Company NameDavis Steele Holdings Limited
Company StatusActive
Company Number06859922
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stewart Laurence Cass
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address15 Augustus Close
Stanmore
Middlesex
HA7 4PT
Director NameMrs Monique Jaqueline Wiseman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Peaketon Avenue
Redbridge
Essex
IG4 5PG
Director NameMr Howard Leslie Wiseman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dunmow Road
Beauchamp Roding
Nr Ongar
Essex
CM5 0PP
Director NameMrs Audrey Esme Cass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Avenue
Elstree
WD6 3SY
Director NameMr Simon Warren Steele-Wiseman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont Close
Woodford Green
Essex
1g8 0nx
Director NameMrs Audrey Esme Cass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor
65 Station Road
Edgware
Middlesex
HA8 7HX

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Avenue
Elstree
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

164 at £1Audrey Esme Cass
7.43%
Ordinary C
413 at £1Hayley Jane Osen
18.70%
Ordinary C
413 at £1Stewart Laurence Cass
18.70%
Ordinary C
400 at £1Howard Leslie Wiseman
18.12%
Ordinary W
400 at £1Monique Jacqueline Wiseman
18.12%
Ordinary W
400 at £1Simon Warren Steele-wiseman
18.12%
Ordinary W
8 at £1Audrey Esme Cass
0.36%
Preference C
5 at £1Alan Wiseman
0.23%
Preference W
5 at £1Monique Jacqueline Wiseman
0.23%
Preference W

Financials

Year2014
Net Worth£1,277,817
Cash£1,726

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 31 December 2019 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 July 2017Termination of appointment of Audrey Esme Cass as a director on 1 July 2017 (1 page)
7 July 2017Appointment of Mrs Audrey Esme Cass as a director on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Audrey Esme Cass as a director on 1 July 2017 (1 page)
7 July 2017Appointment of Mrs Audrey Esme Cass as a director on 1 July 2017 (2 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,208
(8 pages)
19 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,208
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Director's details changed for Audrey Esme Cass on 25 January 2015 (2 pages)
8 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,208
(8 pages)
8 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,208
(8 pages)
8 June 2015Director's details changed for Audrey Esme Cass on 25 January 2015 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,208
(8 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,208
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
26 September 2011Appointment of Mr Howard Leslie Wiseman as a director (2 pages)
26 September 2011Appointment of Mr Howard Leslie Wiseman as a director (2 pages)
25 September 2011Termination of appointment of Simon Steele-Wiseman as a director (1 page)
25 September 2011Termination of appointment of Simon Steele-Wiseman as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Director's details changed for Simon Warren Steele-Wiseman on 1 January 2011 (2 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
19 May 2011Director's details changed for Simon Warren Steele-Wiseman on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Simon Warren Steele-Wiseman on 1 January 2011 (2 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Annual return made up to 26 March 2010 with a full list of shareholders (16 pages)
12 August 2010Annual return made up to 26 March 2010 with a full list of shareholders (16 pages)
29 July 2010Statement of capital following an allotment of shares on 23 April 2009
  • GBP 2,008
(2 pages)
29 July 2010Statement of capital following an allotment of shares on 23 April 2009
  • GBP 1,990
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 23 April 2009
  • GBP 1,990
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 23 April 2009
  • GBP 2,008
(2 pages)
9 June 2010Form 123 increase of 900 over £100 dated 020409 (1 page)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 280
(3 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2010Particulars of contract relating to shares (2 pages)
9 June 2010Form 123 increase of 900 over £100 dated 020409 (1 page)
9 June 2010Particulars of contract relating to shares (2 pages)
9 June 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 280
(3 pages)
9 June 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 280
(3 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
3 June 2010Form 123 (1 page)
3 June 2010Form 123 (1 page)
20 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
26 March 2009Incorporation (19 pages)
26 March 2009Incorporation (19 pages)