Background WavePink WaveYellow Wave

STEER DAVIES & GLEAVE LIMITED (01883830)

STEER DAVIES & GLEAVE LIMITED (01883830) is an active UK company. incorporated on 7 February 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STEER DAVIES & GLEAVE LIMITED has been registered for 41 years. Current directors include BROWNING, Caroline, GRINNELL, James, JONES, Hugh William.

Company Number
01883830
Status
active
Type
ltd
Incorporated
7 February 1985
Age
41 years
Address
14-21 Rushworth Street, London, SE1 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWNING, Caroline, GRINNELL, James, JONES, Hugh William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEER DAVIES & GLEAVE LIMITED

STEER DAVIES & GLEAVE LIMITED is an active company incorporated on 7 February 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STEER DAVIES & GLEAVE LIMITED was registered 41 years ago.(SIC: 74909)

Status

active

Active since 41 years ago

Company No

01883830

LTD Company

Age

41 Years

Incorporated 7 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

NETMEADOW LIMITED
From: 7 February 1985To: 12 July 1985
Contact
Address

14-21 Rushworth Street London, SE1 0RB,

Previous Addresses

28-32 Upper Ground London SE1 9PD
From: 7 February 1985To: 5 April 2022
Timeline

29 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Share Buyback
Dec 12
Capital Reduction
Jan 13
Director Joined
Apr 13
Director Left
Dec 14
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
May 22
Director Joined
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 25
Director Joined
Feb 26
2
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DORRINGTON, Victoria

Active
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 31 Dec 2008

BROWNING, Caroline

Active
Rushworth Street, LondonSE1 0RB
Born November 1974
Director
Appointed 21 May 2019

GRINNELL, James

Active
Rushworth Street, LondonSE1 0RB
Born October 1982
Director
Appointed 03 Feb 2026

JONES, Hugh William

Active
Rushworth Street, LondonSE1 0RB
Born September 1974
Director
Appointed 01 Jul 2010

NUTT, Donald Alan

Resigned
43 St Johns Avenue, Burgess HillRH15 8HJ
Secretary
Appointed N/A
Resigned 30 Apr 2005

SEALE, Kieran Patrick

Resigned
28 Oliphant Street, LondonW10 4EG
Secretary
Appointed 30 Apr 2005
Resigned 31 Dec 2008

BATES, Philip David

Resigned
1 Camden Road, MaidenheadSL6 6HA
Born May 1962
Director
Appointed 15 Oct 2004
Resigned 01 Apr 2007

BELTRANDI, Federico (Fred)

Resigned
90 Hemmingford Road, LondonN1 1DD
Born May 1961
Director
Appointed 01 Apr 1998
Resigned 30 Nov 2014

CAVANAGH, John Michael

Resigned
Rushworth Street, LondonSE1 0RB
Born November 1968
Director
Appointed 24 May 2022
Resigned 10 Nov 2022

CLARK, Catherine Louise

Resigned
28-32 Upper GroundSE1 9PD
Born September 1975
Director
Appointed 19 Mar 2013
Resigned 17 Sept 2018

COSTAIN, Anne Marie, Dr

Resigned
38 Bridge View, LondonW6 9DD
Born December 1950
Director
Appointed 01 Oct 2003
Resigned 01 Oct 2008

CROUCH, Stephen James

Resigned
12 Court Hill, SandersteadCR2 9NA
Born April 1973
Director
Appointed 17 Jan 2005
Resigned 20 Jul 2010

DALY, Sharon Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born March 1971
Director
Appointed 18 Sept 2018
Resigned 01 Apr 2025

FENNING, Richard John

Resigned
Rushworth Street, LondonSE1 0RB
Born December 1962
Director
Appointed 21 Jan 2020
Resigned 10 Nov 2022

HEWITT, Stephen

Resigned
28-32 Upper GroundSE1 9PD
Born April 1956
Director
Appointed 01 Jul 2010
Resigned 01 Apr 2019

KILVINGTON, Russell Paul

Resigned
19 Hall Rise, LeedsLS16 9JG
Born October 1949
Director
Appointed N/A
Resigned 31 Oct 1993

LAWRENCE, John Lewis, Dr

Resigned
94 Priory Road, LondonNW6 3NT
Born May 1955
Director
Appointed 01 Oct 2008
Resigned 28 Apr 2020

MARTIN, Brian Vivian

Resigned
5 Links View Avenue, PooleBH14 9QT
Born March 1938
Director
Appointed 01 Jan 1994
Resigned 30 Apr 2005

PIKE, William

Resigned
Rushworth Street, LondonSE1 0RB
Born September 1953
Director
Appointed 01 Sept 2010
Resigned 10 Nov 2022

