Background WavePink WaveYellow Wave

DEVONVALE LIMITED (04399540)

DEVONVALE LIMITED (04399540) is an active UK company. incorporated on 20 March 2002. with registered office in Honiton. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. DEVONVALE LIMITED has been registered for 24 years. Current directors include LOADER, Martin Andrew, MITCHELL, Elizabeth, REVILL-JOHNSON, Anthony David and 1 others.

Company Number
04399540
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 years
Address
Vale Bakery Weston Park, Heathpark, Honiton, EX14 1ST
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
LOADER, Martin Andrew, MITCHELL, Elizabeth, REVILL-JOHNSON, Anthony David, WIGRAM, Timothy Francis
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONVALE LIMITED

DEVONVALE LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Honiton. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. DEVONVALE LIMITED was registered 24 years ago.(SIC: 10710)

Status

active

Active since 24 years ago

Company No

04399540

LTD Company

Age

24 Years

Incorporated 20 March 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Vale Bakery Weston Park, Heathpark Devonshire Road Honiton, EX14 1ST,

Previous Addresses

Unit 2 Duchy Road Heathpark Honiton Devon EX14 1YD
From: 20 March 2002To: 30 November 2023
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 13
Funding Round
Dec 17
Capital Update
May 18
Director Joined
Oct 18
Loan Cleared
May 22
Loan Secured
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
May 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
Mar 24
Director Joined
Sept 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LOADER, Martin Andrew

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born March 1966
Director
Appointed 16 May 2018

MITCHELL, Elizabeth

Active
Weston Park, HonitonEX14 1ST
Born October 1976
Director
Appointed 01 Mar 2024

REVILL-JOHNSON, Anthony David

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born October 1956
Director
Appointed 31 May 2022

WIGRAM, Timothy Francis

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born October 1974
Director
Appointed 01 Sept 2024

UPHAM, Trudy Jean

Resigned
17 Heron Road, HonitonEX14 2GJ
Secretary
Appointed 20 Mar 2002
Resigned 20 May 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 20 Mar 2002

UPHAM, Keith Allan

Resigned
17 Heron Road, HonitonEX14 2GJ
Born June 1968
Director
Appointed 20 Mar 2002
Resigned 20 May 2022

UPHAM, Trudy Jean

Resigned
17 Heron Road, HonitonEX14 2GJ
Born November 1968
Director
Appointed 20 Mar 2002
Resigned 20 May 2022

WOOD, Kevin Bryan

Resigned
33 Buttery Road, HonitonEX14 2FA
Born August 1970
Director
Appointed 20 Mar 2002
Resigned 28 Jan 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Mar 2002
Resigned 20 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Vale Foods (Holdings) Limited

Active
Weston Park, Devonshire RoadEX14 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Duchy Road, HonitonEX14 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Memorandum Articles
12 May 2022
MAMA
Statement Of Companys Objects
12 May 2022
CC04CC04
Resolution
12 May 2022
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
10 May 2022
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
25 May 2018
SH19Statement of Capital
Legacy
25 May 2018
SH20SH20
Legacy
25 May 2018
CAP-SSCAP-SS
Resolution
25 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
287Change of Registered Office
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
225Change of Accounting Reference Date
Incorporation Company
20 March 2002
NEWINCIncorporation