DAVENTRADE LIMITED

Register to unlock more data on OkredoRegister

DAVENTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02068938

Incorporation date

30/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Goodwin & Laurie Ltd Dinnington Business Centre, Outgang Lane, Sheffield S25 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon16/04/2026
Change of details for Mrs Eileen Blanchard as a person with significant control on 2026-04-16
dot icon26/02/2026
Change of details for Mr Bryan William Blanchard as a person with significant control on 2026-02-25
dot icon26/02/2026
Change of details for Mrs Eileen Blanchard as a person with significant control on 2026-02-25
dot icon25/02/2026
Change of details for Mr Bryan William Blanchard as a person with significant control on 2026-02-25
dot icon25/02/2026
Change of details for Mrs Eileen Blanchard as a person with significant control on 2026-02-25
dot icon25/02/2026
Director's details changed for Mrs Eileen Blanchard on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Bryan William Blanchard on 2026-02-25
dot icon25/02/2026
Registered office address changed from Lyndale 2 Abbey Park Road Grimsby North East Lincolnshire DN32 0HR England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Bryan William Blanchard on 2026-02-25
dot icon25/02/2026
Director's details changed for Mrs Eileen Blanchard on 2026-02-25
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon28/04/2025
Satisfaction of charge 116 in full
dot icon28/04/2025
Satisfaction of charge 126 in full
dot icon28/04/2025
Satisfaction of charge 127 in full
dot icon28/04/2025
Satisfaction of charge 128 in full
dot icon28/04/2025
Satisfaction of charge 129 in full
dot icon28/04/2025
Satisfaction of charge 130 in full
dot icon28/04/2025
Satisfaction of charge 131 in full
dot icon28/04/2025
Satisfaction of charge 132 in full
dot icon28/04/2025
Satisfaction of charge 133 in full
dot icon28/04/2025
Satisfaction of charge 134 in full
dot icon28/04/2025
Satisfaction of charge 135 in full
dot icon28/04/2025
Satisfaction of charge 136 in full
dot icon28/04/2025
Satisfaction of charge 137 in full
dot icon28/04/2025
Satisfaction of charge 138 in full
dot icon28/04/2025
Satisfaction of charge 139 in full
dot icon28/04/2025
Satisfaction of charge 140 in full
dot icon28/04/2025
Satisfaction of charge 141 in full
dot icon28/04/2025
Satisfaction of charge 142 in full
dot icon28/04/2025
Satisfaction of charge 143 in full
dot icon28/04/2025
Satisfaction of charge 144 in full
dot icon28/04/2025
Satisfaction of charge 145 in full
dot icon28/04/2025
Satisfaction of charge 146 in full
dot icon24/04/2025
Satisfaction of charge 47 in full
dot icon24/04/2025
Satisfaction of charge 48 in full
dot icon24/04/2025
Satisfaction of charge 49 in full
dot icon24/04/2025
Satisfaction of charge 50 in full
dot icon24/04/2025
Satisfaction of charge 51 in full
dot icon24/04/2025
Satisfaction of charge 52 in full
dot icon24/04/2025
Satisfaction of charge 53 in full
dot icon24/04/2025
Satisfaction of charge 54 in full
dot icon24/04/2025
Satisfaction of charge 55 in full
dot icon24/04/2025
Satisfaction of charge 56 in full
dot icon24/04/2025
Satisfaction of charge 57 in full
dot icon24/04/2025
Satisfaction of charge 58 in full
dot icon24/04/2025
Satisfaction of charge 59 in full
dot icon24/04/2025
Satisfaction of charge 60 in full
dot icon24/04/2025
Satisfaction of charge 61 in full
dot icon24/04/2025
Satisfaction of charge 62 in full
dot icon24/04/2025
Satisfaction of charge 63 in full
dot icon24/04/2025
Satisfaction of charge 64 in full
dot icon24/04/2025
Satisfaction of charge 66 in full
dot icon24/04/2025
Satisfaction of charge 67 in full
dot icon24/04/2025
Satisfaction of charge 68 in full
dot icon24/04/2025
Satisfaction of charge 69 in full
dot icon24/04/2025
Satisfaction of charge 70 in full
dot icon24/04/2025
Satisfaction of charge 71 in full
dot icon24/04/2025
Satisfaction of charge 72 in full
dot icon24/04/2025
Satisfaction of charge 73 in full
dot icon24/04/2025
Satisfaction of charge 74 in full
dot icon24/04/2025
Satisfaction of charge 75 in full
dot icon24/04/2025
Satisfaction of charge 65 in full
dot icon24/04/2025
Satisfaction of charge 76 in full
dot icon24/04/2025
Satisfaction of charge 77 in full
dot icon24/04/2025
Satisfaction of charge 78 in full
dot icon24/04/2025
Satisfaction of charge 79 in full
dot icon24/04/2025
Satisfaction of charge 80 in full
dot icon24/04/2025
Satisfaction of charge 81 in full
dot icon24/04/2025
Satisfaction of charge 82 in full
dot icon24/04/2025
Satisfaction of charge 83 in full
dot icon24/04/2025
Satisfaction of charge 84 in full
dot icon24/04/2025
Satisfaction of charge 85 in full
dot icon24/04/2025