ROWLAND, Colin Gilbert

Resigned
32 The Downsway, SuttonSM2 5RN
Born June 1944
Director
Appointed 01 Sept 2003
Resigned 31 Oct 2010

RUSSELL, Charles Harvie

Resigned
34 Sheen Park, RichmondTW9 1UW
Born November 1951
Director
Appointed N/A
Resigned 30 Apr 2005

RYDER, Timothy John

Resigned
273 Earlsfield Road, LondonSW18 3DF
Born March 1964
Director
Appointed 01 Apr 2002
Resigned 31 Dec 2009

SINGH, Harjot

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1974
Director
Appointed 24 May 2022
Resigned 10 Nov 2022

SPENCER, Timothy John

Resigned
11 Sotheby Road, LondonN5 2UP
Born June 1959
Director
Appointed 01 Apr 2002
Resigned 01 Apr 2007

STEER, James Kelly

Resigned
28 Lower Teddington Road, Hampton WickKT1 4HJ
Born December 1948
Director
Appointed 07 Oct 2005
Resigned 10 Nov 2022

STEER, James Kelly

Resigned
9 Station Road, Kingston Upon ThamesKT1 4HG
Born December 1948
Director
Appointed N/A
Resigned 06 May 2002

TWELFTREE, Peter Donald

Resigned
1 Rosemary Street, LondonN1 3DU
Born October 1946
Director
Appointed N/A
Resigned 01 Apr 2007

WILLUMSEN, Luis Guillermo

Resigned
17 Lauderdale Mansions, LondonW9 1LX
Born January 1944
Director
Appointed N/A
Resigned 30 Apr 2005

Persons with significant control

4

1 Active
3 Ceased
Rushworth Street, LondonSE1 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2022

Mr Scott Christian Clayton

Ceased
Rushworth Street, LondonSE1 0RB
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 Oct 2022

Mr Richard Guy Thomas Stenhouse

Ceased
Rushworth Street, LondonSE1 0RB
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 Oct 2022

Mrs Janet Elizabeth Goodland

Ceased
Rushworth Street, LondonSE1 0RB
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Resolution
16 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Capital Name Of Class Of Shares
4 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
25 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Memorandum Articles
2 January 2020
MAMA
Capital Name Of Class Of Shares
1 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Resolution
31 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Resolution
23 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Resolution
4 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name Date
16 April 2013
AP01Appointment of Director
Capital Cancellation Shares
25 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Resolution
3 September 2012
RESOLUTIONSResolutions
Legacy
11 January 2012
MG02MG02
Legacy
11 January 2012
MG02MG02
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 August 2008
AAAnnual Accounts
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
14 May 2007
288cChange of Particulars
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
5 September 2005
287Change of Registered Office
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288cChange of Particulars
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Memorandum Articles
19 February 2004
MEM/ARTSMEM/ARTS
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
25 November 2003
363aAnnual Return
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
23 November 2001
363aAnnual Return
Legacy
23 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
27 December 2000
244244
Legacy
4 December 2000
363aAnnual Return
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
23 November 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
363aAnnual Return
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Legacy
9 September 1996
88(2)R88(2)R
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1994
363x363x
Legacy
11 March 1994
288288
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
23 November 1993
363x363x
Legacy
23 November 1993
288288
Legacy
11 November 1993
88(2)R88(2)R
Legacy
30 June 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Miscellaneous
14 December 1992
MISCMISC
Legacy
24 November 1992
363x363x
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
28 November 1991
363x363x
Legacy
2 October 1991
288288
Legacy
11 September 1991
88(2)R88(2)R
Legacy
30 August 1991
288288
Legacy
9 July 1991
363x363x
Legacy
8 January 1991
363363
Accounts With Accounts Type Full Group
27 November 1990
AAAnnual Accounts
Legacy
16 October 1990
88(2)R88(2)R
Memorandum Articles
7 August 1990
MEM/ARTSMEM/ARTS
Resolution
7 August 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
122122
Legacy
26 February 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full Group
5 December 1989
AAAnnual Accounts
Auditors Resignation Company
1 June 1989
AUDAUD
Legacy
25 April 1989
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
27 February 1989
88(3)88(3)
Legacy
27 February 1989
88(2)Return of Allotment of Shares
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
287Change of Registered Office
Legacy
10 January 1989
123Notice of Increase in Nominal Capital
Resolution
10 January 1989
RESOLUTIONSResolutions
Resolution
10 January 1989
RESOLUTIONSResolutions
Legacy
2 December 1988
288288
Legacy
28 July 1988
288288
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 February 1985
MISCMISC
Incorporation Company
7 February 1985
NEWINCIncorporation