Background WavePink WaveYellow Wave

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED (01572796)

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED (01572796) is an active UK company. incorporated on 7 July 1981. with registered office in Bakewell. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED has been registered for 44 years. Current directors include FLEMING, Kathryn Elizabeth, ORR, Edward Gareth, PALMER, Richard William and 1 others.

Company Number
01572796
Status
active
Type
ltd
Incorporated
7 July 1981
Age
44 years
Address
Estate Office, Bakewell, DE45 1PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FLEMING, Kathryn Elizabeth, ORR, Edward Gareth, PALMER, Richard William, VICKERS, Stephen George
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED is an active company incorporated on 7 July 1981 with the registered office located in Bakewell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED was registered 44 years ago.(SIC: 55100)

Status

active

Active since 44 years ago

Company No

01572796

LTD Company

Age

44 Years

Incorporated 7 July 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

DEVONSHIRE ARMS (BOLTON ABBEY) LIMITED
From: 7 July 1981To: 10 May 2017
Contact
Address

Estate Office Edensor Bakewell, DE45 1PJ,

Previous Addresses

33 Queen Anne Street London W1G 9HY
From: 16 November 2015To: 10 May 2017
21 Buckingham Gate London SW1E 6LS
From: 7 July 1981To: 16 November 2015
Timeline

20 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jul 81
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Feb 22
Capital Update
Mar 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 05 Aug 2025

ORR, Edward Gareth

Active
Edensor, BakewellDE45 1PJ
Born August 1969
Director
Appointed 16 Oct 2024

PALMER, Richard William

Active
Edensor, BakewellDE45 1PJ
Born June 1983
Director
Appointed 17 Jan 2018

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 30 Jan 2019

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 09 May 2017
Resigned 05 Aug 2025

CURREY & CO

Resigned
Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed N/A
Resigned 30 Dec 2011

CURREY & CO LLP

Resigned
Queen Anne Street, LondonW1G 9HY
Corporate secretary
Appointed 03 Jan 2012
Resigned 11 Dec 2017

BOSTOCK, Peter Anthony

Resigned
Edensor, BakewellDE45 1PJ
Born May 1953
Director
Appointed N/A
Resigned 30 Apr 2018

CAVENDISH, Peregrine Andrew Morny, Duke

Resigned
Edensor, BakewellDE45 1PJ
Born April 1944
Director
Appointed 31 Dec 1991
Resigned 30 Jan 2019

CAVENDISH, William, Earl

Resigned
Edensor, BakewellDE45 1PJ
Born June 1969
Director
Appointed 15 Jan 1998
Resigned 30 Jan 2019

CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo

Resigned
Chatsworth, BakewellDE45 1PP
Born March 1920
Director
Appointed N/A
Resigned 01 Jan 2008

CAVENDISH DUCHESS OF DEVONSHIRE, Amanda Carmen

Resigned
Edensor, BakewellDE45 1PJ
Born April 1944
Director
Appointed N/A
Resigned 30 Jan 2019

HAINES, Christopher John Minton

Resigned
Cheshunts, ColchesterCO4 5SY
Born April 1939
Director
Appointed 04 Aug 1993
Resigned 04 Jun 2007

HARRIS, Martin Conway Guy

Resigned
Hall Laithe, Halton EastBD23 6EH
Born November 1948
Director
Appointed N/A
Resigned 19 Jun 1996

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 09 May 2017
Resigned 22 Aug 2025

MOON, Harry Edward David

Resigned
7 Crow Tree Close, Baildon
Born December 1956
Director
Appointed N/A
Resigned 04 Jul 2007

RATA, Jeremy Martin Arthur

Resigned
Hill Top Farm, SkiptonBD23 6HX
Born July 1959
Director
Appointed 28 Apr 1997
Resigned 30 Jun 2007

REYNOLDS, Richard Hugh

Resigned
Edensor, BakewellDE45 1PJ
Born July 1955
Director
Appointed 09 May 2017
Resigned 31 Jul 2018

WALLER, Daniel Martin

Resigned
Edensor, BakewellDE45 1PJ
Born February 1980
Director
Appointed 30 Apr 2018
Resigned 30 Jan 2019

Persons with significant control

4

3 Active
1 Ceased

Mrs Heather Jane Hancock

Active
Edensor, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018

Mr John David Sebastian Booth

Active
Edensor, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018

Mr Peter Anthony Bostock

Ceased
Edensor, BakewellDE45 1PJ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 16 May 2018

Mr Clive Pieter De Ruig

Active
Edensor, BakewellDE45 1PJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
7 March 2024
SH19Statement of Capital
Legacy
7 March 2024
CAP-SSCAP-SS
Resolution
7 March 2024
RESOLUTIONSResolutions
Legacy
7 March 2024
SH20SH20
Legacy
6 March 2024
SH20SH20
Legacy
6 March 2024
CAP-SSCAP-SS
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Resolution
10 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288cChange of Particulars
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
6 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288cChange of Particulars
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
363(287)363(287)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Incorporation Company
7 July 1981
NEWINCIncorporation