Background WavePink WaveYellow Wave

DAVY MINING LIMITED (00473118)

DAVY MINING LIMITED (00473118) is an active UK company. incorporated on 22 September 1949. with registered office in Leavesden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAVY MINING LIMITED has been registered for 76 years. Current directors include LEVEN, Steven, PATERSON, John Robert.

Company Number
00473118
Status
active
Type
ltd
Incorporated
22 September 1949
Age
76 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEVEN, Steven, PATERSON, John Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVY MINING LIMITED

DAVY MINING LIMITED is an active company incorporated on 22 September 1949 with the registered office located in Leavesden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAVY MINING LIMITED was registered 76 years ago.(SIC: 74990)

Status

active

Active since 76 years ago

Company No

00473118

LTD Company

Age

76 Years

Incorporated 22 September 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

DAVY A.T.C. LIMITED
From: 14 September 1987To: 15 November 1988
ASSOCIATED TUNNELLING COMPANY LIMITED
From: 22 September 1949To: 14 September 1987
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
From: 22 September 1949To: 5 September 2022
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Nov 18
Director Joined
Nov 18
Share Issue
Sept 20
Capital Update
Sept 20
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 15 Jan 2007

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Born March 1967
Director
Appointed 15 Jan 2007

PATERSON, John Robert

Active
Hercules Way, LeavesdenWD25 7GS
Born January 1977
Director
Appointed 11 Dec 2023

MURRAY, Karen Michelle

Resigned
1 Centre Walk, HazlemereHP15 7UZ
Secretary
Appointed 01 Jul 2000
Resigned 15 Jan 2007

TANNER, Brian Edward

Resigned
1 Thatchers Close, HorleyRH6 9LE
Secretary
Appointed N/A
Resigned 30 Jun 2000

BICKERTON, Harry

Resigned
Lawson House Wentedge Road, PontefractWF8 3JS
Born April 1932
Director
Appointed N/A
Resigned 19 May 1995

CHAMBERS, Kenneth William

Resigned
60 St Peters Avenue, ReadingRG4 7DH
Born June 1944
Director
Appointed N/A
Resigned 19 May 1995

CHILD, James Edward

Resigned
Forge Cottage, BinfieldRG42 4HD
Born July 1966
Director
Appointed 01 Nov 1997
Resigned 29 Oct 1999

COX, Sarah Geraldine Lynn

Resigned
Hercules Way, LeavesdenWD25 7GS
Born April 1967
Director
Appointed 01 Jun 2023
Resigned 11 Dec 2023

DUTTON, Barry

Resigned
Millers Garth 4 Church Street, GainsboroughDN21 5UN
Born November 1938
Director
Appointed 08 Mar 1993
Resigned 01 Nov 1997

GRAHAM, Robert William

Resigned
3 Stubley Croft, Derbyshire
Born March 1948
Director
Appointed N/A
Resigned 30 Sept 1993

HICKLING, Derek Brian

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born September 1959
Director
Appointed 01 Nov 2010
Resigned 24 Nov 2014

HOMER, Dennis

Resigned
Treetops 5 Wall Royds, HuddersfieldHD8 8QQ
Born February 1948
Director
Appointed 04 Dec 1992
Resigned 19 May 1995

KEEBLE, Stewart

Resigned
48 The Hollows, DoncasterDN4 7PP
Born May 1950
Director
Appointed 19 May 1995
Resigned 01 Nov 1997

KYRIACOS, David William

Resigned
Hercules Way, LeavesdenWD25 7GS
Born September 1976
Director
Appointed 01 Nov 2018
Resigned 01 Jun 2023

LINDSAY, Steven Edward

Resigned
Denham Way, RickmansworthWD3 9SW
Born July 1975
Director
Appointed 16 Oct 2015
Resigned 01 Nov 2018

MORTON, Stephen John

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born April 1950
Director
Appointed 29 Oct 1999
Resigned 01 Nov 2010

MURRAY, Karen Michelle

Resigned
1 Centre Walk, HazlemereHP15 7UZ
Born August 1963
Director
Appointed 01 Jul 2000
Resigned 15 Jan 2007

MYERS, Barry

Resigned
Boundless Farm Park Lane, GodalmingGU8 5LF
Born November 1944
Director
Appointed N/A
Resigned 19 May 1995

SUTTON, Stephen John, Mr.

Resigned
12 St Andrews Close, MexboroughS64 8SR
Born May 1958
Director
Appointed 04 Dec 1992
Resigned 30 Nov 1993

TANNER, Brian Edward

Resigned
1 Thatchers Close, HorleyRH6 9LE
Born May 1940
Director
Appointed 01 Nov 1997
Resigned 30 Jun 2000

TIBBLE, Clifford Arthur

Resigned
1 Chapter Way, BarnsleyS75 4LH
Born December 1942
Director
Appointed N/A
Resigned 04 Dec 1992

TRELEAVEN, Christopher Perry

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born December 1968
Director
Appointed 24 Nov 2014
Resigned 16 Oct 2015

Persons with significant control

1

Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Legacy
14 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 September 2020
SH19Statement of Capital
Legacy
14 September 2020
CAP-SSCAP-SS
Resolution
14 September 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
11 September 2020
AAMDAAMD
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
5 September 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
26 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
287Change of Registered Office
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288cChange of Particulars
Legacy
14 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Auditors Resignation Company
17 April 1997
AUDAUD
Legacy
2 April 1997
363aAnnual Return
Legacy
2 April 1997
363(353)363(353)
Legacy
2 April 1997
363(190)363(190)
Auditors Resignation Company
14 November 1996
AUDAUD
Auditors Resignation Company
12 November 1996
AUDAUD
Legacy
18 September 1996
225Change of Accounting Reference Date
Legacy
2 August 1996
287Change of Registered Office
Legacy
20 March 1996
363x363x
Legacy
20 March 1996
363(353)363(353)
Legacy
20 March 1996
363(190)363(190)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 March 1994
363x363x
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
11 December 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
19 April 1993
363x363x
Legacy
23 March 1993
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
13 August 1992
363x363x
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
225(2)225(2)
Legacy
16 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
31 July 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
16 January 1991
363aAnnual Return
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
27 March 1990
288288
Legacy
27 March 1990
287Change of Registered Office
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
5 December 1988
288288
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Legacy
17 November 1988
287Change of Registered Office
Certificate Change Of Name Company
14 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
12 January 1988
363363
Legacy
21 September 1987
288288
Legacy
15 September 1987
288288
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1987
288288
Legacy
4 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363