Satisfaction of charge 86 in full
dot icon24/04/2025
Satisfaction of charge 87 in full
dot icon24/04/2025
Satisfaction of charge 88 in full
dot icon24/04/2025
Satisfaction of charge 89 in full
dot icon24/04/2025
Satisfaction of charge 90 in full
dot icon24/04/2025
Satisfaction of charge 91 in full
dot icon24/04/2025
Satisfaction of charge 92 in full
dot icon24/04/2025
Satisfaction of charge 93 in full
dot icon24/04/2025
Satisfaction of charge 94 in full
dot icon24/04/2025
Satisfaction of charge 95 in full
dot icon24/04/2025
Satisfaction of charge 96 in full
dot icon24/04/2025
Satisfaction of charge 97 in full
dot icon24/04/2025
Satisfaction of charge 98 in full
dot icon24/04/2025
Satisfaction of charge 99 in full
dot icon24/04/2025
Satisfaction of charge 100 in full
dot icon24/04/2025
Satisfaction of charge 101 in full
dot icon24/04/2025
Satisfaction of charge 102 in full
dot icon24/04/2025
Satisfaction of charge 103 in full
dot icon24/04/2025
Satisfaction of charge 104 in full
dot icon24/04/2025
Satisfaction of charge 105 in full
dot icon24/04/2025
Satisfaction of charge 106 in full
dot icon24/04/2025
Satisfaction of charge 107 in full
dot icon24/04/2025
Satisfaction of charge 108 in full
dot icon24/04/2025
Satisfaction of charge 109 in full
dot icon24/04/2025
Satisfaction of charge 110 in full
dot icon24/04/2025
Satisfaction of charge 111 in full
dot icon24/04/2025
Satisfaction of charge 112 in full
dot icon24/04/2025
Satisfaction of charge 113 in full
dot icon24/04/2025
Satisfaction of charge 114 in full
dot icon24/04/2025
Satisfaction of charge 115 in full
dot icon24/04/2025
Satisfaction of charge 117 in full
dot icon24/04/2025
Satisfaction of charge 118 in full
dot icon24/04/2025
Satisfaction of charge 119 in full
dot icon24/04/2025
Satisfaction of charge 120 in full
dot icon24/04/2025
Satisfaction of charge 121 in full
dot icon24/04/2025
Satisfaction of charge 122 in full
dot icon24/04/2025
Satisfaction of charge 123 in full
dot icon24/04/2025
Satisfaction of charge 124 in full
dot icon24/04/2025
Satisfaction of charge 125 in full
dot icon23/04/2025
Satisfaction of charge 22 in full
dot icon23/04/2025
Satisfaction of charge 21 in full
dot icon23/04/2025
Satisfaction of charge 23 in full
dot icon23/04/2025
Satisfaction of charge 24 in full
dot icon23/04/2025
Satisfaction of charge 25 in full
dot icon23/04/2025
Satisfaction of charge 26 in full
dot icon23/04/2025
Satisfaction of charge 27 in full
dot icon23/04/2025
Satisfaction of charge 28 in full
dot icon23/04/2025
Satisfaction of charge 29 in full
dot icon23/04/2025
Satisfaction of charge 30 in full
dot icon23/04/2025
Satisfaction of charge 31 in full
dot icon23/04/2025
Satisfaction of charge 32 in full
dot icon23/04/2025
Satisfaction of charge 33 in full
dot icon23/04/2025
Satisfaction of charge 34 in full
dot icon23/04/2025
Satisfaction of charge 35 in full
dot icon23/04/2025
Satisfaction of charge 36 in full
dot icon23/04/2025
Satisfaction of charge 37 in full
dot icon23/04/2025
Satisfaction of charge 38 in full
dot icon23/04/2025
Satisfaction of charge 39 in full
dot icon23/04/2025
Satisfaction of charge 40 in full
dot icon23/04/2025
Satisfaction of charge 41 in full
dot icon23/04/2025
Satisfaction of charge 42 in full
dot icon23/04/2025
Satisfaction of charge 43 in full
dot icon23/04/2025
Satisfaction of charge 44 in full
dot icon23/04/2025
Satisfaction of charge 45 in full
dot icon23/04/2025
Satisfaction of charge 46 in full
dot icon22/04/2025
Satisfaction of charge 2 in full
dot icon22/04/2025
Satisfaction of charge 3 in full
dot icon22/04/2025
Satisfaction of charge 4 in full
dot icon22/04/2025
Satisfaction of charge 5 in full
dot icon22/04/2025
Satisfaction of charge 6 in full
dot icon22/04/2025
Satisfaction of charge 7 in full
dot icon22/04/2025
Satisfaction of charge 8 in full
dot icon22/04/2025
Satisfaction of charge 9 in full
dot icon22/04/2025
Satisfaction of charge 10 in full
dot icon22/04/2025
Satisfaction of charge 11 in full
dot icon22/04/2025
Satisfaction of charge 12 in full
dot icon22/04/2025
Satisfaction of charge 13 in full
dot icon22/04/2025
Satisfaction of charge 14 in full
dot icon22/04/2025
Satisfaction of charge 15 in full
dot icon22/04/2025
Satisfaction of charge 16 in full
dot icon22/04/2025
Satisfaction of charge 17 in full
dot icon22/04/2025
Satisfaction of charge 18 in full
dot icon22/04/2025
Satisfaction of charge 19 in full
dot icon22/04/2025
Satisfaction of charge 20 in full
dot icon21/04/2025
Satisfaction of charge 1 in full
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon13/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon23/11/2016
Registered office address changed from 5 Grampian Way Grimsby North East Lincolnshire DN33 3AW to Lyndale 2 Abbey Park Road Grimsby North East Lincolnshire DN32 0HR on 2016-11-23
