Company NameDefinitely Devon Limited
Company StatusConverted / Closed
Company Number04633302
CategoryConverted / Closed
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed09 April 2003(2 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 21 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameNeil Arnold
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2005)
RoleCeo North Eastern Region
Correspondence Address41 Broadway
Tynemouth
Tyne & Wear
NE30 2LL
Director NameAlan Hinton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address2 Telford Close
High Shincliffe
Durham
County Durham
DH1 2YJ
Director NameMr Brian Grant Wilson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth View
Slaley
Hexham
Northumberland
NE47 0AA
Director NameMr Winston Kenneth Reed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCleave Farm
Templeton
Tiverton
Devon
EX16 8BP
Director NameDr Timothy Marcus Patrick Wall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2005)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRackleigh Farm
East Worlington
Crediton
Devon
EX17 4SW
Director NameMr Douglas Thomas James Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2007)
RoleChief Executive & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Bainbridge Avenue
Hartley
Plymouth
Devon
PL3 5QY
Director NameMr Guy Charles Hallifax
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Michael Sidney Goulthorp
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2007)
RoleChief General Manager Buying
Country of ResidenceEngland
Correspondence Address19 North Park Avenue
Barrowford
Nelson
Lancashire
BB9 6DW
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(5 years after company formation)
Appointment Duration10 months (resigned 05 November 2008)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameTorridge Vale Limited (Corporation)
StatusResigned
Appointed11 April 2003(3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2016)
Correspondence AddressTorridge Vale Dairies Rolle Road
Torrington
Devon
EX38 8AN

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Co-operative Group LTD
50.00%
Ordinary A
500 at £1Torridge Vale LTD
50.00%
Ordinary B

Accounts

Latest Accounts11 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

19 July 2000Delivered on: 26 April 2003
Satisfied on: 24 February 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights, title and interest in the goods, particulars of which are set out in the schedule to the mortgage, together with all component aprts accessories, improvements and renewals and all tools, manuals, handbooks, technical data, drawings, schedules and other documentation and any amendments to them belonging to such goods.
Fully Satisfied
11 April 2003Delivered on: 25 April 2003
Persons entitled: Co-Operative Group (Cws) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2017Forms b and z convert to rs (2 pages)
21 February 2017Resolutions
  • RES13 ‐ Convert to rs 01/02/2017
(1 page)
3 November 2016Termination of appointment of Winston Kenneth Reed as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Torridge Vale Limited as a director on 31 October 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(8 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(8 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (7 pages)
8 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
17 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(7 pages)
17 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(7 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
2 January 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2 January 2013 (1 page)
2 January 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2 January 2013 (1 page)
24 October 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
20 September 2010Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
8 September 2010Director's details changed for Mr Martyn James Wates on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Winston Kenneth Reed on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony Philip James Crossland on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
5 October 2009Full accounts made up to 10 January 2009 (13 pages)
7 September 2009Return made up to 01/09/09; full list of members (5 pages)
17 June 2009Auditor's resignation (1 page)
12 November 2008Full accounts made up to 11 January 2008 (12 pages)
6 November 2008Appointment terminated director martyn hulme (1 page)
8 September 2008Return made up to 01/09/08; full list of members (5 pages)
18 August 2008Accounting reference date shortened from 11/03/2008 to 11/01/2008 (1 page)
7 August 2008Appointment terminated director guy hallifax (1 page)
4 April 2008Director appointed mr martyn alan hulme (1 page)
4 April 2008Director appointed mr martyn james wates (1 page)
3 March 2008Director appointed patrick moynihan (3 pages)
14 January 2008Full accounts made up to 11 March 2007 (15 pages)
6 December 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (3 pages)
23 May 2007Full accounts made up to 11 March 2006 (19 pages)
23 November 2006Registered office changed on 23/11/06 from: rolle road torrington devon EX38 8AU (1 page)
6 November 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
10 July 2006Accounting reference date extended from 10/01/06 to 11/03/06 (1 page)
28 June 2006Secretary's particulars changed (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Full accounts made up to 8 January 2005 (18 pages)
16 November 2005Director resigned (1 page)
16 November 2005Full accounts made up to 8 January 2005 (18 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
28 September 2004Return made up to 01/09/04; full list of members (8 pages)
16 September 2004Full accounts made up to 10 January 2004 (18 pages)
19 January 2004Return made up to 10/01/04; full list of members (8 pages)
26 August 2003Registered office changed on 26/08/03 from: torridge vale dairies rolle road torrington devon EX38 8AU (1 page)
26 August 2003New secretary appointed (2 pages)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (3 pages)
6 July 2003Ad 06/05/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: new century house corporation street manchester M60 4ES (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Accounting reference date shortened from 31/01/04 to 10/01/04 (1 page)
1 May 2003Ad 09/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2003Registered office changed on 01/05/03 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
1 May 2003Director resigned (1 page)
26 April 2003Particulars of property mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
28 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (3 pages)
10 January 2003Incorporation (16 pages)