DEVON AND CORNWALL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

DEVON AND CORNWALL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01712730

Incorporation date

06/04/1983

Size

Small

Contacts

Registered address

Registered address

8 Fore Street, Camelford, Cornwall PL32 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1983)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon14/07/2025
Accounts for a small company made up to 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon20/01/2025
Appointment of Zoe Sproull as a director on 2024-12-19
dot icon18/07/2024
Accounts for a small company made up to 2024-04-30
dot icon30/05/2024
Change of details for Devon and Cornwall Holdings Ltd as a person with significant control on 2024-05-29
dot icon29/05/2024
Change of details for Devon and Cornwall Holdings Limited as a person with significant control on 2024-05-29
dot icon21/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2023-04-30
dot icon12/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2022-04-30
dot icon22/12/2021
Satisfaction of charge 017127300048 in full
dot icon22/12/2021
Satisfaction of charge 017127300049 in full
dot icon22/12/2021
Satisfaction of charge 017127300050 in full
dot icon09/12/2021
Registration of charge 017127300051, created on 2021-12-07
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon09/07/2021
Accounts for a small company made up to 2021-04-30
dot icon23/03/2021
Termination of appointment of Peter Bertram Cameron as a secretary on 2021-02-26
dot icon23/03/2021
Termination of appointment of Peter Bertram Cameron as a director on 2021-02-26
dot icon23/03/2021
Termination of appointment of Joanna Kay Cameron as a director on 2021-02-26
dot icon23/03/2021
Cessation of Peter Bertram Cameron as a person with significant control on 2021-02-26
dot icon08/03/2021
Registration of charge 017127300050, created on 2021-03-01
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/06/2020
Accounts for a small company made up to 2020-04-30
dot icon10/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2019-04-30
dot icon11/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2018-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon23/06/2017
Full accounts made up to 2017-04-30
dot icon20/06/2017
Registration of charge 017127300049, created on 2017-06-09
dot icon11/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon21/07/2016
Full accounts made up to 2016-04-30
dot icon09/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2015-04-30
dot icon14/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon20/06/2014
Full accounts made up to 2014-04-30
dot icon09/12/2013
Memorandum and Articles of Association
dot icon09/12/2013
Resolutions
dot icon07/12/2013
Satisfaction of charge 45 in full
dot icon07/12/2013
Satisfaction of charge 46 in full
dot icon07/12/2013
Satisfaction of charge 44 in full
dot icon07/12/2013
Satisfaction of charge 47 in full
dot icon23/11/2013
Registration of charge 017127300048
dot icon17/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-04-30
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2012-04-30
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2011-04-30
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2010-04-30
dot icon09/12/2009
Full accounts made up to 2009-04-30
dot icon09/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register inspection address has been changed
dot icon09/10/2009
Director's details changed for Dugald Sproull on 2009-10-06
dot icon09/10/2009
Director's details changed for Mr Peter Bertram Cameron on 2009-10-06
dot icon09/10/2009
Director's details changed for Joanna Kay Cameron on 2009-10-06
dot icon09/10/2009
Director's details changed for Daniel Mcdougall Sproull on 2009-10-06
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon22/10/2008
Return made up to 06/10/08; full list of members
dot icon22/10/2008
Location of debenture register
dot icon22/10/2008
Registered office changed on 22/10/2008 from market place camelford cornwall PL32 9PD
dot icon22/10/2008
Location of register of members
dot icon08/02/2008
Full accounts made up to 2007-04-30
dot icon15/10/2007
Return made up to 06/10/07; full list of members
dot icon24/10/2006
Full accounts made up to 2006-04-30
dot icon16/10/2006
Return made up to 06/10/06; full list of members
dot icon12/01/2006
Auditor's resignation
dot icon09/12/2005
Full accounts made up to 2005-04-30
dot icon24/10/2005
Return made up to 06/10/05; full list of members
dot icon19/10/2004
Return made up to 06/10/04; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2004-04-30
dot icon23/03/2004
Registered office changed on 23/03/04 from: penquite vicarage lane lelant st ives cornwall TR26 3EA
dot icon18/10/2003
Return made up to 06/10/03; full list of members
dot icon29/06/2003
Accounts for a small company made up to 2003-04-30
dot icon18/10/2002
Return made up to 06/10/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2002-04-30
dot icon13/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
Return made up to 06/10/01; full list of members
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon20/06/2001
Accounts for a small company made up to 2001-04-30
dot icon04/05/2001
Particulars of mortgage/charge
dot icon18/10/2000
Return made up to 06/10/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 2000-04-30
dot icon12/10/1999
Return made up to 06/10/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-04-30