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon22/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon28/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Bryan William Blanchard on 2011-09-27
dot icon12/05/2011
Termination of appointment of Bryan Blanchard as a secretary
dot icon06/05/2011
Termination of appointment of Eileen Blanchard as a director
dot icon02/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Mr Bryan William Blanchard on 2010-08-07
dot icon02/09/2010
Director's details changed for Mrs Eileen Blanchard on 2010-08-07
dot icon02/09/2010
Director's details changed for Mr Bryan William Blanchard on 2010-08-07
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon02/09/2009
Return made up to 07/08/09; full list of members
dot icon16/09/2008
Return made up to 07/08/08; full list of members
dot icon31/08/2007
Return made up to 07/08/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/04/2007
Total exemption small company accounts made up to 2005-06-30
dot icon06/02/2007
First Gazette notice for compulsory strike-off
dot icon02/02/2007
Registered office changed on 02/02/07 from: 40 hainton avenue grimsby south humberside DN32 9BB
dot icon02/02/2007
Return made up to 07/08/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2004-06-30
dot icon17/02/2006
Return made up to 07/08/05; full list of members
dot icon17/01/2006
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon09/11/2004
Return made up to 07/08/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/06/2004
Total exemption small company accounts made up to 2002-06-30
dot icon13/10/2003
Return made up to 07/08/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2001-06-30
dot icon27/01/2003
Accounts for a small company made up to 2000-06-30
dot icon10/10/2002
Return made up to 07/08/02; full list of members
dot icon05/12/2001
Return made up to 07/08/01; full list of members
dot icon09/02/2001
Return made up to 07/08/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-06-30
dot icon23/12/1999
Return made up to 07/08/99; no change of members
dot icon01/05/1999
Accounts for a small company made up to 1998-06-30
dot icon11/03/1999
Return made up to 07/08/98; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1997-06-30
dot icon25/11/1997
Return made up to 07/08/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon11/03/1997
New director appointed
dot icon26/07/1996
Return made up to 07/08/96; full list of members
dot icon05/12/1995
Particulars of mortgage/charge
dot icon24/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon06/11/1995
Accounting reference date extended from 31/12 to 30/06
dot icon03/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1995
Particulars of mortgage/charge
dot icon25/10/1995
Particulars of mortgage/charge
dot icon25/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon07/09/1995
Return made up to 07/08/95; no change of members
dot icon29/08/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Particulars of mortgage/charge
dot icon15/05/1995
Particulars of mortgage/charge
dot icon15/05/1995
Particulars of mortgage/charge
dot icon27/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon19/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon31/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon23/02/1995
Particulars of mortgage/charge
dot icon10/02/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Particulars of mortgage/charge
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/10/1994
Particulars of mortgage/charge
dot icon25/10/1994
Particulars of mortgage/charge
dot icon25/10/1994
Particulars of mortgage/charge
dot icon24/10/1994
Return made up to 07/08/94; no change of members
dot icon21/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon28/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon12/08/1994
Particulars of mortgage/charge
dot icon11/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon01/08/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon08/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Particulars of mortgage/charge
dot icon17/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon23/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Particulars of mortgage/charge
dot icon05/05/1994
Particulars of mortgage/charge
dot icon30/03/1994
Accounts for a small company made up to 1992-12-31
dot icon09/03/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon31/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon24/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon09/11/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon20/08/1993
Return made up to 07/08/93; full list of members
