About

Registered Number: 03397063
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Enviro Hub Marsh Barton Road, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NU

 

Devon Contract Waste Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are currently 51-100 employees at the organisation. This company is VAT Registered in the UK. This business has 4 directors listed as Almond, Anne Marie, Graham, Mihael, O'malley, Rebecca Jane, Stradling, Sian Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Mihael 26 July 1997 29 September 1998 1
O'MALLEY, Rebecca Jane 20 March 1999 01 May 2014 1
STRADLING, Sian Louise 01 May 2014 09 January 2017 1
Secretary Name Appointed Resigned Total Appointments
ALMOND, Anne Marie 26 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 April 2019
MR01 - N/A 04 April 2019
MR04 - N/A 01 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 09 January 2017
RESOLUTIONS - N/A 18 October 2016
SH08 - Notice of name or other designation of class of shares 18 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 22 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 07 June 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 15 April 2005
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
363s - Annual Return 01 July 1998
225 - Change of Accounting Reference Date 10 June 1998
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1997
CERTNM - Change of name certificate 13 August 1997
287 - Change in situation or address of Registered Office 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Charge of deposit 19 January 2012 Fully Satisfied

N/A

Legal charge 12 October 2011 Outstanding

N/A

Legal charge 01 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.