Background WavePink WaveYellow Wave

DEVONSHIRE RENEWABLE ENERGY LIMITED (08464862)

DEVONSHIRE RENEWABLE ENERGY LIMITED (08464862) is an active UK company. incorporated on 27 March 2013. with registered office in Bakewell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEVONSHIRE RENEWABLE ENERGY LIMITED has been registered for 12 years. Current directors include FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
08464862
Status
active
Type
ltd
Incorporated
27 March 2013
Age
12 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE RENEWABLE ENERGY LIMITED

DEVONSHIRE RENEWABLE ENERGY LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Bakewell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEVONSHIRE RENEWABLE ENERGY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08464862

LTD Company

Age

12 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 27 March 2013To: 2 October 2013
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Oct 13
Director Joined
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 22 Aug 2025

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 30 Jan 2019

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 01 Jul 2016
Resigned 22 Aug 2025

TERRY, Mark

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 01 Oct 2013
Resigned 26 Jun 2015

ADAMS, Timothy Prideaux Legh

Resigned
Red Lion Street, LondonWC1R 4GB
Born September 1966
Director
Appointed 27 Mar 2013
Resigned 30 May 2013

BOSTOCK, Peter Anthony

Resigned
Edensor, BakewellDE45 1PJ
Born May 1953
Director
Appointed 30 May 2013
Resigned 30 Apr 2018

CAVENDISH, William, Earl Of Burlington

Resigned
Edensor, BakewellDE45 1PJ
Born June 1969
Director
Appointed 30 May 2013
Resigned 30 Jan 2019

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 31 Jul 2018
Resigned 22 Aug 2025

WALLER, Daniel Martin

Resigned
Edensor, BakewellDE45 1PJ
Born February 1980
Director
Appointed 30 Apr 2018
Resigned 30 Jan 2019

WOOD, Nicholas John Wedgwood

Resigned
Edensor, BakewellDE45 1PJ
Born November 1961
Director
Appointed 30 May 2013
Resigned 31 May 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Heather Jane Hancock

Active
Edensor, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018

Mr John David Sebastian Booth

Active
Edensor, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018

Mr Peter Anthony Bostock

Ceased
Edensor, BakewellDE45 1PJ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 16 May 2018

Mr Clive Pieter De Ruig

Active
Edensor, BakewellDE45 1PJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Incorporation Company
27 March 2013
NEWINCIncorporation