Company NameDonvale Holdings Limited
Company StatusActive
Company Number00486396
CategoryPrivate Limited Company
Incorporation Date16 September 1950(73 years, 8 months ago)
Previous NameBarworth Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Michael Matthews
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(56 years, 8 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Director NameMr Terence Edward Moyes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(69 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence AddressSilver Edge Gullet Lane
Kirby Muxloe
Leicester
LE9 2BL
Secretary NameMr Robert Michael Matthews
StatusCurrent
Appointed19 January 2021(70 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address62 Barholm Road
Sheffield
S10 5RS
Director NameMr Charles Howard Ringrose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(71 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameAnthony John Briggs
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(41 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 1998)
RoleSecretary
Correspondence Address115 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameMr Walter Noel Edwards
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(41 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameDouglas Leslie Fletcher
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(41 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 March 2007)
RoleChartered Accountant
Correspondence Address143 High Storrs Road
Sheffield
South Yorkshire
S11 7LG
Director NameReginald Hulley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(41 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1994)
RoleSteel Manufacturer
Correspondence Address17 Robin Hood Chase
Stannington
Sheffield
S6 6FH
Secretary NameAnthony John Briggs
NationalityBritish
StatusResigned
Appointed07 March 1992(41 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address115 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameMr John Richard Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(43 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Carsick Hill Crescent
Sheffield
S10 3LS
Director NamePeter David Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(44 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address14 Petworth Drive
Sheffield
South Yorkshire
S11 9QU
Secretary NamePeter David Edwards
NationalityBritish
StatusResigned
Appointed05 February 1998(47 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressThe Cottage Moorlands
Frogatt Hope Valley
Sheffield
South Yorkshire
S1 2GA
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(47 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 19 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Secretary NameMr William Mark Towning
NationalityBritish
StatusResigned
Appointed24 July 2000(49 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Greenacres Close
Dronfield
Derbyshire
S18 1WE
Secretary NameMr Brian Edward Bell
NationalityBritish
StatusResigned
Appointed13 December 2004(54 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Barn Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Secretary NameAlexander David Ross
NationalityBritish
StatusResigned
Appointed01 March 2007(56 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Correspondence Address12 Saint Quentin Close
Sheffield
South Yorkshire
S17 4PL

Contact

Telephone0114 2543207
Telephone regionSheffield

Location

Registered AddressC/O Barber Harrison & Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2.2m at £1R H Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,815,038
Cash£219,175
Current Liabilities£17,464

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

16 January 1957Delivered on: 23 January 1957
Satisfied on: 18 December 2004
Persons entitled: Mosley Street Nominees Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 April 1984Delivered on: 27 April 1984
Satisfied on: 18 December 2004
Persons entitled: Mosley Street Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 16.1.1957.
Particulars: Fixed charge over all the book debts and other debts of the company both present & future.
Fully Satisfied

