Company NameDevenish Limited
Company StatusActive
Company Number00261639
CategoryPrivate Limited Company
Incorporation Date4 January 1932(92 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Barbara Mary Byford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(59 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 White Hart Lane
Hawkwell
Hockley
Essex
SS5 4DQ
Director NameMrs Elizabeth Ann Byford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(59 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm 46 High Road
Hockley
Essex
SS5 4TA
Secretary NameMrs Elizabeth Ann Byford
NationalityBritish
StatusCurrent
Appointed01 December 2003(71 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm 46 High Road
Hockley
Essex
SS5 4TA
Director NameJason Timothy Byford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(89 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMary Emily Devenish
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(59 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleTransport Operation
Correspondence Address12 Windsor Mews
Castlemead Hilltop Close
Rayleigh
Essex
SS6 7TW
Secretary NameMary Emily Devenish
NationalityBritish
StatusResigned
Appointed08 December 1991(59 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address12 Windsor Mews
Castlemead Hilltop Close
Rayleigh
Essex
SS6 7TW
Secretary NameJoanna Elizabeth McHattie
NationalityBritish
StatusResigned
Appointed01 December 1995(63 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 December 2003)
RoleTransport Operator
Correspondence Address10 Woodpond Avenue
Hockley
Essex
SS5 4PU

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

22.2k at £1Barbara Byford
4.44%
Ordinary B
22.2k at £1Elizabeth Byford
4.44%
Ordinary B
131.5k at £1Trustees Of Barbara Byford Settlement 2008
26.30%
Ordinary C
131.5k at £1Trustees Of Byford Family Settlement 2008
26.30%
Ordinary C
80k at £1Barbara Byford
16.00%
Ordinary A
80k at £1Elizabeth Byford
16.00%
Ordinary A
8.2k at £1Jason Byford
1.63%
Ordinary B
8.2k at £1Joanna Elizabeth Mchattie
1.63%
Ordinary B
8.2k at £1Leon Byford
1.63%
Ordinary B
8.2k at £1Piers Byford
1.63%
Ordinary B

