Background WavePink WaveYellow Wave

DEVONDALE ELECTRICAL DISTRIBUTORS LIMITED (01588544)

DEVONDALE ELECTRICAL DISTRIBUTORS LIMITED (01588544) is an active UK company. incorporated on 30 September 1981. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). DEVONDALE ELECTRICAL DISTRIBUTORS LIMITED has been registered for 44 years. Current directors include BROOKE, Ian Robert, HOUSE, Darren Paul, ROBINSON, Richard Philip and 1 others.

Company Number
01588544
Status
active
Type
ltd
Incorporated
30 September 1981
Age
44 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BROOKE, Ian Robert, HOUSE, Darren Paul, ROBINSON, Richard Philip, STEER, Paul Melvyn
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONDALE ELECTRICAL DISTRIBUTORS LIMITED

DEVONDALE ELECTRICAL DISTRIBUTORS LIMITED is an active company incorporated on 30 September 1981 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). DEVONDALE ELECTRICAL DISTRIBUTORS LIMITED was registered 44 years ago.(SIC: 46520)

Status

active

Active since 44 years ago

Company No

01588544

LTD Company

Age

44 Years

Incorporated 30 September 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

3 26 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN
From: 11 February 2014To: 2 June 2021
Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
From: 30 September 1981To: 11 February 2014
Timeline

23 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Sept 81
Director Joined
Aug 10
Loan Secured
Dec 13
Director Joined
Nov 14
Loan Cleared
Sept 16
Director Left
Apr 18
Director Left
Sept 19
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Director Joined
Jul 22
Loan Secured
Sept 22
Director Left
Aug 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 31 May 2021

BROOKE, Ian Robert

Active
26, ExeterEX2 8PN
Born March 1968
Director
Appointed 01 Mar 2002

HOUSE, Darren Paul

Active
Mill End Road, High WycombeHP12 4AX
Born December 1978
Director
Appointed 31 May 2021

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 31 May 2021

STEER, Paul Melvyn

Active
26 Marsh Green Road, ExeterEX2 8PN
Born May 1971
Director
Appointed 01 Mar 2002

PALFREYMAN, Walter John

Resigned
21 Stoats Close, South MoltonEX36 4JU
Secretary
Appointed N/A
Resigned 18 Jan 2002

WRIGHT, Susan

Resigned
26 Marsh Green Road West, ExeterEX2 8PN
Secretary
Appointed 01 Mar 2002
Resigned 25 Jun 2019

COOPER, John

Resigned
26 Marsh Green Road West, ExeterEX2 8PN
Born October 1957
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2018

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 31 May 2021
Resigned 21 Nov 2025

HOUSE, Nicolas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 31 May 2021
Resigned 28 Feb 2024

MITCHELL, Lawrence

Resigned
Larilyn, ExeterEX4 0AS
Born November 1957
Director
Appointed 01 Mar 2002
Resigned 30 Oct 2005

MITCHELL, Margaret Elizabeth

Resigned
Pelaroma Hatchland Road, ExeterEX4 0AS
Born March 1931
Director
Appointed N/A
Resigned 05 Dec 1992

MITCHELL, Roy Ernest

Resigned
Pelaroma Hatchland Road, ExeterEX4 0AS
Born December 1922
Director
Appointed N/A
Resigned 05 Dec 1992

NEWCOMBE, David

Resigned
26, ExeterEX2 8PN
Born November 1950
Director
Appointed 22 Jun 2001
Resigned 01 Sept 2019

PALFREYMAN, Marion June

Resigned
21 Stoats Close, South MoltonEX36 4JU
Born June 1939
Director
Appointed N/A
Resigned 17 May 2002

PALFREYMAN, Walter John

Resigned
21 Stoats Close, South MoltonEX36 4JU
Born March 1935
Director
Appointed N/A
Resigned 17 May 2002

PENGELLY, Martin

Resigned
Peterborough Road, ExeterEX4 2EG
Born April 1956
Director
Appointed 01 Mar 2002
Resigned 14 Jul 2009

PYM, Joyce Mary

Resigned
48 Langton Lane, ExeterEX1 3SL
Born January 1946
Director
Appointed N/A
Resigned 31 Jan 2000

PYM, Trevor James

Resigned
48 Langton Lane, ExeterEX1 3SL
Born January 1943
Director
Appointed N/A
Resigned 31 Jan 2000

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

STAMP, Bernard Thomas

Resigned
9 Barnstone Court, ExeterEX2 8YQ
Born July 1944
Director
Appointed N/A
Resigned 17 May 2002

STAMP, Rachel Edith

Resigned
9 Barnstone Court, ExeterEX2 8YQ
Born June 1941
Director
Appointed N/A
Resigned 25 Sept 2000

WOOD, Paul Stuart

Resigned
Mill End Road, High WycombeHP12 4AX
Born July 1972
Director
Appointed 01 Aug 2010
Resigned 14 Aug 2023

WYLIE, Janet

Resigned
49 Stratford Avenue, ExeterEX4 8ES
Born September 1946
Director
Appointed N/A
Resigned 20 Feb 2003

WYLIE, William John

Resigned
49 Stratford Avenue, ExeterEX4 8ES
Born October 1946
Director
Appointed N/A
Resigned 20 Feb 2003

Persons with significant control

1

26 Marsh Green Road West, ExeterEX2 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Resolution
31 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
363aAnnual Return
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Medium
3 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
4 June 2004
AAAnnual Accounts
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
288cChange of Particulars
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 May 2002
AAAnnual Accounts
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2001
AAAnnual Accounts
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
10 May 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 September 1995
AAMDAAMD
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
31 March 1993
363b363b
Accounts With Accounts Type Medium
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
23 March 1992
363b363b
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
8 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
21 March 1990
288288
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
13 October 1988
225(1)225(1)
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
29 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
17 November 1986
287Change of Registered Office
Legacy
15 August 1986
288288
Accounts With Accounts Type Medium
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
30 September 1981
NEWINCIncorporation