Sheffield
South Yorkshire
S10 5RS
Director Name | Mr Terence Edward Moyes |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | Silver Edge Gullet Lane Kirby Muxloe Leicester LE9 2BL |
Secretary Name | Mr Robert Michael Matthews |
---|---|
Status | Current |
Appointed | 19 January 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 62 Barholm Road Sheffield S10 5RS |
Director Name | Mr Charles Howard Ringrose |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield S10 2PD |
Director Name | Mr Peter David Edwards |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(121 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Blacka Moor Crescent Sheffield S17 3GL |
Director Name | Mr Herbert Appleby |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1992) |
Role | Solicitor |
Correspondence Address | 12 Woodvale Road Sheffield South Yorkshire S10 3EX |
Director Name | Mr Walter Noel Edwards |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Director Name | Reginald Hulley |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1993) |
Role | Steel Manufacturer |
Correspondence Address | 17 Robin Hood Chase Stannington Sheffield S6 6FH |
Secretary Name | Anthony John Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Anthony John Briggs |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 1998) |
Role | Secretary |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Secretary Name | Peter David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | The Cottage Moorlands Frogatt Hope Valley Sheffield South Yorkshire S1 2GA |
Secretary Name | Mr William Mark Towning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenacres Close Dronfield Derbyshire S18 1WE |
Director Name | Mr Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 19 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Secretary Name | Mr Brian Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 19 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Director Name | Mr Robert Michael Matthews |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Barholm Road Sheffield South Yorkshire S10 5RS |
Registered Address | C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
70k at £1 | Donvale Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (6 months, 3 weeks from now) |
22 November 1974 | Delivered on: 12 December 1974 Satisfied on: 8 February 2006 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land containing 13 acres 2 roods and 17 perches situate at bradfield, sheffield together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
21 August 1973 | Delivered on: 7 September 1973 Satisfied on: 8 February 2006 Persons entitled: Williams & Glyn's Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge and a floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures see doc 112. Fully Satisfied |
5 October 1971 | Delivered on: 12 October 1971 Satisfied on: 8 February 2006 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land, factory and other buildings on land near river loxley, sheffield (see doc 106 for full details). Fully Satisfied |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
17 December 2021 | Appointment of Mr Charles Howard Ringrose as a director on 3 December 2021 (2 pages) |
26 May 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
17 February 2021 | Elect to keep the secretaries register information on the public register (1 page) |
17 February 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
17 February 2021 | Elect to keep the directors' register information on the public register (1 page) |
20 January 2021 | Termination of appointment of Brian Edward Bell as a director on 19 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Robert Michael Matthews as a secretary on 19 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Brian Edward Bell as a secretary on 19 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr Terence Edward Moyes as a director on 31 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
3 January 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
3 January 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Brian Edward Bell on 11 June 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Brian Edward Bell on 11 June 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
21 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
4 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
11 December 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
19 December 2007 | Location of register of members (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
29 March 2006 | Return made up to 17/12/05; full list of members
|
29 March 2006 | Return made up to 17/12/05; full list of members
|
13 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: burgess road sheffield S9 3WD (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: burgess road sheffield S9 3WD (1 page) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o donvale holdings LIMITED otter street sheffield south yorkshire S9 3WL (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o donvale holdings LIMITED otter street sheffield south yorkshire S9 3WL (1 page) |
17 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
23 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
25 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: johnson la. Ecclesfield. Sheffield. S30 3XH (1 page) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: johnson la. Ecclesfield. Sheffield. S30 3XH (1 page) |
21 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 January 1997 | Return made up to 17/12/96; full list of members
|
14 January 1997 | Return made up to 17/12/96; full list of members
|
30 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
29 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 October 1983 | Accounts made up to 30 September 1982 (1 page) |
31 March 1982 | Accounts made up to 30 September 1979 (1 page) |
30 March 1982 | Accounts made up to 30 September 1980 (1 page) |
29 March 1982 | Accounts made up to 30 September 1981 (2 pages) |
5 April 1978 | Accounts made up to 30 September 2077 (7 pages) |
3 April 1978 | Accounts made up to 30 September 2076 (8 pages) |
23 December 1976 | Accounts made up to 30 September 2075 (8 pages) |