Financials

Year2014
Net Worth£1,319,921
Cash£37,952
Current Liabilities£83,955

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

4 July 1994Delivered on: 11 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58/60 hambro hill, rayleigh, essex and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 December 1993Delivered on: 9 December 1993
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate off hambro hill, rayleigh in the county of essex. See the mortgage charge document for full details.
Outstanding
8 December 1993Delivered on: 9 December 1993
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off hambro hill, rayleigh, essex and all the company's present and future undertaking and assets.
Outstanding
22 February 1982Delivered on: 12 March 1982
Satisfied on: 28 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58/60 (even nos) hambro hill, rayleigh, essex.
Fully Satisfied
30 May 1978Delivered on: 12 June 1978
Satisfied on: 28 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58-60 hambro hill rayleigh essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 August 2020Registered office address changed from C/O John Cowling & Co 1 Britten Close Langdon Hills Basildon Essex SS16 6TB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 20 August 2020 (1 page)
16 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
27 April 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
28 January 2019Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
20 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 October 2018Previous accounting period shortened from 1 February 2018 to 31 January 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
26 February 2018Current accounting period shortened from 31 May 2017 to 1 February 2017 (1 page)
22 January 2018Previous accounting period extended from 24 January 2017 to 31 May 2017 (1 page)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 October 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
6 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2017Current accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
25 January 2017Current accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500,000
(6 pages)
26 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500,000
(6 pages)
27 January 2016Current accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
27 January 2016Current accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
28 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
28 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2015Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
28 January 2015Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
17 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 500,000
(6 pages)
17 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 500,000
(6 pages)
17 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 500,000
(6 pages)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
23 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 500,000
(7 pages)
23 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 500,000
(7 pages)
23 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 500,000
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Change of share class name or designation (2 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Previous accounting period shortened from 1 February 2012 to 31 January 2012 (1 page)
30 October 2012Previous accounting period shortened from 1 February 2012 to 31 January 2012 (1 page)
30 October 2012Previous accounting period shortened from 1 February 2012 to 31 January 2012 (1 page)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2012Previous accounting period extended from 25 January 2011 to 1 February 2011 (1 page)
20 January 2012Previous accounting period extended from 25 January 2011 to 1 February 2011 (1 page)
20 January 2012Previous accounting period extended from 25 January 2011 to 1 February 2011 (1 page)
24 October 2011Previous accounting period shortened from 26 January 2011 to 25 January 2011 (1 page)
24 October 2011Previous accounting period shortened from 26 January 2011 to 25 January 2011 (1 page)
27 April 2011Total exemption full accounts made up to 31 January 2010 (11 pages)
27 April 2011Total exemption full accounts made up to 31 January 2010 (11 pages)
26 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
26 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
26 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
26 February 2011Director's details changed for Mrs Barbara Mary Byford on 8 December 2010 (2 pages)
26 February 2011Director's details changed for Mrs Barbara Mary Byford on 8 December 2010 (2 pages)
26 February 2011Director's details changed for Mrs Barbara Mary Byford on 8 December 2010 (2 pages)
25 January 2011Previous accounting period shortened from 27 January 2010 to 26 January 2010 (1 page)
25 January 2011Previous accounting period shortened from 27 January 2010 to 26 January 2010 (1 page)
27 October 2010Previous accounting period shortened from 28 January 2010 to 27 January 2010 (1 page)
27 October 2010Previous accounting period shortened from 28 January 2010 to 27 January 2010 (1 page)
22 March 2010Director's details changed for Mrs Elizabeth Ann Byford on 8 December 2009 (2 pages)
22 March 2010Director's details changed for Mrs Barbara Mary Byford on 8 December 2009 (2 pages)
22 March 2010Registered office address changed from 151 High Street Brentwood Essex CM14 4SA on 22 March 2010 (1 page)
22 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mrs Barbara Mary Byford on 8 December 2009 (2 pages)
22 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mrs Barbara Mary Byford on 8 December 2009 (2 pages)
22 March 2010Registered office address changed from 151 High Street Brentwood Essex CM14 4SA on 22 March 2010 (1 page)
22 March 2010Director's details changed for Mrs Elizabeth Ann Byford on 8 December 2009 (2 pages)
22 March 2010Director's details changed for Mrs Elizabeth Ann Byford on 8 December 2009 (2 pages)
22 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
