Background WavePink WaveYellow Wave

DAVIES TURNER HOLDINGS PLC (04402085)

DAVIES TURNER HOLDINGS PLC (04402085) is an active UK company. incorporated on 22 March 2002. with registered office in Coleshill. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. DAVIES TURNER HOLDINGS PLC has been registered for 24 years. Current directors include KING, Stephen Roy, NICHOLSON, Victoria Claire, STEPHENSON, Edward Davies Peter Bethell and 3 others.

Company Number
04402085
Status
active
Type
plc
Incorporated
22 March 2002
Age
24 years
Address
West Midlands Freight Terminal, Coleshill, B46 1DT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KING, Stephen Roy, NICHOLSON, Victoria Claire, STEPHENSON, Edward Davies Peter Bethell, STEPHENSON, Emily Daphne, STEPHENSON, Michael John, STEPHENSON, Philip Dalton
SIC Codes
49410, 50200, 51210, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES TURNER HOLDINGS PLC

DAVIES TURNER HOLDINGS PLC is an active company incorporated on 22 March 2002 with the registered office located in Coleshill. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. DAVIES TURNER HOLDINGS PLC was registered 24 years ago.(SIC: 49410, 50200, 51210, 52103)

Status

active

Active since 24 years ago

Company No

04402085

PLC Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ETCHCO 1141 PLC
From: 22 March 2002To: 12 April 2002
Contact
Address

West Midlands Freight Terminal Station Road Coleshill, B46 1DT,

Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Left
Nov 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

SOAR, Tanjot Singh

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 16 Nov 2017

KING, Stephen Roy

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1970
Director
Appointed 05 Sept 2023

NICHOLSON, Victoria Claire

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born December 1980
Director
Appointed 22 Mar 2022

STEPHENSON, Edward Davies Peter Bethell

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born May 1982
Director
Appointed 22 Mar 2022

STEPHENSON, Emily Daphne

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1984
Director
Appointed 22 Mar 2022

STEPHENSON, Michael John

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born August 1951
Director
Appointed 27 Mar 2002

STEPHENSON, Philip Dalton

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1948
Director
Appointed 27 Mar 2002

LINES, George Richard

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 27 Mar 2002
Resigned 31 Mar 2010

YOUNGS, Elizabeth Jane

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 01 Apr 2010
Resigned 25 Oct 2017

ETCHCO (NUMBER 6) LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate secretary
Appointed 22 Mar 2002
Resigned 27 Mar 2002

BEEVOR, Alan John

Resigned
Home Field, Shipston On StourCV36 5NQ
Born August 1949
Director
Appointed 26 Jun 2003
Resigned 31 Mar 2006

GRANSBURY, Michael Alan

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1966
Director
Appointed 03 Oct 2011
Resigned 08 Nov 2023

LINES, George Richard

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born July 1938
Director
Appointed 27 Mar 2002
Resigned 29 Sept 2011

YOUNGS, Elizabeth Jane

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born June 1965
Director
Appointed 03 Oct 2011
Resigned 25 Oct 2017

EFFECTORDER LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate director
Appointed 22 Mar 2002
Resigned 27 Mar 2002

ETCHCO (NUMBER 6) LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate director
Appointed 22 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

2

Mr Michael John Stephenson

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Dalton Stephenson

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Capital Cancellation Shares
11 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2017
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
16 April 2008
122122
Legacy
16 April 2008
169169
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
169169
Legacy
27 November 2007
122122
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
28 April 2005
88(2)R88(2)R
Legacy
28 April 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
28 April 2005
MEM/ARTSMEM/ARTS
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
169169
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Initial
23 April 2003
AAAnnual Accounts
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2002
NEWINCIncorporation