DONVALE HOLDINGS LIMITED

DONVALE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDONVALE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00486396
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DONVALE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is DONVALE HOLDINGS LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    WC2H 9JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DONVALE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARWORTH HOLDINGS LIMITEDSep 16, 1950Sep 16, 1950

    What are the latest accounts for DONVALE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DONVALE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for DONVALE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Charles Howard Ringrose on Mar 01, 2026

    2 pagesCH01

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Registered office address changed from C/O Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD England to 71-75 Shelton Street London WC2H 9JQ on Oct 17, 2025

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter David Edwards as a director on Nov 25, 2022

    2 pagesAP01

    Termination of appointment of Robert Michael Matthews as a director on Nov 25, 2022

    1 pagesTM01

    Change of details for Rh Trustees Limited as a person with significant control on Feb 14, 2022

    2 pagesPSC05

    Withdrawal of the secretaries register information from the public register

    1 pagesEW03

    Withdrawal of the directors' residential address register information from the public register

    1 pagesEW02

    Withdrawal of the directors' register information from the public register

    1 pagesEW01

    Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to C/O Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on Feb 14, 2022

    1 pagesAD01

    Registered office address changed from C/O Bell & Buxton Telegraph House 11-15 High Street Sheffield South Yorkshire S1 2GA to 2 Rutland Park Sheffield S10 2PD on Feb 14, 2022

    1 pagesAD01

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Appointment of Mr Charles Howard Ringrose as a director on Dec 03, 2021

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Change of details for Rh Trustees Limited as a person with significant control on Feb 17, 2021

    2 pagesPSC05

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Who are the officers of DONVALE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Robert Michael
    Barholm Road
    S10 5RS Sheffield
    62
    England
    Secretary
    Barholm Road
    S10 5RS Sheffield
    62
    England
    278755320001
    EDWARDS, Peter David
    Blacka Moor Crescent
    S17 3GL Sheffield
    21
    England
    Director
    Blacka Moor Crescent
    S17 3GL Sheffield
    21
    England
    EnglandBritish75195470005
    MOYES, Terence Edward
    Gullet Lane
    Kirby Muxloe
    LE9 2BL Leicester
    Silver Edge
    England
    Director
    Gullet Lane
    Kirby Muxloe
    LE9 2BL Leicester
    Silver Edge
    England
    EnglandBritish165375300001
    RINGROSE, Charles Howard
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritish133989580002
    BELL, Brian Edward
    Somersall Hall Drive
    S40 3LH Chesterfield
    East Barn
    Derbyshire
    England
    Secretary
    Somersall Hall Drive
    S40 3LH Chesterfield
    East Barn
    Derbyshire
    England
    British35551120002
    BRIGGS, Anthony John
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    Secretary
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    British3305550001
    EDWARDS, Peter David
    The Cottage Moorlands
    Frogatt Hope Valley
    S1 2GA Sheffield
    South Yorkshire
    Secretary
    The Cottage Moorlands
    Frogatt Hope Valley
    S1 2GA Sheffield
    South Yorkshire
    British75195470001
    ROSS, Alexander David
    12 Saint Quentin Close
    S17 4PL Sheffield
    South Yorkshire
    Secretary
    12 Saint Quentin Close
    S17 4PL Sheffield
    South Yorkshire
    British93177110001
    TOWNING, William Mark
    23 Greenacres Close
    S18 1WE Dronfield
    Derbyshire
    Secretary
    23 Greenacres Close
    S18 1WE Dronfield
    Derbyshire
    British71235470002
    BELL, Brian Edward
    Somersall Hall Drive
    S40 3LH Chesterfield
    East Barn
    Derbyshire
    England
    Director
    Somersall Hall Drive
    S40 3LH Chesterfield
    East Barn
    Derbyshire
    England
    United KingdomBritish35551120003
    BRIGGS, Anthony John
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    Director
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    British3305550001
    EDWARDS, John Richard
    65 Carsick Hill Crescent
    S10 3LS Sheffield
    Director
    65 Carsick Hill Crescent
    S10 3LS Sheffield
    EnglandBritish21666370002
    EDWARDS, Peter David
    14 Petworth Drive
    S11 9QU Sheffield
    South Yorkshire
    Director
    14 Petworth Drive
    S11 9QU Sheffield
    South Yorkshire
    British75195470002
    EDWARDS, Walter Noel
    46 Stumperlowe Park Road
    S10 3QP Sheffield
    South Yorkshire
    Director
    46 Stumperlowe Park Road
    S10 3QP Sheffield
    South Yorkshire
    EnglandBritish3305570001
    FLETCHER, Douglas Leslie
    143 High Storrs Road
    S11 7LG Sheffield
    South Yorkshire
    Director
    143 High Storrs Road
    S11 7LG Sheffield
    South Yorkshire
    British3526330001
    HULLEY, Reginald
    17 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    Director
    17 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    British3314600001
    MATTHEWS, Robert Michael
    62 Barholm Road
    S10 5RS Sheffield
    South Yorkshire
    Director
    62 Barholm Road
    S10 5RS Sheffield
    South Yorkshire
    United KingdomBritish78306850001

    Who are the persons with significant control of DONVALE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rutland Park
    S10 2PD Sheffield
    2
    England
    Apr 06, 2016
    Rutland Park
    S10 2PD Sheffield
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number5210430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0