5 February 2010Total exemption full accounts made up to 31 January 2009 (12 pages)
5 February 2010Total exemption full accounts made up to 31 January 2009 (12 pages)
8 December 2009Annual return made up to 8 December 2008 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 8 December 2008 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 8 December 2008 with a full list of shareholders (5 pages)
25 November 2009Previous accounting period shortened from 29 January 2009 to 28 January 2009 (1 page)
25 November 2009Previous accounting period shortened from 29 January 2009 to 28 January 2009 (1 page)
3 March 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
28 November 2008Accounting reference date shortened from 30/01/2008 to 29/01/2008 (1 page)
28 November 2008Accounting reference date shortened from 30/01/2008 to 29/01/2008 (1 page)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 499448 at £1 20/06/2008
(1 page)
7 November 2008Ad 20/06/08\gbp si 499448@1=499448\gbp ic 552/500000\ (3 pages)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 499448 at £1 20/06/2008
(1 page)
7 November 2008Ad 20/06/08\gbp si 499448@1=499448\gbp ic 552/500000\ (3 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
15 February 2008Return made up to 08/12/07; full list of members (3 pages)
15 February 2008Return made up to 08/12/07; full list of members (3 pages)
29 November 2007Accounting reference date shortened from 31/01/07 to 30/01/07 (1 page)
29 November 2007Accounting reference date shortened from 31/01/07 to 30/01/07 (1 page)
28 December 2006Return made up to 08/12/06; full list of members (3 pages)
28 December 2006Return made up to 08/12/06; full list of members (3 pages)
28 December 2006Return made up to 08/12/05; full list of members (3 pages)
28 December 2006Return made up to 08/12/05; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 November 2005Registered office changed on 01/11/05 from: 58/60 hambro hill rayleigh essex SS6 8DH (1 page)
1 November 2005Registered office changed on 01/11/05 from: 58/60 hambro hill rayleigh essex SS6 8DH (1 page)
6 April 2005Return made up to 08/12/04; full list of members (7 pages)
6 April 2005Return made up to 08/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Return made up to 08/12/03; full list of members (7 pages)
30 October 2004Return made up to 08/12/03; full list of members (7 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
5 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
5 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
10 May 2003Return made up to 08/12/02; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 January 2002 (13 pages)
10 May 2003Return made up to 08/12/02; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 January 2002 (13 pages)
19 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
5 March 2001Full accounts made up to 31 January 2000 (13 pages)
5 March 2001Full accounts made up to 31 January 2000 (13 pages)
5 March 2001Return made up to 08/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Return made up to 08/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Full accounts made up to 31 January 1999 (13 pages)
4 May 2000Full accounts made up to 31 January 1999 (13 pages)
3 May 2000Full accounts made up to 31 January 1998 (12 pages)
3 May 2000Full accounts made up to 31 January 1998 (12 pages)
14 April 2000Return made up to 08/12/99; full list of members (6 pages)
14 April 2000Return made up to 08/12/99; full list of members (6 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
8 June 1999Return made up to 08/12/98; full list of members (6 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
8 June 1999Return made up to 08/12/98; full list of members (6 pages)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
13 August 1998Full accounts made up to 31 January 1997 (13 pages)
13 August 1998Full accounts made up to 31 January 1997 (13 pages)
23 March 1998Return made up to 08/12/97; no change of members (4 pages)
23 March 1998Return made up to 08/12/97; no change of members (4 pages)
19 September 1997Return made up to 08/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1997Return made up to 08/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1997Full accounts made up to 31 January 1996 (13 pages)
18 February 1997Full accounts made up to 31 January 1996 (13 pages)
31 May 1996Full accounts made up to 31 January 1995 (12 pages)
31 May 1996Full accounts made up to 31 January 1995 (12 pages)
24 January 1996Return made up to 08/12/94; full list of members; amend (7 pages)
24 January 1996Return made up to 08/12/94; full list of members; amend (7 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Return made up to 08/12/95; full list of members (6 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Return made up to 08/12/95; full list of members (6 pages)
21 November 1995Full accounts made up to 31 January 1994 (12 pages)
21 November 1995Full accounts made up to 31 January 1994 (12 pages)
1 December 1992Full accounts made up to 31 January 1992 (12 pages)
1 December 1992Full accounts made up to 31 January 1992 (12 pages)
8 July 1992Full accounts made up to 31 January 1991 (12 pages)
8 July 1992Full accounts made up to 31 January 1991 (12 pages)
23 May 1991Full accounts made up to 31 January 1990 (12 pages)
23 May 1991Full accounts made up to 31 January 1990 (12 pages)
9 February 1989Full accounts made up to 31 January 1988 (6 pages)
9 February 1989Full accounts made up to 31 January 1988 (6 pages)
16 May 1988Full accounts made up to 31 January 1987 (5 pages)
16 May 1988Full accounts made up to 31 January 1987 (5 pages)
10 June 1985Accounts made up to 31 January 1983 (9 pages)
10 June 1985Accounts made up to 31 January 1983 (9 pages)
25 April 1985Annual return made up to 14/06/83 (4 pages)
25 April 1985Annual return made up to 14/06/83 (4 pages)
24 April 1985Annual return made up to 10/06/82 (4 pages)
24 April 1985Annual return made up to 10/06/82 (4 pages)
4 January 1932Certificate of incorporation (1 page)
4 January 1932Certificate of incorporation (1 page)