Company NameDevonshire House Dental Lab Limited
Company StatusActive
Company Number05234622
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 6 months ago)
Previous NameDevonshire House Lab Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Benjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMark Seeking
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(18 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(18 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameDr Graham Lewis Wickens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address79 High Street
Orwell
Royston
Hertfordshire
SG8 5QN
Director NameMr Kevin Peter Esplin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameDr Wail Rizk Girgis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameDr Julian Cannell Martin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameMr Ian Robert Pearson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Secretary NameMr Kevin Peter Esplin
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameCyrus Nikkhah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2021)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameMr Nicholas David Williams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 September 2019)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ewald Gustav Fichardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Contact

Websitewww.devonshirehousedental.co.uk
Email address[email protected]
Telephone01223 245266
Telephone regionCambridge

Location

Registered AddressUnit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

5 at £1Cyrus Nikkhah
16.67%
Ordinary
5 at £1Ian Robert Pearson
16.67%
Ordinary
5 at £1Julian Cannell Martin
16.67%
Ordinary
5 at £1Kevin Esplin
16.67%
Ordinary
5 at £1Nicholas Williams
16.67%
Ordinary
5 at £1Wail Rizk Girgis
16.67%
Ordinary

Financials

Year2014
Net Worth£405,304
Current Liabilities£37,947

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

1 April 2021Delivered on: 8 April 2021
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2009Delivered on: 14 August 2009
Persons entitled: Copley Estates Limited

Classification: Lease
Secured details: £3,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit of £3,000.00 held by copley estates limited.
Outstanding

Filing History

18 October 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 October 2019Termination of appointment of Nicholas David Williams as a director on 27 September 2019 (1 page)
24 October 2019Resolutions
  • RES13 ‐ Sub-division of 30 ordinary shares 27/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 October 2018Termination of appointment of Kevin Peter Esplin as a director on 4 October 2018 (1 page)
17 October 2018Termination of appointment of Kevin Peter Esplin as a secretary on 4 October 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
13 September 2017Director's details changed for Dr Ian Robert Pearson on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Cyrus Nikkhah on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Dr Julian Cannell Martin on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Dr Julian Cannell Martin on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Dr Wail Rizk Girgis on 13 September 2017 (2 pages)
13 September 2017Secretary's details changed for Mr Kevin Peter Esplin on 13 September 2017 (1 page)
13 September 2017Director's details changed for Cyrus Nikkhah on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Dr Ian Robert Pearson on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Kevin Peter Esplin on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Kevin Peter Esplin on 13 September 2017 (2 pages)
13 September 2017Secretary's details changed for Mr Kevin Peter Esplin on 13 September 2017 (1 page)
13 September 2017Director's details changed for Dr Wail Rizk Girgis on 13 September 2017 (2 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30
(10 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30
(10 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(10 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(10 pages)
13 October 2014Statement of capital following an allotment of shares on 13 January 2011
  • GBP 30
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 13 January 2011
  • GBP 30
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 November 2013Appointment of Mr Nicholas David Williams as a director (2 pages)
20 November 2013Appointment of Mr Nicholas David Williams as a director (2 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5
(9 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5
(9 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
7 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Resolutions
  • RES14 ‐ £25 in £1 shares 13/01/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2011Resolutions
  • RES14 ‐ £25 in £1 shares 13/01/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
4 November 2010Director's details changed for Cyrus Nikkhah on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Cyrus Nikkhah on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Cyrus Nikkhah on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Director and secretary's change of particulars / kevin esplin / 17/09/2008 (1 page)
17 September 2008Director and secretary's change of particulars / kevin esplin / 17/09/2008 (1 page)
17 September 2008Return made up to 17/09/08; full list of members (6 pages)
17 September 2008Return made up to 17/09/08; full list of members (6 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
4 October 2007Return made up to 17/09/07; full list of members (4 pages)
4 October 2007Return made up to 17/09/07; full list of members (4 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 January 2007Return made up to 17/09/06; full list of members (4 pages)
4 January 2007Return made up to 17/09/06; full list of members (4 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
1 December 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
1 December 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 October 2005Return made up to 17/09/05; full list of members (4 pages)
27 October 2005Return made up to 17/09/05; full list of members (4 pages)
16 November 2004Company name changed devonshire house lab LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed devonshire house lab LIMITED\certificate issued on 16/11/04 (2 pages)
17 September 2004Incorporation (32 pages)
17 September 2004Incorporation (32 pages)