Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVIZES BUILDING SUPPLIES LIMITED
Company Information for

DEVIZES BUILDING SUPPLIES LIMITED

GROUND FLOOR, 10 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1HT,
Company Registration Number
02488037
Private Limited Company
Active

Company Overview

About Devizes Building Supplies Ltd
DEVIZES BUILDING SUPPLIES LIMITED was founded on 1990-04-02 and has its registered office in Devizes. The organisation's status is listed as "Active". Devizes Building Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVIZES BUILDING SUPPLIES LIMITED
 
Legal Registered Office
GROUND FLOOR
10 MARKET PLACE
DEVIZES
WILTSHIRE
SN10 1HT
Other companies in SN10
 
Filing Information
Company Number 02488037
Company ID Number 02488037
Date formed 1990-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601216403  
Last Datalog update: 2024-03-06 10:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVIZES BUILDING SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVIZES BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ESTELLE TRACEY DOWELL
Company Secretary 1998-02-24
ANDREW WILILAM DOWELL
Director 2016-09-01
LESLIE ALWYN DOWELL
Director 1993-01-31
BARCLAY STANLEY MATTHEWS
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM DOWELL
Director 2008-09-01 2011-11-30
JONATHAN WHITE LEWIS
Company Secretary 1994-01-10 1998-02-24
JONATHAN WHITE LEWIS
Director 1994-01-10 1998-02-24
BRIAN JOHN WILLIAMS
Company Secretary 1991-04-02 1994-01-10
BRIAN JOHN WILLIAMS
Director 1992-03-31 1994-01-10
TRISSA ANN WILLIAMS
Director 1991-03-31 1994-01-10
ESTELLE TRACEY DOWELL
Director 1991-03-31 1992-03-31
LESLIE ALWYN DOWELL
Director 1991-04-02 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTELLE TRACEY DOWELL WESTBURY BUILDING SUPPLIES LIMITED Company Secretary 1998-02-24 CURRENT 1996-03-25 Active
LESLIE ALWYN DOWELL WESTBURY BUILDING SUPPLIES LIMITED Director 1996-03-25 CURRENT 1996-03-25 Active
BARCLAY STANLEY MATTHEWS WESTBURY BUILDING SUPPLIES LIMITED Director 2017-11-30 CURRENT 1996-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08Change of details for Mr Barclay Stanley Matthews as a person with significant control on 2023-12-08
2023-12-08Director's details changed for Mr Barclay Stanley Matthews on 2023-12-08
2022-12-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2021-12-1630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-19SH0104/01/21 STATEMENT OF CAPITAL GBP 3004
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024880370002
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-12-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 41 st.Johns Street Devizes Wiltshire SN10 1BL
2020-01-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-11-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARCLAY STANLEY MATTHEWS
2018-11-09PSC07CESSATION OF ESTELLE TRACEY DOWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-12-15SH0101/09/16 STATEMENT OF CAPITAL GBP 3000
2016-09-20AP01DIRECTOR APPOINTED MR ANDREW WILILAM DOWELL
2016-09-20AP01DIRECTOR APPOINTED MR BARCLAY STANLEY MATTHEWS
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2014-11-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWELL
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0102/04/13 ANNUAL RETURN FULL LIST
2013-02-20CH01Director's details changed for Mr Leslie Alwyn Dowell on 2013-01-01
2013-02-20CH03SECRETARY'S DETAILS CHNAGED FOR ESTELLE TRACEY DOWELL on 2013-01-01
2013-01-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0102/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-11AR0102/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09
2010-04-15AR0102/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALWYN DOWELL / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DOWELL / 01/10/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION FULL
2008-09-25288aDIRECTOR APPOINTED MR ANDREW WILLIAM DOWELL
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-04-24363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-12363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-11363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-12363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-17363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-09363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-11363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-07363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-31363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-26288aNEW SECRETARY APPOINTED
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-04363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-03-02AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-01363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-13363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1995-02-27AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-08363(288)DIRECTOR RESIGNED
1994-06-08363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1994-03-04AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-02-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-28363sRETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS
1993-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-13CERTNMCOMPANY NAME CHANGED DINO'S JOINERY LIMITED CERTIFICATE ISSUED ON 14/04/93
1993-03-25AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-03-19288NEW DIRECTOR APPOINTED
1992-06-04AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-05-21363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0220900 Active Licenced property: FOLLY ROAD UNIT A FOLLY YARD ROUNDWAY DEVIZES ROUNDWAY GB SN10 2HT. Correspondance address: FOLLY ROAD UNIT A, FOLLY YARD ROUNDWAY DEVIZES ROUNDWAY GB SN10 2HT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVIZES BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 6,295
Creditors Due After One Year 2012-04-30 £ 12,279
Creditors Due Within One Year 2013-04-30 £ 259,448
Creditors Due Within One Year 2012-04-30 £ 210,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVIZES BUILDING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-04-30 £ 493
Cash Bank In Hand 2011-04-30 £ 493
Current Assets 2013-04-30 £ 123,100
Current Assets 2012-04-30 £ 136,803
Current Assets 2012-04-30 £ 136,803
Current Assets 2011-04-30 £ 237,555
Debtors 2013-04-30 £ 89,429
Debtors 2012-04-30 £ 93,959
Debtors 2012-04-30 £ 93,959
Debtors 2011-04-30 £ 191,333
Fixed Assets 2012-04-30 £ 15,270
Fixed Assets 2011-04-30 £ 19,150
Shareholder Funds 2012-04-30 £ -70,611
Shareholder Funds 2011-04-30 £ -11,371
Stocks Inventory 2013-04-30 £ 33,178
Stocks Inventory 2012-04-30 £ 42,351
Stocks Inventory 2012-04-30 £ 42,351
Stocks Inventory 2011-04-30 £ 45,729
Tangible Fixed Assets 2013-04-30 £ 9,265
Tangible Fixed Assets 2012-04-30 £ 15,270
Tangible Fixed Assets 2012-04-30 £ 15,270
Tangible Fixed Assets 2011-04-30 £ 19,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVIZES BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVIZES BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of DEVIZES BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVIZES BUILDING SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as DEVIZES BUILDING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEVIZES BUILDING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVIZES BUILDING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVIZES BUILDING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.