DEVON FOOTBALL LEAGUE LIMITED

Register to unlock more data on OkredoRegister

DEVON FOOTBALL LEAGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11988870

Incorporation date

10/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Petitor House, Nicholson Road, Torquay, Devon TQ2 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2019)
dot icon14/04/2026
Appointment of David Paul Wellington as a director on 2026-04-09
dot icon14/04/2026
Termination of appointment of Paul Alfred George Kennard as a director on 2026-04-09
dot icon16/03/2026
Notification of a person with significant control statement
dot icon23/01/2026
Cessation of Paul Morrison as a person with significant control on 2024-06-21
dot icon14/01/2026
Termination of appointment of Michael Allan Norman as a director on 2026-01-13
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Termination of appointment of Neil Wood as a director on 2025-01-31
dot icon22/05/2025
Termination of appointment of Paul Morrison as a director on 2024-06-21
dot icon22/05/2025
Appointment of Mr Daniel Uren as a director on 2025-01-31
dot icon22/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon22/05/2025
Termination of appointment of Nicholas Allen Chapman as a director on 2025-01-31
dot icon01/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-09 with updates
dot icon03/06/2024
Termination of appointment of David Joseph Richardson as a secretary on 2023-06-30
dot icon03/06/2024
Registered office address changed from , 44 Whitchurch Avenue, Exeter, EX2 5NT, England to Petitor House Nicholson Road Torquay Devon TQ2 7TD on 2024-06-03
dot icon03/06/2024
Termination of appointment of David Joseph Richardson as a director on 2023-10-31
dot icon03/06/2024
Appointment of Mrs Christina Lorraine Duke as a secretary on 2024-01-08
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Appointment of Mr Paul Alfred George Kennard as a director on 2022-08-01
dot icon10/07/2022
Termination of appointment of David Ewart Graham as a director on 2022-06-08
dot icon10/07/2022
Termination of appointment of Graham Moore as a director on 2022-06-08
dot icon10/07/2022
Termination of appointment of Mark Keith Baitup as a director on 2022-06-08
dot icon10/07/2022
Termination of appointment of Simon Paul Glanfield as a director on 2022-06-08
dot icon10/07/2022
Appointment of Mr Bernard Dennis Leach as a director on 2022-06-08
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon28/04/2022
Termination of appointment of Bryan Perryman as a director on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Chris Garfield Cole on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Mark Keith Baitup on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Dave Baskwill on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Michael Allan Norman on 2022-04-28
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Termination of appointment of Lorraine Duke as a director on 2021-07-05
dot icon09/07/2021
Appointment of Mr David Joseph Richardson as a secretary on 2020-06-08
dot icon08/07/2021
Confirmation statement made on 2021-05-09 with updates
dot icon07/07/2021
Appointment of Mr Nicholas Allen Chapman as a director on 2021-06-09
dot icon07/07/2021
Appointment of Mr Simon Paul Glanfield as a director on 2021-06-09
dot icon07/07/2021
Appointment of Mr Bryan Perryman as a director on 2021-07-05
dot icon07/07/2021
Registered office address changed from , Dcfa County Hq, Coach Road, Newton Abbot, TQ12 1EJ, England to Petitor House Nicholson Road Torquay Devon TQ2 7TD on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr David Joseph Richardson on 2021-06-09
dot icon07/07/2021
Director's details changed for Mr David Melvin Loder on 2021-06-09
dot icon07/07/2021
Termination of appointment of Keith Michael Greenleaf as a director on 2021-06-09
dot icon07/07/2021
Termination of appointment of Keith Ernest Aplin as a director on 2021-06-09
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon08/04/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon18/02/2020
Appointment of Mr Keith Ernest Aplin as a director on 2019-11-19
dot icon18/02/2020
Appointment of Mr Mark Keith Baitup as a director on 2019-11-19
dot icon18/02/2020
Appointment of Mr Graham Moore as a director on 2019-11-19
dot icon18/02/2020
Appointment of Mr David Melvin Loder as a director on 2019-07-29
dot icon18/02/2020
Appointment of Mrs Lorraine Duke as a director on 2019-07-29
dot icon18/02/2020
Appointment of Mr Chris Garfield Cole as a director on 2019-07-29
dot icon18/02/2020
Appointment of Mr David Joseph Richardson as a director on 2019-07-29
dot icon18/02/2020
Appointment of Mr Keith Michael Greenleaf as a director on 2019-07-29
dot icon18/02/2020
Appointment of Mr David Ewart Graham as a director on 2019-07-29
dot icon18/02/2020
Appointment of Mr Neil Wood as a director on 2019-11-19
dot icon18/02/2020
Appointment of Mr Michael Allan Norman as a director on 2019-07-29
dot icon18/02/2020
Appointment of Mr Dave Baskwill as a director on 2019-07-29
dot icon10/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon-12.04 % *

* during past year

Cash in Bank

£20,824.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
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
13
22.46K
-
0.00
21.91K
-
2022
16
23.89K
-
0.00
23.67K
-
2023
0
21.82K
-
0.00
20.82K
-
2023
0
21.82K
-
0.00
20.82K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

21.82K £Descended-8.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.82K £Descended-12.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennard, Paul Alfred George
Director
01/08/2022 - 09/04/2026
-
Leach, Bernard Dennis
Director
08/06/2022 - Present
3
Morrison, Paul
Director
10/05/2019 - 21/06/2024
-
Richardson, David Joseph
Director
29/07/2019 - 31/10/2023
4
Baitup, Mark Keith
Director
19/11/2019 - 08/06/2022
1

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

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 FOOTBALL LEAGUE LIMITED

DEVON FOOTBALL LEAGUE LIMITED is an(a) Active company incorporated on 10/05/2019 with the registered office located at Petitor House, Nicholson Road, Torquay, Devon TQ2 7TD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON FOOTBALL LEAGUE LIMITED?

toggle

DEVON FOOTBALL LEAGUE LIMITED is currently Active. It was registered on 10/05/2019 .

Where is DEVON FOOTBALL LEAGUE LIMITED located?

toggle

DEVON FOOTBALL LEAGUE LIMITED is registered at Petitor House, Nicholson Road, Torquay, Devon TQ2 7TD.

What does DEVON FOOTBALL LEAGUE LIMITED do?

toggle

DEVON FOOTBALL LEAGUE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DEVON FOOTBALL LEAGUE LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of David Paul Wellington as a director on 2026-04-09.