Background WavePink WaveYellow Wave

THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED (02844139)

THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED (02844139) is an active UK company. incorporated on 11 August 1993. with registered office in Earley Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED has been registered for 32 years. Current directors include FIELDEN, Paul Michael, RALPH, Timothy Peter, SHARPE, Thomas William David.

Company Number
02844139
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1993
Age
32 years
Address
Wokingham Waterside Centre, Earley Reading, RG6 1PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FIELDEN, Paul Michael, RALPH, Timothy Peter, SHARPE, Thomas William David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED

THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED is an active company incorporated on 11 August 1993 with the registered office located in Earley Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02844139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 11 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Wokingham Waterside Centre Thames Valley Park Drive Earley Reading, RG6 1PQ,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

DRUMMOND, John Leander

Active
Haywards Close, Henley-On-ThamesRG9 1UY
Secretary
Appointed 28 Jul 2022

FIELDEN, Paul Michael

Active
Martock Road, LangportTA10 9LD
Born March 1963
Director
Appointed 28 Jan 2023

RALPH, Timothy Peter

Active
Wokingham Waterside Centre, Earley ReadingRG6 1PQ
Born July 1980
Director
Appointed 22 Jul 2023

SHARPE, Thomas William David

Active
North Road, RichmondTW9 4HD
Born January 1990
Director
Appointed 31 Jan 2025

BAPTY, Cherry Margaret Louise

Resigned
Rose Cottage,Row Lane, ReadingRG4 9PS
Secretary
Appointed 14 Jul 2001
Resigned 25 Oct 2003

CHRISTIE, Robin

Resigned
28 Cloudesley Road, LondonN1 0EF
Secretary
Appointed 25 Oct 2003
Resigned 17 Jul 2005

FRANCIS, Lynn, Dr

Resigned
Mount Pleasant, SwanageBH19 3HH
Secretary
Appointed 17 Jul 2005
Resigned 12 Sept 2015

MEADS, Robin

Resigned
Wokingham Waterside Centre, Earley ReadingRG6 1PQ
Secretary
Appointed 17 Sept 2016
Resigned 21 Sept 2019

MEADS, Robin

Resigned
22 Mourn Terrace, LincolnLN5 9AY
Secretary
Appointed 11 Aug 1993
Resigned 02 Dec 1998

OAKES, Janet

Resigned
26 Manston Drive, BracknellRG12 7PN
Secretary
Appointed 06 Sept 1998
Resigned 14 Jul 2001

RILEY, Yvonne Marie

Resigned
Highgate Road, WhitstableCT5 3HL
Secretary
Appointed 12 Sept 2015
Resigned 17 Sept 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Aug 1993
Resigned 11 Aug 1993

ARMITSTEAD, Thomas Michael Vivian, Secretary And Director

Resigned
28 Lion Meadow, HaverhillCB9 7BY
Born November 1944
Director
Appointed 06 Sept 1998
Resigned 22 Jul 2023

BAPTY, Cherry Margaret Louise

Resigned
Wokingham Waterside Centre, Earley ReadingRG6 1PQ
Born September 1950
Director
Appointed 24 Sept 2011
Resigned 20 Aug 2014

BAPTY, Cherry Margaret Louise

Resigned
Rose Cottage,Row Lane, ReadingRG4 9PS
Born September 1950
Director
Appointed 11 Oct 1996
Resigned 26 Nov 1998

BEGENT, Peter William

Resigned
87 Hibernia Road, HounslowTW3 3RL
Born October 1934
Director
Appointed 11 Aug 1993
Resigned 28 Jul 2000

DEAVES, Martin Christopher

Resigned
Wokingham Waterside Centre, Earley ReadingRG6 1PQ
Born October 1951
Director
Appointed 24 Sept 2011
Resigned 17 Sept 2016

JOINER, Tim

Resigned
Dolphin Sq, LondonSW1V 3NS
Born May 1957
Director
Appointed 13 Jul 2002
Resigned 30 Sept 2006

KEMP, Terry

Resigned
Canal House Marlborough Road, PewseySN9 5NT
Born September 1946
Director
Appointed 02 Aug 1994
Resigned 30 Jul 1996

MACKINLAY, Colin Russell

Resigned
53 Park Lane, CarshaltonSM5 3EE
Born August 1965
Director
Appointed 28 Jul 2000
Resigned 05 Dec 2001

MEADS, Robin

Resigned
10 The Elms, ColytonEX24 6QU
Born May 1944
Director
Appointed 31 Jul 1999
Resigned 28 Jul 2000

MEADS, Robin

Resigned
22 Mourn Terrace, LincolnLN5 9AY
Born May 1944
Director
Appointed 11 Aug 1993
Resigned 31 Jul 1998

PRESTWICH, Ian Michael

Resigned
12 Clyde Cottages, SwindonSN4 9AE
Born October 1959
Director
Appointed 06 Sept 1998
Resigned 14 Jul 2001

RALPH, Paul Stephen

Resigned
Rose Cottage Row Lane, ReadingRG4 9PS
Born December 1951
Director
Appointed 30 Sept 2006
Resigned 13 Sept 2008

RALPH, Paul Stephen

Resigned
Rose Cottage Row Lane, ReadingRG4 9PS
Born December 1951
Director
Appointed 14 Jul 2001
Resigned 06 Aug 2004

RILEY, Yvonne Marie

Resigned
Highgate Road, WhitstableCT5 3HL
Born December 1939
Director
Appointed 13 Sept 2008
Resigned 24 Sept 2011

ROGERS, Jeremy Peter Randall

Resigned
17 Chiltern Road, SandhurstGU47 8NB
Born October 1948
Director
Appointed 11 Aug 1993
Resigned 28 Jul 2000

ROOKE, Gilbert Arnold

Resigned
Hawkeswell Stables, DevizesSN10 4JL
Born June 1936
Director
Appointed 11 Aug 1993
Resigned 31 Jul 1998

SCRAGG, Gareth Michael

Resigned
Wokingham Waterside Centre, Earley ReadingRG6 1PQ
Born October 1972
Director
Appointed 04 Oct 2014
Resigned 28 Jan 2023

SHILCOCK, John Giles, Leutenant Commander

Resigned
32 Weymouth Mews, LondonW1N 3FN
Born November 1922
Director
Appointed 11 Aug 1993
Resigned 02 Aug 1994

STONEHOUSE, Graham Francis

Resigned
21 Draycott Avenue, LondonSW3 3BS
Born June 1964
Director
Appointed 06 Aug 2004
Resigned 11 May 2011

TREADGOLD, James Richard

Resigned
Wokingham Waterside Centre, Earley ReadingRG6 1PQ
Born December 1965
Director
Appointed 17 Sept 2016
Resigned 25 Jan 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Aug 1993
Resigned 11 Aug 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Aug 1993
Resigned 11 Aug 1993
Fundings
Financials
Latest Activities

Filing History

150

Resolution
15 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Accounts With Accounts Type Micro Entity
1 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 August 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 October 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
29 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288cChange of Particulars
Legacy
27 September 2007
363aAnnual Return
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
353353
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 July 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
287Change of Registered Office
Legacy
11 August 1999
288cChange of Particulars
Legacy
18 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
23 August 1996
288288
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Resolution
2 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
224224
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
287Change of Registered Office
Incorporation Company
11 August 1993
NEWINCIncorporation