ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Devonshire House Dental Lab Limited

Devonshire House Dental Lab Limited is an active company incorporated on 17 September 2004 with the registered office located in Middlesbrough, North Yorkshire. Devonshire House Dental Lab Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05234622
Private limited company
Age
20 years
Incorporated 17 September 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 17 September 2024 (11 months ago)
Next confirmation dated 17 September 2025
Due by 1 October 2025 (24 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Same address for the past 4 years
Telephone
01223245266
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1960
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1962
Director • British • Lives in UK • Born in Sep 1959
Director • British • Lives in UK • Born in Jan 1973
Riverdale Tradeco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Framwellgate Dental Surgery Limited
Mr Ajay Kumar Shah, Mr Benjamin Leighton Wild, and 1 more are mutual people.
Active
Lion House Dental Practice Limited
Mr Benjamin Leighton Wild, Mr Ian Alistair Gordon, and 1 more are mutual people.
Active
Elixir Life Holdings Limited
Mr Ajay Kumar Shah, Mr Benjamin Leighton Wild, and 1 more are mutual people.
Active
Indental Practice Limited
Mr Benjamin Leighton Wild and Mr Ian Alistair Gordon are mutual people.
Active
Windmill (Heaton) Orthodontics Limited
Mr Benjamin Leighton Wild and Mr Ajay Kumar Shah are mutual people.
Active
Active
Ditchfield Dental Ltd
Mr Ian Alistair Gordon is a mutual person.
Active
Prettygate Dental Practice Limited
Mr Benjamin Leighton Wild is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.47K
Decreased by £3.42K (-19%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£2.76M
Increased by £152.12K (+6%)
Total Liabilities
-£69.1K
Decreased by £9.99K (-13%)
Net Assets
£2.69M
Increased by £162.11K (+6%)
Debt Ratio (%)
3%
Decreased by 0.53% (-17%)
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 20 Mar 2025
Charge Satisfied
7 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 1 Nov 2024
New Charge Registered
10 Months Ago on 18 Oct 2024
Small Accounts Submitted
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Oct 2023
Riverdale Tradeco Limited (PSC) Details Changed
2 Years 1 Month Ago on 17 Jul 2023
Mr Ajay Kumar Shah Details Changed
2 Years 1 Month Ago on 17 Jul 2023
Mr Ajay Kumar Shah Appointed
2 Years 3 Months Ago on 22 May 2023
Mark Seeking Appointed
2 Years 3 Months Ago on 22 May 2023
Get Credit Report
Discover Devonshire House Dental Lab Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 20 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Mar 2025
Satisfaction of charge 052346220002 in full
Submitted on 6 Feb 2025
Confirmation statement made on 17 September 2024 with no updates
Submitted on 1 Nov 2024
Registration of charge 052346220003, created on 18 October 2024
Submitted on 23 Oct 2024
Accounts for a small company made up to 31 March 2023
Submitted on 13 Mar 2024
Confirmation statement made on 17 September 2023 with no updates
Submitted on 9 Oct 2023
Director's details changed for Mr Ajay Kumar Shah on 17 July 2023
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year