Filing History

19 February 2021Change of details for Rh Trustees Limited as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Elect to keep the directors' register information on the public register (1 page)
17 February 2021Elect to keep the directors' residential address register information on the public register (1 page)
17 February 2021Elect to keep the secretaries register information on the public register (1 page)
11 February 2021Change of details for Rh Trustees Limited as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
20 January 2021Appointment of Mr Robert Michael Matthews as a secretary on 19 January 2021 (2 pages)
20 January 2021Termination of appointment of Brian Edward Bell as a director on 19 January 2021 (1 page)
20 January 2021Termination of appointment of Brian Edward Bell as a secretary on 19 January 2021 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Terence Edward Moyes as a director on 31 January 2020 (2 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 July 2016Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page)
25 July 2016Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,240,000
(5 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,240,000
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,240,000
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,240,000
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,240,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,240,000
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,240,000
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,240,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a small company made up to 30 September 2012 (7 pages)
30 November 2012Accounts for a small company made up to 30 September 2012 (7 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 November 2011Accounts for a small company made up to 30 September 2011 (7 pages)
21 November 2011Accounts for a small company made up to 30 September 2011 (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
25 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Brian Edward Bell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Brian Edward Bell on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
4 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 December 2007Full accounts made up to 30 September 2007 (14 pages)
12 December 2007Full accounts made up to 30 September 2007 (14 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
29 June 2007Return made up to 09/02/07; full list of members (7 pages)
29 June 2007Return made up to 09/02/07; full list of members (7 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 May 2006Full accounts made up to 30 September 2005 (19 pages)
8 May 2006Full accounts made up to 30 September 2005 (19 pages)
13 April 2006Return made up to 09/02/06; full list of members (7 pages)
13 April 2006Return made up to 09/02/06; full list of members (7 pages)
7 September 2005Registered office changed on 07/09/05 from: telegraph house high street sheffield S1 2GA (1 page)
7 September 2005Registered office changed on 07/09/05 from: telegraph house high street sheffield S1 2GA (1 page)
18 August 2005Memorandum and Articles of Association (5 pages)
18 August 2005Memorandum and Articles of Association (5 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 March 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 March 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 March 2005Full accounts made up to 30 September 2004 (21 pages)
11 March 2005Full accounts made up to 30 September 2004 (21 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Resolutions
  • RES13 ‐ Dividend 13/12/04
(1 page)
18 January 2005Resolutions
  • RES13 ‐ Dividend 13/12/04
(1 page)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: burgess road sheffield S9 3WD (1 page)
18 January 2005Registered office changed on 18/01/05 from: burgess road sheffield S9 3WD (1 page)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2004Memorandum and Articles of Association (5 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2004Memorandum and Articles of Association (5 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2004Registered office changed on 19/07/04 from: otter street attercliffe sheffield S9 3WL (1 page)
19 July 2004Registered office changed on 19/07/04 from: otter street attercliffe sheffield S9 3WL (1 page)
11 May 2004Full accounts made up to 30 September 2003 (23 pages)
11 May 2004Full accounts made up to 30 September 2003 (23 pages)
12 March 2004Return made up to 09/02/04; no change of members (8 pages)
12 March 2004Return made up to 09/02/04; no change of members (8 pages)
30 July 2003Full accounts made up to 30 September 2002 (21 pages)
30 July 2003Full accounts made up to 30 September 2002 (21 pages)
21 February 2003Return made up to 09/02/03; full list of members (10 pages)
21 February 2003Return made up to 09/02/03; full list of members (10 pages)
12 April 2002Full accounts made up to 30 September 2001 (19 pages)
12 April 2002Full accounts made up to 30 September 2001 (19 pages)
4 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
16 July 2001Full accounts made up to 30 September 2000 (19 pages)
16 July 2001Full accounts made up to 30 September 2000 (19 pages)
27 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
13 March 2000Return made up to 19/02/00; no change of members (7 pages)
13 March 2000Return made up to 19/02/00; no change of members (7 pages)
21 February 2000Full group accounts made up to 30 September 1999 (23 pages)
21 February 2000Full group accounts made up to 30 September 1999 (23 pages)
5 March 1999Return made up to 19/02/99; no change of members (7 pages)
5 March 1999Return made up to 19/02/99; no change of members (7 pages)
5 March 1999Full group accounts made up to 30 September 1998 (24 pages)
5 March 1999Full group accounts made up to 30 September 1998 (24 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (3 pages)
9 March 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
(9 pages)
9 March 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
(9 pages)
19 February 1998Company name changed barworth holdings LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed barworth holdings LIMITED\certificate issued on 20/02/98 (2 pages)
12 February 1998Full group accounts made up to 30 September 1997 (22 pages)
12 February 1998Full group accounts made up to 30 September 1997 (22 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
1 April 1997Return made up to 19/02/97; no change of members (7 pages)
1 April 1997Return made up to 19/02/97; no change of members (7 pages)
12 February 1997Full group accounts made up to 30 September 1996 (21 pages)
12 February 1997Full group accounts made up to 30 September 1996 (21 pages)
14 July 1996Full group accounts made up to 30 September 1995 (19 pages)
14 July 1996Full group accounts made up to 30 September 1995 (19 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
20 March 1995Return made up to 25/02/95; full list of members (6 pages)
20 March 1995Return made up to 25/02/95; full list of members (6 pages)
27 April 1984Particulars of mortgage/charge (3 pages)
27 April 1984Particulars of mortgage/charge (3 pages)
29 March 1982Accounts made up to 30 April 1981 (10 pages)
29 March 1982Accounts made up to 30 April 1981 (10 pages)
22 October 1981Accounts made up to 30 September 1980 (10 pages)
22 October 1981Accounts made up to 30 September 1980 (10 pages)
16 February 1979Accounts made up to 30 September 1978 (10 pages)
5 April 1978Accounts made up to 30 September 1977 (7 pages)
2 November 1977Accounts made up to 30 September 1976 (8 pages)
9 December 1976Accounts made up to 30 September 1975 (9 pages)
15 April 1976Accounts made up to 30 September 1974 (8 pages)
26 October 1974Accounts made up to 30 September 1973 (12 pages)
1 April 1960Company name changed\certificate issued on 01/04/60 (3 pages)
1 April 1960Company name changed\certificate issued on 01/04/60 (3 pages)
23 January 1957Particulars of mortgage/charge (4 pages)
23 January 1957Particulars of mortgage/charge (4 pages)
16 September 1950Certificate of incorporation (1 page)
16 September 1950Certificate of incorporation (1 page)