dot icon08/10/1998
Return made up to 06/10/98; no change of members
dot icon25/06/1998
Accounts for a small company made up to 1998-04-30
dot icon17/10/1997
Return made up to 06/10/97; no change of members
dot icon30/07/1997
Registered office changed on 30/07/97 from: frogs meadow milton combe yelverton devon, PL20 6HL
dot icon18/06/1997
Accounts for a small company made up to 1997-04-30
dot icon28/10/1996
Return made up to 06/10/96; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1996-04-30
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1995
Return made up to 06/10/95; no change of members
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon09/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Particulars of mortgage/charge
dot icon25/07/1995
Accounts for a small company made up to 1995-04-30
dot icon06/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 06/10/94; no change of members
dot icon23/06/1994
Accounts for a small company made up to 1994-04-30
dot icon24/02/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Return made up to 06/10/93; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon17/06/1993
Accounts for a small company made up to 1993-04-30
dot icon09/06/1993
Particulars of mortgage/charge
dot icon05/06/1993
Particulars of mortgage/charge
dot icon14/04/1993
Declaration of satisfaction of mortgage/charge
dot icon12/10/1992
Return made up to 06/10/92; no change of members
dot icon23/07/1992
Accounts for a small company made up to 1992-04-30
dot icon11/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/09/1991
Return made up to 06/10/91; no change of members
dot icon06/08/1991
Accounts for a small company made up to 1991-04-30
dot icon17/07/1991
Particulars of mortgage/charge
dot icon20/04/1991
Declaration of satisfaction of mortgage/charge
dot icon04/01/1991
Return made up to 14/09/90; full list of members
dot icon12/11/1990
Particulars of mortgage/charge
dot icon03/10/1990
Declaration of satisfaction of mortgage/charge
dot icon05/09/1990
Particulars of mortgage/charge
dot icon18/07/1990
Particulars of mortgage/charge
dot icon21/06/1990
Particulars of mortgage/charge
dot icon21/06/1990
Accounts for a small company made up to 1990-04-30
dot icon12/06/1990
Particulars of mortgage/charge
dot icon12/06/1990
Particulars of mortgage/charge
dot icon22/03/1990
Registered office changed on 22/03/90 from: 22 broad street launceston cornwall PL15 8AE
dot icon05/12/1989
Return made up to 06/10/89; full list of members
dot icon25/10/1989
Declaration of satisfaction of mortgage/charge
dot icon21/09/1989
Accounts for a small company made up to 1989-04-30
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon05/12/1988
Return made up to 05/08/88; full list of members
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon29/09/1988
Particulars of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon09/08/1988
Accounts for a small company made up to 1988-04-30
dot icon05/03/1988
Declaration of satisfaction of mortgage/charge
dot icon18/12/1987
Return made up to 31/07/87; full list of members
dot icon28/10/1987
Declaration of satisfaction of mortgage/charge
dot icon19/10/1987
Declaration of satisfaction of mortgage/charge
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Resolutions
dot icon15/09/1987
Declaration of satisfaction of mortgage/charge
dot icon01/09/1987
Accounts for a small company made up to 1987-04-30
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon27/01/1987
Declaration of satisfaction of mortgage/charge
dot icon27/01/1987
Declaration of satisfaction of mortgage/charge
dot icon15/01/1987
Return made up to 23/07/86; full list of members
dot icon12/11/1986
Particulars of mortgage/charge
dot icon07/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon12/09/1986
Particulars of mortgage/charge
dot icon15/08/1986
Particulars of mortgage/charge
dot icon12/08/1986
Particulars of mortgage/charge
dot icon12/08/1986
Particulars of mortgage/charge
dot icon01/07/1986
Accounts for a small company made up to 1986-04-30
dot icon20/11/1985
Accounts made up to 1985-04-30
dot icon25/09/1985
Accounts made up to 1984-02-19
dot icon06/04/1983
Incorporation
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
08/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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)
2022
10
4.97M
-
0.00
3.36M
-
2023
9
6.16M
-
0.00
5.91M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sproull, Daniel Mcdougall
Director
06/08/2001 - Present
10
Sproull, Zoe
Director
19/12/2024 - Present
3

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

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 DEVON AND CORNWALL SECURITIES LIMITED

DEVON AND CORNWALL SECURITIES LIMITED is an(a) Active company incorporated on 06/04/1983 with the registered office located at 8 Fore Street, Camelford, Cornwall PL32 9PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON AND CORNWALL SECURITIES LIMITED?

toggle

DEVON AND CORNWALL SECURITIES LIMITED is currently Active. It was registered on 06/04/1983 .

Where is DEVON AND CORNWALL SECURITIES LIMITED located?

toggle

DEVON AND CORNWALL SECURITIES LIMITED is registered at 8 Fore Street, Camelford, Cornwall PL32 9PG.

What does DEVON AND CORNWALL SECURITIES LIMITED do?

toggle

DEVON AND CORNWALL SECURITIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DEVON AND CORNWALL SECURITIES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with no updates.