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

DEVIZES CRANES LIMITED

WILLIAM ROAD, DEVIZES, WILTSHIRE, SN10 3EW,
Company Registration Number
02920711
Private Limited Company
Active

Company Overview

About Devizes Cranes Ltd
DEVIZES CRANES LIMITED was founded on 1994-04-20 and has its registered office in Devizes. The organisation's status is listed as "Active". Devizes Cranes 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 CRANES LIMITED
 
Legal Registered Office
WILLIAM ROAD
DEVIZES
WILTSHIRE
SN10 3EW
Other companies in SN10
 
Filing Information
Company Number 02920711
Company ID Number 02920711
Date formed 1994-04-20
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 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVIZES CRANES 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 CRANES LIMITED

Current Directors
Officer Role Date Appointed
ADAM NIGEL EDGAR GRIST
Director 2009-04-27
NIGEL EDGAR GRIST
Director 1994-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MARY GRIST
Company Secretary 2004-04-30 2017-03-13
JAMES ROBERT GRIST
Director 2010-04-28 2013-07-19
NIGEL EDGAR GRIST
Company Secretary 2001-04-17 2004-04-30
LESLIE EDWARD PERRY
Director 1994-05-27 2004-04-30
MICHAEL JOHN KIDD
Company Secretary 1994-05-04 2001-04-17
MICHAEL JOHN KIDD
Director 1994-05-27 2001-04-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-20 1994-05-04
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-20 1994-05-04

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 DEVIZES RECLAMATION COMPANY LIMITED Director 2009-04-27 CURRENT 1984-11-13 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 GRIST ENVIRONMENTAL LIMITED Director 2009-04-27 CURRENT 1993-10-25 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 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 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 DEVIZES RECLAMATION COMPANY LIMITED Director 1991-01-18 CURRENT 1984-11-13 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
2020-12-15CH01Director's details changed for Mr Nigel Edgar Grist on 2020-12-15
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 100
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-03-29TM02Termination of appointment of Diana Mary Grist on 2017-03-13
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Head Office Nursteed Road Devizes Wiltshire SN10 3DY
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0120/04/16 FULL LIST
2016-05-27AR0120/04/16 FULL LIST
2016-05-10AD03Registers moved to registered inspection location of Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF
2016-05-09AD02Register inspection address changed from Baker Tilly 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-13AD02Register inspection address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH to Baker Tilly 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-22AD03Register(s) moved to registered inspection location
2014-05-22AD02Register inspection address has been changed
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0120/04/14 ANNUAL RETURN FULL LIST
2013-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIST
2013-05-07AR0120/04/13 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM Grist Group, Hopton Estate Devizes Wiltshire SN10 2EY
2012-04-23AR0120/04/12 FULL LIST
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-18AR0120/04/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-10AR0120/04/10 FULL LIST
2010-04-29AP01DIRECTOR APPOINTED MR JAMES ROBERT GRIST
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-22AA30/04/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED ADAM NIGEL EDGAR GRIST
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-26363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-02363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 28 BLOOMFIELD AVENUE, BATH, BA2 3AB
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: HOPTON ESTATE, HOPTON ESTATE, DEVIZES, WILTSHIRE, SN10 2EY
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-06-01363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-10-24363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-04-28363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-06-25363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-07-03288aNEW SECRETARY APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288bSECRETARY RESIGNED
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-29363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-02363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-09363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-07363sRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-01363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-25363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-01363sRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1994-07-13288NEW DIRECTOR APPOINTED
1994-06-09395PARTICULARS OF MORTGAGE/CHARGE
1994-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CRANES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVIZES CRANES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-12 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-11-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1994-06-09 Outstanding LESLIE PERRY
DEBENTURE 1994-06-09 Outstanding MICHAEL KIDD
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
2008-04-30
Annual Accounts
2016-04-30
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 CRANES LIMITED

Intangible Assets
Patents
We have not found any records of DEVIZES CRANES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVIZES CRANES LIMITED
Trademarks
We have not found any records of DEVIZES CRANES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVIZES CRANES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DEVIZES CRANES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DEVIZES CRANES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVIZES CRANES 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 CRANES 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.