Background WavePink WaveYellow Wave

ROBERT DAVIDSON & SON LTD (07418259)

ROBERT DAVIDSON & SON LTD (07418259) is an active UK company. incorporated on 25 October 2010. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. ROBERT DAVIDSON & SON LTD has been registered for 15 years. Current directors include DAVIDSON, Elizabeth De Fraine, DAVIDSON, Robert Alec, FAULKNER, James Millson and 1 others.

Company Number
07418259
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Brickhouse Farm, Colchester, CO5 7QR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DAVIDSON, Elizabeth De Fraine, DAVIDSON, Robert Alec, FAULKNER, James Millson, FAULKNER, Zena
SIC Codes
01110, 01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT DAVIDSON & SON LTD

ROBERT DAVIDSON & SON LTD is an active company incorporated on 25 October 2010 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. ROBERT DAVIDSON & SON LTD was registered 15 years ago.(SIC: 01110, 01610)

Status

active

Active since 15 years ago

Company No

07418259

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Brickhouse Farm Peldon Colchester, CO5 7QR,

Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
May 13
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Nov 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

DAVIDSON, Elizabeth De Fraine

Active
Farm, ColchesterCO5 7QR
Secretary
Appointed 25 Oct 2010

DAVIDSON, Elizabeth De Fraine

Active
Farm, ColchesterCO5 7QR
Born June 1956
Director
Appointed 25 Oct 2010

DAVIDSON, Robert Alec

Active
Farm, ColchesterCO5 7QR
Born March 1951
Director
Appointed 25 Oct 2010

FAULKNER, James Millson

Active
Peldon, ColchesterCO5 7QS
Born June 1980
Director
Appointed 25 Oct 2010

FAULKNER, Zena

Active
Farm, ColchesterCO5 7QR
Born December 1980
Director
Appointed 26 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Alec Davidson

Ceased
Lower Road, ColchesterCO5 7QR
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Ceased 11 Aug 2025

Elizabeth De Fraine Davidson

Ceased
Lower Road, ColchesterCO5 7QR
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2025

Mr James Millson Faulkner

Active
Peldon, ColchesterCO5 7QS
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Legacy
15 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Incorporation Company
25 October 2010
NEWINCIncorporation