UKBizDB.co.uk

DEVONDALE HOLDINGS LIMITED

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

This company is commonly known as Devondale Holdings Limited. The company was founded 10 years ago and was given the registration number 08772208. The firm's registered office is in EXETER. You can find them at Unit 3, 26 Marsh Green Road, Exeter, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DEVONDALE HOLDINGS LIMITED
Company Number:08772208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3, 26 Marsh Green Road, Exeter, Devon, EX2 8PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Secretary31 May 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2021Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Secretary12 November 2013Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director12 November 2013Active

People with Significant Control

Grant & Stone Limited
Notified on:31 May 2021
Status:Active
Country of residence:England
Address:Unit 2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stuart Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 26 Marsh Green Road West, Exeter, United Kingdom, EX2 8PN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Change account reference date company current extended.

Download
2021-06-02Address

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

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.