Background WavePink WaveYellow Wave

THE GEORGE DAVIES PARTNERSHIP LIMITED (02798305)

THE GEORGE DAVIES PARTNERSHIP LIMITED (02798305) is an active UK company. incorporated on 10 March 1993. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE GEORGE DAVIES PARTNERSHIP LIMITED has been registered for 33 years. Current directors include GLEESON, Michael, SELBY, Helen Kathryn.

Company Number
02798305
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Asda House Southbank, Leeds, LS11 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GLEESON, Michael, SELBY, Helen Kathryn
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GEORGE DAVIES PARTNERSHIP LIMITED

THE GEORGE DAVIES PARTNERSHIP LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE GEORGE DAVIES PARTNERSHIP LIMITED was registered 33 years ago.(SIC: 74990, 82990)

Status

active

Active since 33 years ago

Company No

02798305

LTD Company

Age

33 Years

Incorporated 10 March 1993

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 11 September 2025 (6 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BANDSOUND LIMITED
From: 10 March 1993To: 5 November 1993
Contact
Address

Asda House Southbank Great Wilson Street Leeds, LS11 5AD,

Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Nov 12
Director Left
May 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SELBY, Helen Kathryn

Active
Asda House Southbank, LeedsLS11 5AD
Secretary
Appointed 06 Apr 2020

GLEESON, Michael

Active
Asda House Southbank, LeedsLS11 5AD
Born March 1969
Director
Appointed 24 May 2023

SELBY, Helen Kathryn

Active
Asda House Southbank, LeedsLS11 5AD
Born March 1969
Director
Appointed 16 Dec 2024

COOPER, Nicholas Ian

Resigned
7th Floor The Point, LondonW2 1LA
Secretary
Appointed 19 Oct 1995
Resigned 31 Dec 1999

DOOHAN, Eleanor

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 22 Dec 2003
Resigned 01 Jun 2013

JAGGER, Denise Nichola

Resigned
Water Fulford Hall, YorkYO19 4RB
Secretary
Appointed 01 Jan 2000
Resigned 22 Dec 2003

MOSSMAN, Andrew Vernon

Resigned
Home Farm, DaventryNN11 3BG
Secretary
Appointed 26 May 1993
Resigned 19 Oct 1995

SIMPSON, Alexander

Resigned
Asda House Southbank, LeedsLS11 5AD
Secretary
Appointed 01 Jun 2013
Resigned 27 Aug 2019

TITCHMARSH, Philip

Resigned
Asda House Southbank, LeedsLS11 5AD
Secretary
Appointed 27 Aug 2019
Resigned 06 Apr 2020

MFK LIMITED

Resigned
9 Stratford Place, LondonW1C 1AZ
Corporate secretary
Appointed 25 Mar 1993
Resigned 26 May 1993

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 25 Mar 1993

BOND, Andrew James

Resigned
Great Wilson Street, LeedsLS11 5AD
Born March 1965
Director
Appointed 01 Apr 2005
Resigned 01 Jan 2011

BRAITHWAITE, Neil

Resigned
111 Tadcaster Road, YorkYO2 2XA
Born August 1969
Director
Appointed 19 Oct 1995
Resigned 31 Jan 1997

BURNLEY, Roger Michael

Resigned
Asda House Southbank, LeedsLS11 5AD
Born June 1966
Director
Appointed 07 Nov 2016
Resigned 06 Aug 2021

CAMPBELL, Lloyd Anthony

Resigned
Beck House, HarrogateHG3 1QG
Born November 1949
Director
Appointed 15 Oct 1993
Resigned 02 Mar 2001

CLARKE, Andrew James

Resigned
Southbank, LeedsLS11 5AD
Born January 1964
Director
Appointed 03 Jun 2011
Resigned 25 Jul 2016

CLARKE, Sean John

Resigned
Asda House Southbank, LeedsLS11 5AD
Born January 1968
Director
Appointed 11 Jul 2016
Resigned 31 Dec 2017

COX, Philip Robert

Resigned
Pyefield House Farm, HarrogateHG3 4AD
Born January 1950
Director
Appointed 19 Oct 1995
Resigned 12 Dec 1998

DAVIES, George William

Resigned
Hornsleasow Farm House, Moreton-In-MarshGL56 9TL
Born October 1941
Director
Appointed 26 May 1993
Resigned 25 Apr 1998

DENUNZIO, Anthony

Resigned
The Crofts, TadcasterLS24 9DE
Born May 1960
Director
Appointed 12 Dec 1998
Resigned 01 Apr 2005

FALLON, John

Resigned
Asda House Southbank, LeedsLS11 5AD
Born November 1970
Director
Appointed 31 Jul 2021
Resigned 18 Jul 2022

ISSA, Mohsin

Resigned
Haslingden Road, BlackburnBB1 2FA
Born July 1971
Director
Appointed 06 Aug 2021
Resigned 19 Dec 2024

MAYFIELD, Richard Andrew

Resigned
Asda House Southbank, LeedsLS11 5AD
Born April 1969
Director
Appointed 23 Nov 2012
Resigned 02 Feb 2014

MCGUINNESS, Keir

Resigned
77 Parliament Hill, LondonNW3 2TH
Born September 1949
Director
Appointed 25 Mar 1993
Resigned 26 May 1993

MCKENNA, Judith Jane

Resigned
Asda House Southbank, LeedsLS11 5AD
Born April 1966
Director
Appointed 09 Jun 2010
Resigned 22 Mar 2013

MCWILLIAM, Robert Gerard

Resigned
Asda House Southbank, LeedsLS11 5AD
Born May 1969
Director
Appointed 03 Sept 2018
Resigned 31 Jul 2021

MOSSMAN, Andrew Vernon

Resigned
Home Farm, DaventryNN11 3BG
Born June 1950
Director
Appointed 26 May 1993
Resigned 25 Apr 1998

NUTTALL, Steven John

Resigned
Asda House Southbank, LeedsLS11 5AD
Born March 1976
Director
Appointed 18 Jul 2022
Resigned 24 May 2023

PAGE, Anthony Robert

Resigned
Flat 10 Denison Hall, LeedsLS3 1BW
Born August 1966
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2006

RUSSO, Alejandro

Resigned
Asda House Southbank, LeedsLS11 5AD
Born July 1971
Director
Appointed 02 Feb 2014
Resigned 31 Jul 2018

SIMPSON, Alexander Daniel Keeler

Resigned
Asda House Southbank, LeedsLS11 5AD
Born June 1973
Director
Appointed 11 Dec 2017
Resigned 27 Aug 2019

SPINDLER, Angela Lesley

Resigned
Stoneyhurst, HalifaxHX3 8AQ
Born August 1962
Director
Appointed 29 Jun 2006
Resigned 03 Aug 2007

TATUM, Hayley

Resigned
Asda House Southbank, LeedsLS11 5AD
Born November 1969
Director
Appointed 16 Dec 2024
Resigned 11 Apr 2025

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 10 Mar 1993
Resigned 25 Mar 1993

Persons with significant control

1

Southbank, Great Wilson Street, LeedsLS11 5AD

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

148

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Legacy
23 December 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Legacy
18 December 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2011
CC04CC04
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363aAnnual Return
Legacy
15 August 2000
288cChange of Particulars
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Auditors Resignation Company
31 October 1995
AUDAUD
Auditors Resignation Company
24 October 1995
AUDAUD
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
24 November 1993
MEM/ARTSMEM/ARTS
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Legacy
24 November 1993
88(2)Return of Allotment of Shares
Legacy
24 November 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1993
224224
Legacy
28 October 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
22 April 1993
287Change of Registered Office
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation