ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H LL Davies Limited

H LL Davies Limited is an active company incorporated on 14 February 2005 with the registered office located in Chester, Cheshire. H LL Davies Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05362962
Private limited company
Age
20 years
Incorporated 14 February 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (1 month ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
H Ll Davies Ltd Dunkirk Way
Dunkirk
Chester
CH1 6LZ
United Kingdom
Same address for the past 10 years
Telephone
01244851135
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in UK • Born in Oct 1973
Mr Andrew Robert Bate
PSC • British • Lives in England • Born in Oct 1973
Mr Stephen Andrew Rhodes
PSC • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H LL Davies (Holdings) Limited
Andrew Robert Bate and Stephen Andrew Rhodes are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.31M
Decreased by £1.1M (-46%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.8M
Decreased by £1.48M (-45%)
Total Liabilities
-£403.43K
Decreased by £71.81K (-15%)
Net Assets
£1.39M
Decreased by £1.41M (-50%)
Debt Ratio (%)
22%
Increased by 7.94% (+55%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Nov 2025
Abridged Accounts Submitted
3 Months Ago on 29 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Charge Satisfied
1 Year 4 Months Ago on 4 Sep 2024
Phillip Richard Norris Resigned
1 Year 6 Months Ago on 27 Jun 2024
Mr Stephen Andrew Rhodes Details Changed
1 Year 6 Months Ago on 27 Jun 2024
Mr Andrew Robert Bate Details Changed
1 Year 6 Months Ago on 27 Jun 2024
Mr Phillip Richard Norris Details Changed
1 Year 6 Months Ago on 27 Jun 2024
Stephen Andrew Rhodes (PSC) Appointed
1 Year 6 Months Ago on 27 Jun 2024
Andrew Robert Bate (PSC) Appointed
1 Year 6 Months Ago on 27 Jun 2024
Get Credit Report
Discover H LL Davies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 November 2025 with updates
Submitted on 26 Nov 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 10 November 2024 with updates
Submitted on 3 Dec 2024
Termination of appointment of Phillip Richard Norris as a director on 27 June 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Stephen Andrew Rhodes on 27 June 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Andrew Robert Bate on 27 June 2024
Submitted on 4 Sep 2024
Cessation of Phillip Richard Norris as a person with significant control on 27 June 2024
Submitted on 4 Sep 2024
Notification of Andrew Robert Bate as a person with significant control on 27 June 2024
Submitted on 4 Sep 2024
Satisfaction of charge 1 in full
Submitted on 4 Sep 2024
Cessation of Rebecca Jayne Norris as a person with significant control on 27 June 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year