DAVIS DERBY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVIS DERBY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525248

Incorporation date

05/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 & 18 Eagle Park, Alfreton Road, Derby, Derbyshire DE21 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon06/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon01/02/2024
Termination of appointment of Andrew Cooper as a director on 2023-12-31
dot icon01/02/2024
Appointment of Mrs Eleanor Claire Chatfield as a director on 2024-01-01
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Notification of Communication & Control Engineering Co. Limited as Trustee of Davis Derby Employee Ownership Trust as a person with significant control on 2021-12-22
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon15/03/2022
Cessation of Gerald Beetles as a person with significant control on 2021-12-22
dot icon15/03/2022
Termination of appointment of Petr Viktorovich Rudnev as a director on 2022-03-11
dot icon07/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon22/12/2021
Notification of Gerald Beetles as a person with significant control on 2021-12-16
dot icon16/12/2021
Cessation of Gerald Beetles as a person with significant control on 2021-12-15
dot icon16/12/2021
Appointment of Mrs Eleanor Claire Chatfield as a secretary on 2021-12-16
dot icon16/12/2021
Termination of appointment of Andrew Cooper as a secretary on 2021-12-15
dot icon16/12/2021
Termination of appointment of Norman Edward Riley as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Gerald Beetles as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of William Bunston as a director on 2021-12-15
dot icon09/11/2021
Appointment of Mr Petr Viktorovich Rudnev as a director on 2021-11-01
dot icon04/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon27/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/03/2020
Appointment of Mr David Allen Randle as a director on 2020-03-24
dot icon24/03/2020
Termination of appointment of Surjit Singh as a director on 2020-03-23
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon13/02/2020
Termination of appointment of David Stanley Owen as a director on 2020-01-31
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon31/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/07/2018
Registered office address changed from Unit 12 & 18 Eagle Park Alfreton Road Derby Derbyshire DE21 4AE United Kingdom to Unit 12 & 18 Eagle Park Alfreton Road Derby Derbyshire DE21 4BF on 2018-07-10
dot icon10/07/2018
Registered office address changed from Chequers Lane Derby DE21 6AW to Unit 12 & 18 Eagle Park Alfreton Road Derby Derbyshire DE21 4AE on 2018-07-10
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon31/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon28/10/2016
Termination of appointment of Ian Glyn Roberts as a director on 2016-09-30
dot icon15/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mr Norman Edward Riley on 2015-12-10
dot icon10/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/08/2015
Appointment of Mr Surjit Singh as a director on 2015-07-24
dot icon17/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon20/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon04/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon25/02/2012
Appointment of Mr David Stanley Owen as a director
dot icon27/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon23/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/03/2010
Director's details changed for Ian Glyn Roberts on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Andrew Cooper on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Norman Edward Riley on 2010-03-11
dot icon11/03/2010
Director's details changed for William Bunston on 2010-03-11
dot icon27/01/2010
Memorandum and Articles of Association
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 05/03/09; full list of members
dot icon13/03/2009
Location of register of members
dot icon04/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon16/05/2008
Statement of affairs
dot icon16/05/2008
Statement of affairs
dot icon16/05/2008
Statement of affairs
dot icon16/05/2008
Ad 02/05/08\gbp si 219645@1=219645\gbp ic 1/219646\
dot icon16/05/2008
Nc inc already adjusted 02/05/08
dot icon16/05/2008
Resolutions
dot icon28/03/2008
Director appointed norman edward riley
dot icon28/03/2008
Director appointed william bunston
dot icon28/03/2008
Director appointed andrew cooper
dot icon28/03/2008
Director appointed ian glyn roberts
dot icon05/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Andrew
Director
19/03/2008 - 31/12/2023
5
Randle, David Allen
Director
24/03/2020 - Present
4
Chatfield, Eleanor Claire
Director
01/01/2024 - Present
6

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 DAVIS DERBY HOLDINGS LIMITED

DAVIS DERBY HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at Unit 12 & 18 Eagle Park, Alfreton Road, Derby, Derbyshire DE21 4BF. 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 DAVIS DERBY HOLDINGS LIMITED?

toggle

DAVIS DERBY HOLDINGS LIMITED is currently Active. It was registered on 05/03/2008 .

Where is DAVIS DERBY HOLDINGS LIMITED located?

toggle

DAVIS DERBY HOLDINGS LIMITED is registered at Unit 12 & 18 Eagle Park, Alfreton Road, Derby, Derbyshire DE21 4BF.

What does DAVIS DERBY HOLDINGS LIMITED do?

toggle

DAVIS DERBY HOLDINGS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for DAVIS DERBY HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.