DE VERE 2 LIMITED

Register to unlock more data on OkredoRegister

DE VERE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025334

Incorporation date

04/06/1986

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/12/2025
Director's details changed for Mr James Alexander Burrell on 2025-12-18
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon06/01/2022
Termination of appointment of Anthony Gerrard Troy as a director on 2021-12-31
dot icon06/01/2022
Appointment of Laurie Kay Nicol Donaldson as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alan Alexander Corlett as a director on 2021-12-31
dot icon15/12/2021
Registration of charge 020253340035, created on 2021-12-14
dot icon07/12/2021
Statement by Directors
dot icon07/12/2021
Statement by Directors
dot icon07/12/2021
Statement by Directors
dot icon07/12/2021
Statement by Directors
dot icon07/12/2021
Statement by Directors
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Resolutions
dot icon26/11/2021
Statement of capital on 2021-11-26
dot icon26/11/2021
Solvency Statement dated 12/11/21
dot icon26/11/2021
Statement by Directors
dot icon26/11/2021
Resolutions
dot icon16/11/2021
Satisfaction of charge 020253340032 in full
dot icon16/11/2021
Satisfaction of charge 020253340033 in full
dot icon16/11/2021
Satisfaction of charge 020253340034 in full
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Full accounts made up to 2019-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon05/01/2021
Registration of charge 020253340034, created on 2021-01-04
dot icon17/12/2020
Registration of charge 020253340033, created on 2020-12-17
dot icon02/10/2020
Termination of appointment of Gail Susan Hunter as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Geraldine Josephine Gallagher as a director on 2020-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Cessation of Hayley Conference Centres Group Limited as a person with significant control on 2019-01-16
dot icon20/02/2019
Notification of Principal Hayley Group Limited as a person with significant control on 2019-01-16
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon12/10/2018
Satisfaction of charge 020253340030 in full
dot icon12/10/2018
Satisfaction of charge 020253340031 in full
dot icon11/10/2018
Registration of charge 020253340032, created on 2018-10-10
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon02/11/2016
Resolutions
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon03/12/2015
Registration of charge 020253340031, created on 2015-12-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon24/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 29 in full
dot icon18/06/2014
Registration of charge 020253340030
dot icon03/06/2014
Satisfaction of charge 28 in full
dot icon03/06/2014
Satisfaction of charge 27 in full
dot icon13/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director
dot icon06/02/2014
Termination of appointment of Matthew Bennison as a director
dot icon06/02/2014
Termination of appointment of Matthew Bennison as a secretary
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Statement of company's objects
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 29
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 28
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon25/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon25/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon25/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Timothy Doubleday as a secretary
dot icon02/12/2010
Appointment of Timothy Doubleday as a director
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon28/01/2010
Director's details changed for Gail Susan Hunter on 2010-01-23
dot icon30/07/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Resolutions
dot icon06/02/2009
Return made up to 23/01/09; full list of members
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from the inspire hornbeam square west harrogate north yorkshire HG2 8PA united kingdom
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director mark day
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Return made up to 23/01/08; full list of members
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon11/07/2007
Auditor's resignation
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon22/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Secretary resigned
dot icon19/06/2007
Auditor's resignation
dot icon19/06/2007
New director appointed
dot icon15/06/2007
Auditor's resignation
dot icon15/06/2007
Registered office changed on 15/06/07 from: sedgebrook hall pitsford road chapel brampton northampton NN6 8BD
dot icon15/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Return made up to 23/01/07; full list of members
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon06/04/2006
Particulars of mortgage/charge
dot icon16/02/2006
Return made up to 23/01/06; full list of members
dot icon14/11/2005
Auditor's resignation
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon25/08/2005
Reduction of iss capital and minute (oc)
dot icon07/02/2005
Return made up to 23/01/05; full list of members
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/02/2004
Return made up to 23/01/04; full list of members
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon23/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2003
Auditor's resignation
dot icon17/09/2003
Full accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 23/01/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 23/01/02; full list of members
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Director resigned
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 23/01/01; full list of members
dot icon06/03/2001
S-div 11/05/00
dot icon05/10/2000
Full group accounts made up to 2000-03-31
dot icon27/07/2000
Director's particulars changed
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Memorandum and Articles of Association
dot icon30/06/2000
Memorandum and Articles of Association
dot icon30/06/2000
