Company NameDe Vere Fabrics Limited
DirectorsMichelle Janet Humphries and Richard John Humphries
Company StatusActive
Company Number02952518
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Previous NamesBideawhile (624) Limited and The Humphries Weaving Company Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMrs Michelle Janet Humphries
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(8 months, 2 weeks after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Hyde Wood Road
Little Yeldham
Halstead
Essex
CO9 4QX
Director NameMr Richard John Humphries
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(8 months, 2 weeks after company formation)
Appointment Duration29 years
RoleSilk Manufacturer
Country of ResidenceEngland
Correspondence Address78 Hyde Wood Road
Little Yeldham
Halstead
Essex
CO9 4QX
Secretary NameMrs Michelle Janet Humphries
NationalityBritish
StatusCurrent
Appointed11 April 1995(8 months, 2 weeks after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Hyde Wood Road
Little Yeldham
Halstead
Essex
CO9 4QX
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitedevereyarns.co.uk
Email address[email protected]
Telephone01787 237237
Telephone regionSudbury

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

14.9k at £1M.j. Humphries
99.00%
Ordinary
150 at £1R.j. Humphries
1.00%
Ordinary

Financials

Year2014
Net Worth£9,389
Cash£5,544
Current Liabilities£1,746

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(5 pages)
12 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15,000
(5 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Registered office address changed from Weavers House Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Weavers House Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Weavers House Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX on 9 January 2014 (1 page)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 November 2011Amended accounts made up to 30 April 2011 (4 pages)
2 November 2011Amended accounts made up to 30 April 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Michelle Janet Humphries on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Michelle Janet Humphries on 26 July 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Return made up to 26/07/08; full list of members (4 pages)
22 September 2008Return made up to 26/07/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 August 2007Return made up to 26/07/07; no change of members (7 pages)
28 August 2007Return made up to 26/07/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 August 2006Return made up to 26/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2006Return made up to 26/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2006Registered office changed on 03/08/06 from: suite 3 goldhill house gold street safron walden essex CB10 1EH (1 page)
3 August 2006Registered office changed on 03/08/06 from: suite 3 goldhill house gold street safron walden essex CB10 1EH (1 page)
26 June 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 October 2005Return made up to 26/07/05; full list of members (7 pages)
13 October 2005Return made up to 26/07/05; full list of members (7 pages)
12 October 2005Registered office changed on 12/10/05 from: de vere mill queen street castle hedingham halstead essex CO9 3HA (1 page)
12 October 2005Registered office changed on 12/10/05 from: de vere mill queen street castle hedingham halstead essex CO9 3HA (1 page)
8 February 2005Company name changed the humphries weaving company li mited\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed the humphries weaving company li mited\certificate issued on 08/02/05 (2 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 October 2004Return made up to 26/07/04; full list of members (7 pages)
6 October 2004Return made up to 26/07/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
25 October 2003Return made up to 26/07/03; full list of members (7 pages)
25 October 2003Return made up to 26/07/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
30 December 2002Return made up to 26/07/02; full list of members (7 pages)
30 December 2002Return made up to 26/07/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 August 2000Return made up to 26/07/00; full list of members (6 pages)
9 August 2000Return made up to 26/07/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 December 1999Return made up to 26/07/99; no change of members (4 pages)
10 December 1999Return made up to 26/07/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 September 1998Return made up to 26/07/98; full list of members (6 pages)
22 September 1998Return made up to 26/07/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
1 September 1997Return made up to 26/07/97; no change of members (4 pages)
1 September 1997Return made up to 26/07/97; no change of members (4 pages)
15 August 1997Statement of affairs (7 pages)
15 August 1997Ad 01/05/95--------- £ si 14998@1 (2 pages)
15 August 1997Ad 01/05/95--------- £ si 14998@1 (2 pages)
15 August 1997Statement of affairs (7 pages)
26 September 1996Return made up to 26/07/96; no change of members (4 pages)
26 September 1996Return made up to 26/07/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Ad 01/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
1 June 1995Ad 01/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
27 April 1995Memorandum and Articles of Association (30 pages)
27 April 1995Memorandum and Articles of Association (30 pages)
23 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
23 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 April 1995Company name changed bideawhile (624) LIMITED\certificate issued on 24/04/95 (6 pages)
21 April 1995Company name changed bideawhile (624) LIMITED\certificate issued on 24/04/95 (6 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
19 April 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995£ nc 1000/100000 11/04/95 (1 page)
19 April 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Registered office changed on 19/04/95 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
19 April 1995£ nc 1000/100000 11/04/95 (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 July 1994Incorporation (18 pages)
26 July 1994Incorporation (18 pages)