DE VERE FARMS LIMITED

Register to unlock more data on OkredoRegister

DE VERE FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054134

Incorporation date

02/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beaumont, Lincombe Hill Road, Torquay TQ1 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1995)
dot icon16/03/2026
Registration of charge 030541340030, created on 2026-03-05
dot icon09/03/2026
Registration of charge 030541340026, created on 2026-03-05
dot icon09/03/2026
Registration of charge 030541340027, created on 2026-03-05
dot icon09/03/2026
Registration of charge 030541340028, created on 2026-03-05
dot icon09/03/2026
Registration of charge 030541340029, created on 2026-03-05
dot icon06/03/2026
Satisfaction of charge 030541340015 in full
dot icon06/03/2026
Satisfaction of charge 030541340018 in full
dot icon06/03/2026
Satisfaction of charge 030541340022 in full
dot icon06/03/2026
Registration of charge 030541340023, created on 2026-03-05
dot icon06/03/2026
Registration of charge 030541340024, created on 2026-03-05
dot icon06/03/2026
Registration of charge 030541340025, created on 2026-03-05
dot icon05/03/2026
Satisfaction of charge 030541340017 in full
dot icon05/03/2026
Satisfaction of charge 030541340016 in full
dot icon05/03/2026
Satisfaction of charge 030541340013 in full
dot icon05/03/2026
Satisfaction of charge 030541340014 in full
dot icon05/03/2026
Satisfaction of charge 030541340021 in full
dot icon05/03/2026
Satisfaction of charge 030541340019 in full
dot icon05/03/2026
Part of the property or undertaking has been released from charge 030541340015
dot icon26/02/2026
Satisfaction of charge 030541340011 in full
dot icon26/02/2026
Satisfaction of charge 030541340012 in full
dot icon19/02/2026
Satisfaction of charge 2 in full
dot icon19/02/2026
Satisfaction of charge 3 in full
dot icon19/02/2026
Satisfaction of charge 4 in full
dot icon19/02/2026
Satisfaction of charge 5 in full
dot icon19/02/2026
Satisfaction of charge 6 in full
dot icon19/02/2026
Satisfaction of charge 8 in full
dot icon19/02/2026
Satisfaction of charge 9 in full
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Register inspection address has been changed from 22 Union Street Newton Abbot TQ12 2JS England to Riversdale Ashburton Road Totnes Devon TQ9 5JU
dot icon28/05/2025
Secretary's details changed for Alexander Whiteway-Wilkinson on 2025-05-26
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Registration of charge 030541340022, created on 2024-06-07
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Memorandum and Articles of Association
dot icon24/11/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/10/2022
Satisfaction of charge 030541340020 in full
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Change of details for Exors of Mr Juan De Vere Whiteway-Wilkinson Dec'd as a person with significant control on 2021-05-19
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Change of details for Mr Juan De Vere Whiteway-Wilkinson as a person with significant control on 2021-05-19
dot icon26/05/2021
Termination of appointment of Juan De Vere Whiteway-Wilkinson as a director on 2021-05-19
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Appointment of Mr Alexander De Vere Whiteway-Wilkinson as a director on 2020-12-18
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon14/10/2019
Resolutions
dot icon11/10/2019
Change of share class name or designation
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Registration of charge 030541340021, created on 2018-08-13
dot icon03/07/2018
Change of details for Mr Juan De Vere Whiteway-Wilkinson as a person with significant control on 2018-07-02
dot icon02/07/2018
Change of details for Mr Juan De Vere Whiteway-Wilkinson as a person with significant control on 2018-07-02
dot icon30/06/2018
Director's details changed for Juan De Vere Whiteway-Wilkinson on 2018-06-30
dot icon30/06/2018
Registered office address changed from Beaumont Lincombe Hill Road Torquay Devon TQ1 2HN to Beaumont Lincombe Hill Road Torquay TQ1 2HN on 2018-06-30
dot icon30/06/2018
Director's details changed for Juan De Vere Whiteway-Wilkinson on 2018-06-30
dot icon29/06/2018
Director's details changed for Juan De Vere Whiteway-Wilkinson on 2018-06-20
dot icon20/06/2018
Director's details changed for Juan De Vere Whiteway - Wilkinson on 2018-06-20
dot icon27/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/11/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Register(s) moved to registered inspection location 22 Union Street Newton Abbot TQ12 2JS
dot icon09/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon09/05/2017
Register inspection address has been changed to 22 Union Street Newton Abbot TQ12 2JS
dot icon11/02/2017
