DAUBNEY VARIETY & GALA AGENCY LIMITED

Register to unlock more data on OkredoRegister

DAUBNEY VARIETY & GALA AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04737579

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Director's details changed for Mr Nick Calton on 2024-09-24
dot icon14/11/2024
Change of details for Mr Nick Calton as a person with significant control on 2024-09-24
dot icon23/10/2024
Termination of appointment of Rachel Stewart as a director on 2024-09-24
dot icon23/10/2024
Cessation of Rachel Stewart as a person with significant control on 2024-10-22
dot icon24/09/2024
Registered office address changed from 27 Wheatsheaf Way Clowne Chesterfield S43 4FA England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2024-09-24
dot icon12/06/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-10-31
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon05/05/2022
Notification of Rachel Stewart as a person with significant control on 2021-05-07
dot icon05/05/2022
Change of details for Mr Nick Calton as a person with significant control on 2021-05-07
dot icon03/09/2021
Registered office address changed from 3 Southgate Bungalows Whitwell Common Worksop S80 3EJ England to 27 Wheatsheaf Way Clowne Chesterfield S43 4FA on 2021-09-03
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon20/05/2021
Notification of Nick Calton as a person with significant control on 2021-05-07
dot icon20/05/2021
Cessation of Graham Calton as a person with significant control on 2021-05-07
dot icon20/05/2021
Termination of appointment of Graham Calton as a director on 2021-05-07
dot icon20/05/2021
Termination of appointment of Margot St John Wilding as a director on 2021-05-07
dot icon20/05/2021
Appointment of Ms Rachel Stewart as a director on 2021-05-07
dot icon20/05/2021
Appointment of Mr Nick Calton as a director on 2021-05-07
dot icon20/05/2021
Termination of appointment of Margot St John Wilding as a secretary on 2021-05-07
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/05/2019
Change of details for Mr Graham Calton as a person with significant control on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon16/04/2019
Director's details changed for Mr Graham Calton on 2019-04-16
dot icon16/04/2019
Registered office address changed from The Old Barn Great North Road Carlton-on-Trent Newark NG23 6NL England to 3 Southgate Bungalows Whitwell Common Worksop S80 3EJ on 2019-04-16
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/03/2017
Secretary's details changed for Ms Margot St John Wilding on 2017-03-21
dot icon22/03/2017
Director's details changed for Mr Graham Calton on 2017-03-22
dot icon22/03/2017
Director's details changed for Ms Margot St John Wilding on 2017-03-22
dot icon22/03/2017
Registered office address changed from Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY England to The Old Barn Great North Road Carlton-on-Trent Newark NG23 6NL on 2017-03-22
dot icon21/11/2016
Registered office address changed from 46 Trent Street Worksop Nottinghamshire S80 1TB to Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 2016-11-21
dot icon11/10/2016
Director's details changed for Mr Graham Calton on 2016-10-11
dot icon11/10/2016
Director's details changed for Mr Graham Calton on 2016-10-11
dot icon11/10/2016
Director's details changed for Ms Margot St John Wilding on 2016-10-11
dot icon11/10/2016
Director's details changed for Ms Margot St John Wilding on 2016-10-11
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon07/11/2014
Registered office address changed from 1 Bent Lane Staveley Chesterfield Derbyshire S43 3UG to 46 Trent Street Worksop Nottinghamshire S80 1TB on 2014-11-07
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Graham Calton on 2009-10-01
dot icon19/04/2010
Director's details changed for Ms Margot St John Wilding on 2009-10-01
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/04/2009
Return made up to 16/04/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Registered office changed on 24/04/2009 from 1 bent lane staveley chesterfield derbyshire S43 3UG united kingdom
dot icon17/11/2008
Appointment terminated director derek worrall
dot icon17/11/2008
Director appointed mr graham calton
dot icon17/11/2008
Director appointed ms margot st john wilding
dot icon17/11/2008
Secretary appointed ms margot st john wilding
dot icon17/11/2008
Ad 30/09/08\gbp si 2@1=2\gbp ic 1/3\
dot icon17/11/2008
Appointment terminated secretary fiona worrall
dot icon10/11/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Registered office changed on 05/11/2008 from 53 scarsdale cross dronfield sheffield S18 1SL
dot icon16/04/2008
Return made up to 16/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 16/04/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 16/04/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 16/04/05; full list of members
dot icon20/04/2005
Secretary's particulars changed
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 16/04/04; full list of members
dot icon22/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Registered office changed on 07/05/03 from: temple house 20 holywell row london EC2A 4XH
dot icon16/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.80K
-
0.00
-
-
2022
2
19.30K
-
0.00
-
-
2023
0
19.51K
-
0.00
-
-
2023
0
19.51K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

19.51K £Ascended1.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calton, Graham
Director
01/10/2008 - 07/05/2021
-
Calton, Nick
Director
07/05/2021 - Present
4
Stewart, Rachel
Director
07/05/2021 - 24/09/2024
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
16/04/2003 - 16/04/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
16/04/2003 - 16/04/2003
3399

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAUBNEY VARIETY & GALA AGENCY LIMITED

DAUBNEY VARIETY & GALA AGENCY LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAUBNEY VARIETY & GALA AGENCY LIMITED?

toggle

DAUBNEY VARIETY & GALA AGENCY LIMITED is currently Active. It was registered on 16/04/2003 .

Where is DAUBNEY VARIETY & GALA AGENCY LIMITED located?

toggle

DAUBNEY VARIETY & GALA AGENCY LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does DAUBNEY VARIETY & GALA AGENCY LIMITED do?

toggle

DAUBNEY VARIETY & GALA AGENCY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for DAUBNEY VARIETY & GALA AGENCY LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.