Company NameThe Davy Roll Company Limited
Company StatusActive
Company Number03800194
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Previous NamesHamsard 2043 Limited and Union Electric Steel (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brett McBrayer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2018(19 years after company formation)
Appointment Duration5 years, 10 months
RoleCeo Ampco-Pittsburgh Corporation
Country of ResidenceUnited States
Correspondence AddressAdministration Building East Street
Gateshead
Tyne And Wear
NE8 3AR
Director NameMr William John Garrett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAdministration Building East Street
Gateshead
Tyne And Wear
NE8 3AR
Director NameMr Michael George McAuley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer Snr Vp & Treasurer
Country of ResidenceUnited States
Correspondence AddressAdministration Building East Street
Gateshead
Tyne And Wear
NE8 3AR
Director NameErnest Siddons
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2009)
RoleCorporate Executive
Correspondence Address220 Hillcrest Road
Pittsburgh
Pennsylvania 15238
United States
Director NameMr Robert Paul
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address1236 Squirrel Hill Avenue
Pittsburgh 15217
Pennsylvania
United States
Director NameMrs Rose Hoover
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(3 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 31 January 2022)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address224 Silver Oak Drive
Pittsburgh 15220
Pennsylvania
United States
Secretary NameMrs Rose Hoover
NationalityAmerican
StatusResigned
Appointed23 July 1999(3 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 31 January 2022)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address224 Silver Oak Drive
Pittsburgh 15220
Pennsylvania
United States
Secretary NamePeter Ernest Dai Gardner
NationalityBritish
StatusResigned
Appointed18 August 1999(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 25 July 2012)
RoleCompany Director
Correspondence Address31 The Uplands Fell Bank
Birtley
Chester Le Street
Durham
DH3 1RJ
Director NameMr Christopher Hersey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 year, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 October 2018)
RoleFinance/Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dene Road
Wylam
Northumberland
NE41 8HB
Secretary NameMr Dominic John Edward Gillespie
StatusResigned
Appointed25 July 2012(13 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressPO Box 21
Union Electric Steel Uk Limited Coulthards Lane
Gateshead
Tyne And Wear
NE8 3DX
Director NameMr John Stanik
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address600 Grant Street Suite 4600
600 Grant Street
Pittsburgh
Pennsylvania
15219
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteuniones.com

Location

Registered AddressAdministration Building
East Street
Gateshead
Tyne And Wear
NE8 3AR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Ampco Ues Sub Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£24,030,000
Cash£5,000
Current Liabilities£4,112,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

14 October 2016Delivered on: 17 October 2016
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Intellectual property registered in china with registration number 3353885. please refer to instrument for further details.
Outstanding

