Background WavePink WaveYellow Wave

DAVIES & TATE PLC (01638742)

DAVIES & TATE PLC (01638742) is an active UK company. incorporated on 28 May 1982. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAVIES & TATE PLC has been registered for 43 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
01638742
Status
active
Type
plc
Incorporated
28 May 1982
Age
43 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES & TATE PLC

DAVIES & TATE PLC is an active company incorporated on 28 May 1982 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAVIES & TATE PLC was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01638742

PLC Company

Age

43 Years

Incorporated 28 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 28 May 1982To: 5 July 2018
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 14 Jun 2021

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 24 Oct 2006
Resigned 18 Oct 2019

PETTITT, Carolyn Ann

Resigned
Coppers, UckfieldTN22 4LP
Secretary
Appointed N/A
Resigned 24 Oct 2006

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Secretary
Appointed 24 Oct 2006
Resigned 03 Jan 2007

BOW, Christopher John

Resigned
3 Sternes Way, StaplefordCB2 5DA
Born October 1953
Director
Appointed 17 Apr 2007
Resigned 31 Mar 2014

CHESHIRE, Martin Arthur

Resigned
Woodlands Farm Cottage, HerstmonceuxBN27 1RR
Born March 1951
Director
Appointed N/A
Resigned 01 Jun 1993

CHIVERS, Michael John

Resigned
17 Europa View, SheffieldS9 1XH
Born October 1952
Director
Appointed 24 Oct 2006
Resigned 31 Dec 2011

DAVIES, Anthony Alec

Resigned
The Spinney Downs View Lane, EastbourneBN20 0DS
Born August 1959
Director
Appointed N/A
Resigned 01 Nov 2004

DAVIES, Philip Arthur Redvers

Resigned
Gildridge, LewesBN8 6JD
Born June 1952
Director
Appointed N/A
Resigned 24 Oct 2006

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MARTIN, Christopher David

Resigned
36 Arlington Road, EastbourneBN21 1DL
Born August 1945
Director
Appointed N/A
Resigned 04 Feb 1992

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 26 Oct 2011
Resigned 18 Oct 2019

PETTITT, Carolyn Ann

Resigned
Coppers, UckfieldTN22 4LP
Born June 1944
Director
Appointed 01 Oct 2004
Resigned 24 Oct 2006

REID, Robert Colin Ure

Resigned
The White House, HerstmonceuxBN27 4PN
Born January 1955
Director
Appointed 01 Jun 1993
Resigned 30 Sept 2004

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 03 Jan 2007
Resigned 30 Jun 2008

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Sail Address Company With Old Address
3 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
3 February 2009
225Change of Accounting Reference Date
Legacy
15 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
18 October 2007
353353
Legacy
11 July 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
287Change of Registered Office
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Group
26 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
169169
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
169169
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2004
AAAnnual Accounts
Auditors Resignation Company
12 September 2003
AUDAUD
Legacy
28 August 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
225(1)225(1)
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
29 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
18 October 1990
88(2)R88(2)R
Legacy
12 October 1990
363363
Certificate Re Registration Private To Public Limited Company
4 July 1990
CERT5CERT5
Resolution
4 July 1990
RESOLUTIONSResolutions
Re Registration Memorandum Articles
30 June 1990
MARMAR
Legacy
28 June 1990
43(3)e43(3)e
Accounts Balance Sheet
28 June 1990
BSBS
Auditors Statement
28 June 1990
AUDSAUDS
Auditors Report
28 June 1990
AUDRAUDR
Legacy
28 June 1990
43(3)43(3)
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
13 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
16 August 1987
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
288288
Legacy
5 August 1986
287Change of Registered Office
Miscellaneous
28 May 1982
MISCMISC