Company NameDevin Consulting Limited
Company StatusActive
Company Number05487517
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Tom Devin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DS
Director NameDougall Colin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(9 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address19 Woodville Crescent
Sunderland
Tyne & Wear
SR4 8RD
Director NameMr Colin Dougall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(9 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address3 Langport Road
Sunderland
Tyne And Wear
SR2 9HT
Secretary NameMrs Sarah Devin
StatusCurrent
Appointed01 December 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address31 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Secretary NameSarah Devin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DS
Secretary NameThomas Devin
NationalityBritish
StatusResigned
Appointed24 April 2006(10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2006)
RoleCompany Director
Correspondence Address31 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DS
Director NameGeoffrey Wallace Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(10 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Castleton Grove
Jesmond
Newcastle Upon Tyne
NE2 2HD
Secretary NameSarah Devin
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2012)
RoleCompany Director
Correspondence Address31 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedevin-consulting.com/
Email address[email protected]
Telephone0191 2581653
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address105 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Mr Thomas Devin
50.00%
Ordinary
1 at £1Mrs Sarah Devin
50.00%
Ordinary

Financials

Year2014
Net Worth£300,805
Cash£204,425
Current Liabilities£258,781

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

26 October 2005Delivered on: 28 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2020Particulars of variation of rights attached to shares (2 pages)
8 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2020Particulars of variation of rights attached to shares (2 pages)
8 December 2020Memorandum and Articles of Association (9 pages)
8 December 2020Statement of company's objects (2 pages)
8 December 2020Change of share class name or designation (2 pages)
5 December 2020Appointment of Mrs Sarah Devin as a secretary on 1 December 2020 (2 pages)
28 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 July 2017Notification of Tom Devin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Tom Devin as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Registered office address changed from 85 Howard Street North Shields Tyne and Wear NE30 1AF to 105 Howard Street North Shields Tyne and Wear NE30 1NA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 85 Howard Street North Shields Tyne and Wear NE30 1AF to 105 Howard Street North Shields Tyne and Wear NE30 1NA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 85 Howard Street North Shields Tyne and Wear NE30 1AF to 105 Howard Street North Shields Tyne and Wear NE30 1NA on 3 June 2015 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
20 September 2012Termination of appointment of Sarah Devin as a secretary (1 page)
20 September 2012Termination of appointment of Sarah Devin as a secretary (1 page)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
10 February 2011Termination of appointment of Geoffrey Harrison as a director (1 page)
10 February 2011Termination of appointment of Geoffrey Harrison as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Tom Devin on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Geoffrey Wallace Harrison on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Geoffrey Wallace Harrison on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Dougall Colin on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Tom Devin on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Dougall Colin on 22 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 July 2008Return made up to 22/06/08; full list of members (4 pages)
4 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 July 2007Return made up to 22/06/07; no change of members (7 pages)
20 July 2007Return made up to 22/06/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007Secretary resigned (1 page)
27 June 2006Return made up to 22/06/06; full list of members (7 pages)
27 June 2006Return made up to 22/06/06; full list of members (7 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
24 April 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
24 April 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
6 December 2005Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2005Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
18 November 2005Registered office changed on 18/11/05 from: 85 howard street north shields tyne & wear NE30 1AF (1 page)
18 November 2005Registered office changed on 18/11/05 from: 85 howard street north shields tyne & wear NE30 1AF (1 page)
15 November 2005Registered office changed on 15/11/05 from: rmt accopuntants and business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
15 November 2005Registered office changed on 15/11/05 from: rmt accopuntants and business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 July 2005Registered office changed on 18/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)