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

DEVON GUILD LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
02016243
Private Limited Company
Liquidation

Company Overview

About Devon Guild Ltd
DEVON GUILD LIMITED was founded on 1986-05-01 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Devon Guild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEVON GUILD LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TQ13
 
Filing Information
Company Number 02016243
Company ID Number 02016243
Date formed 1986-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB813048261  
Last Datalog update: 2020-09-06 20:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVON GUILD 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.
Companies with same name DEVON GUILD LIMITED
The following companies were found which have the same name as DEVON GUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVON GUILD OLDHAM LIMITED 67 WINDSOR ROAD PRESTWICH MANCHESTER ENGLAND M25 0DB Dissolved Company formed on the 2015-07-28
DEVON GUILD LIMITED Unknown

Company Officers of DEVON GUILD LIMITED

Current Directors
Officer Role Date Appointed
KEITH GORDON BELL
Company Secretary 2018-04-26
TESSA JANE STONE
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA KATE MARTIN
Company Secretary 2007-10-12 2018-04-26
SYLVIA KATE MARTIN
Director 2015-06-30 2018-04-26
ERICA SUSAN STEER
Director 2008-03-04 2018-04-26
SARAH VOSS
Director 2012-02-20 2015-06-30
LARA EVE LLOYD
Director 2012-05-16 2013-11-28
MICHAEL JOHN WILLIAM WHITE
Director 2009-05-20 2012-05-16
DIGBY NICHOLAS TROUT
Director 2009-05-20 2012-01-29
SARAH JAMES
Director 2008-01-10 2009-08-31
TIMOTHY GEE
Director 2007-05-12 2009-05-20
MICHAEL JOHN WILLIAM WHITE
Director 2006-06-30 2007-11-27
ALEXANDER NICHOLAS MURDIN
Company Secretary 1999-11-24 2007-10-12
ALEXANDER NICHOLAS MURDIN
Director 1999-11-24 2007-10-12
JEREMY DUNCAN LOGIE
Director 2001-05-12 2007-05-12
ANNE ROSEMARY PARSONS BRICE
Director 2004-05-22 2006-06-30
MALCOLM ROGER LAW
Director 2001-05-12 2004-05-22
IAN GORDON BOOTH
Director 1994-05-04 2001-05-12
URSULA HUNT
Director 1998-09-30 2001-05-12
FRANCIS JOHN STUART BYNG
Company Secretary 1996-07-04 1999-11-24
FRANCIS JOHN STUART BYNG
Director 1996-07-04 1999-11-24
MARY LOUISE MATSON
Director 1996-05-04 1998-09-30
ANDREW JOHN CHRISTIAN
Company Secretary 1992-06-13 1996-07-04
ANDREW JOHN CHRISTIAN
Director 1992-06-13 1996-07-04
JANET HILARY WINGATE
Director 1994-05-04 1996-05-04
MALCOLM ROGER LAW
Director 1992-06-13 1994-05-04
ROBERT TWITTEY
Director 1992-06-13 1994-05-04
CHRISTINE HALSTEAD
Company Secretary 1991-02-11 1992-06-13
GILLIAN BYROM
Director 1991-05-15 1992-06-13
JOHN HUNT
Director 1991-02-11 1992-06-13
JOHN BARFORD
Director 1991-02-11 1991-04-13

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
2022-07-22Voluntary liquidation. Return of final meeting of creditors
2021-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Riverside Mill Bovey Tracey Devon TQ13 9AF
2020-07-28LIQ02Voluntary liquidation Statement of affairs
2020-07-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-10
2020-07-28600Appointment of a voluntary liquidator
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CHRISTIAN
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-19AP03Appointment of Ms Felicity Joan King as company secretary on 2020-01-10
2020-01-19AP01DIRECTOR APPOINTED MR RICHARD THOMAS MARTIN
2020-01-16AP01DIRECTOR APPOINTED MR ANDREW JOHN CHRISTIAN
2020-01-14AP01DIRECTOR APPOINTED MR TREVOR RALPH PARKINSON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TESSA JANE STONE
2020-01-14TM02Termination of appointment of Deborah Anne Mciver on 2020-01-10
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-17AP03Appointment of Mrs Deborah Anne Mciver as company secretary on 2019-04-04
2019-04-17TM02Termination of appointment of Keith Gordon Bell on 2018-12-06
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-11-14PSC02Notification of Devon Guild of Craftsmen as a person with significant control on 2016-05-25
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ERICA STEER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARTIN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ERICA STEER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARTIN
2018-05-03AP01DIRECTOR APPOINTED DR TESSA JANE STONE
2018-05-03AP03Appointment of Mr Keith Gordon Bell as company secretary on 2018-04-26
2018-05-03PSC07CESSATION OF ERICA SUSAN STEER AS A PSC
2018-05-03TM02Termination of appointment of Sylvia Kate Martin on 2018-04-26
2018-05-03PSC07CESSATION OF SYLVIA KATE MARTIN AS A PSC
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-10AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MRS SYLVIA KATE MARTIN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VOSS
2015-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-13AR0111/02/15 ANNUAL RETURN FULL LIST
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-13AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LARA LLOYD
2013-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-11AR0111/02/13 FULL LIST
2013-02-21AP01DIRECTOR APPOINTED MRS LARA EVE LLOYD
2013-02-21AP01DIRECTOR APPOINTED MS SARAH VOSS
2012-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-13AR0111/02/12 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DIGBY TROUT
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-11RES13CONVERT SECURITIES INTO SHARES 17/06/2010
2011-04-11RES14CAPITALISATION 17/06/2010
2011-04-11RES1317/06/2010
2011-04-11SH0117/06/10 STATEMENT OF CAPITAL GBP 2000
2011-03-14AR0111/02/11 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0111/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM WHITE / 11/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY NICHOLAS TROUT / 11/02/2010
2010-02-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM WHITE
2009-09-27288aDIRECTOR APPOINTED MR DIGBY NICHOLAS TROUT
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GEE
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR SARAH JAMES-MELLITT
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MURDIN
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER MURDIN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WHITE
2008-04-09288aSECRETARY APPOINTED MS SYLVIA KATE MARTIN
2008-03-14288aDIRECTOR APPOINTED MS ERICA SUSAN STEER
2008-03-14288aDIRECTOR APPOINTED MS SARAH JAMES-MELLITT
2007-08-23288bDIRECTOR RESIGNED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07288aNEW DIRECTOR APPOINTED
2007-03-25363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-03-21363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-23288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-05-22AUDAUDITOR'S RESIGNATION
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to DEVON GUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-07-17
Appointment of Liquidators2020-07-17
Fines / Sanctions
No fines or sanctions have been issued against DEVON GUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DEVON GUILD LIMITED

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

Government spend with DEVON GUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-05-06 GBP £458

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 DEVON GUILD 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 TypeResolutions for Winding-up
Defending partyDEVON GUILD LIMITEDEvent Date2020-07-10
Place of meeting: Riverside Mill, Bovey Tracey, Devon, TQ13 9AF. Date of meeting: 10 July 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEVON GUILD LIMITEDEvent Date2020-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVON GUILD 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 DEVON GUILD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1