Background WavePink WaveYellow Wave

DEVER SPRINGS LIMITED (00928387)

DEVER SPRINGS LIMITED (00928387) is an active UK company. incorporated on 6 March 1968. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03220). DEVER SPRINGS LIMITED has been registered for 58 years. Current directors include LIDDELL, Iain Robert.

Company Number
00928387
Status
active
Type
ltd
Incorporated
6 March 1968
Age
58 years
Address
Dever Springs Fishery, Winchester, SO21 3NP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03220)
Directors
LIDDELL, Iain Robert
SIC Codes
03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVER SPRINGS LIMITED

DEVER SPRINGS LIMITED is an active company incorporated on 6 March 1968 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03220). DEVER SPRINGS LIMITED was registered 58 years ago.(SIC: 03220)

Status

active

Active since 58 years ago

Company No

00928387

LTD Company

Age

58 Years

Incorporated 6 March 1968

Size

N/A

Accounts

ARD: 25/4

Up to Date

15 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 April 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CON WILSON ORGANISATION LIMITED(THE)
From: 9 May 1983To: 24 June 2011
C.& L.COMMISSION COMPANY LIMITED
From: 6 March 1968To: 9 May 1983
Contact
Address

Dever Springs Fishery Barton Stacey Winchester, SO21 3NP,

Previous Addresses

7G Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL
From: 6 March 1968To: 10 January 2020
Timeline

10 key events • 1968 - 2018

Funding Officers Ownership
Company Founded
Mar 68
Director Joined
May 12
Director Left
May 12
Funding Round
Aug 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LIDDELL, Iain Robert

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 24 Jul 2018

MATTHEWS, Paul James

Resigned
50 Edgemont Road, NorthamptonNN3 3PQ
Secretary
Appointed 25 Aug 2005
Resigned 31 May 2012

MILLER, Tina Louise

Resigned
119 Overstone Road, NorthamptonNN6 0AW
Secretary
Appointed 09 Oct 2002
Resigned 25 Aug 2005

WILSON, Joan Margaret

Resigned
Thornby Grange, ThornbyNN6
Secretary
Appointed N/A
Resigned 09 Oct 2002

JAMES, Deborah June

Resigned
Grove Terrace Mews, LondonNW5 1PJ
Born April 1958
Director
Appointed 27 Apr 2009
Resigned 24 Jul 2018

JAMES, Timothy Frank

Resigned
Grove Terrace Mews, LondonNW5 1PJ
Born October 1955
Director
Appointed 16 May 2012
Resigned 24 Jul 2018

WILSON, Frederick Connolly Thomas

Resigned
119 Overstone Road, NorthamptonNN6 0AW
Born April 1934
Director
Appointed N/A
Resigned 27 Apr 2009

WILSON, Joan Margaret

Resigned
Thornby Grange, ThornbyNN6
Born February 1936
Director
Appointed N/A
Resigned 09 Oct 2002

WILSON, Stewart Connelly

Resigned
32 Duncan Close, NorthamptonNN3 6WL
Born June 1960
Director
Appointed 27 Apr 2009
Resigned 16 May 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Iain Robert Liddell

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2018

Mr Tomothy James

Ceased
Mobbs Miller House Christchurch Road, NorthamptonNN1 5LL
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2018

Mrs Deborah June James

Ceased
Mobbs Miller House Christchurch Road, NorthamptonNN1 5LL
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

116

Change Account Reference Date Company Previous Shortened
20 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
26 May 2000
287Change of Registered Office
Auditors Resignation Company
18 May 2000
AUDAUD
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full Group
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1968
NEWINCIncorporation