Ad 11/05/00--------- £ si [email protected]=52465 £ ic 1185622/1238087
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
£ nc 1590480/1642945 11/05/00
dot icon30/06/2000
Ad 11/05/00--------- £ si 16775@1=16775 £ ic 1168847/1185622
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
£ nc 1573705/1590480 11/05/00
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon22/05/2000
Declaration of assistance for shares acquisition
dot icon22/05/2000
Resolutions
dot icon18/02/2000
Return made up to 23/01/00; full list of members
dot icon04/10/1999
Full group accounts made up to 1999-03-31
dot icon22/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Ad 09/04/99--------- £ si 6705@1=6705 £ ic 1328856/1335561
dot icon19/02/1999
Return made up to 23/01/99; full list of members
dot icon12/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon02/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Return made up to 23/01/98; full list of members
dot icon26/08/1997
Nc inc already adjusted 01/07/97
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon28/07/1997
Accounts for a medium company made up to 1997-03-31
dot icon17/03/1997
Director's particulars changed
dot icon17/03/1997
Director's particulars changed
dot icon23/01/1997
Return made up to 23/01/97; full list of members
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon04/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Particulars of mortgage/charge
dot icon27/09/1996
Memorandum and Articles of Association
dot icon27/09/1996
Resolutions
dot icon26/09/1996
Particulars of mortgage/charge
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Certificate of change of name
dot icon29/01/1996
Return made up to 23/01/96; full list of members
dot icon23/01/1996
Nc inc already adjusted 30/11/95
dot icon23/01/1996
Ad 30/11/95-01/12/95 £ si 250000@1=250000 £ ic 1317000/1567000
dot icon23/01/1996
Memorandum and Articles of Association
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon18/07/1995
Particulars of mortgage/charge
dot icon30/06/1995
Accounts for a small company made up to 1995-03-31
dot icon15/06/1995
Particulars of mortgage/charge
dot icon27/03/1995
Return made up to 31/01/95; full list of members
dot icon28/02/1995
Particulars of mortgage/charge
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Director resigned
dot icon29/09/1994
New director appointed
dot icon23/08/1994
Particulars of contract relating to shares
dot icon23/08/1994
Ad 29/04/94--------- £ si 1167000@1
dot icon23/06/1994
Registered office changed on 23/06/94 from: westgate house gambrel road northampton NN5 5BB
dot icon12/06/1994
Memorandum and Articles of Association
dot icon13/05/1994
Ad 29/04/94--------- £ si 1167000@1=1167000 £ ic 150000/1317000
dot icon13/05/1994
Nc inc already adjusted 28/04/94
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon06/05/1994
Particulars of mortgage/charge
dot icon14/02/1994
Return made up to 31/01/94; no change of members
dot icon05/01/1994
Particulars of mortgage/charge
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon09/03/1993
Return made up to 31/01/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1992-03-31
dot icon22/09/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Accounts for a small company made up to 1991-03-31
dot icon12/02/1992
Return made up to 31/01/92; no change of members
dot icon14/08/1991
Particulars of mortgage/charge
dot icon06/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Particulars of mortgage/charge
dot icon06/03/1991
Return made up to 31/01/91; no change of members
dot icon06/03/1991
Registered office changed on 06/03/91 from: gambrel road westgate interchange estate northampton NN5 5BB
dot icon22/02/1991
Accounts for a small company made up to 1990-03-31
dot icon21/06/1990
Accounts for a small company made up to 1989-03-31
dot icon21/06/1990
Return made up to 17/05/90; full list of members
dot icon06/09/1989
Memorandum and Articles of Association
dot icon14/08/1989
Resolutions
dot icon27/07/1989
Particulars of mortgage/charge
dot icon16/03/1989
Accounts for a small company made up to 1988-03-31
dot icon16/03/1989
Return made up to 20/02/89; full list of members
dot icon14/03/1989
Wd 03/03/89 ad 03/02/89--------- £ si 120000@1=120000 £ ic 450000/570000
dot icon22/06/1988
Particulars of mortgage/charge
dot icon04/03/1988
Wd 01/02/88 ad 05/01/88-18/01/88 £ si 60000@1=60000 £ ic 390000/450000
dot icon09/02/1988
Accounts for a small company made up to 1987-03-31
dot icon09/02/1988
Return made up to 28/01/88; full list of members
dot icon04/02/1988
Wd 12/01/88 ad 22/12/87--------- £ si 56400@1=56400 £ ic 333600/390000
dot icon25/11/1987
Wd 06/11/87 ad 29/10/87-03/11/87 £ si 48000@1=48000 £ ic 285600/333600
dot icon01/11/1987
Memorandum and Articles of Association
dot icon01/10/1987
Particulars of mortgage/charge
dot icon30/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Resolutions
dot icon14/08/1987
Director resigned
dot icon05/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1986
Registered office changed on 05/09/86 from: 1/3 leonard street london EC2A 4AQ
dot icon05/09/1986
Resolutions
dot icon04/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corlett, Alan Alexander
Director
31/12/2021 - Present
29
Burrell, James Alexander
Director
10/11/2014 - Present
112
Nicol Donaldson, Laurie Kay
Director
31/12/2021 - Present
17
Troy, Anthony Gerard
Director
25/05/2007 - 31/12/2021
22
Gallagher, Geraldine Josephine
Director
31/01/2014 - 30/09/2020
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE VERE 2 LIMITED

DE VERE 2 LIMITED is an(a) Active company incorporated on 04/06/1986 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE VERE 2 LIMITED?

toggle

DE VERE 2 LIMITED is currently Active. It was registered on 04/06/1986 .

Where is DE VERE 2 LIMITED located?

toggle

DE VERE 2 LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does DE VERE 2 LIMITED do?

toggle

DE VERE 2 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DE VERE 2 LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-23 with no updates.