About

Registered Number: 00820498
Date of Incorporation: 23/09/1964 (60 years and 6 months ago)
Company Status: Active
Registered Address: Abbots Close, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9GA

 

Based in Ivybridge, Demon International Ltd was established in 1964, it's status is listed as "Active". This company currently employs 11-20 staff. The companies directors are listed as Walke, Helen, Walke, David, Walke, Gordon William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKE, David 11 November 2010 - 1
WALKE, Gordon William N/A 16 March 2002 1
Secretary Name Appointed Resigned Total Appointments
WALKE, Helen 05 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
PSC02 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
RESOLUTIONS - N/A 04 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 10 July 2019
SH06 - Notice of cancellation of shares 20 June 2019
SH03 - Return of purchase of own shares 20 June 2019
SH06 - Notice of cancellation of shares 11 January 2019
SH03 - Return of purchase of own shares 11 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 02 August 2018
SH06 - Notice of cancellation of shares 20 June 2018
SH03 - Return of purchase of own shares 20 June 2018
SH06 - Notice of cancellation of shares 27 November 2017
SH03 - Return of purchase of own shares 27 November 2017
AA - Annual Accounts 03 November 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
SH06 - Notice of cancellation of shares 01 June 2017
SH03 - Return of purchase of own shares 01 June 2017
SH01 - Return of Allotment of shares 13 January 2017
SH06 - Notice of cancellation of shares 09 December 2016
SH03 - Return of purchase of own shares 09 December 2016
AA - Annual Accounts 22 November 2016
CS01 - N/A 06 September 2016
SH06 - Notice of cancellation of shares 26 May 2016
SH03 - Return of purchase of own shares 26 May 2016
SH06 - Notice of cancellation of shares 31 December 2015
SH06 - Notice of cancellation of shares 31 December 2015
SH06 - Notice of cancellation of shares 31 December 2015
SH03 - Return of purchase of own shares 31 December 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 14 July 2015
SH03 - Return of purchase of own shares 06 January 2015
SH03 - Return of purchase of own shares 06 January 2015
RESOLUTIONS - N/A 02 December 2014
RESOLUTIONS - N/A 30 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 August 2014
AP03 - Appointment of secretary 20 August 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 07 August 2012
SH01 - Return of Allotment of shares 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
AA - Annual Accounts 03 December 1998
123 - Notice of increase in nominal capital 28 September 1998
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
AA - Annual Accounts 29 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
RESOLUTIONS - N/A 22 August 1997
123 - Notice of increase in nominal capital 22 August 1997
363s - Annual Return 21 July 1997
395 - Particulars of a mortgage or charge 30 December 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 25 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1995
288 - N/A 11 July 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 23 June 1995
AUD - Auditor's letter of resignation 18 April 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 01 February 1993
RESOLUTIONS - N/A 11 August 1992
AA - Annual Accounts 11 August 1992
363a - Annual Return 11 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1991
CERTNM - Change of name certificate 05 November 1991
363x - Annual Return 17 September 1991
AA - Annual Accounts 06 April 1991
363 - Annual Return 22 November 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 10 January 1990
287 - Change in situation or address of Registered Office 05 January 1990
363 - Annual Return 07 July 1988
AA - Annual Accounts 28 June 1988
AC05 - N/A 20 May 1988
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 1996 Fully Satisfied

N/A

Mortgage debenture 29 May 1996 Fully Satisfied

N/A

Charge without instrument. 15 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.