Background WavePink WaveYellow Wave

DEVON WILDLIFE ENTERPRISES LIMITED (02533451)

DEVON WILDLIFE ENTERPRISES LIMITED (02533451) is an active UK company. incorporated on 22 August 1990. with registered office in Devon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DEVON WILDLIFE ENTERPRISES LIMITED has been registered for 35 years. Current directors include BRUCE-WHITE, Nicholas Richard, CLARKE, Francis Vernon, GOODFELLOW, Suzanne and 2 others.

Company Number
02533451
Status
active
Type
ltd
Incorporated
22 August 1990
Age
35 years
Address
Cricklepit Mill, Commercial Road, Devon, EX2 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRUCE-WHITE, Nicholas Richard, CLARKE, Francis Vernon, GOODFELLOW, Suzanne, GREZO, Charlotte Anne, Dr, KOOT, Martha Beatrijs, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON WILDLIFE ENTERPRISES LIMITED

DEVON WILDLIFE ENTERPRISES LIMITED is an active company incorporated on 22 August 1990 with the registered office located in Devon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DEVON WILDLIFE ENTERPRISES LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02533451

LTD Company

Age

35 Years

Incorporated 22 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Cricklepit Mill, Commercial Road Exeter Devon, EX2 4AB,

Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Nov 09
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Aug 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BRUCE-WHITE, Nicholas Richard

Active
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Secretary
Appointed 07 Oct 2023

BRUCE-WHITE, Nicholas Richard

Active
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born July 1979
Director
Appointed 07 Oct 2023

CLARKE, Francis Vernon

Active
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born March 1963
Director
Appointed 17 Nov 2009

GOODFELLOW, Suzanne

Active
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born March 1951
Director
Appointed 03 Nov 2022

GREZO, Charlotte Anne, Dr

Active
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born July 1956
Director
Appointed 18 Jul 2024

KOOT, Martha Beatrijs, Dr

Active
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born March 1985
Director
Appointed 20 Nov 2025

GOMPERTZ, Paul Alan

Resigned
Shilhayes, OkehamptonEX20 2PG
Secretary
Appointed N/A
Resigned 31 Dec 2011

BARTON, Henry James

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born July 1967
Director
Appointed 01 Jan 2012
Resigned 14 Aug 2023

BOWEN, Geoffrey Gordon

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born February 1964
Director
Appointed 04 Mar 2003
Resigned 21 Oct 2014

BROAD, Rebecca Anna

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born May 1995
Director
Appointed 01 Dec 2020
Resigned 20 Nov 2025

CLACK, Richard James

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born June 1951
Director
Appointed 18 Nov 2014
Resigned 29 Mar 2022

COOPER, Andrew Charles John

Resigned
Church Farm, Newton AbbotTQ12 4SJ
Born February 1951
Director
Appointed 04 Mar 2003
Resigned 14 Nov 2006

COOPER, Andrew Charles John

Resigned
Church Farm, Newton AbbotTQ12 4SJ
Born February 1951
Director
Appointed N/A
Resigned 29 Jul 1999

EVANS, David Edmund

Resigned
45 Burnards Field Road, ColytonEX24 6PE
Born July 1927
Director
Appointed 10 Aug 1993
Resigned 02 Sept 1997

GOMPERTZ, Paul Alan

Resigned
Shilhayes, OkehamptonEX20 2PG
Born July 1949
Director
Appointed 02 Mar 2004
Resigned 31 Dec 2011

GOMPERTZ, Paul Alan

Resigned
10 Forestry Houses, YelvertonPL20 6TP
Born July 1949
Director
Appointed N/A
Resigned 21 Mar 1994

GOODFELLOW, Suzanne

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born March 1951
Director
Appointed 18 Nov 2014
Resigned 14 May 2020

HARRISON, Ian Richard

Resigned
32 Belmont Road, ExeterEX1 2HG
Born June 1954
Director
Appointed 04 Mar 2003
Resigned 14 Nov 2006

HEARNDEN, Geoffrey Wallace

Resigned
Carrapitt Farm, ExeterEX6 7LW
Born August 1932
Director
Appointed 04 Mar 2003
Resigned 14 Nov 2006

JACKSON, Anthony James

Resigned
Kinoulton The Paddocks, Newton AbbotTQ12 5YE
Born August 1946
Director
Appointed 04 Mar 2003
Resigned 24 Feb 2015

KENNARD, Irving Graham

Resigned
Borough Farm, WoolacombeEX34 7HE
Born May 1931
Director
Appointed N/A
Resigned 30 Apr 1997

MOSER, Michael Edward, Dr

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born July 1956
Director
Appointed 01 Aug 2018
Resigned 17 Sept 2022

PAPWORTH, Sara Jane

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born September 1964
Director
Appointed 17 Sept 2022
Resigned 25 Feb 2024

RENDLE, Nigel Wilfred

Resigned
Ivy Cottage, YelvertonPL20 7NL
Born May 1948
Director
Appointed N/A
Resigned 04 Mar 2003

STEVENS, Peter Michael Collinson

Resigned
Old Wottons, TotnesTQ9 6BB
Born September 1936
Director
Appointed N/A
Resigned 04 Nov 2000

TAYLOR, Derrick George

Resigned
Woodah, ExeterEX6 7PR
Born September 1929
Director
Appointed N/A
Resigned 09 Dec 2003

WAITE, Richard Keith, Dr

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born April 1954
Director
Appointed 18 Nov 2014
Resigned 16 Aug 2016

WHETMAN, John

Resigned
Cricklepit Mill, Commercial Road, DevonEX2 4AB
Born March 1937
Director
Appointed 01 Aug 2018
Resigned 21 Nov 2020

Persons with significant control

1

Commercial Road, ExeterEX2 4AB

Nature of Control

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

Filing History

140

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
190190
Legacy
19 September 2007
353353
Legacy
19 September 2007
287Change of Registered Office
Legacy
13 August 2007
353353
Legacy
13 August 2007
287Change of Registered Office
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Miscellaneous
24 December 2004
MISCMISC
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
88(2)R88(2)R
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
15 December 1998
123Notice of Increase in Nominal Capital
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
4 October 1994
225(1)225(1)
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
8 March 1991
287Change of Registered Office
Legacy
8 March 1991
88(2)R88(2)R
Legacy
8 March 1991
224224
Legacy
21 September 1990
288288
Incorporation Company
22 August 1990
NEWINCIncorporation