ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davidson Holdings Limited

Davidson Holdings Limited is an active company incorporated on 19 November 2003 with the registered office located in Leeds, West Yorkshire. Davidson Holdings Limited was registered 21 years ago.
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 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Victoria Place
Holbeck
Leeds
LS11 5AE
England
Address changed on 30 Sep 2025 (1 month ago)
Previous address was Unit 1 Woodley Park Estate 59-69 Reading Road Woodley Reading RG5 3AN
Telephone
01189691611
Email
Available in Endole App
People
Officers
7
Shareholders
9
Controllers (PSC)
1
Director • Chief Executive Officer • American • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Nov 1977
Director • British • Lives in UK • Born in Jan 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cistermiser Limited
Geoffrey Sigmund Gestetner, Esther Amelia Jones, and 2 more are mutual people.
Active
Keraflo Limited
Geoffrey Sigmund Gestetner, Esther Amelia Jones, and 2 more are mutual people.
Active
Salamander Pumped Shower Systems Limited
Geoffrey Sigmund Gestetner, Esther Amelia Jones, and 2 more are mutual people.
Active
Combimate Limited
Geoffrey Sigmund Gestetner, Esther Amelia Jones, and 2 more are mutual people.
Active
Talon Manufacturing Limited
Geoffrey Sigmund Gestetner, Esther Amelia Jones, and 2 more are mutual people.
Active
Monodraught Limited
Joseph Michael Vorih and Timothy Neil Pullen are mutual people.
Active
Sky Garden Limited
Joseph Michael Vorih and Timothy Neil Pullen are mutual people.
Active
London Green Roof Company Limited
Joseph Michael Vorih and Timothy Neil Pullen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£10.77M
Increased by £760K (+8%)
Turnover
£31.46M
Increased by £587K (+2%)
Employees
151
Decreased by 2 (-1%)
Total Assets
£22.96M
Increased by £1.23M (+6%)
Total Liabilities
-£7.97M
Decreased by £158K (-2%)
Net Assets
£14.99M
Increased by £1.39M (+10%)
Debt Ratio (%)
35%
Decreased by 2.69% (-7%)
Latest Activity
Accounting Period Shortened
13 Days Ago on 20 Oct 2025
Group Accounts Submitted
25 Days Ago on 8 Oct 2025
Kenneth Ernest Shaw Resigned
1 Month Ago on 26 Sep 2025
Timothy Armstrong Park Resigned
1 Month Ago on 26 Sep 2025
Geoffrey Sigmund Gestetner Resigned
1 Month Ago on 26 Sep 2025
Mr Timothy Neil Pullen Appointed
1 Month Ago on 26 Sep 2025
Emma Gayle Versluys Appointed
1 Month Ago on 26 Sep 2025
Geoffrey Sigmund Gestetner (PSC) Resigned
1 Month Ago on 26 Sep 2025
Wittington Investments Limited (PSC) Resigned
1 Month Ago on 26 Sep 2025
Esther Amelia Jones Resigned
1 Month Ago on 26 Sep 2025
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
Documents
Current accounting period shortened from 30 April 2026 to 31 December 2025
Submitted on 20 Oct 2025
Group of companies' accounts made up to 30 April 2025
Submitted on 8 Oct 2025
Statement of capital following an allotment of shares on 26 September 2025
Submitted on 6 Oct 2025
Appointment of Mr Joseph Michael Vorih as a director on 26 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Esther Amelia Jones as a director on 26 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Geoffrey Sigmund Gestetner as a director on 26 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Timothy Armstrong Park as a director on 26 September 2025
Submitted on 30 Sep 2025
Cessation of Wittington Investments Limited as a person with significant control on 26 September 2025
Submitted on 30 Sep 2025
Registered office address changed from Unit 1 Woodley Park Estate 59-69 Reading Road Woodley Reading RG5 3AN to 4 Victoria Place Holbeck Leeds LS11 5AE on 30 September 2025
Submitted on 30 Sep 2025
Cessation of Geoffrey Sigmund Gestetner as a person with significant control on 26 September 2025
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year