Satisfaction of charge 10 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Registration of charge 030541340020, created on 2016-12-21
dot icon03/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon19/06/2015
Director's details changed for Juan De Vere Whiteway - Wilkinson on 2015-04-25
dot icon11/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registration of a charge
dot icon09/08/2014
Registration of charge 030541340019, created on 2014-08-05
dot icon12/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/01/2014
Registration of charge 030541340015
dot icon06/01/2014
Registration of charge 030541340017
dot icon06/01/2014
Registration of charge 030541340016
dot icon03/01/2014
Registration of charge 030541340012
dot icon03/01/2014
Registration of charge 030541340014
dot icon03/01/2014
Registration of charge 030541340013
dot icon28/12/2013
Registration of charge 030541340018
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/10/2013
Registration of charge 030541340011
dot icon08/10/2013
Satisfaction of charge 7 in full
dot icon20/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon27/04/2011
Director's details changed for Juan De Vere Whiteway - Wilkinson on 2011-01-01
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon04/05/2010
Director's details changed for Juan De Vere Whiteway - Wilkinson on 2008-07-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon28/03/2009
Appointment terminated secretary thomas hurren
dot icon28/03/2009
Secretary appointed alexander whiteway-wilkinson
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 25/04/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 25/04/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Particulars of mortgage/charge
dot icon15/05/2006
Return made up to 25/04/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 25/04/05; no change of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 02/05/04; full list of members
dot icon19/03/2004
Certificate of re-registration from Unlimited to Limited
dot icon19/03/2004
Re-registration of Memorandum and Articles
dot icon19/03/2004
Application for reregistration from UNLTD to LTD
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon13/02/2004
Particulars of mortgage/charge
dot icon17/09/2003
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 02/05/03; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon30/05/2002
Return made up to 02/05/02; full list of members
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
New secretary appointed
dot icon05/10/2001
Particulars of mortgage/charge
dot icon24/05/2001
Return made up to 02/05/01; full list of members
dot icon24/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Return made up to 02/05/00; full list of members
dot icon21/04/2000
Particulars of mortgage/charge
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon25/06/1999
Return made up to 02/05/99; no change of members
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
Return made up to 02/05/98; no change of members
dot icon19/03/1998
Particulars of mortgage/charge
dot icon02/06/1997
Return made up to 02/05/97; full list of members
dot icon04/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon06/06/1996
Return made up to 02/05/96; full list of members
dot icon30/06/1995
Accounting reference date notified as 31/03
dot icon09/06/1995
Resolutions
dot icon08/06/1995
Particulars of mortgage/charge
dot icon02/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon+219.74 % *

* during past year

Cash in Bank

£1,527,959.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.70M
-
0.00
442.67K
-
2022
5
4.63M
-
0.00
477.88K
-
2023
0
4.73M
-
0.00
1.53M
-
2023
0
4.73M
-
0.00
1.53M
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

4.73M £Ascended2.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53M £Ascended219.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteway-Wilkinson, Alexander De Vere
Director
18/12/2020 - Present
12
Whiteway-Wilkinson, Alexander De Vere
Secretary
01/02/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DE VERE FARMS LIMITED

DE VERE FARMS LIMITED is an(a) Active company incorporated on 02/05/1995 with the registered office located at Beaumont, Lincombe Hill Road, Torquay TQ1 2HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DE VERE FARMS LIMITED?

toggle

DE VERE FARMS LIMITED is currently Active. It was registered on 02/05/1995 .

Where is DE VERE FARMS LIMITED located?

toggle

DE VERE FARMS LIMITED is registered at Beaumont, Lincombe Hill Road, Torquay TQ1 2HN.

What does DE VERE FARMS LIMITED do?

toggle

DE VERE FARMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DE VERE FARMS LIMITED?

toggle

The latest filing was on 16/03/2026: Registration of charge 030541340030, created on 2026-03-05.