DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572796

Incorporation date

07/07/1981

Size

Full

Contacts

Registered address

Registered address

Estate Office, Edensor, Bakewell DE45 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1981)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon26/08/2025
Termination of appointment of Andrew Charles Lavery as a director on 2025-08-22
dot icon06/08/2025
Appointment of Miss Kathryn Elizabeth Fleming as a director on 2025-08-05
dot icon05/08/2025
Termination of appointment of Andrew Charles Lavery as a secretary on 2025-08-05
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon16/10/2024
Appointment of Mr Edward Gareth Orr as a director on 2024-10-16
dot icon16/10/2024
Director's details changed for Mr Edward Gareth Orr on 2024-10-16
dot icon07/03/2024
Statement by Directors
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Solvency Statement dated 23/02/24
dot icon07/03/2024
Statement of capital on 2024-03-07
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Solvency Statement dated 23/02/24
dot icon06/03/2024
Statement by Directors
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon19/01/2022
Resolutions
dot icon19/01/2022
Memorandum and Articles of Association
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon05/11/2019
Director's details changed for Mr Stephen George Vickers on 2019-11-01
dot icon31/01/2019
Appointment of Mr Stephen George Vickers as a director on 2019-01-30
dot icon31/01/2019
Termination of appointment of Daniel Martin Waller as a director on 2019-01-30
dot icon31/01/2019
Termination of appointment of Amanda Carmen Cavendish Duchess of Devonshire as a director on 2019-01-30
dot icon31/01/2019
Termination of appointment of William Cavendish as a director on 2019-01-30
dot icon31/01/2019
Termination of appointment of Peregrine Andrew Morny Cavendish as a director on 2019-01-30
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon31/07/2018
Termination of appointment of Richard Hugh Reynolds as a director on 2018-07-31
dot icon24/05/2018
Notification of Heather Jane Hancock as a person with significant control on 2018-05-16
dot icon24/05/2018
Notification of John David Sebastion Booth as a person with significant control on 2018-05-16
dot icon24/05/2018
Cessation of Peter Anthony Bostock as a person with significant control on 2018-05-16
dot icon04/05/2018
Appointment of Mr Daniel Martin Waller as a director on 2018-04-30
dot icon04/05/2018
Termination of appointment of Peter Anthony Bostock as a director on 2018-04-30
dot icon18/01/2018
Appointment of Mr Richard William Palmer as a director on 2018-01-17
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon11/12/2017
Termination of appointment of Currey & Co Llp as a secretary on 2017-12-11
dot icon10/05/2017
Registered office address changed from 33 Queen Anne Street London W1G 9HY to Estate Office Edensor Bakewell DE45 1PJ on 2017-05-10
dot icon10/05/2017
Resolutions
dot icon09/05/2017
Appointment of Mr Andrew Charles Lavery as a secretary on 2017-05-09
dot icon09/05/2017
Appointment of Mr Andrew Charles Lavery as a director on 2017-05-09
dot icon09/05/2017
Appointment of Mr Richard Hugh Reynolds as a director on 2017-05-09
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon04/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon16/11/2015
Secretary's details changed for Currey & Co Llp on 2015-11-16
dot icon16/11/2015
Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 2015-11-16
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon07/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon03/01/2012
Appointment of Currey & Co Llp as a secretary
dot icon03/01/2012
Termination of appointment of Currey & Co as a secretary
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon29/12/2010
Director's details changed for Earl of Burlington William Cavendish on 2010-12-09
dot icon29/12/2010
Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 2010-12-09
dot icon23/12/2010
Director's details changed for Amanda Carmen Cavendish Duchess of Devonshire on 2010-12-09
dot icon23/12/2010
Director's details changed for Mr Peter Anthony Bostock on 2010-12-09
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Earl of Burlington William Cavendish on 2009-12-19
dot icon04/01/2010
Secretary's details changed for Currey & Co on 2009-12-19
dot icon04/01/2010
Director's details changed for Amanda Carmen Cavendish Duchess of Devonshire on 2009-12-19
dot icon04/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 09/12/08; full list of members
dot icon05/01/2009
Appointment terminated director deborah cavendish dowager duchess of devonshire
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 09/12/07; full list of members
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Director's particulars changed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon18/12/2006
Return made up to 09/12/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Director's particulars changed
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 09/12/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 09/12/04; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Director's particulars changed
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 18/12/02; full list of members
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 18/12/00; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 18/12/99; full list of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 19/12/98; full list of members
dot icon18/08/1998
Auditor's resignation
dot icon06/02/1998
New director appointed
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 19/12/97; no change of members
dot icon15/05/1997
New director appointed
dot icon17/01/1997
Return made up to 19/12/96; no change of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Director resigned
dot icon16/01/1996
Return made up to 19/12/95; full list of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon26/01/1994
Return made up to 19/12/93; full list of members
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
New director appointed
dot icon05/01/1993
Return made up to 19/12/92; no change of members
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon14/01/1992
Return made up to 19/12/91; no change of members
dot icon14/01/1992
Registered office changed on 14/01/92
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon16/05/1991
New director appointed
dot icon20/12/1990
Return made up to 19/12/90; full list of members
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon22/12/1989
Return made up to 19/12/89; full list of members
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon21/12/1988
Return made up to 09/12/88; full list of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon08/02/1988
Return made up to 06/01/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon10/01/1987
Return made up to 05/01/87; full list of members
dot icon27/11/1986
Full accounts made up to 1986-03-31
dot icon07/07/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
241
1.39M
-
0.00
1.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Charles Lavery
Director
09/05/2017 - 22/08/2025
83
Fleming, Kathryn Elizabeth
Director
05/08/2025 - Present
42
Vickers, Stephen George
Director
30/01/2019 - Present
44
Orr, Edward Gareth
Director
16/10/2024 - Present
12
Palmer, Richard William
Director
17/01/2018 - Present
4

Persons with Significant Control

5
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 DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED is an(a) Active company incorporated on 07/07/1981 with the registered office located at Estate Office, Edensor, Bakewell DE45 1PJ. There are currently 4 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 DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED?

toggle

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED is currently Active. It was registered on 07/07/1981 .

Where is DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED located?

toggle

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED is registered at Estate Office, Edensor, Bakewell DE45 1PJ.

What does DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED do?

toggle

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.