The Davy Roll Company Limited GATESHEAD


Founded in 1999, The Davy Roll Company, classified under reg no. 03800194 is an active company. Currently registered at Union Electric Steel Uk Limited NE8 3DX, Gateshead the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 28th January 2011 The Davy Roll Company Limited is no longer carrying the name Union Electric Steel (UK).

The company has 3 directors, namely Michael M., William G. and Brett M.. Of them, Brett M. has been with the company the longest, being appointed on 1 July 2018 and Michael M. has been with the company for the least time - from 3 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Davy Roll Company Limited Address / Contact

Office Address Union Electric Steel Uk Limited
Office Address2 Coulthards Lane
Town Gateshead
Post code NE8 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800194
Date of Incorporation Fri, 2nd Jul 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Michael M.

Position: Director

Appointed: 03 January 2023

William G.

Position: Director

Appointed: 24 September 2018

Brett M.

Position: Director

Appointed: 01 July 2018

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 01 July 2018

Dominic G.

Position: Secretary

Appointed: 25 July 2012

Resigned: 31 March 2013

Christopher H.

Position: Director

Appointed: 27 April 2001

Resigned: 01 October 2018

Peter G.

Position: Secretary

Appointed: 18 August 1999

Resigned: 25 July 2012

Robert P.

Position: Director

Appointed: 23 July 1999

Resigned: 01 January 2015

Ernest S.

Position: Director

Appointed: 23 July 1999

Resigned: 30 April 2009

Rose H.

Position: Director

Appointed: 23 July 1999

Resigned: 31 January 2022

Rose H.

Position: Secretary

Appointed: 23 July 1999

Resigned: 31 January 2022

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 02 July 1999

Resigned: 18 August 1999

Hammond Suddards Secretaries Limited

Position: Nominee Director

Appointed: 02 July 1999

Resigned: 18 August 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Ampco-Pittsburgh Corporation from Carnegie, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ampco Ues Sub, Inc that entered Wilmington, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ampco-Pittsburgh Corporation

726 Bell Avenue, Suite 301, Carnegie, Pa, 15106, United States

Legal authority Pennsylvania Business Corporation Law, United States
Legal form Corporate
Country registered United States
Place registered New York Stock Exchange
Registration number 251117717
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ampco Ues Sub, Inc

Suite 202 103 Falk Road, Wilmington, Delaware, 19803, United States

Legal authority Delaware Central Corporation Law
Legal form Corporation
Country registered Delaware Usa
Place registered Delaware Secretary Of State
Registration number N/A
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Union Electric Steel (UK) January 28, 2011
Hamsard 2043 August 27, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (17 pages)

Company search

Advertisements