Company NameDeva Tap Company Limited
DirectorsMartin Stuart Walker and Urs Beat Meyerhans
Company StatusActive
Company Number02009472
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Previous NameWindsor Water Fittings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Stuart Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Mill English Street
Leigh
WN7 3EH
Director NameMr Urs Beat Meyerhans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed29 July 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director And Executive
Country of ResidenceAustralia
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameChristopher Lawman
StatusCurrent
Appointed29 July 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameLinda Lewin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1995)
RoleDirector & Secretary
Correspondence Address17 Hoadly Road
London
SW16 1AE
Director NameMr Alan Richard Winslade
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1995)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence AddressBungalow Lodge Mogador
Lower Kingswood
Tadworth
Surrey
KT20 7HP
Director NameMartin Geoffrey Lewin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1995)
RoleChartered Accountant
Correspondence Address17 Hoadly Road
London
SW16 1AE
Secretary NameLinda Lewin
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address17 Hoadly Road
London
SW16 1AE
Director NameMr Peter Malcolm Geoghegan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(8 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address9 York Close
Formby
Liverpool
Merseyside
L37 7HZ
Secretary NameMr Peter Malcolm Geoghegan
NationalityBritish
StatusResigned
Appointed05 April 1995(8 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address9 York Close
Formby
Liverpool
Merseyside
L37 7HZ
Secretary NameMrs Margaret Geoghegan
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address9 York Close
Formby
Liverpool
L37 7HZ
Director NameRichardson Moses Fala
Date of BirthJune 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 August 2007(21 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 February 2014)
RoleChief Executive
Correspondence Address2/27a Kingsview Road
Mount Eden
Auckland 1024
New Zealand
Director NameMr Paul Eatock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Firwood Grove
Ashton In Makerfield
Lancashire
WN4 9ND
Director NameMr Robert Martin Pryde
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Pennine Road
Bromsgrove
Worcestershire
B61 0TG
Director NameMr Richard George Cutfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 August 2007(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2009)
RoleInvestment Manager
Country of ResidenceNew Zealand
Correspondence Address54 Monro Street
Seatoun
Wellington
6022
New Zealand
Director NameNigel David Darbyshire
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(21 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address2 Glengarth Drive
Lostock
Bolton
BL1 5XE
Secretary NameDeidre Lee Campbell
NationalityNew Zealander
StatusResigned
Appointed31 August 2007(21 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 September 2007)
RoleSecretary
Correspondence Address13 Peary Road
Mount Eden
Auckland
New Zealand
Secretary NameNigel David Darbyshire
NationalityBritish
StatusResigned
Appointed26 September 2007(21 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressApartment 127
98 The Quays Salford Quays
Manchester
M50 3BD
Director NameDavid Banfield
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(27 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Timothy Richard Salt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2019(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Richard James Thornton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2019(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameMr Richard James Thornton
StatusResigned
Appointed10 April 2019(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 January 2008(21 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitedeva.org.uk

Location

Registered Address3/3a Stone Cross Court, Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