dot icon16/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon17/05/1993
Particulars of mortgage/charge
dot icon17/05/1993
Particulars of mortgage/charge
dot icon13/05/1993
Particulars of mortgage/charge
dot icon27/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon17/12/1992
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon10/11/1992
Particulars of mortgage/charge
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon06/10/1992
Particulars of mortgage/charge
dot icon15/09/1992
Particulars of mortgage/charge
dot icon15/09/1992
Particulars of mortgage/charge
dot icon26/08/1992
Return made up to 07/08/92; no change of members
dot icon17/07/1992
Accounts for a small company made up to 1990-12-31
dot icon10/06/1992
Accounts for a small company made up to 1990-09-30
dot icon04/03/1992
Return made up to 07/08/91; no change of members
dot icon28/02/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon18/02/1992
Director resigned
dot icon27/01/1992
Particulars of mortgage/charge
dot icon14/10/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon15/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Particulars of mortgage/charge
dot icon22/02/1991
Particulars of mortgage/charge
dot icon05/12/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon20/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon14/09/1990
Accounts for a small company made up to 1989-09-30
dot icon14/09/1990
Accounts for a small company made up to 1988-09-30
dot icon14/09/1990
Return made up to 07/08/90; full list of members
dot icon14/09/1990
Return made up to 31/12/89; full list of members
dot icon14/09/1990
Return made up to 31/12/88; full list of members
dot icon28/08/1990
Particulars of mortgage/charge
dot icon28/08/1990
Particulars of mortgage/charge
dot icon16/08/1990
Particulars of mortgage/charge
dot icon08/08/1990
Particulars of mortgage/charge
dot icon06/07/1990
Particulars of mortgage/charge
dot icon25/05/1990
Particulars of mortgage/charge
dot icon30/04/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon22/01/1990
Particulars of mortgage/charge
dot icon01/12/1989
Particulars of mortgage/charge
dot icon23/11/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon04/08/1989
Particulars of mortgage/charge
dot icon25/07/1989
Particulars of mortgage/charge
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon09/06/1989
Particulars of mortgage/charge
dot icon10/05/1989
Registered office changed on 10/05/89 from: 66 st peters avenue cleethorpes south humberside DN35 8HP
dot icon28/04/1989
Particulars of mortgage/charge
dot icon24/04/1989
Dissolution discontinued
dot icon21/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/02/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon24/11/1988
Particulars of mortgage/charge
dot icon06/10/1988
Wd 29/09/88 ad 05/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1988
New director appointed
dot icon30/09/1988
Particulars of mortgage/charge
dot icon15/09/1988
Particulars of mortgage/charge
dot icon22/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon22/06/1988
Particulars of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon03/05/1988
Particulars of mortgage/charge
dot icon15/04/1988
Registered office changed on 15/04/88 from: temple chambers 48 wellowgate grimsby south humberside
dot icon08/01/1988
Particulars of mortgage/charge
dot icon16/12/1986
Registered office changed on 16/12/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
188.84K
-
0.00
-
-
2022
1
179.63K
-
0.00
-
-
2022
1
179.63K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

179.63K £Descended-4.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanchard, Eileen
Director
10/03/2025 - Present
4
Blanchard, Eileen
Director
14/10/1996 - 22/12/2009
4
Blanchard, Bryan William
Director
30/10/1986 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVENTRADE LIMITED

DAVENTRADE LIMITED is an(a) Active company incorporated on 30/10/1986 with the registered office located at Goodwin & Laurie Ltd Dinnington Business Centre, Outgang Lane, Sheffield S25 3QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVENTRADE LIMITED?

toggle

DAVENTRADE LIMITED is currently Active. It was registered on 30/10/1986 .

Where is DAVENTRADE LIMITED located?

toggle

DAVENTRADE LIMITED is registered at Goodwin & Laurie Ltd Dinnington Business Centre, Outgang Lane, Sheffield S25 3QX.

What does DAVENTRADE LIMITED do?

toggle

DAVENTRADE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DAVENTRADE LIMITED have?

toggle

DAVENTRADE LIMITED had 1 employees in 2022.

What is the latest filing for DAVENTRADE LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mrs Eileen Blanchard as a person with significant control on 2026-04-16.