DEVONSHIRE HOUSE DENTAL LAB LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOUSE DENTAL LAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05234622

Incorporation date

17/09/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 13 Roseberry Court, Stokesley, Middlesbrough TS9 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon26/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/02/2025
Satisfaction of charge 052346220002 in full
dot icon01/11/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon23/10/2024
Registration of charge 052346220003, created on 2024-10-18
dot icon13/03/2024
Accounts for a small company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon17/07/2023
Director's details changed for Mr Ajay Kumar Shah on 2023-07-17
dot icon17/07/2023
Change of details for Riverdale Tradeco Limited as a person with significant control on 2023-07-17
dot icon08/07/2023
Appointment of Mark Seeking as a director on 2023-05-22
dot icon08/07/2023
Termination of appointment of Christopher David Aylward as a director on 2023-05-22
dot icon08/07/2023
Appointment of Mr Ajay Kumar Shah as a director on 2023-05-22
dot icon11/01/2023
Termination of appointment of Ewald Gustav Fichardt as a director on 2022-10-11
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Memorandum and Articles of Association
dot icon15/04/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon15/04/2021
Registered office address changed from 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN to 13 Roseberry Court Stokesley Middlesborough TS9 5QT on 2021-04-15
dot icon13/04/2021
Notification of Riverdale Tradeco Limited as a person with significant control on 2021-04-01
dot icon13/04/2021
Withdrawal of a person with significant control statement on 2021-04-13
dot icon08/04/2021
Registration of charge 052346220002, created on 2021-04-01
dot icon07/04/2021
Termination of appointment of Ian Robert Pearson as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Cyrus Nikkhah as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Julian Cannell Martin as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Wail Rizk Girgis as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Christopher David Aylward as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Ewald Gustav Fichardt as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Benjamin Leighton Wild as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Ian Alistair Gordon as a director on 2021-04-01
dot icon29/03/2021
Satisfaction of charge 1 in full
dot icon18/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/10/2019
Termination of appointment of Nicholas David Williams as a director on 2019-09-27
dot icon24/10/2019
Resolutions
dot icon18/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/10/2018
Termination of appointment of Kevin Peter Esplin as a secretary on 2018-10-04
dot icon17/10/2018
Termination of appointment of Kevin Peter Esplin as a director on 2018-10-04
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon13/09/2017
Director's details changed for Dr Ian Robert Pearson on 2017-09-13
dot icon13/09/2017
Director's details changed for Cyrus Nikkhah on 2017-09-13
dot icon13/09/2017
Director's details changed for Dr Julian Cannell Martin on 2017-09-13
dot icon13/09/2017
Director's details changed for Dr Wail Rizk Girgis on 2017-09-13
dot icon13/09/2017
Director's details changed for Mr Kevin Peter Esplin on 2017-09-13
dot icon13/09/2017
Secretary's details changed for Mr Kevin Peter Esplin on 2017-09-13
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/10/2014
Statement of capital following an allotment of shares on 2011-01-13
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Appointment of Mr Nicholas David Williams as a director
dot icon19/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
Resolutions
dot icon04/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon04/11/2010
Director's details changed for Cyrus Nikkhah on 2009-10-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 17/09/08; full list of members
dot icon17/09/2008
Director and secretary's change of particulars / kevin esplin / 17/09/2008
dot icon21/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/11/2007
Director resigned
dot icon04/10/2007
Return made up to 17/09/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 17/09/06; full list of members
dot icon14/12/2006
New director appointed
dot icon01/12/2006
Ad 01/10/06--------- £ si 1@1=1 £ ic 5/6
dot icon13/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 17/09/05; full list of members
dot icon16/11/2004
Certificate of change of name
dot icon17/09/2004
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
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
9
919.40K
-
0.00
64.86K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fichardt, Ewald Gustav
Director
01/04/2021 - 11/10/2022
36
Gordon, Ian Alistair
Director
01/04/2021 - Present
22
Wild, Benjamin Leighton
Director
01/04/2021 - Present
21
Pearson, Ian Robert, Dr
Director
17/09/2004 - 01/04/2021
2
Shah, Ajay Kumar
Director
22/05/2023 - Present
39

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 DEVONSHIRE HOUSE DENTAL LAB LIMITED

DEVONSHIRE HOUSE DENTAL LAB LIMITED is an(a) Active company incorporated on 17/09/2004 with the registered office located at Unit 13 Roseberry Court, Stokesley, Middlesbrough TS9 5QT. 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 HOUSE DENTAL LAB LIMITED?

toggle

DEVONSHIRE HOUSE DENTAL LAB LIMITED is currently Active. It was registered on 17/09/2004 .

Where is DEVONSHIRE HOUSE DENTAL LAB LIMITED located?

toggle

DEVONSHIRE HOUSE DENTAL LAB LIMITED is registered at Unit 13 Roseberry Court, Stokesley, Middlesbrough TS9 5QT.

What does DEVONSHIRE HOUSE DENTAL LAB LIMITED do?

toggle

DEVONSHIRE HOUSE DENTAL LAB LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE HOUSE DENTAL LAB LIMITED?

toggle

The latest filing was on 26/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.