Company NameDevonshire Trading Limited
DirectorsAndrew Jason Moss and Philip Grant Harrison
Company StatusActive
Company Number02194955
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Andrew Jason Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleLeasing Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMr Andrew Jason Moss
NationalityBritish
StatusCurrent
Appointed24 August 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleLeasing Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Philip Grant Harrison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(18 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Derek Ludlow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 August 2005)
RoleBroker
Country of ResidenceEngland
Correspondence AddressBeechlands Bridge Way
Chipstead
Coulsdon
Surrey
CR5 3PX
Director NameShirley Ann Ludlow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressBeechlands Bridge Way
Chipstead
Coulsdon
Surrey
CR5 3PX
Secretary NameShirley Ann Ludlow
NationalityBritish
StatusResigned
Appointed07 September 1992(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressBeechlands Bridge Way
Chipstead
Coulsdon
Surrey
CR5 3PX
Director NameIan Meredith Blower
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2010)
RoleAsset Financier
Country of ResidenceEngland
Correspondence Address24 Granta Leys
Linton
Cambridgeshire
CB21 4YT
Director NameMr Patrick Joseph O'Brien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2005(17 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 December 2005)
RoleAsset Financier
Country of ResidenceUnited Kingdom
Correspondence AddressStarlings
4 Laurel Drive
Oxted
Surrey
RH8 9DT

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Philip Grant Harrison
40.00%
Ordinary
3 at £1Andrew Jason Moss
30.00%
Ordinary
2 at £1Philomena Ellen Pearce
20.00%
Ordinary
1 at £1Katie Axtel
10.00%
Ordinary

Financials

Year2014
Net Worth£224,168
Cash£164,197
Current Liabilities£629,531

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

31 January 2011Delivered on: 8 February 2011
Persons entitled: Sg Equipment Finance Limited

Classification: Guarantee and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the equipment, all proceeds of sale or other disposition of the equipment and all insurance monies receivable see image for full details.
Outstanding

Filing History

15 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 November 2020Director's details changed for Mr Andrew Jason Moss on 4 November 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Andrew Jason Moss on 4 November 2020 (1 page)
4 November 2020Change of details for Mr Andrew Jason Moss as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Change of details for Mr Philip Grant Harrison as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Philip Grant Harrison on 4 November 2020 (2 pages)
16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Registered office address changed from Haslers Old Station Road Loughton IG10 4PL to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 18 October 2018 (1 page)
9 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(5 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (4 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (4 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
27 June 2014Accounts for a small company made up to 31 March 2014 (4 pages)
27 June 2014Accounts for a small company made up to 31 March 2014 (4 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(5 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (4 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
3 March 2011Termination of appointment of Ian Blower as a director (2 pages)
3 March 2011Termination of appointment of Ian Blower as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Ian Meredith Blower on 9 November 2009 (3 pages)
26 October 2010Director's details changed for Ian Meredith Blower on 9 November 2009 (3 pages)
26 October 2010Director's details changed for Ian Meredith Blower on 9 November 2009 (3 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (4 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (4 pages)
20 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
4 November 2008Return made up to 07/09/08; full list of members (5 pages)
4 November 2008Return made up to 07/09/08; full list of members (5 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
20 November 2007Return made up to 07/09/07; full list of members (4 pages)
20 November 2007Return made up to 07/09/07; full list of members (4 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
21 September 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(7 pages)
21 September 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
18 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005Secretary resigned;director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Return made up to 07/09/04; full list of members (7 pages)
1 November 2004Return made up to 07/09/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 September 2002Return made up to 07/09/02; full list of members (7 pages)
19 September 2002Return made up to 07/09/02; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 September 2001Return made up to 07/09/01; full list of members (6 pages)
10 September 2001Return made up to 07/09/01; full list of members (6 pages)
2 February 2001Registered office changed on 02/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
2 February 2001Registered office changed on 02/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 2000Return made up to 07/09/00; full list of members (6 pages)
26 October 2000Return made up to 07/09/00; full list of members (6 pages)
17 September 1999Return made up to 07/09/99; no change of members (4 pages)
17 September 1999Return made up to 07/09/99; no change of members (4 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Registered office changed on 29/03/99 from: albany house 128 station road redhill surrey. RH1 1ET (1 page)
29 March 1999Registered office changed on 29/03/99 from: albany house 128 station road redhill surrey. RH1 1ET (1 page)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1997Return made up to 07/09/97; full list of members (6 pages)
23 October 1997Return made up to 07/09/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1996Return made up to 07/09/96; no change of members (4 pages)
12 November 1996Return made up to 07/09/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 November 1994Return made up to 07/09/94; full list of members (6 pages)
11 November 1994Return made up to 07/09/94; full list of members (6 pages)