Company NameDevereux (Essex) Limited
DirectorsDavid Peter Goodwin and Duncan Leslie Fowle
Company StatusActive
Company Number05906460
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 9 months ago)
Previous NameSilverton Garden Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Peter Goodwin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurbeck Lodge
Church Lane
Great Holland
Essex
CO13 0JS
Director NameMr Duncan Leslie Fowle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDevereux Farm, Walton Road
Kirby Le Soken
Essex
CO13 0DA
Secretary NameMr David Peter Goodwin
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurbeck Lodge
Church Lane
Great Holland
Essex
CO13 0JS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressDevereux Farm, Walton Road
Kirby Le Soken
Essex
CO13 0DA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaKirkby-le-Soken
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1David Peter Goodwin
50.00%
Ordinary
1000 at £1Duncan Leslie Fowle
50.00%
Ordinary

Financials

Year2014
Net Worth£137,245
Cash£2,267
Current Liabilities£462,031

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (9 months, 1 week ago)
Next Return Due29 August 2024 (3 months, 1 week from now)

Filing History

3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 November 2017Director's details changed for Mr Duncan Leslie Fowle on 4 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Duncan Leslie Fowle on 4 November 2017 (2 pages)
15 November 2017Change of details for Mr Duncan Leslie Fowle as a person with significant control on 4 November 2017 (2 pages)
15 November 2017Change of details for Mr Duncan Leslie Fowle as a person with significant control on 4 November 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(5 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(5 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,000
(5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,000
(5 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 November 2012Company name changed silverton garden centre LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed silverton garden centre LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
(1 page)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
(1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
26 August 2009Return made up to 15/08/09; full list of members (4 pages)
26 August 2009Return made up to 15/08/09; full list of members (4 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
16 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 October 2007Ad 15/08/06--------- £ si 1@1 (2 pages)
15 October 2007Ad 15/08/06--------- £ si 1@1 (2 pages)
27 September 2007Ad 18/09/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 September 2007Ad 18/09/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 15/08/07; full list of members (2 pages)
7 September 2007Return made up to 15/08/07; full list of members (2 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Incorporation (17 pages)
15 August 2006Incorporation (17 pages)