Background WavePink WaveYellow Wave

DEVONDALE HOLDINGS LIMITED (08772208)

DEVONDALE HOLDINGS LIMITED (08772208) is an active UK company. incorporated on 12 November 2013. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DEVONDALE HOLDINGS LIMITED has been registered for 12 years. Current directors include HOUSE, Darren Paul, ROBINSON, Richard Philip.

Company Number
08772208
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HOUSE, Darren Paul, ROBINSON, Richard Philip
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONDALE HOLDINGS LIMITED

DEVONDALE HOLDINGS LIMITED is an active company incorporated on 12 November 2013 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DEVONDALE HOLDINGS LIMITED was registered 12 years ago.(SIC: 46900)

Status

active

Active since 12 years ago

Company No

08772208

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

Unit 3 26 Marsh Green Road Exeter Devon EX2 8PN
From: 12 November 2013To: 2 June 2021
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Funding Round
Dec 13
Share Issue
Mar 16
Share Issue
Mar 16
Share Issue
Mar 16
Share Issue
Mar 16
Share Issue
Jul 16
Share Issue
Jan 17
Loan Cleared
Oct 17
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 22
Loan Secured
Sept 22
Director Left
Aug 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 31 May 2021

HOUSE, Darren Paul

Active
Mill End Road, High WycombeHP12 4AX
Born December 1978
Director
Appointed 31 May 2021

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 31 May 2021

WOOD, Jodie Anne

Resigned
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 12 Nov 2013
Resigned 31 May 2021

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 31 May 2021
Resigned 21 Nov 2025

HOUSE, Nicolas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 31 May 2021
Resigned 28 Feb 2024

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

WOOD, Paul Stuart

Resigned
Mill End Road, High WycombeHP12 4AX
Born July 1972
Director
Appointed 12 Nov 2013
Resigned 14 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Mill End Road, High WycombeHP12 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021

Mr Paul Stuart Wood

Ceased
26 Marsh Green Road West, ExeterEX2 8PN
Born July 1972

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 January 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 July 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 March 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 June 2014
AA01Change of Accounting Reference Date
Resolution
31 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Incorporation Company
12 November 2013
NEWINCIncorporation