Background WavePink WaveYellow Wave

THE DEVONSHIRE GROUP LIMITED (10189050)

THE DEVONSHIRE GROUP LIMITED (10189050) is an active UK company. incorporated on 19 May 2016. with registered office in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE DEVONSHIRE GROUP LIMITED has been registered for 9 years. Current directors include FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
10189050
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEVONSHIRE GROUP LIMITED

THE DEVONSHIRE GROUP LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE DEVONSHIRE GROUP LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10189050

LTD Company

Age

9 Years

Incorporated 19 May 2016

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Dec 17
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Capital Update
Mar 24
Director Left
May 24
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 19 May 2016
Resigned 22 Aug 2025

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 19 May 2016
Resigned 22 Aug 2025

REYNOLDS, Richard Hugh

Resigned
Edensor, BakewellDE45 1PJ
Born July 1955
Director
Appointed 19 May 2016
Resigned 31 Jul 2018

WALLER, Daniel Martin

Resigned
Edensor, BakewellDE45 1PJ
Born February 1980
Director
Appointed 31 Jul 2018
Resigned 30 Jan 2019

WOOD, Nicholas John Wedgwood

Resigned
Edensor, BakewellDE45 1PJ
Born November 1961
Director
Appointed 31 Jul 2018
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
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
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 01 Jun 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 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
19 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
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 March 2024
SH19Statement of Capital
Legacy
7 March 2024
CAP-SSCAP-SS
Resolution
7 March 2024
RESOLUTIONSResolutions
Legacy
7 March 2024
SH20SH20
Legacy
6 March 2024
CAP-SSCAP-SS
Resolution
6 March 2024
RESOLUTIONSResolutions
Legacy
6 March 2024
SH20SH20
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
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
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Incorporation Company
19 May 2016
NEWINCIncorporation