Background WavePink WaveYellow Wave

DEVON WASTE MANAGEMENT LIMITED (08924566)

DEVON WASTE MANAGEMENT LIMITED (08924566) is an active UK company. incorporated on 5 March 2014. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. DEVON WASTE MANAGEMENT LIMITED has been registered for 12 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
08924566
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 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

DEVON WASTE MANAGEMENT LIMITED

DEVON WASTE MANAGEMENT LIMITED is an active company incorporated on 5 March 2014 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. DEVON WASTE MANAGEMENT LIMITED was registered 12 years ago.(SIC: 38320)

Status

active

Active since 12 years ago

Company No

08924566

LTD Company

Age

12 Years

Incorporated 5 March 2014

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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

DEEPMOOR MRF LIMITED
From: 15 December 2017To: 20 February 2019
DEEPMOOR GREEN ENERGY PARK LIMITED
From: 21 October 2015To: 15 December 2017
DEEPMOOR MRF LIMITED
From: 5 March 2014To: 21 October 2015
Contact
Address

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

Previous Addresses

14 Oak Tree Place, Manadon Close Matford Business Park Exeter Devon EX2 8WA
From: 5 March 2014To: 13 October 2015
Timeline

16 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Loan Secured
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
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
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 05 Mar 2014

CREBO, Stuart

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born October 1953
Director
Appointed 05 Mar 2014
Resigned 01 Jun 2021

MARSH, Richard Wynford

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

TREACHER, Dominic

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born December 1960
Director
Appointed 05 Mar 2014
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born January 1949
Director
Appointed 05 Mar 2014
Resigned 01 Jun 2021

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 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 Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2015
CONNOTConfirmation Statement Notification
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
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
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
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
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Incorporation Company
5 March 2014
NEWINCIncorporation