Company NameDevine Chemicals Limited
Company StatusActive
Company Number02887222
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameEileen Devine
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleChemical Distributor
Correspondence AddressUnit 8, Parkhead Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YB
Director NameJames Devine
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleChemical Distributor
Correspondence AddressUnit 8, Parkhead Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YB
Secretary NameEileen Devine
NationalityBritish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleChemical Distributor
Correspondence AddressUnit 8, Parkhead Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YB
Director NameMr Daniel James Devine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Parkhead Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YB
Director NameMrs Emma Louise Harvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Parkhead Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedevinechemicals.co.uk
Email address[email protected]
Telephone01207 580101
Telephone regionConsett

Location

Registered AddressUnit 8, Parkhead
Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Eileen Devine
50.00%
Ordinary
50 at £1Jim Devine
50.00%
Ordinary

Financials

Year2014
Net Worth£276,874
Cash£55,955
Current Liabilities£722,574

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

29 June 2009Delivered on: 3 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 March 1995Delivered on: 15 March 1995
Persons entitled: Lloyds Bank PLC,

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 January 1995Delivered on: 31 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. 0409369. see the mortgage charge document for full details.
Outstanding

Filing History

21 January 2021Director's details changed for Mrs Emma Louise Harvey on 29 October 2020 (2 pages)
21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
4 January 2021Notification of Raymond Daly as a person with significant control on 28 February 2018 (2 pages)
24 December 2020Change of details for Mrs Eileen Devine as a person with significant control on 28 February 2018 (2 pages)
24 December 2020Change of details for Mr James Devine as a person with significant control on 28 February 2018 (2 pages)
30 July 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 November 2019Appointment of Mrs Emma Louise Harvey as a director on 1 November 2019 (2 pages)
18 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
17 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 March 2018Resolutions
  • RES13 ‐ Auth to allot 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
6 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 270,100
(3 pages)
31 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
18 May 2015Appointment of Mr Daniel James Devine as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Mr Daniel James Devine as a director on 13 May 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 January 2008Return made up to 13/01/08; full list of members (2 pages)
25 January 2008Return made up to 13/01/08; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 February 2007Return made up to 13/01/07; full list of members (7 pages)
17 February 2007Return made up to 13/01/07; full list of members (7 pages)
20 January 2006Return made up to 13/01/06; full list of members (7 pages)
20 January 2006Return made up to 13/01/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 January 2004Return made up to 13/01/04; full list of members (7 pages)
22 January 2004Return made up to 13/01/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 February 2003Return made up to 13/01/03; full list of members (7 pages)
10 February 2003Return made up to 13/01/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 January 2002Return made up to 13/01/02; full list of members (6 pages)
22 January 2002Return made up to 13/01/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
16 June 2001Accounts for a small company made up to 28 February 2000 (7 pages)
16 June 2001Accounts for a small company made up to 28 February 2000 (7 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
23 January 2000Return made up to 13/01/00; full list of members (6 pages)
23 January 2000Return made up to 13/01/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 February 1999Return made up to 13/01/99; full list of members (6 pages)
15 February 1999Return made up to 13/01/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
21 January 1998Return made up to 13/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
(6 pages)
21 January 1998Return made up to 13/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
(6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
28 February 1997Return made up to 13/01/97; no change of members (4 pages)
28 February 1997Return made up to 13/01/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
11 January 1996Return made up to 13/01/96; no change of members (4 pages)
11 January 1996Return made up to 13/01/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)