Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Apr
⟶
31 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)
Learn more about Devonshire House Dental Lab Limited
Contact
Address
Unit 13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Same address for the past
4 years
Companies in TS9 5QT
Telephone
01223245266
Email
Available in Endole App
Website
Devonshirehousedental.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mark Seeking
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1960
Mr Ajay Kumar Shah
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1962
Mr Ian Alistair Gordon
Director • British • Lives in UK • Born in Sep 1959
Mr Benjamin Leighton Wild
Director • British • Lives in UK • Born in Jan 1973
Riverdale Tradeco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
Johnson's Yard Leasehold Management Company (Guisborough) Limited
Mr Ian Alistair Gordon is a mutual person.
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs