Company NameDevereux Developments Limited
DirectorsKenneth Devereux and Anthony Devereux
Company StatusActive
Company Number01301274
CategoryPrivate Limited Company
Incorporation Date4 March 1977(47 years, 2 months ago)
Previous NameJ.H. Hitchcock (Removals) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kenneth Devereux
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address32 The Green
Norton
Stockton-On-Tees
Cleveland
TS20 1DX
Director NameAnthony Devereux
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressDaimler Drive
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JD
Secretary NameKenneth Devereux
NationalityBritish
StatusCurrent
Appointed16 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Green
Norton
Stockton-On-Tees
Cleveland
TS20 1DX
Director NameMichael Devereux
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 02 April 2013)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address3 Clifton Avenue
Billingham
Cleveland
TS22 5DE

Contact

Websitekdevereux.co.uk
Email address[email protected]
Telephone01642 937645
Telephone regionMiddlesbrough

Location

Registered AddressDaimler Drive
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Anthony Devereux
39.02%
Ordinary
2k at £1Kenneth Devereux
39.02%
Ordinary
1.1k at £1Michael Devereux
21.95%
Ordinary A

Financials

Year2014
Turnover£14,335,437
Net Worth£2,117,944
Cash£3,604
Current Liabilities£2,244,592

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

8 November 1990Delivered on: 13 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 November 1982Delivered on: 30 November 1982
Satisfied on: 30 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at west side of high st boosbeck, cleveland, largbaurgh title no. Ce 27134 and the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2021Change of details for Mr Anthony Deveruex as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Anthony Devereux on 25 January 2021 (2 pages)
17 December 2020Full accounts made up to 31 March 2020 (22 pages)
2 December 2020Purchase of own shares. (3 pages)
13 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
11 November 2020Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 4,000
(4 pages)
19 December 2019Full accounts made up to 31 March 2019 (22 pages)
25 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Cancellation of shares. Statement of capital on 1 September 2019
  • GBP 4,225
(4 pages)
18 December 2018Full accounts made up to 31 March 2018 (22 pages)
16 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
1 October 2018Cancellation of shares. Statement of capital on 1 September 2018
  • GBP 4,450
(6 pages)
1 October 2018Purchase of own shares. (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (29 pages)
31 October 2017Purchase of own shares. (3 pages)
31 October 2017Purchase of own shares. (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
13 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 4,675
(4 pages)
13 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 4,675
(4 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (28 pages)
22 December 2016Full accounts made up to 31 March 2016 (28 pages)
19 December 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 4,900
(4 pages)
19 December 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 4,900
(4 pages)
28 October 2016Purchase of own shares. (3 pages)
28 October 2016Purchase of own shares. (3 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,125
(6 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,125
(6 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,125
(6 pages)
19 October 2015Purchase of own shares. (3 pages)
19 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 5,125
(4 pages)
19 October 2015Purchase of own shares. (3 pages)
19 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 5,125
(4 pages)
19 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 5,125
(4 pages)
15 October 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
15 October 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,350
(6 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,350
(6 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,350
(6 pages)
19 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 5,350
(4 pages)
19 September 2014Purchase of own shares. (3 pages)
19 September 2014Purchase of own shares. (3 pages)
19 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 5,350
(4 pages)
19 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 5,350
(4 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,575
(6 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,575
(6 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,575
(6 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 5,575
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 5,575
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 5,575
(4 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Purchase of own shares. (3 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2013Resolutions
  • RES13 ‐ Purchase contract 02/04/2013
(2 pages)
22 May 2013Particulars of variation of rights attached to shares (2 pages)
22 May 2013Termination of appointment of Michael Devereux as a director (2 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2013Particulars of variation of rights attached to shares (2 pages)
22 May 2013Resolutions
  • RES13 ‐ Purchase contract 02/04/2013
(2 pages)
22 May 2013Termination of appointment of Michael Devereux as a director (2 pages)
12 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
12 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
20 November 2012Director's details changed for Kenneth Devereux on 20 November 2012 (2 pages)
20 November 2012Secretary's details changed for Kenneth Devereux on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Kenneth Devereux on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
20 November 2012Secretary's details changed for Kenneth Devereux on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
8 November 2010Director's details changed for Anthony Devereux on 16 October 2010 (2 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Anthony Devereux on 16 October 2010 (2 pages)
16 January 2010Accounts for a medium company made up to 31 March 2009 (24 pages)
16 January 2010Accounts for a medium company made up to 31 March 2009 (24 pages)
19 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Kenneth Devereux on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Devereux on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Kenneth Devereux on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Devereux on 16 November 2009 (2 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
16 December 2008Return made up to 16/10/08; full list of members (4 pages)
16 December 2008Return made up to 16/10/08; full list of members (4 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
26 November 2007Return made up to 16/10/07; full list of members (3 pages)
26 November 2007Return made up to 16/10/07; full list of members (3 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
28 February 2006Return made up to 16/10/05; full list of members (7 pages)
28 February 2006Return made up to 16/10/05; full list of members (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 16/10/04; full list of members (7 pages)
9 November 2004Return made up to 16/10/04; full list of members (7 pages)
18 October 2003Return made up to 16/10/03; full list of members (7 pages)
18 October 2003Return made up to 16/10/03; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 October 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 December 2001Return made up to 16/10/01; full list of members (7 pages)
7 December 2001Return made up to 16/10/01; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Return made up to 16/10/99; full list of members (7 pages)
22 October 1999Return made up to 16/10/99; full list of members (7 pages)
29 October 1998Return made up to 16/10/98; full list of members (6 pages)
29 October 1998Return made up to 16/10/98; full list of members (6 pages)
24 July 1998Accounts made up to 31 March 1998 (8 pages)
24 July 1998Accounts made up to 31 March 1998 (8 pages)
15 December 1997Accounts made up to 31 March 1997 (9 pages)
15 December 1997Accounts made up to 31 March 1997 (9 pages)
29 October 1997Return made up to 16/10/97; no change of members (4 pages)
29 October 1997Return made up to 16/10/97; no change of members (4 pages)
3 November 1996Return made up to 16/10/96; change of members (6 pages)
3 November 1996Return made up to 16/10/96; change of members (6 pages)
30 May 1996Accounts made up to 31 March 1996 (9 pages)
30 May 1996Accounts made up to 31 March 1996 (9 pages)
26 October 1995Return made up to 16/10/95; full list of members (6 pages)
26 October 1995Return made up to 16/10/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1990Memorandum and Articles of Association (10 pages)
17 July 1990Memorandum and Articles of Association (10 pages)
2 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1980Company name changed\certificate issued on 30/05/80 (3 pages)
30 May 1980Company name changed\certificate issued on 30/05/80 (3 pages)
4 March 1977Certificate of incorporation (1 page)
4 March 1977Certificate of incorporation (1 page)