Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVIZES RECLAMATION COMPANY LIMITED
Company Information for

DEVIZES RECLAMATION COMPANY LIMITED

WILLIAM ROAD, DEVIZES, WILTSHIRE, SN10 3EW,
Company Registration Number
01863217
Private Limited Company
Active

Company Overview

About Devizes Reclamation Company Ltd
DEVIZES RECLAMATION COMPANY LIMITED was founded on 1984-11-13 and has its registered office in Devizes. The organisation's status is listed as "Active". Devizes Reclamation Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEVIZES RECLAMATION COMPANY LIMITED
 
Legal Registered Office
WILLIAM ROAD
DEVIZES
WILTSHIRE
SN10 3EW
Other companies in SN10
 
Filing Information
Company Number 01863217
Company ID Number 01863217
Date formed 1984-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVIZES RECLAMATION COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVIZES RECLAMATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADAM NIGEL EDGAR GRIST
Director 2009-04-27
NIGEL EDGAR GRIST
Director 1991-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MARY GRIST
Company Secretary 1991-01-18 2017-03-13
JAMES ROBERT GRIST
Director 2010-04-28 2013-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM NIGEL EDGAR GRIST MOORE'S RECYCLING LIMITED Director 2016-06-16 CURRENT 1990-10-01 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE WASTE (RECYCLING) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE AGGREGATES LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ADAM NIGEL EDGAR GRIST N G HOLDINGS LIMITED Director 2010-12-03 CURRENT 2007-11-22 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE RECOVERY LIMITED Director 2009-04-27 CURRENT 2005-03-16 Active
ADAM NIGEL EDGAR GRIST GRIST GROUP LIMITED Director 2009-04-27 CURRENT 1989-02-13 Active
ADAM NIGEL EDGAR GRIST DEVIZES HIRE LIMITED Director 2009-04-27 CURRENT 2004-04-02 Active
ADAM NIGEL EDGAR GRIST REGENTCITY LIMITED Director 2009-04-27 CURRENT 1979-09-07 Active
ADAM NIGEL EDGAR GRIST GRIST ENVIRONMENTAL LIMITED Director 2009-04-27 CURRENT 1993-10-25 Active
ADAM NIGEL EDGAR GRIST DEVIZES CRANES LIMITED Director 2009-04-27 CURRENT 1994-04-20 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE ACCIDENT REPAIR CENTRE LIMITED Director 2009-04-27 CURRENT 2004-06-14 Active
NIGEL EDGAR GRIST MOORE'S RECYCLING LIMITED Director 2016-06-16 CURRENT 1990-10-01 Active
NIGEL EDGAR GRIST WILTSHIRE WASTE (RECYCLING) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
NIGEL EDGAR GRIST WILTSHIRE AGGREGATES LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
NIGEL EDGAR GRIST N G HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
NIGEL EDGAR GRIST WILTSHIRE RECOVERY LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
NIGEL EDGAR GRIST WILTSHIRE ACCIDENT REPAIR CENTRE LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
NIGEL EDGAR GRIST DEVIZES HIRE LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
NIGEL EDGAR GRIST DEVIZES CRANES LIMITED Director 1994-05-04 CURRENT 1994-04-20 Active
NIGEL EDGAR GRIST GRIST ENVIRONMENTAL LIMITED Director 1993-10-25 CURRENT 1993-10-25 Active
NIGEL EDGAR GRIST GRIST GROUP LIMITED Director 1992-02-13 CURRENT 1989-02-13 Active
NIGEL EDGAR GRIST REGENTCITY LIMITED Director 1991-01-15 CURRENT 1979-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-12-07CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-02-21CH01Director's details changed for Mr Adam Nigel Edgar Grist on 2018-02-21
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-03-29TM02Termination of appointment of Diana Mary Grist on 2017-03-13
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Head Office Nursteed Road Devizes Wiltshire SN10 3DY
2016-04-22AUDAUDITOR'S RESIGNATION
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-05AD03Registers moved to registered inspection location of Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2015-02-03AD02Register inspection address changed to Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-02AR0118/01/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIST
2013-01-21AR0118/01/13 ANNUAL RETURN FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM Grist Group, Hopton Estate Devizes Wiltshire SN10 2EY
2012-03-20MG01Particulars of a mortgage or charge / charge no: 7
2012-01-19AR0118/01/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDGAR GRIST / 06/04/2011
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NIGEL EDGAR GRIST / 06/04/2011
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / DIANA MARY GRIST / 06/04/2011
2011-09-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-20AR0118/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-29AP01DIRECTOR APPOINTED MR JAMES ROBERT GRIST
2010-01-21AR0118/01/10 FULL LIST
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-14288aDIRECTOR APPOINTED ADAM NIGEL EDGAR GRIST
