DAVIDSON HOLDINGS LIMITED

Active Woodley

Activities of head offices

151 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices
D

DAVIDSON HOLDINGS LIMITED

Activities of head offices

Founded 19 Nov 2003 Active Woodley, United Kingdom 151 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices

Previous Company Names

PINCO 2046 LIMITED 19 Nov 2003 — 14 Jan 2004
Accounts Submitted 20 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 25 Nov 2025 Next due 3 Dec 2026 7 months remaining
Net assets £15M £1M 2025 year on year
Total assets £23M £1M 2025 year on year
Total Liabilities £8M £158K 2025 year on year
Charges 10
1 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

Unit 1 Woodley Park Estate 59-69 Reading Road Woodley Reading RG5 3AN

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DAVIDSON HOLDINGS LIMITED (04970157), an active supply chain, manufacturing and commerce models company based in Woodley, United Kingdom. Incorporated 19 Nov 2003. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£10.77M

Increased by £759.46k (+8%)

Net Assets

£14.99M

Increased by £1.38M (+10%)

Total Liabilities

£7.97M

Decreased by £157.84k (-2%)

Turnover

£31.46M

Increased by £586.63k (+2%)

Employees

151

Decreased by 2 (-1%)

Debt Ratio

35%

Decreased by 2 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 37,162 Shares £4k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Sept 20258,576£857.6£857.6
3 Feb 202514,293£1k£1k
3 Feb 202514,293£1k£1k

Officers

Officers

2 active 1 resigned
Status
Geoffrey Sigmund GestetnerDirectorBritishEngland6014 Jan 2004Active
Timothy Armstrong ParkDirectorBritishEngland8129 Jan 2004Active

Shareholders

Shareholders (11)

Polypipe Limited
92.0%
263,000
Polypipe Limited
8.0%
22,869

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Polypipe Limited

Unknown

Active
Notified 26 Sept 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Geoffrey Sigmund Gestetner

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
Active
Notified 30 Jul 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Cobnuts Corporation

Ceased 12 Sept 2022

Ceased

Group Structure

Group Structure

DAVIDSON HOLDINGS LIMITED Current Company
CISTERMISER LIMITED united kingdom
COMBIMATE LIMITED united kingdom
KERAFLO LIMITED united kingdom

Charges

Charges

1 outstanding 9 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025IncorporationMemorandum Articles
3 Dec 2025ResolutionResolutions
2 Dec 2025Change Of ConstitutionStatement Of Companys Objects
25 Nov 2025Confirmation StatementConfirmation statement made on 19 Nov 2025 with updates
24 Nov 2025OfficersAppointment of Mr Joseph Michael Vorih as director
3 Dec 2025 Incorporation

Memorandum Articles

3 Dec 2025 Resolution

Resolutions

2 Dec 2025 Change Of Constitution

Statement Of Companys Objects

25 Nov 2025 Confirmation Statement

Confirmation statement made on 19 Nov 2025 with updates

24 Nov 2025 Officers

Appointment of Mr Joseph Michael Vorih as director

Recent Activity

Latest Activity

Memorandum Articles

4 months ago on 3 Dec 2025

Resolutions

4 months ago on 3 Dec 2025

Statement Of Companys Objects

4 months ago on 2 Dec 2025

Confirmation statement made on 19 Nov 2025 with updates

5 months ago on 25 Nov 2025

Appointment of Mr Joseph Michael Vorih as director

5 months ago on 24 Nov 2025