DEVILLE AGRICULTURE AND LEISURE LIMITED

Register to unlock more data on OkredoRegister

DEVILLE AGRICULTURE AND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06687633

Incorporation date

03/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2008)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon18/03/2026
Application to strike the company off the register
dot icon18/02/2026
Director's details changed for Mr Philip Gerald Deville on 2026-02-18
dot icon12/02/2026
Director's details changed
dot icon10/02/2026
Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2026-02-10
dot icon10/02/2026
Change of details for Mr Phillip Gerald Deville as a person with significant control on 2026-02-10
dot icon10/02/2026
Change of details for Mrs Jane Deville as a person with significant control on 2026-02-10
dot icon14/01/2026
Director's details changed for Mr Philip Gerald Deville on 2026-01-07
dot icon13/01/2026
Change of details for Mrs Jane Deville as a person with significant control on 2026-01-07
dot icon13/01/2026
Change of details for Mr Phillip Gerald Deville as a person with significant control on 2026-01-07
dot icon07/01/2026
Change of details for Mr Phillip Gerald Deville as a person with significant control on 2016-04-06
dot icon06/01/2026
Change of details for Mr Phillip Deville as a person with significant control on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Phillip Gerald Deville on 2010-09-03
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon26/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon18/09/2024
Director's details changed for Mr Philip Gerald Deville on 2009-10-01
dot icon18/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/11/2021
Director's details changed for Mr Philip Gerald Deville on 2021-11-09
dot icon09/11/2021
Change of details for Mr Phillip Deville as a person with significant control on 2021-11-09
dot icon09/11/2021
Change of details for Mrs Jane Louise Deville as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Philip Gerald Deville on 2021-11-08
dot icon08/11/2021
Change of details for Phillip Gerald Deville as a person with significant control on 2021-11-08
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon06/09/2018
Director's details changed for Philip Gerald Deville on 2018-09-06
dot icon06/09/2018
Change of details for Phillip Gerald Deville as a person with significant control on 2018-09-06
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon06/09/2017
Notification of Jane Louise Deville as a person with significant control on 2016-09-21
dot icon06/09/2017
Change of details for Phillip Gerald Deville as a person with significant control on 2016-09-21
dot icon25/07/2017
Resolutions
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2017
Director's details changed for Philip Gerald Deville on 2017-02-08
dot icon20/09/2016
Registered office address changed from Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT to 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX on 2016-09-20
dot icon20/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon23/09/2015
Director's details changed for Philip Gerald Deville on 2014-09-04
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Director's details changed for Philip Deville on 2013-11-05
dot icon17/09/2013
Annual return made up to 2013-09-03
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-03
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 03/09/09; full list of members
dot icon16/09/2009
Location of register of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 223 branston road burton on trent staffordshire DE14 3BT
dot icon12/11/2008
Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon08/10/2008
Director appointed philip deville
dot icon08/10/2008
Appointment terminated director company directors LIMITED
dot icon08/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon03/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-63.65 % *

* during past year

Cash in Bank

£967.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
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
1
184.00
-
0.00
2.66K
-
2022
1
239.00
-
0.00
967.00
-
2022
1
239.00
-
0.00
967.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

239.00 £Ascended29.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

967.00 £Descended-63.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEVILLE AGRICULTURE AND LEISURE LIMITED

DEVILLE AGRICULTURE AND LEISURE LIMITED is an(a) Active company incorporated on 03/09/2008 with the registered office located at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVILLE AGRICULTURE AND LEISURE LIMITED?

toggle

DEVILLE AGRICULTURE AND LEISURE LIMITED is currently Active. It was registered on 03/09/2008 .

Where is DEVILLE AGRICULTURE AND LEISURE LIMITED located?

toggle

DEVILLE AGRICULTURE AND LEISURE LIMITED is registered at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH.

What does DEVILLE AGRICULTURE AND LEISURE LIMITED do?

toggle

DEVILLE AGRICULTURE AND LEISURE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DEVILLE AGRICULTURE AND LEISURE LIMITED have?

toggle

DEVILLE AGRICULTURE AND LEISURE LIMITED had 1 employees in 2022.

What is the latest filing for DEVILLE AGRICULTURE AND LEISURE LIMITED?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.