Company NameDevon Hardwoods Limited
Company StatusActive
Company Number01922845
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 10 months ago)
Previous NameStavewood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John David Marsden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Trafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr Robert Lawrence Toy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address- Trafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr John Charles Waterhouse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(17 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address- Trafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr John Anthony Matthews
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elm Tree Close
Failsworth
Manchester
Lancashire
M35 9NA
Director NameMr John Windsor Toy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address- Trafford Park Road
Trafford Park
Manchester
M17 1WH
Secretary NameJames Cox
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Correspondence Address7 Meadow Close
Billington
Blackburn
Lancashire
BB7 9LH
Secretary NameRobert William Fishwick
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address74a Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameMr John Alan Wood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressHilden,King Street
Odiham
Hook
Hampshire
RG29 1NJ
Secretary NameMr Andrew Peter Waterhouse
NationalityBritish
StatusResigned
Appointed09 March 2006(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Trafford Park Road
Trafford Park
Manchester
M17 1WH

Contact

Websitedevonhardwoods.co.uk
Email address[email protected]
Telephone01395 568991
Telephone regionBudleigh Salterton

Location

Registered Address- Trafford Park Road
Trafford Park
Manchester
M17 1WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hardwood Dimensions (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

29 October 1985Delivered on: 19 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M16).
Outstanding

Filing History

26 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
3 October 2019Termination of appointment of Andrew Peter Waterhouse as a secretary on 29 September 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of John Toy as a director (1 page)
7 August 2012Termination of appointment of John Toy as a director (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 August 2011Director's details changed for Mr John Charles Waterhouse on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for John David Marsden on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (1 page)
17 August 2011Director's details changed for Mr Robert Lawrence Toy on 16 August 2011 (2 pages)
17 August 2011Director's details changed for John Windsor Toy on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
17 August 2011Registered office address changed from Trafford Park Road Trafford Park Manchester M17 1WH on 17 August 2011 (1 page)
17 August 2011Director's details changed for John Windsor Toy on 16 August 2011 (2 pages)
17 August 2011Director's details changed for John David Marsden on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (1 page)
17 August 2011Director's details changed for Mr Robert Lawrence Toy on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr John Charles Waterhouse on 16 August 2011 (2 pages)
17 August 2011Registered office address changed from Trafford Park Road Trafford Park Manchester M17 1WH on 17 August 2011 (1 page)
30 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for John Windsor Toy on 2 August 2010 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for John Windsor Toy on 2 August 2010 (2 pages)
2 August 2010Director's details changed for John Windsor Toy on 2 August 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 September 2007Full accounts made up to 31 March 2007 (12 pages)
7 September 2007Full accounts made up to 31 March 2007 (12 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
13 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 January 2005Full accounts made up to 31 March 2004 (16 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
13 August 2004Return made up to 02/08/04; full list of members (8 pages)
13 August 2004Return made up to 02/08/04; full list of members (8 pages)
21 January 2004Full accounts made up to 31 March 2003 (16 pages)
21 January 2004Full accounts made up to 31 March 2003 (16 pages)
15 August 2003Return made up to 02/08/03; full list of members (8 pages)
15 August 2003Return made up to 02/08/03; full list of members (8 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
11 November 2002Full accounts made up to 31 March 2002 (16 pages)
11 November 2002Full accounts made up to 31 March 2002 (16 pages)
20 August 2002Return made up to 02/08/02; full list of members (8 pages)
20 August 2002Return made up to 02/08/02; full list of members (8 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
16 January 2002Full accounts made up to 31 March 2001 (14 pages)
16 January 2002Full accounts made up to 31 March 2001 (14 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Auditor's resignation (1 page)
28 August 2001Return made up to 02/08/01; full list of members (7 pages)
28 August 2001Return made up to 02/08/01; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
16 August 2000Return made up to 02/08/00; full list of members (7 pages)
16 August 2000Return made up to 02/08/00; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Return made up to 02/08/99; no change of members (4 pages)
3 September 1999Return made up to 02/08/99; no change of members (4 pages)
21 September 1998Return made up to 21/09/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
21 September 1998Return made up to 21/09/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
22 September 1997Full accounts made up to 31 March 1997 (11 pages)
22 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
17 October 1995Return made up to 21/09/95; no change of members (8 pages)
17 October 1995Return made up to 21/09/95; no change of members (8 pages)
13 October 1995Full accounts made up to 31 March 1995 (11 pages)
13 October 1995Full accounts made up to 31 March 1995 (11 pages)