Background WavePink WaveYellow Wave

DAVISON FENCING HOLDINGS LIMITED (12619053)

DAVISON FENCING HOLDINGS LIMITED (12619053) is an active UK company. incorporated on 22 May 2020. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAVISON FENCING HOLDINGS LIMITED has been registered for 5 years. Current directors include DAVISON, Christopher, PIDD, Joel.

Company Number
12619053
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
Unit 2b Link 606 Staithgate Lane, Bradford, BD6 1YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVISON, Christopher, PIDD, Joel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVISON FENCING HOLDINGS LIMITED

DAVISON FENCING HOLDINGS LIMITED is an active company incorporated on 22 May 2020 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAVISON FENCING HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12619053

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Unit 2b Link 606 Staithgate Lane Bradford, BD6 1YA,

Timeline

13 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jun 20
Funding Round
Jun 20
Director Left
Jun 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Funding Round
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVISON, Christopher

Active
Staithgate Lane, BradfordBD6 1YA
Born April 1973
Director
Appointed 22 May 2020

PIDD, Joel

Active
Staithgate Lane, BradfordBD6 1YA
Born January 1981
Director
Appointed 05 Nov 2021

DAVISON, Suzanne

Resigned
Staithgate Lane, BradfordBD6 1YA
Born September 1972
Director
Appointed 22 May 2020
Resigned 05 Nov 2021

FRAZER, Stephen John Joseph

Resigned
Staithgate Lane, BradfordBD6 1YA
Born November 1961
Director
Appointed 05 Nov 2021
Resigned 30 Jun 2022

HARRISON, Nigel Stewart

Resigned
Staithgate Lane, BradfordBD6 1YA
Born April 1962
Director
Appointed 22 May 2020
Resigned 17 Jun 2021

HORBURY, Darren

Resigned
Staithgate Lane, BradfordBD6 1YA
Born May 1970
Director
Appointed 22 May 2020
Resigned 05 Nov 2021

HORBURY, Joanne

Resigned
Staithgate Lane, BradfordBD6 1YA
Born July 1974
Director
Appointed 22 May 2020
Resigned 05 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Staithgate Lane, BradfordBD6 1YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021

Mr Christopher Davison

Ceased
Staithgate Lane, BradfordBD6 1YA
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
8 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 July 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2020
NEWINCIncorporation