DAVER STEELS LIMITED

Register to unlock more data on OkredoRegister

DAVER STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129536

Incorporation date

22/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

395 Petre Street, Sheffield, South Yorkshire S4 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon01/04/2026
Part of the property or undertaking has been released from charge 031295360015
dot icon15/01/2026
Confirmation statement made on 2025-11-22 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Change of details for Daver Holdings Ltd as a person with significant control on 2025-03-01
dot icon30/12/2024
Satisfaction of charge 031295360016 in full
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/11/2022
Director's details changed for Mr Robert David Butts on 2022-11-15
dot icon22/11/2022
Director's details changed for Mr Lee David Stones on 2022-11-19
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon01/07/2021
Director's details changed for Mr Robert David Butts on 2021-06-22
dot icon10/06/2021
Cessation of Lee David Stones as a person with significant control on 2018-07-07
dot icon10/06/2021
Cessation of Robert David Butts as a person with significant control on 2017-08-17
dot icon10/06/2021
Notification of Daver Holdings Ltd as a person with significant control on 2017-08-17
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon23/11/2020
Change of details for Mr Robert David Butts as a person with significant control on 2017-08-17
dot icon20/11/2020
Notification of Robert David Butts as a person with significant control on 2017-08-17
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon24/07/2018
Notification of Lee David Stones as a person with significant control on 2018-07-07
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon16/11/2017
Cessation of Lee David Stones as a person with significant control on 2017-11-15
dot icon16/11/2017
Appointment of Mr Lee David Stones as a director on 2017-11-15
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of Mr Robert David Butts as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Patrick Handley as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Owen John Pritchard as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Elizabeth Jane Pritchard as a secretary on 2017-08-31
dot icon04/09/2017
Cessation of Owen John Pritchard as a person with significant control on 2017-08-31
dot icon04/09/2017
Notification of Lee David Stones as a person with significant control on 2017-09-01
dot icon31/08/2017
Satisfaction of charge 031295360008 in full
dot icon31/08/2017
Satisfaction of charge 031295360009 in full
dot icon31/08/2017
Satisfaction of charge 031295360011 in full
dot icon31/08/2017
Satisfaction of charge 031295360010 in full
dot icon31/08/2017
Satisfaction of charge 031295360012 in full
dot icon30/08/2017
Registration of charge 031295360016, created on 2017-08-17
dot icon22/08/2017
Registration of charge 031295360015, created on 2017-08-17
dot icon22/08/2017
Registration of charge 031295360014, created on 2017-08-17
dot icon17/08/2017
Satisfaction of charge 7 in full
dot icon17/08/2017
Registration of charge 031295360013, created on 2017-08-17
dot icon19/06/2017
Satisfaction of charge 6 in full
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Registration of charge 031295360012, created on 2015-04-23
dot icon06/05/2015
Registration of charge 031295360011, created on 2015-04-30
dot icon01/05/2015
Registration of charge 031295360010, created on 2015-04-30
dot icon14/04/2015
Registration of charge 031295360009, created on 2015-04-01
dot icon20/02/2015
Registration of charge 031295360008, created on 2015-02-09
dot icon19/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/07/2013
Satisfaction of charge 3 in full
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon21/12/2009
Director's details changed for Owen John Pritchard on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Patrick Handley on 2009-12-21
dot icon21/12/2009
Director's details changed for Owen John Pritchard on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Patrick Handley on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Elizabeth Jane Pritchard on 2009-12-21
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 22/11/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 22/11/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon29/11/2004
Return made up to 22/11/04; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-12-31
dot icon01/12/2003
Return made up to 22/11/03; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2002-12-31
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon08/09/2002
Accounts for a small company made up to 2001-12-31
dot icon22/01/2002
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 22/11/01; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Return made up to 22/11/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon29/11/1999
Return made up to 22/11/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon29/01/1999
Return made up to 22/11/98; no change of members
dot icon12/09/1998
Declaration of satisfaction of mortgage/charge
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/12/1997
Return made up to 22/11/97; no change of members
dot icon30/07/1997
Registered office changed on 30/07/97 from: the forge love street sheffield south yorkshire S3 8NY
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon24/05/1997
Particulars of mortgage/charge
dot icon13/05/1997
Particulars of mortgage/charge
dot icon15/12/1996
Return made up to 22/11/96; full list of members
dot icon14/06/1996
Particulars of mortgage/charge
dot icon29/05/1996
Memorandum and Articles of Association
dot icon29/05/1996
Resolutions
dot icon22/04/1996
Ad 05/02/96--------- £ si 79998@1=79998 £ ic 2/80000
dot icon22/04/1996
£ nc 50000/100000 05/02/96
dot icon04/03/1996
Accounting reference date notified as 31/12
dot icon07/02/1996
Certificate of change of name
dot icon05/01/1996
Particulars of mortgage/charge
dot icon13/12/1995
Nc inc already adjusted 01/12/95
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Resolutions
dot icon12/12/1995
Registered office changed on 12/12/95 from: 31 corsham street london N1 6DR
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Director resigned;new director appointed
dot icon12/12/1995
Secretary resigned;new secretary appointed
dot icon22/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
35
746.06K
-
0.00
102.88K
-
2022
36
840.70K
-
0.00
22.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
22/11/1995 - 01/12/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
22/11/1995 - 01/12/1995
6842
Pritchard, Owen John
Director
01/12/1995 - 31/08/2017
7
Butts, Robert David
Director
31/08/2017 - Present
9
Stones, Lee David
Director
15/11/2017 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVER STEELS LIMITED

DAVER STEELS LIMITED is an(a) Active company incorporated on 22/11/1995 with the registered office located at 395 Petre Street, Sheffield, South Yorkshire S4 8LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVER STEELS LIMITED?

toggle

DAVER STEELS LIMITED is currently Active. It was registered on 22/11/1995 .

Where is DAVER STEELS LIMITED located?

toggle

DAVER STEELS LIMITED is registered at 395 Petre Street, Sheffield, South Yorkshire S4 8LN.

What does DAVER STEELS LIMITED do?

toggle

DAVER STEELS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DAVER STEELS LIMITED?

toggle

The latest filing was on 01/04/2026: Part of the property or undertaking has been released from charge 031295360015.