2 at £1Methven Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

11 March 2021Termination of appointment of Timothy Richard Salt as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
28 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 April 2019Appointment of Mr Richard James Thornton as a secretary on 10 April 2019 (2 pages)
17 April 2019Termination of appointment of David Banfield as a director on 10 April 2019 (1 page)
17 April 2019Appointment of Mr Timothy Richard Salt as a director on 10 April 2019 (2 pages)
17 April 2019Appointment of Mr Richard James Thornton as a director on 10 April 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
25 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 August 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
4 August 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
1 October 2014Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page)
1 October 2014Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages)
12 August 2014Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages)
2 June 2014Termination of appointment of Richardson Fala as a director (1 page)
2 June 2014Appointment of David Banfield as a director (2 pages)
2 June 2014Termination of appointment of Richardson Fala as a director (1 page)
2 June 2014Appointment of David Banfield as a director (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
31 March 2011Company name changed windsor water fittings LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Company name changed windsor water fittings LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 November 2010Termination of appointment of Robert Pryde as a director (1 page)
18 November 2010Termination of appointment of Robert Pryde as a director (1 page)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
29 April 2010Termination of appointment of Paul Eatock as a director (1 page)
29 April 2010Termination of appointment of Paul Eatock as a director (1 page)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
3 July 2009Appointment terminated director richard cutfield (1 page)
3 July 2009Appointment terminated director richard cutfield (1 page)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
27 January 2009Return made up to 01/01/09; full list of members (7 pages)
27 January 2009Return made up to 01/01/09; full list of members (7 pages)
21 January 2009Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page)
21 January 2009Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
24 January 2008Return made up to 01/01/08; full list of members (7 pages)
24 January 2008Return made up to 01/01/08; full list of members (7 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
15 September 2007Registered office changed on 15/09/07 from: 9 york close formby merseyside L37 7HZ (1 page)
15 September 2007Registered office changed on 15/09/07 from: 9 york close formby merseyside L37 7HZ (1 page)
15 September 2007New director appointed (1 page)
15 September 2007Director resigned (1 page)
15 September 2007New director appointed (1 page)
15 September 2007New director appointed (1 page)
15 September 2007New director appointed (1 page)
15 September 2007New director appointed (1 page)
15 September 2007Secretary resigned (1 page)
15 September 2007New director appointed (1 page)
15 September 2007Director resigned (1 page)
15 September 2007New secretary appointed (1 page)
15 September 2007Secretary resigned (1 page)
15 September 2007New director appointed (1 page)
15 September 2007New director appointed (1 page)
15 September 2007New director appointed (1 page)
15 September 2007New secretary appointed (1 page)
15 September 2007New director appointed (1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
22 March 2007Return made up to 01/01/07; full list of members (2 pages)
22 March 2007Return made up to 01/01/07; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 January 2006Return made up to 01/01/06; full list of members (2 pages)
3 January 2006Return made up to 01/01/06; full list of members (2 pages)
6 January 2005Return made up to 01/01/05; full list of members (6 pages)
6 January 2005Return made up to 01/01/05; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
1 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
29 December 2003Return made up to 01/01/04; full list of members (6 pages)
29 December 2003Return made up to 01/01/04; full list of members (6 pages)
22 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
22 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
12 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
11 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 January 2002Return made up to 01/01/02; full list of members (6 pages)
17 January 2002Return made up to 01/01/02; full list of members (6 pages)
13 February 2001Return made up to 01/01/01; full list of members (6 pages)
13 February 2001Return made up to 01/01/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 December 1999Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 December 1999Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
30 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
30 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
30 December 1998Return made up to 01/01/99; no change of members (4 pages)
30 December 1998Return made up to 01/01/99; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
23 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
16 January 1998Return made up to 01/01/98; full list of members (6 pages)
16 January 1998Return made up to 01/01/98; full list of members (6 pages)
6 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
6 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
28 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
25 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
17 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996Return made up to 01/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 January 1996Return made up to 01/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 March 1995Return made up to 12/01/95; full list of members (6 pages)
2 March 1995Return made up to 12/01/95; full list of members (6 pages)
10 February 1994Accounts for a dormant company made up to 31 July 1993 (1 page)
10 February 1994Accounts for a dormant company made up to 31 July 1993 (1 page)
12 May 1992Return made up to 12/01/92; full list of members (8 pages)
12 May 1992Return made up to 12/01/92; full list of members (8 pages)
9 May 1989Return made up to 11/01/89; full list of members (4 pages)
9 May 1989Return made up to 11/01/89; full list of members (4 pages)
8 December 1988Accounts for a dormant company made up to 31 March 1987 (1 page)
8 December 1988Accounts for a dormant company made up to 31 March 1987 (1 page)
10 March 1988Return made up to 24/10/87; full list of members (4 pages)
10 March 1988Return made up to 24/10/87; full list of members (4 pages)