UKBizDB.co.uk

DEVON GUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Devon Guild Limited. The company was founded 38 years ago and was given the registration number 02016243. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DEVON GUILD LIMITED
Company Number:02016243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 May 1986
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Mill, Fore Street, Bovey Tracey, Newton Abbot, England, TQ13 9AF

Secretary10 January 2020Active
Riverside Mill, Fore Street, Bovey Tracey, Newton Abbot, England, TQ13 9AF

Director10 January 2020Active
Riverside Mill, Fore Street, Bovey Tracey, England, TQ13 9AF

Director10 January 2020Active
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

Secretary26 April 2018Active
Hammerslake Cottage, Lustleigh, Newton Abbot, TQ13 9SQ

Secretary04 July 1996Active
2 Orchard Terrace, Bovey Tracey, Newton Abbot, TQ13 9AH

Secretary13 June 1992Active
Riverside, South Brent, TQ10 9AJ

Secretary-Active
Boulders, Pethybridge, Lustleigh, Newton Abbot, United Kingdom, TQ13 9TG

Secretary12 October 2007Active
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

Secretary04 April 2019Active
Terrace House, North Street, Ashburton, Newton Abbot, England, TQ13 7GN

Secretary24 November 1999Active
Princeps, Manor Road, Chagford, TQ13 8AS

Director-Active
Stable Cottage Edge Barton, Branscombe, EX12 3BW

Director04 May 1994Active
26 West Avenue, Exeter, EX4 4SD

Director22 May 2004Active
Hammerslake Cottage, Lustleigh, Newton Abbot, TQ13 9SQ

Director04 July 1996Active
Barton House, Woodland, Ashburton, TQ13 7LN

Director15 May 1991Active
Riverside Mill, Fore Street, Bovey Tracey, Newton Abbot, England, TQ13 9AF

Director10 January 2020Active
2 Orchard Terrace, Bovey Tracey, Newton Abbot, TQ13 9AH

Director13 June 1992Active
165 Grenville Road, Plymouth, PL4 9QD

Director12 May 2007Active
Kerswell, Furse Cross, Cornworthy, TQ9 7HH

Director-Active
Willowbank, Cornworthy, Totnes, TQ9 7ES

Director30 September 1998Active
6, Marlborough Terrace, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9AU

Director10 January 2008Active
Seaways, 12 Oxlea Road, Torquay, TQ1 2HF

Director12 May 2001Active
Seaways, 12 Oxlea Road, Torquay, TQ1 2HF

Director13 June 1992Active
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

Director16 May 2012Active
Tigley Barn, Dartington, Totnes, TQ9 6DP

Director12 May 2001Active
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

Director30 June 2015Active
Northway Farm, Widecombe In The Moor, Newton Abbot, TQ13 7LT

Director04 May 1996Active
Terrace House, North Street, Ashburton, Newton Abbot, England, TQ13 7GN

Director24 November 1999Active
Virginia Cottage, Mary Street, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9HE

Director04 March 2008Active
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

Director26 April 2018Active
Higher Combe, Lustleigh, Newton Abbot, TQ13 9SF

Director20 May 2009Active
Redacre Challabrook Lane, Bovey Tracey, Newton Abbot, TQ13 9DF

Director13 June 1992Active
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

Director20 February 2012Active
14, Torquay Road, Newton Abbot, TQ12 1AJ

Director20 May 2009Active
Garden Cottage, 15a Forde Park, Newton Abbot, TQ12 1DD

Director30 June 2006Active

People with Significant Control

Devon Guild Of Craftsmen
Notified on:25 May 2016
Status:Active
Country of residence:England
Address:The Riverside Mill, Fore Street, Newton Abbot, England, TQ13 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Erica Susan Steer
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Riverside Mill, Devon, TQ13 9AF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sylvia Kate Martin
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Riverside Mill, Devon, TQ13 9AF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-22Gazette

Gazette dissolved liquidation.

Download
2022-07-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Officers

Appoint person secretary company with name date.

Download
2020-01-19Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.