DAVERN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVERN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00524996

Incorporation date

24/10/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House, 5-7 St Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon03/01/2026
Appointment of Miss Lauren Beth Gunner as a director on 2025-12-19
dot icon30/12/2025
Termination of appointment of John Robert Beevers as a secretary on 2025-12-19
dot icon30/12/2025
Appointment of Mr David Bosworth Gunner as a director on 2025-12-19
dot icon30/12/2025
Termination of appointment of John Robert Beevers as a director on 2025-12-19
dot icon30/12/2025
Appointment of Mrs Gemma Marie Pike as a director on 2025-12-19
dot icon30/12/2025
Appointment of Mr David Bosworth Gunner as a secretary on 2025-12-19
dot icon20/10/2025
Total exemption full accounts made up to 2025-04-05
dot icon27/08/2025
Change of details for Mr David Bosworth Gunner as a person with significant control on 2016-04-06
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon27/08/2025
Change of details for Sagars Trustees Llp as a person with significant control on 2016-04-06
dot icon04/12/2024
Termination of appointment of Susan Linda Siddons as a director on 2024-12-02
dot icon21/11/2024
Accounts for a small company made up to 2024-04-05
dot icon04/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon06/12/2023
Accounts for a small company made up to 2023-04-05
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2022-04-05
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon25/11/2021
Accounts for a small company made up to 2021-04-05
dot icon02/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon12/01/2021
Appointment of Mrs Marilyn Elizabeth Walker as a director on 2021-01-07
dot icon22/12/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon02/11/2020
Accounts for a small company made up to 2020-04-05
dot icon24/09/2019
Accounts for a small company made up to 2019-04-05
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon24/10/2018
Accounts for a small company made up to 2018-04-05
dot icon05/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon12/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon08/10/2016
Accounts for a small company made up to 2016-04-05
dot icon28/09/2015
Accounts for a small company made up to 2015-04-05
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon27/10/2014
Accounts for a small company made up to 2014-04-05
dot icon03/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon04/11/2013
Accounts for a small company made up to 2013-04-05
dot icon19/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon11/10/2012
Accounts for a small company made up to 2012-04-05
dot icon02/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-04-05
dot icon21/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-04-05
dot icon12/11/2010
Appointment of John Robert Beevers as a secretary
dot icon12/11/2010
Appointment of Susan Linda Siddons as a director
dot icon12/11/2010
Termination of appointment of Peter Turner as a secretary
dot icon12/11/2010
Termination of appointment of Peter Turner as a director
dot icon22/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon24/05/2010
Director's details changed for John Robert Beevers on 2010-04-19
dot icon30/03/2010
Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 2010-03-30
dot icon09/12/2009
Accounts for a small company made up to 2009-04-05
dot icon22/09/2009
Return made up to 30/08/09; full list of members
dot icon09/10/2008
Resolutions
dot icon25/09/2008
Accounts for a small company made up to 2008-04-05
dot icon20/09/2008
Return made up to 30/08/08; full list of members
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Re-registration of Memorandum and Articles
dot icon29/05/2008
Application for reregistration from UNLTD to LTD
dot icon29/05/2008
Certificate of re-registration from Unlimited to Limited
dot icon06/09/2007
Return made up to 30/08/07; full list of members
dot icon20/08/2007
Accounts for a small company made up to 2007-04-05
dot icon29/09/2006
Accounts for a small company made up to 2006-04-05
dot icon05/09/2006
Return made up to 30/08/06; full list of members
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon07/09/2005
Return made up to 30/08/05; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2005-04-05
dot icon28/09/2004
Accounts for a small company made up to 2004-04-05
dot icon08/09/2004
Return made up to 30/08/04; full list of members
dot icon12/09/2003
Return made up to 30/08/03; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2003-04-05
dot icon06/09/2002
Return made up to 30/08/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-04-05
dot icon15/10/2001
Accounts for a small company made up to 2001-04-05
dot icon12/09/2001
Return made up to 30/08/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-04-05
dot icon25/09/2000
Return made up to 30/08/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-04-05
dot icon13/09/1999
Return made up to 30/08/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-04-05
dot icon09/09/1998
Return made up to 30/08/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-04-05
dot icon04/09/1997
Return made up to 30/08/97; full list of members
dot icon10/09/1996
Return made up to 30/08/96; no change of members
dot icon28/08/1996
Accounts for a small company made up to 1996-04-05
dot icon14/12/1995
Accounts for a small company made up to 1995-04-05
dot icon05/09/1995
Return made up to 30/08/95; no change of members
dot icon09/12/1994
Accounts for a small company made up to 1994-04-05
dot icon05/09/1994
Return made up to 30/08/94; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-04-05
dot icon09/09/1993
Return made up to 30/08/93; no change of members
dot icon28/07/1993
Auditor's resignation
dot icon17/09/1992
Return made up to 30/08/92; no change of members
dot icon22/07/1992
Accounts for a small company made up to 1992-04-05
dot icon13/09/1991
Accounts for a small company made up to 1991-04-05
dot icon13/09/1991
Return made up to 30/08/91; full list of members
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/05/1991
Director resigned;new director appointed
dot icon04/09/1990
Return made up to 30/08/90; full list of members
dot icon07/08/1989
Return made up to 21/07/89; full list of members
dot icon19/07/1988
Return made up to 11/07/88; full list of members
dot icon09/11/1987
Auditor's resignation
dot icon09/11/1987
Return made up to 14/10/87; full list of members
dot icon30/07/1987
Registered office changed on 30/07/87 from: 31 clarendon road leeds 2
dot icon26/08/1986
Return made up to 22/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
516.95K
-
0.00
-
-
2022
0
516.95K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

516.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunner, David Bosworth
Director
19/12/2025 - Present
25
Beevers, John Robert
Director
10/03/2006 - 19/12/2025
17
Pike, Gemma Marie
Director
19/12/2025 - Present
7
Gunner, Lauren Beth
Director
19/12/2025 - Present
4
Siddons, Susan Linda
Director
21/09/2010 - 02/12/2024
2

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+
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 DAVERN HOLDINGS LIMITED

DAVERN HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/1953 with the registered office located at Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVERN HOLDINGS LIMITED?

toggle

DAVERN HOLDINGS LIMITED is currently Active. It was registered on 24/10/1953 .

Where is DAVERN HOLDINGS LIMITED located?

toggle

DAVERN HOLDINGS LIMITED is registered at Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG.

What does DAVERN HOLDINGS LIMITED do?

toggle

DAVERN HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAVERN HOLDINGS LIMITED?

toggle

The latest filing was on 03/01/2026: Appointment of Miss Lauren Beth Gunner as a director on 2025-12-19.