DEVIZES RECLAMATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVIZES RECLAMATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01863217

Incorporation date

13/11/1984

Size

Dormant

Contacts

Registered address

Registered address

William Road, Devizes, Wiltshire SN10 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1985)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon11/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon27/11/2024
Director's details changed for Mr Nigel Edgar Grist on 2024-11-27
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon07/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-11-22 with updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon21/02/2018
Director's details changed for Mr Adam Nigel Edgar Grist on 2018-02-21
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon29/03/2017
Termination of appointment of Diana Mary Grist as a secretary on 2017-03-13
dot icon04/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon16/11/2016
Full accounts made up to 2016-04-30
dot icon09/08/2016
Registered office address changed from Head Office Nursteed Road Devizes Wiltshire SN10 3DY to William Road Devizes Wiltshire SN10 3EW on 2016-08-09
dot icon22/04/2016
Auditor's resignation
dot icon22/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon20/01/2016
Full accounts made up to 2015-04-30
dot icon23/10/2015
Satisfaction of charge 5 in full
dot icon23/10/2015
Satisfaction of charge 6 in full
dot icon05/02/2015
Register(s) moved to registered inspection location Hartwell House 55-61 Victoria Street Bristol BS1 6AD
dot icon03/02/2015
Register inspection address has been changed to Hartwell House 55-61 Victoria Street Bristol BS1 6AD
dot icon02/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-04-30
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2013-04-30
dot icon01/08/2013
Termination of appointment of James Grist as a director
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2012-04-30
dot icon24/04/2012
Registered office address changed from Grist Group, Hopton Estate Devizes Wiltshire SN10 2EY on 2012-04-24
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon19/01/2012
Director's details changed for Nigel Edgar Grist on 2011-04-06
dot icon19/01/2012
Secretary's details changed for Diana Mary Grist on 2011-04-06
dot icon19/01/2012
Director's details changed for Mr Adam Nigel Edgar Grist on 2011-04-06
dot icon15/09/2011
Full accounts made up to 2011-04-30
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-04-30
dot icon29/04/2010
Appointment of Mr James Robert Grist as a director
dot icon21/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2009
Full accounts made up to 2009-04-30
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2009
Director appointed adam nigel edgar grist
dot icon02/04/2009
Full accounts made up to 2008-04-30
dot icon20/01/2009
Return made up to 18/01/09; full list of members
dot icon26/11/2008
Return made up to 18/01/08; full list of members
dot icon26/11/2008
Location of register of members
dot icon28/08/2008
Full accounts made up to 2007-04-30
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2007
Accounts for a small company made up to 2006-04-30
dot icon07/08/2007
First Gazette notice for compulsory strike-off
dot icon02/08/2007
Return made up to 18/01/07; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: hopton estate, hopton estate devizes wiltshire SN10 2EY
dot icon02/11/2006
Registered office changed on 02/11/06 from: 28 bloomfield avenue bath BA2 3AB
dot icon03/06/2006
Accounts for a small company made up to 2005-04-30
dot icon06/02/2006
Return made up to 18/01/06; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon24/02/2005
Return made up to 18/01/05; full list of members
dot icon06/08/2004
Accounts for a small company made up to 2003-04-30
dot icon11/02/2004
Return made up to 18/01/04; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon03/03/2003
Return made up to 18/01/03; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-04-30
dot icon14/02/2002
Return made up to 18/01/02; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-04-30
dot icon07/02/2001
Return made up to 18/01/01; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-04-30
dot icon17/03/2000
Return made up to 18/01/00; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-04-30
dot icon20/01/1999
Return made up to 18/01/99; no change of members
dot icon04/03/1998
Return made up to 18/01/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon03/02/1997
Return made up to 18/01/97; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon25/01/1996
Return made up to 18/01/96; no change of members
dot icon22/02/1995
Return made up to 18/01/95; full list of members
dot icon21/11/1994
Accounts for a small company made up to 1994-04-30
dot icon18/03/1994
Return made up to 18/01/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-04-30
dot icon10/02/1994
Registered office changed on 10/02/94 from: charter house the square lower bristol road bath BA2 3BH
dot icon01/12/1993
Auditor's resignation
dot icon15/09/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 18/01/93; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1992-04-30
dot icon25/06/1992
Accounts for a small company made up to 1991-04-30
dot icon16/02/1992
Return made up to 18/01/92; full list of members
dot icon16/10/1991
Registered office changed on 16/10/91 from: 40 gay street bath avon BA1 2NT
dot icon16/02/1991
Full accounts made up to 1990-04-30
dot icon16/02/1991
Return made up to 18/01/91; full list of members
dot icon24/01/1991
Declaration of satisfaction of mortgage/charge
dot icon24/01/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Full accounts made up to 1989-04-30
dot icon22/10/1990
Return made up to 18/10/90; full list of members
dot icon10/05/1989
Full accounts made up to 1988-03-31
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon10/05/1989
Return made up to 23/03/89; full list of members
dot icon21/03/1989
Accounting reference date extended from 31/03 to 30/04
dot icon14/04/1988
Full accounts made up to 1987-03-31
dot icon25/11/1987
Particulars of mortgage/charge
dot icon25/11/1987
Particulars of mortgage/charge
dot icon19/06/1987
Return made up to 31/12/86; full list of members
dot icon19/06/1987
Full accounts made up to 1986-03-31
dot icon19/06/1987
Return made up to 31/12/85; full list of members
dot icon19/06/1987
Return made up to 04/03/87; full list of members
dot icon01/03/1985
Certificate of change of name
dot icon01/03/1985
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grist, Adam Nigel Edgar
Director
27/04/2009 - Present
15

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 DEVIZES RECLAMATION COMPANY LIMITED

DEVIZES RECLAMATION COMPANY LIMITED is an(a) Active company incorporated on 13/11/1984 with the registered office located at William Road, Devizes, Wiltshire SN10 3EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVIZES RECLAMATION COMPANY LIMITED?

toggle

DEVIZES RECLAMATION COMPANY LIMITED is currently Active. It was registered on 13/11/1984 .

Where is DEVIZES RECLAMATION COMPANY LIMITED located?

toggle

DEVIZES RECLAMATION COMPANY LIMITED is registered at William Road, Devizes, Wiltshire SN10 3EW.

What does DEVIZES RECLAMATION COMPANY LIMITED do?

toggle

DEVIZES RECLAMATION COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEVIZES RECLAMATION COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.