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-08-07GAZ1FIRST GAZETTE
2007-08-02363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: HOPTON ESTATE, HOPTON ESTATE DEVIZES WILTSHIRE SN10 2EY
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 28 BLOOMFIELD AVENUE BATH BA2 3AB
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-06363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-24363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-11363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-03-03363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-14363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-07363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-17363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-20363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-03-04363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-03363sRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-25363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
1995-02-22363sRETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-18363sRETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS
1994-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-10287REGISTERED OFFICE CHANGED ON 10/02/94 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
1993-12-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DEVIZES RECLAMATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-08-07
Fines / Sanctions
No fines or sanctions have been issued against DEVIZES RECLAMATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-20 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-04-17 Satisfied BANK OF SCOTLAND PLC
SINGLE DEBENTURE. 1993-09-13 Satisfied LLOYDS BANK PLC,
MORTGAGE 1987-11-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-11-23 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-03-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVIZES RECLAMATION COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DEVIZES RECLAMATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVIZES RECLAMATION COMPANY LIMITED
Trademarks
We have not found any records of DEVIZES RECLAMATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEVIZES RECLAMATION COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-02-26 GBP £340 Payments to Contractors - Other
Wiltshire Council 2016-02-18 GBP £254 Payments to Contractors - Other
Wiltshire Council 2016-02-10 GBP £852 Payments to Contractors - Other
Wiltshire Council 2016-02-03 GBP £255 Payments to Contractors - Other
Wiltshire Council 2016-02-02 GBP £914 Payments to Contractors - Other
Wiltshire Council 2016-01-29 GBP £509 Payments to Contractors - Other
Wiltshire Council 2016-01-29 GBP £1,360 Payments to Contractors - Other
Wiltshire Council 2016-01-29 GBP £429 Payments to Contractors - Other
Wiltshire Council 2016-01-18 GBP £835 Payments to Contractors - Other
Wiltshire Council 2015-11-20 GBP £575 Payments to Contractors - Other
Wiltshire Council 2015-09-28 GBP £1,416 Payments to Contractors - Other
Wiltshire Council 2015-09-02 GBP £265 Payments to Contractors - Other
Wiltshire Council 2015-07-28 GBP £730 Payments to Contractors - Other
Wiltshire Council 2015-05-06 GBP £736 Payments to Contractors - Other
Wiltshire Council 2015-01-27 GBP £608 Payments to Contractors - Other
Wiltshire Council 2015-01-27 GBP £340 Payments to Contractors - Other
Wiltshire Council 2015-01-09 GBP £340 Payments to Contractors - Other
Wiltshire Council 2014-11-14 GBP £1,146 Payments to Contractors - Other
Wiltshire Council 2014-09-16 GBP £855 Payments to Contractors - Other
Wiltshire Council 2014-04-22 GBP £685 Payments to Contractors - Waste - Other
Wiltshire Council 2014-04-22 GBP £360 Payments to Contractors - Waste - Other
Wiltshire Council 2014-04-15 GBP £315 Payments to Contractors - Waste - Other
Wiltshire Council 2014-03-27 GBP £385 Payments to Contractors - Waste - Other
Wiltshire Council 2013-07-31 GBP £333 Payments to Contractors - Waste - Other
Wiltshire Council 2012-10-18 GBP £353 Payments to Contractors - Waste - Other
Wiltshire Council 2012-10-18 GBP £260 Payments to Contractors - Waste - Other
Wiltshire Council 2012-06-27 GBP £1,410 Preventative Property Maintenance
Wiltshire Council 2012-02-10 GBP £945 Preventative Property Maintenance
Wiltshire Council 2011-12-21 GBP £685 Payments to Contractors - Waste - Other
Wiltshire Council 2011-02-04 GBP £1,952 Payments to Contractors - Waste - Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEVIZES RECLAMATION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEVIZES RECLAMATION COMPANY LIMITEDEvent Date2007-08-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVIZES RECLAMATION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVIZES RECLAMATION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.