DAVIES TURNER HOLDINGS PLC

Register to unlock more data on OkredoRegister

DAVIES TURNER HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04402085

Incorporation date

22/03/2002

Size

Group

Contacts

Registered address

Registered address

West Midlands Freight Terminal, Station Road, Coleshill, West Midlands B46 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon03/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/11/2023
Termination of appointment of Michael Alan Gransbury as a director on 2023-11-08
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon06/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/09/2023
Appointment of Mr Stephen Roy King as a director on 2023-09-05
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/04/2022
Appointment of Ms Emily Daphne Stephenson as a director on 2022-03-22
dot icon07/04/2022
Appointment of Mr Edward Davies Peter Bethell Stephenson as a director on 2022-03-22
dot icon07/04/2022
Appointment of Victoria Claire Nicholson as a director on 2022-03-22
dot icon18/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon23/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon07/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/12/2017
Cancellation of shares. Statement of capital on 2017-10-11
dot icon11/12/2017
Purchase of own shares.
dot icon23/11/2017
Appointment of Mr Tanjot Singh Soar as a secretary on 2017-11-16
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a secretary on 2017-10-25
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon28/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/09/2016
Director's details changed for Mr Philip Dalton Stephenson on 2016-02-01
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/11/2011
Appointment of Mr Michael Alan Gransbury as a director
dot icon09/11/2011
Appointment of Ms Elizabeth Jane Youngs as a director
dot icon09/11/2011
Termination of appointment of George Lines as a director
dot icon07/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/04/2010
Termination of appointment of George Lines as a secretary
dot icon13/04/2010
Appointment of Ms Elizabeth Jane Youngs as a secretary
dot icon30/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr George Richard Lines on 2009-11-12
dot icon27/11/2009
Secretary's details changed for Mr George Richard Lines on 2009-11-12
dot icon27/11/2009
Director's details changed for Mr Philip Dalton Stephenson on 2009-11-12
dot icon27/11/2009
Director's details changed for Mr Michael John Stephenson on 2009-11-12
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon30/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/04/2008
Gbp nc 270001/236401\03/04/08
dot icon16/04/2008
Gbp ic 177248/143647.4\03/04/08\gbp sr [email protected]=33600.6\
dot icon16/04/2008
Resolutions
dot icon11/12/2007
£ sr 8808@1 30/11/06
dot icon27/11/2007
£ sr 1@1 01/04/07
dot icon23/11/2007
Return made up to 31/10/07; full list of members
dot icon26/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/11/2006
Return made up to 31/10/06; no change of members
dot icon23/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/09/2006
Director resigned
dot icon16/11/2005
Return made up to 31/10/05; change of members
dot icon17/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/04/2005
Ad 08/04/05--------- £ si 1@1=1 £ ic 186057/186058
dot icon28/04/2005
Nc inc already adjusted 08/04/05
dot icon28/04/2005
Memorandum and Articles of Association
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon27/04/2005
£ ic 238057/186057 31/03/05 £ sr [email protected]=52000
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon22/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 22/03/04; no change of members
dot icon30/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/07/2003
New director appointed
dot icon23/04/2003
Return made up to 22/03/03; full list of members
dot icon23/04/2003
Initial accounts made up to 2003-02-28
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: 39 newhall street birmingham west midlands B3 3DY
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned;director resigned
dot icon12/04/2002
Certificate of change of name
dot icon22/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Stephen Roy
Director
05/09/2023 - Present
33
Stephenson, Edward Davies Peter Bethell
Director
22/03/2022 - Present
12
Stephenson, Emily Daphne
Director
22/03/2022 - Present
9
Gransbury, Michael Alan
Director
03/10/2011 - 08/11/2023
18
Nicholson, Victoria Claire
Director
22/03/2022 - Present
4

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+
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 DAVIES TURNER HOLDINGS PLC

DAVIES TURNER HOLDINGS PLC is an(a) Active company incorporated on 22/03/2002 with the registered office located at West Midlands Freight Terminal, Station Road, Coleshill, West Midlands B46 1DT. There are currently 6 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 DAVIES TURNER HOLDINGS PLC?

toggle

DAVIES TURNER HOLDINGS PLC is currently Active. It was registered on 22/03/2002 .

Where is DAVIES TURNER HOLDINGS PLC located?

toggle

DAVIES TURNER HOLDINGS PLC is registered at West Midlands Freight Terminal, Station Road, Coleshill, West Midlands B46 1DT.

What does DAVIES TURNER HOLDINGS PLC do?

toggle

DAVIES TURNER HOLDINGS PLC operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DAVIES TURNER HOLDINGS PLC?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with no updates.