DONVALE HOLDINGS LIMITED
SHEFFIELD BARWORTH HOLDINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S1 2GA
Company number 00486396
Status Active
Incorporation Date 16 September 1950
Company Type Private Limited Company
Address C/O BELL & BUXTON TELEGRAPH, HOUSE 11-15 HIGH STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2GA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Secretary's details changed for Mr Brian Edward Bell on 11 July 2016; Director's details changed for Mr Brian Edward Bell on 11 July 2016. The most likely internet sites of DONVALE HOLDINGS LIMITED are www.donvaleholdings.co.uk, and www.donvale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and five months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.6 miles; to Elsecar Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donvale Holdings Limited is a Private Limited Company. The company registration number is 00486396. Donvale Holdings Limited has been working since 16 September 1950. The present status of the company is Active. The registered address of Donvale Holdings Limited is C O Bell Buxton Telegraph House 11 15 High Street Sheffield South Yorkshire S1 2ga. . BELL, Brian Edward is a Secretary of the company. BELL, Brian Edward is a Director of the company. MATTHEWS, Robert Michael is a Director of the company. Secretary BRIGGS, Anthony John has been resigned. Secretary EDWARDS, Peter David has been resigned. Secretary ROSS, Alexander David has been resigned. Secretary TOWNING, William Mark has been resigned. Director BRIGGS, Anthony John has been resigned. Director EDWARDS, John Richard has been resigned. Director EDWARDS, Peter David has been resigned. Director EDWARDS, Walter Noel has been resigned. Director FLETCHER, Douglas Leslie has been resigned. Director HULLEY, Reginald has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BELL, Brian Edward
Appointed Date: 13 December 2004

Director
BELL, Brian Edward
Appointed Date: 23 April 1998
86 years old

Director
MATTHEWS, Robert Michael
Appointed Date: 04 May 2007
79 years old

Resigned Directors

Secretary
BRIGGS, Anthony John
Resigned: 05 February 1998

Secretary
EDWARDS, Peter David
Resigned: 24 July 2000
Appointed Date: 05 February 1998

Secretary
ROSS, Alexander David
Resigned: 05 September 2007
Appointed Date: 01 March 2007

Secretary
TOWNING, William Mark
Resigned: 13 December 2004
Appointed Date: 24 July 2000

Director
BRIGGS, Anthony John
Resigned: 05 February 1998
88 years old

Director
EDWARDS, John Richard
Resigned: 13 December 2004
Appointed Date: 26 January 1994
62 years old

Director
EDWARDS, Peter David
Resigned: 13 December 2004
Appointed Date: 27 April 1995
55 years old

Director
EDWARDS, Walter Noel
Resigned: 13 December 2004
93 years old

Director
FLETCHER, Douglas Leslie
Resigned: 01 March 2007
107 years old

Director
HULLEY, Reginald
Resigned: 26 January 1994
124 years old

Persons With Significant Control

Rh Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DONVALE HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Jul 2016
Secretary's details changed for Mr Brian Edward Bell on 11 July 2016
25 Jul 2016
Director's details changed for Mr Brian Edward Bell on 11 July 2016
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,240,000

...
... and 97 more events
29 Mar 1982
Accounts made up to 30 April 1981
22 Oct 1981
Accounts made up to 30 September 1980
01 Apr 1960
Company name changed\certificate issued on 01/04/60
23 Jan 1957
Particulars of mortgage/charge
16 Sep 1950
Certificate of incorporation

DONVALE HOLDINGS LIMITED Charges

19 April 1984
Deed
Delivered: 27 April 1984
Status: Satisfied on 18 December 2004
Persons entitled: Mosley Street Nominees Limited
Description: Fixed charge over all the book debts and other debts of the…
16 January 1957
Mortgage debenture
Delivered: 23 January 1957
Status: Satisfied on 18 December 2004
Persons entitled: Mosley Street Nominees Limited
Description: Fixed and floating charges over the undertaking and all…