DEVEREUX DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DEVEREUX DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01301274

Incorporation date

04/03/1977

Size

Medium

Contacts

Registered address

Registered address

Daimler Drive, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1977)
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon20/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon14/02/2023
Full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon21/10/2021
Full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon25/01/2021
Director's details changed for Anthony Devereux on 2021-01-25
dot icon25/01/2021
Change of details for Mr Anthony Deveruex as a person with significant control on 2021-01-25
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon02/12/2020
Purchase of own shares.
dot icon13/11/2020
Confirmation statement made on 2020-10-04 with updates
dot icon11/11/2020
Cancellation of shares. Statement of capital on 2020-09-01
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon15/10/2019
Cancellation of shares. Statement of capital on 2019-09-01
dot icon15/10/2019
Purchase of own shares.
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon01/10/2018
Cancellation of shares. Statement of capital on 2018-09-01
dot icon01/10/2018
Purchase of own shares.
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon31/10/2017
Purchase of own shares.
dot icon13/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon13/10/2017
Cancellation of shares. Statement of capital on 2017-09-01
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Cancellation of shares. Statement of capital on 2016-09-01
dot icon28/10/2016
Purchase of own shares.
dot icon24/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2015-09-01
dot icon19/10/2015
Purchase of own shares.
dot icon15/10/2014
Accounts for a medium company made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon19/09/2014
Cancellation of shares. Statement of capital on 2014-09-01
dot icon19/09/2014
Purchase of own shares.
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon02/10/2013
Cancellation of shares. Statement of capital on 2013-10-02
dot icon24/09/2013
Purchase of own shares.
dot icon24/09/2013
Purchase of own shares.
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon22/05/2013
Resolutions
dot icon22/05/2013
Termination of appointment of Michael Devereux as a director
dot icon22/05/2013
Resolutions
dot icon12/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon20/11/2012
Secretary's details changed for Kenneth Devereux on 2012-11-20
dot icon20/11/2012
Director's details changed for Kenneth Devereux on 2012-11-20
dot icon04/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon22/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon08/11/2010
Director's details changed for Anthony Devereux on 2010-10-16
dot icon16/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Kenneth Devereux on 2009-11-16
dot icon16/11/2009
Director's details changed for Michael Devereux on 2009-11-16
dot icon24/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon16/12/2008
Return made up to 16/10/08; full list of members
dot icon31/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon26/11/2007
Return made up to 16/10/07; full list of members
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon27/10/2006
Return made up to 16/10/06; full list of members
dot icon28/02/2006
Return made up to 16/10/05; full list of members
dot icon10/11/2005
Accounts for a small company made up to 2005-03-31
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon09/11/2004
Return made up to 16/10/04; full list of members
dot icon18/10/2003
Return made up to 16/10/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/10/2002
Return made up to 16/10/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2002-03-31
dot icon07/12/2001
Return made up to 16/10/01; full list of members
dot icon03/08/2001
Accounts for a small company made up to 2001-03-31
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon27/10/2000
Return made up to 16/10/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/10/1999
Return made up to 16/10/99; full list of members
dot icon29/10/1998
Return made up to 16/10/98; full list of members
dot icon24/07/1998
Accounts made up to 1998-03-31
dot icon15/12/1997
Accounts made up to 1997-03-31
dot icon29/10/1997
Return made up to 16/10/97; no change of members
dot icon03/11/1996
Return made up to 16/10/96; change of members
dot icon30/05/1996
Accounts made up to 1996-03-31
dot icon26/10/1995
Return made up to 16/10/95; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 16/10/94; no change of members
dot icon12/08/1994
Accounts for a small company made up to 1994-03-31
dot icon16/11/1993
Return made up to 16/10/93; no change of members
dot icon11/08/1993
Accounts made up to 1993-03-31
dot icon12/11/1992
Return made up to 16/10/92; full list of members
dot icon06/10/1992
Accounts made up to 1992-03-31
dot icon18/11/1991
Return made up to 16/10/91; no change of members
dot icon18/11/1991
Accounts made up to 1991-03-31
dot icon13/11/1990
Particulars of mortgage/charge
dot icon05/11/1990
Accounts made up to 1990-03-31
dot icon05/11/1990
Return made up to 16/10/90; no change of members
dot icon17/07/1990
Memorandum and Articles of Association
dot icon02/07/1990
Resolutions
dot icon14/06/1990
Resolutions
dot icon16/11/1989
Return made up to 09/11/89; full list of members
dot icon16/11/1989
Accounts made up to 1989-03-31
dot icon03/10/1988
Accounts made up to 1988-03-31
dot icon03/10/1988
Return made up to 07/09/88; full list of members
dot icon20/01/1988
Accounts made up to 1987-03-31
dot icon20/03/1987
Annual return made up to 19/02/87
dot icon28/02/1987
Accounts made up to 1986-03-31
dot icon28/02/1987
Return made up to 19/02/87; full list of members
dot icon15/01/1987
Director resigned
dot icon16/10/1985
Annual return made up to 08/10/85
dot icon01/10/1984
Accounts made up to 1984-09-21
dot icon20/09/1984
Annual return made up to 21/02/83
dot icon08/05/1981
Annual return made up to 06/03/81
dot icon30/05/1980
Certificate of change of name
dot icon07/02/1980
Annual return made up to 17/01/80
dot icon04/05/1979
Annual return made up to 31/12/78
dot icon07/04/1979
Miscellaneous
dot icon04/03/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

160
2023
change arrow icon-28.73 % *

* during past year

Cash in Bank

£577,744.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
167
2.41M
-
0.00
631.73K
-
2022
160
2.26M
-
13.93M
810.64K
-
2023
160
2.34M
-
14.89M
577.74K
-
2023
160
2.34M
-
14.89M
577.74K
-

Employees

2023

Employees

160 Ascended0 % *

Net Assets(GBP)

2.34M £Ascended3.48 % *

Total Assets(GBP)

-

Turnover(GBP)

14.89M £Ascended6.91 % *

Cash in Bank(GBP)

577.74K £Descended-28.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About DEVEREUX DEVELOPMENTS LIMITED

DEVEREUX DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/03/1977 with the registered office located at Daimler Drive, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4JD. There is currently no active directors according to the latest confirmation statement. Number of employees 160 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVEREUX DEVELOPMENTS LIMITED?

toggle

DEVEREUX DEVELOPMENTS LIMITED is currently Active. It was registered on 04/03/1977 .

Where is DEVEREUX DEVELOPMENTS LIMITED located?

toggle

DEVEREUX DEVELOPMENTS LIMITED is registered at Daimler Drive, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4JD.

What does DEVEREUX DEVELOPMENTS LIMITED do?

toggle

DEVEREUX DEVELOPMENTS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DEVEREUX DEVELOPMENTS LIMITED have?

toggle

DEVEREUX DEVELOPMENTS LIMITED had 160 employees in 2023.

What is the latest filing for DEVEREUX DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a medium company made up to 2025-03-31.