logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Clipstone, Mark
    Born in November 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    OF - Director → CIF 0
    Mark Clipstone
    Born in November 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Johnson, Yvonne
    Born in November 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    OF - Director → CIF 0
    Yvonne Johnson
    Born in November 1977
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    icon of address12, Baron Avenue, Earls Barton, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -75 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Chalhal, Gurvinder
    Director born in August 1982
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2014-04-04
    OF - Director → CIF 0
  • 2
    Freeman, Natalie Dawn
    Finance Director born in April 1983
    Individual
    Officer
    icon of calendar 2023-09-01 ~ 2024-02-08
    OF - Director → CIF 0
  • 3
    Warburton, James
    Ops Director born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ 2024-09-17
    OF - Director → CIF 0
  • 4
    Davis, Claire
    Commercial Director born in August 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2024-09-17
    OF - Director → CIF 0
    Mrs Claire Louise Davis
    Born in September 1989
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-05-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Claire Davis
    Born in August 1989
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-07-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Davis, Matthew Stephen
    Director born in January 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-02-16 ~ 2025-10-07
    OF - Director → CIF 0
    Mr Matthew Stephen Davis
    Born in January 1979
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2025-06-09 ~ 2025-07-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Clipstone, Mark Edward
    Director born in November 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-20
    OF - Director → CIF 0
  • 7
    Clarke, Philip Andrew
    Installations Director born in August 1970
    Individual
    Officer
    icon of calendar 2023-05-01 ~ 2025-01-07
    OF - Director → CIF 0
  • 8
    Jones, Keith
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2022-11-01 ~ 2023-01-27
    OF - Director → CIF 0
  • 9
    Porter, Tim Arthur
    Managing Director born in June 1967
    Individual
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-24
    OF - Director → CIF 0
  • 10
    Johnson, Yvonne
    Company Director born in November 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-17
    OF - Director → CIF 0
parent relation
Company in focus

DAVIS COMMERCIAL SERVICES LTD

Standard Industrial Classification
38220 - Treatment And Disposal Of Hazardous Waste
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Property, Plant & Equipment
1,399,543 GBP2024-02-28
1,322,264 GBP2023-02-28
Debtors
2,834,283 GBP2024-02-28
2,968,601 GBP2023-02-28
Cash at bank and in hand
429,241 GBP2024-02-28
673,469 GBP2023-02-28
Current Assets
3,263,524 GBP2024-02-28
3,642,070 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-2,209,418 GBP2024-02-28
Net Current Assets/Liabilities
1,054,106 GBP2024-02-28
1,280,044 GBP2023-02-28
Total Assets Less Current Liabilities
2,453,649 GBP2024-02-28
2,602,308 GBP2023-02-28
Creditors
Non-current, Amounts falling due after one year
-673,516 GBP2023-02-28
Net Assets/Liabilities
1,481,553 GBP2024-02-28
1,635,977 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-02-28
100 GBP2023-02-28
Retained earnings (accumulated losses)
1,481,453 GBP2024-02-28
1,635,877 GBP2023-02-28
Equity
1,481,553 GBP2024-02-28
1,635,977 GBP2023-02-28
Average Number of Employees
132023-03-01 ~ 2024-02-28
132022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
298,234 GBP2023-02-28
Plant and equipment
1,659,818 GBP2024-02-28
1,577,415 GBP2023-02-28
Motor vehicles
45,432 GBP2024-02-28
42,883 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
2,013,746 GBP2024-02-28
1,918,532 GBP2023-02-28
Property, Plant & Equipment - Other Disposals
Plant and equipment
-528,142 GBP2023-03-01 ~ 2024-02-28
Motor vehicles
-13,451 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Other Disposals
-630,548 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
308,496 GBP2024-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
441,319 GBP2024-02-28
421,450 GBP2023-02-28
Motor vehicles
20,179 GBP2024-02-28
21,670 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
614,203 GBP2024-02-28
596,268 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
44,804 GBP2023-03-01 ~ 2024-02-28
Plant and equipment
261,291 GBP2023-03-01 ~ 2024-02-28
Motor vehicles
6,666 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
312,761 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-241,422 GBP2023-03-01 ~ 2024-02-28
Motor vehicles
-8,157 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-294,826 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
152,705 GBP2024-02-28
Property, Plant & Equipment
Land and buildings, Owned/Freehold
155,791 GBP2024-02-28
Plant and equipment
1,218,499 GBP2024-02-28
1,155,965 GBP2023-02-28
Motor vehicles
25,253 GBP2024-02-28
21,213 GBP2023-02-28
Owned/Freehold, Land and buildings
145,086 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
630,432 GBP2024-02-28
1,386,421 GBP2023-02-28
Other Debtors
Amounts falling due within one year
2,203,851 GBP2024-02-28
1,582,180 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
2,834,283 GBP2024-02-28
Amounts falling due within one year, Current
2,968,601 GBP2023-02-28
Bank Borrowings/Overdrafts
Current
100,022 GBP2024-02-28
49,102 GBP2023-02-28
Trade Creditors/Trade Payables
Current
717,234 GBP2024-02-28
1,280,333 GBP2023-02-28
Corporation Tax Payable
Current
39 GBP2024-02-28
27,213 GBP2023-02-28
Other Taxation & Social Security Payable
Current
74,759 GBP2024-02-28
43,421 GBP2023-02-28
Other Creditors
Current
1,317,364 GBP2024-02-28
961,957 GBP2023-02-28
Creditors
Current
2,209,418 GBP2024-02-28
2,362,026 GBP2023-02-28
Bank Borrowings/Overdrafts
Non-current
155,214 GBP2024-02-28
115,765 GBP2023-02-28
Other Creditors
Non-current
530,355 GBP2024-02-28
557,751 GBP2023-02-28
Creditors
Non-current
685,569 GBP2024-02-28
673,516 GBP2023-02-28

  • DAVIS COMMERCIAL SERVICES LTD
    Info
    Registered number 07531166
    icon of addressDcs House, 12 Baron Avenue, Earls Barton, Northamptonshire NN6 0JE
    PRIVATE LIMITED COMPANY incorporated on 2011-02-16 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.