DEVER SPRINGS LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
DEVER SPRINGS LIMITED is a Private Limited Company from WINCHESTER ENGLAND and has the status: Active.
DEVER SPRINGS LIMITED was incorporated 56 years ago on 06/03/1968 and has the registered number: 00928387. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/01/2024.
DEVER SPRINGS LIMITED was incorporated 56 years ago on 06/03/1968 and has the registered number: 00928387. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/01/2024.
DEVER SPRINGS LIMITED - WINCHESTER
This company is listed in the following categories:
03220 - Freshwater aquaculture
03220 - Freshwater aquaculture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 4 | 30/04/2022 | 27/01/2024 |
Registered Office
DEVER SPRINGS FISHERY
WINCHESTER
SO21 3NP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CON WILSON ORGANISATION LIMITED(THE) (until 24/06/2011)
CON WILSON ORGANISATION LIMITED(THE) (until 24/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN ROBERT LIDDELL | Jun 1963 | British | Director | 2018-07-24 | CURRENT |
MR STEWART CONNELLY WILSON | Jun 1960 | British | Director | 2009-04-27 UNTIL 2012-05-16 | RESIGNED |
MRS JOAN MARGARET WILSON | Feb 1936 | British | Director | RESIGNED | |
FREDERICK CONNOLLY THOMAS WILSON | Apr 1934 | British | Director | RESIGNED | |
MRS JOAN MARGARET WILSON | Feb 1936 | British | Secretary | RESIGNED | |
DEBORAH JUNE JAMES | Apr 1958 | British | Director | 2009-04-27 UNTIL 2018-07-24 | RESIGNED |
TIMOTHY FRANK JAMES | Oct 1955 | British | Director | 2012-05-16 UNTIL 2018-07-24 | RESIGNED |
TINA LOUISE MILLER | Secretary | 2002-10-09 UNTIL 2005-08-25 | RESIGNED | ||
PAUL JAMES MATTHEWS | Secretary | 2005-08-25 UNTIL 2012-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Iain Robert Liddell | 2018-07-24 | 6/1963 | Billericay | Ownership of shares 75 to 100 percent |
Mrs Deborah June James | 2016-04-06 - 2018-07-24 | 4/1958 | Northampton Northamptonshire | Ownership of shares 25 to 50 percent |
Mr Tomothy James | 2016-04-06 - 2018-07-24 | 10/1955 | Northampton Northamptonshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dever Springs Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-20 | 30-04-2023 | £122,790 Cash £-816,295 equity |
Dever Springs Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-22 | 30-04-2022 | £16,560 Cash £-822,000 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-30 | 30-04-2021 | 15,255 Cash -917,106 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-28 | 30-04-2020 | 34,304 Cash -1,092,817 equity |
Dever Springs Limited | 2020-02-01 | 30-04-2019 | £32,686 Cash |
Dever Springs Limited | 2018-07-13 | 30-04-2018 | £32,708 Cash |
Dever Springs Limited | 2018-01-13 | 30-04-2017 | £41,212 Cash |
Dever Springs Limited - Abbreviated accounts 16.3 | 2017-01-27 | 30-04-2016 | £31,977 Cash £-2,258,174 equity |
Dever Springs Limited - Limited company - abbreviated - 11.6 | 2016-01-27 | 30-04-2015 | £36,494 Cash £-2,188,481 equity |
Dever Springs Limited - Limited company - abbreviated - 11.6 | 2015-01-30 | 30-04-2014 | £36,767 Cash £-2,112,721 equity |