10.01M
Decreased by £3.54M (-26%)
Turnover
£30.88M
Decreased by £253K (-1%)
Employees
153
Decreased by 5 (-3%)
Total Assets
£21.73M
Decreased by £5.64M (-21%)
Total Liabilities
-£8.13M
Increased by £1.03M (+14%)
Net Assets
£13.61M
Decreased by £6.66M (-33%)
Debt Ratio (%)
37%
Increased by 11.46% (+44%)
See 10 Year Full Financials
Latest Activity
Ms Esther Ameila Jones Details Changed
26 Days Ago on 12 Aug 2025
Group Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Charge Satisfied
1 Year 7 Months Ago on 9 Feb 2024
New Charge Registered
1 Year 7 Months Ago on 12 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Group Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Group Accounts Submitted
2 Years 7 Months Ago on 25 Jan 2023
Wittington Investments Limited (PSC) Appointed
6 Years Ago on 30 Jul 2019
Mr Geoffrey Sigmund Gestetner (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Davidson Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 03/02/25 Statement of Capital gbp 263142.93
Submitted on 13 Aug 2025
Director's details changed for Ms Esther Ameila Jones on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Mr Geoffrey Sigmund Gestetner as a person with significant control on 6 April 2016
Submitted on 12 Aug 2025
Notification of Wittington Investments Limited as a person with significant control on 30 July 2019
Submitted on 12 Aug 2025
Memorandum and Articles of Association
Submitted on 16 May 2025
Resolutions
Submitted on 14 May 2025
Statement of capital following an allotment of shares on 3 February 2025
Submitted on 9 May 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 21 Jan 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 25 Nov 2024
Satisfaction of charge 9 in full
Submitted on 9 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs