DEVAL LIMITED

Register to unlock more data on OkredoRegister

DEVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02029956

Incorporation date

20/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Somerford Business Park, Wilverley Road, Christchurch, Dorset BH23 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon17/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Resolutions
dot icon20/03/2025
Resolutions
dot icon03/03/2025
Cancellation of shares. Statement of capital on 2024-07-30
dot icon03/03/2025
Cancellation of shares. Statement of capital on 2024-07-23
dot icon03/03/2025
Purchase of own shares.
dot icon03/03/2025
Purchase of own shares.
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Termination of appointment of Valerie Hutchins as a director on 2023-10-13
dot icon19/01/2024
Notification of Dale Bradley Hutchins as a person with significant control on 2023-10-13
dot icon19/01/2024
Cessation of Valerie Hutchins as a person with significant control on 2023-10-13
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon22/03/2022
Termination of appointment of Raymond Charles Geoffrey Croad as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Raymond Charles Geoffrey Croad as a secretary on 2022-03-22
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/03/2021
Termination of appointment of Irene Hopkins as a director on 2021-03-19
dot icon05/01/2021
Appointment of Mrs Naomi Hutchins as a director on 2021-01-05
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/06/2020
Satisfaction of charge 3 in full
dot icon26/06/2020
Satisfaction of charge 2 in full
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Raymond Charles Geoffrey Croad on 2016-04-05
dot icon05/04/2016
Secretary's details changed for Mr Raymond Charles Geoffrey Croad on 2016-04-05
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/01/2013
Registered office address changed from 6 Hamilton Way Gore Road Industrial Estate New Milton Hampshire BH25 6TQ on 2013-01-18
dot icon15/01/2013
Termination of appointment of Timothy Dawe as a director
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Dale Bradley Hutchins on 2012-04-04
dot icon05/04/2012
Director's details changed for Mrs Valerie Hutchins on 2012-04-04
dot icon04/04/2012
Director's details changed for Mrs Valerie Hutchins on 2012-04-04
dot icon04/04/2012
Director's details changed for Mr Dale Bradley Hutchins on 2012-04-04
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Raymond Charles Geoffrey Croad on 2011-04-26
dot icon26/04/2011
Termination of appointment of Derek Hutchins as a director
dot icon26/04/2011
Secretary's details changed for Mr Raymond Charles Geoffrey Croad on 2011-04-26
dot icon31/12/2010
Appointment of Mr Dale Bradley Hutchins as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Derek Raymond Hutchins on 2010-03-31
dot icon06/04/2010
Director's details changed for Irene Hopkins on 2010-03-31
dot icon06/04/2010
Director's details changed for Mrs Valerie Hutchins on 2010-03-31
dot icon06/04/2010
Director's details changed for Timothy Dawe on 2010-03-31
dot icon06/04/2010
Director's details changed for Mr Raymond Charles Geoffrey Croad on 2010-03-31
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed raymond charles geoffrey croad
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon02/02/2009
Director appointed irene hopkins
dot icon22/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 31/03/08; full list of members
dot icon21/07/2008
Secretary's change of particulars / raymond croad / 21/07/2008
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 31/03/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon24/05/2007
Director's particulars changed
dot icon24/05/2007
Secretary's particulars changed
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 31/03/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 31/03/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon20/06/2003
New secretary appointed
dot icon20/06/2003
Secretary resigned
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/06/2002
Director resigned
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
New secretary appointed
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
Return made up to 31/03/98; full list of members
dot icon15/12/1997
Registered office changed on 15/12/97 from: 14 hamilton way gore road industrial estate new milton hants. BH25 6TQ
dot icon23/04/1997
Return made up to 31/03/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-12-31
dot icon10/04/1996
Return made up to 31/03/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon06/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon17/04/1994
Return made up to 31/03/94; no change of members
dot icon06/04/1993
Full accounts made up to 1992-06-30
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Return made up to 31/03/93; full list of members
dot icon04/04/1993
Accounting reference date extended from 30/06 to 31/12
dot icon11/06/1992
Particulars of mortgage/charge
dot icon02/04/1992
Full accounts made up to 1991-06-30
dot icon02/04/1992
Return made up to 31/03/92; full list of members
dot icon27/04/1991
Director resigned
dot icon27/04/1991
Director's particulars changed
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon18/04/1991
Return made up to 31/03/91; change of members
dot icon15/01/1991
Registered office changed on 15/01/91 from: 81 holdenhurst road bournemouth dorset BH8 8EB
dot icon03/05/1990
Full accounts made up to 1989-06-30
dot icon03/05/1990
Return made up to 30/04/90; no change of members
dot icon12/01/1990
Return made up to 15/12/89; full list of members
dot icon16/06/1989
Director's particulars changed
dot icon08/12/1988
Full accounts made up to 1988-06-30
dot icon08/12/1988
Return made up to 30/11/88; full list of members
dot icon04/10/1988
Registered office changed on 04/10/88 from: 200 holdenhurst road bournemouth BH8 8AS
dot icon29/12/1987
Wd 24/11/87 ad 03/11/87--------- £ si 100@1=100 £ ic 100/200
dot icon01/12/1987
New director appointed
dot icon01/12/1987
Accounts for a small company made up to 1987-06-30
dot icon01/12/1987
Return made up to 02/11/87; full list of members
dot icon13/08/1987
Director resigned;new director appointed
dot icon31/07/1986
Accounting reference date notified as 30/06
dot icon23/06/1986
Secretary resigned
dot icon20/06/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

38
2022
change arrow icon0 % *

* during past year

Cash in Bank

£889,657.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
38
1.97M
-
0.00
889.66K
-
2022
38
1.97M
-
0.00
889.66K
-

Employees

2022

Employees

38 Ascended- *

Net Assets(GBP)

1.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

889.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croad, Raymond Charles Geoffrey
Director
18/08/2009 - 22/03/2022
2
Croad, Raymond Charles Geoffrey
Secretary
13/06/2003 - 22/03/2022
10
Hutchins, Naomi
Director
05/01/2021 - Present
2
Hutchins, Dale Bradley
Director
31/12/2010 - Present
1
Hutchins, Darran Sean
Director
10/04/2000 - 07/07/2003
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEVAL LIMITED

DEVAL LIMITED is an(a) Active company incorporated on 20/06/1986 with the registered office located at Unit 7 Somerford Business Park, Wilverley Road, Christchurch, Dorset BH23 3RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVAL LIMITED?

toggle

DEVAL LIMITED is currently Active. It was registered on 20/06/1986 .

Where is DEVAL LIMITED located?

toggle

DEVAL LIMITED is registered at Unit 7 Somerford Business Park, Wilverley Road, Christchurch, Dorset BH23 3RU.

What does DEVAL LIMITED do?

toggle

DEVAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DEVAL LIMITED have?

toggle

DEVAL LIMITED had 38 employees in 2022.

What is the latest filing for DEVAL LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-19 with no updates.