Filing History

7 July 2023Full accounts made up to 31 December 2022 (17 pages)
7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Michael George Mcauley as a director on 3 January 2023 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (18 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Rose Hoover as a director on 31 January 2022 (1 page)
4 February 2022Termination of appointment of Rose Hoover as a secretary on 31 January 2022 (1 page)
14 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
27 April 2021Full accounts made up to 31 December 2020 (18 pages)
24 December 2020Second filing of Confirmation Statement dated 2 July 2017 (4 pages)
26 October 2020Full accounts made up to 31 December 2019 (18 pages)
4 September 2020Notification of Ampco-Pittsburgh Corporation as a person with significant control on 6 April 2016 (4 pages)
1 July 2020Cessation of Ampco Ues Sub, Inc as a person with significant control on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 October 2019Full accounts made up to 31 December 2018 (17 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Christopher Hersey as a director on 1 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
24 September 2018Appointment of Mr William John Garrett as a director on 24 September 2018 (2 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Brett Mcbrayer as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of John Stanik as a director on 1 July 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 August 2017Confirmation statement made on 2 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/12/2020.
(4 pages)
2 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 31 December 2015 (17 pages)
29 November 2016Full accounts made up to 31 December 2015 (17 pages)
17 October 2016Registration of charge 038001940001, created on 14 October 2016 (46 pages)
17 October 2016Registration of charge 038001940001, created on 14 October 2016 (46 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 June 2016Memorandum and Articles of Association (7 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 June 2016Memorandum and Articles of Association (7 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(6 pages)
5 January 2015Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,000
(6 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,000
(6 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,000
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
23 July 2013Termination of appointment of Dominic Gillespie as a secretary (1 page)
23 July 2013Termination of appointment of Dominic Gillespie as a secretary (1 page)
23 July 2013Termination of appointment of Dominic Gillespie as a secretary (1 page)
23 July 2013Termination of appointment of Dominic Gillespie as a secretary (1 page)
5 October 2012Full accounts made up to 31 December 2011 (8 pages)
5 October 2012Full accounts made up to 31 December 2011 (8 pages)
25 July 2012Termination of appointment of Peter Gardner as a secretary (1 page)
25 July 2012Termination of appointment of Peter Gardner as a secretary (1 page)
25 July 2012Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page)
25 July 2012Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page)
11 July 2012Registered office address changed from C/O Union Electric Steel Uk Limited Po Box Po Box 21 Union Electric Steel Uk Limited Coulthards Lane Gateshead Tyne and Wear DH3 1RJ on 11 July 2012 (1 page)
11 July 2012Registered office address changed from C/O Union Electric Steel Uk Limited Po Box Po Box 21 Union Electric Steel Uk Limited Coulthards Lane Gateshead Tyne and Wear DH3 1RJ on 11 July 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
2 July 2012Registered office address changed from the Davy Roll Co Ltd Gateshead Tyne & Wear NE8 3DX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from the Davy Roll Co Ltd Gateshead Tyne & Wear NE8 3DX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from the Davy Roll Co Ltd Gateshead Tyne & Wear NE8 3DX on 2 July 2012 (1 page)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
28 January 2011Company name changed union electric steel (uk) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed union electric steel (uk) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
28 January 2011Change of name notice (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
5 May 2009Appointment terminated director ernest siddons (1 page)
5 May 2009Appointment terminated director ernest siddons (1 page)
1 April 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Full accounts made up to 31 December 2008 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
18 July 2007Return made up to 02/07/07; full list of members (3 pages)
18 July 2007Return made up to 02/07/07; full list of members (3 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
26 July 2006Return made up to 02/07/06; full list of members (8 pages)
26 July 2006Return made up to 02/07/06; full list of members (8 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
21 July 2005Return made up to 02/07/05; full list of members (8 pages)
21 July 2005Return made up to 02/07/05; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
21 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
10 July 2003Return made up to 02/07/03; full list of members (8 pages)
10 July 2003Return made up to 02/07/03; full list of members (8 pages)
8 July 2002Return made up to 02/07/02; full list of members (8 pages)
8 July 2002Return made up to 02/07/02; full list of members (8 pages)
16 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
16 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
12 July 2001Return made up to 02/07/01; full list of members (7 pages)
12 July 2001Return made up to 02/07/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
4 May 2001Full group accounts made up to 31 December 2000 (22 pages)
4 May 2001Full group accounts made up to 31 December 2000 (22 pages)
21 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 August 2000Return made up to 02/07/00; full list of members (7 pages)
3 August 2000Return made up to 02/07/00; full list of members (7 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
26 August 1999Company name changed hamsard 2043 LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed hamsard 2043 LIMITED\certificate issued on 27/08/99 (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
25 August 1999Registered office changed on 25/08/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
6 August 1999£ nc 100/14999100 30/07/99 (1 page)
6 August 1999Ad 30/07/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
6 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 August 1999Ad 30/07/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
6 August 1999£ nc 100/14999100 30/07/99 (1 page)
6 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
2 July 1999Incorporation (19 pages)
2 July 1999Incorporation (19 pages)