Background WavePink WaveYellow Wave

DEEP MOOR LF LIMITED (02659398)

DEEP MOOR LF LIMITED (02659398) is an active UK company. incorporated on 31 October 1991. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. DEEP MOOR LF LIMITED has been registered for 34 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
02659398
Status
active
Type
ltd
Incorporated
31 October 1991
Age
34 years
Address
1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP MOOR LF LIMITED

DEEP MOOR LF LIMITED is an active company incorporated on 31 October 1991 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. DEEP MOOR LF LIMITED was registered 34 years ago.(SIC: 38320)

Status

active

Active since 34 years ago

Company No

02659398

LTD Company

Age

34 Years

Incorporated 31 October 1991

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 27 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DEVON WASTE MANAGEMENT LIMITED
From: 31 October 1991To: 20 February 2019
Contact
Address

1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter, EX2 8PW,

Previous Addresses

14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA
From: 25 May 2010To: 13 October 2015
Exeter Transfer Station Grace Road South Marsh Barton Exeter Devon EX2 8QE
From: 31 October 1991To: 25 May 2010
Timeline

17 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
Jun 13
Director Left
Nov 13
Loan Secured
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DELVE, Emily Anne

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born April 1982
Director
Appointed 01 Sept 2014

HADLEY, Steven Eric Paul

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born February 1972
Director
Appointed 01 Oct 2010

HICKLING, Collin Richard

Resigned
Oak Tree Place, ExeterEX2 8WA
Secretary
Appointed 22 May 2000
Resigned 06 Apr 2013

MELBOURNE, Sharron

Resigned
Oak Tree Place, ExeterEX2 8WA
Secretary
Appointed 05 Sept 2006
Resigned 22 Mar 2013

POPE, Christopher Charles

Resigned
49 Gras Lawn, ExeterEX2 4SZ
Secretary
Appointed N/A
Resigned 22 May 2000

BARKER, Reginald Neville

Resigned
Haldon Gardens, ExeterEX6 7YE
Born May 1931
Director
Appointed N/A
Resigned 01 Jan 1996

CHAPPLE, Stephen Richard

Resigned
Cheers, SeatonEX12 3LW
Born November 1958
Director
Appointed 01 Jan 2000
Resigned 31 May 2001

CHRISTISON, Christopher

Resigned
Heatherbrae, WotterPL7 5HP
Born June 1948
Director
Appointed 03 Dec 2003
Resigned 05 Sept 2006

CONNELLY, David Michael

Resigned
9 Quarry Park Road, PlymouthPL3 4LW
Born August 1952
Director
Appointed 05 Aug 1996
Resigned 03 Dec 2003

COOKE, Malcolm Neale Grenside

Resigned
Overgang House, BrixhamTQ5 8AP
Born May 1936
Director
Appointed N/A
Resigned 03 Dec 2003

CREBO, Stuart

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born October 1953
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2021

GLANVILL, John Henry

Resigned
Lockinvar Shepherds Park Farm, ExeterEX5 1LA
Born July 1930
Director
Appointed 05 Aug 1996
Resigned 03 Dec 2003

HICKLING, Collin Richard

Resigned
Oak Tree Place, ExeterEX2 8WA
Born September 1962
Director
Appointed 10 Aug 2001
Resigned 06 Apr 2013

JOHNSON, Derek Roger Pinset

Resigned
Kendall House, BathBA3 5DE
Born August 1931
Director
Appointed N/A
Resigned 03 Dec 2003

MARSH, Richard Wynford

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born August 1963
Director
Appointed 01 Nov 2014
Resigned 01 Jun 2021

MAY, Richard Nathaniel

Resigned
35 Rydon Lane, ExeterEX2 7AN
Born May 1944
Director
Appointed N/A
Resigned 05 Sept 2006

PROSSER, Martin John

Resigned
Saxham, TivertonEX16 8RP
Born March 1936
Director
Appointed N/A
Resigned 18 Apr 1997

SAYERS, Arnold Lewis

Resigned
Carswell Tor, PlymouthPL8 1HL
Born April 1923
Director
Appointed N/A
Resigned 31 Dec 1997

TREACHER, Dominic

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born December 1960
Director
Appointed 29 Apr 2013
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born January 1949
Director
Appointed 21 Sept 2006
Resigned 01 Jun 2021

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Resolution
20 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 November 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Legacy
5 April 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Sail Address Company With Old Address
24 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Auditors Resignation Company
9 July 2009
AUDAUD
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
13 March 2009
288cChange of Particulars
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
155(6)a155(6)a
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Legacy
7 January 2005
288cChange of Particulars
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
6 January 2004
155(6)a155(6)a
Legacy
6 January 2004
155(6)a155(6)a
Legacy
22 December 2003
363sAnnual Return (shuttle)
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 2002
AUDAUD
Miscellaneous
21 May 2002
MISCMISC
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
26 January 1999
225Change of Accounting Reference Date
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
88(2)R88(2)R
Legacy
7 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
8 June 1998
225Change of Accounting Reference Date
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
14 October 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Legacy
19 July 1994
88(2)Return of Allotment of Shares
Legacy
17 June 1994
88(2)Return of Allotment of Shares
Legacy
1 June 1994
88(2)R88(2)R
Legacy
29 April 1994
88(2)Return of Allotment of Shares
Legacy
25 March 1994
88(2)Return of Allotment of Shares
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Legacy
30 September 1993
288288
Memorandum Articles
14 April 1993
MEM/ARTSMEM/ARTS
Resolution
14 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 April 1993
AAAnnual Accounts
Legacy
11 November 1992
363b363b
Legacy
4 September 1992
288288
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
224224
Legacy
10 December 1991
88(2)R88(2)R
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
123Notice of Increase in Nominal Capital
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
287Change of Registered Office
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Incorporation Company
31 October 1991
NEWINCIncorporation