Devonshire House Dental Lab Limited MIDDLESBROUGH


Founded in 2004, Devonshire House Dental Lab, classified under reg no. 05234622 is an active company. Currently registered at Unit 13 Roseberry Court TS9 5QT, Middlesbrough the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2004-11-16 Devonshire House Dental Lab Limited is no longer carrying the name Devonshire House Lab.

The company has 4 directors, namely Ajay S., Mark S. and Ian G. and others. Of them, Ian G., Benjamin W. have been with the company the longest, being appointed on 1 April 2021 and Ajay S. and Mark S. have been with the company for the least time - from 22 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin E. who worked with the the company until 4 October 2018.

Devonshire House Dental Lab Limited Address / Contact

Office Address Unit 13 Roseberry Court
Office Address2 Stokesley
Town Middlesbrough
Post code TS9 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05234622
Date of Incorporation Fri, 17th Sep 2004
Industry Dental practice activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Ajay S.

Position: Director

Appointed: 22 May 2023

Mark S.

Position: Director

Appointed: 22 May 2023

Ian G.

Position: Director

Appointed: 01 April 2021

Benjamin W.

Position: Director

Appointed: 01 April 2021

Christopher A.

Position: Director

Appointed: 01 April 2021

Resigned: 22 May 2023

Ewald F.

Position: Director

Appointed: 01 April 2021

Resigned: 11 October 2022

Nicholas W.

Position: Director

Appointed: 01 January 2011

Resigned: 27 September 2019

Cyrus N.

Position: Director

Appointed: 01 October 2006

Resigned: 01 April 2021

Graham W.

Position: Director

Appointed: 17 September 2004

Resigned: 29 September 2007

Kevin E.

Position: Secretary

Appointed: 17 September 2004

Resigned: 04 October 2018

Wail G.

Position: Director

Appointed: 17 September 2004

Resigned: 01 April 2021

Julian M.

Position: Director

Appointed: 17 September 2004

Resigned: 01 April 2021

Ian P.

Position: Director

Appointed: 17 September 2004

Resigned: 01 April 2021

Kevin E.

Position: Director

Appointed: 17 September 2004

Resigned: 04 October 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Riverdale Tradeco Limited from Middlesbrough, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Riverdale Tradeco Limited

Unit 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11506562
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Devonshire House Lab November 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand800 008799 93064 85956 59217 883
Current Assets892 315887 796939 7732 529 3132 560 058
Debtors36 51216 901791 0552 417 8672 516 326
Net Assets Liabilities769 599855 475919 4032 493 3222 527 781
Other Debtors24 6427 311775 78919 50019 508
Property Plant Equipment60 52448 20643 10152 22646 810
Total Inventories55 79570 96583 85954 85425 849
Other
Accumulated Amortisation Impairment Intangible Assets 412 633412 633412 633 
Accumulated Depreciation Impairment Property Plant Equipment157 618171 229177 384190 423205 420
Additions Other Than Through Business Combinations Property Plant Equipment 3 6991 050 9 581
Amortisation Rate Used For Intangible Assets 1010  
Amounts Owed By Related Parties   2 360 2262 414 754
Average Number Employees During Period5 91111
Creditors172 48272 02055 89775 16066 602
Depreciation Rate Used For Property Plant Equipment 2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 292   
Disposals Property Plant Equipment 2 406   
Fixed Assets   52 22646 810
Increase From Depreciation Charge For Year Property Plant Equipment 15 9036 155 14 997
Intangible Assets Gross Cost 412 633412 633412 633 
Net Current Assets Liabilities719 833815 776883 8762 454 1532 493 456
Other Creditors172 48249 64317 57410 632 
Other Payables Accrued Expenses   27 06117 166
Other Taxation Social Security Payable 22 37738 323  
Prepayments   4 5965 498
Property Plant Equipment Gross Cost218 142219 435220 485242 649252 230
Taxation Including Deferred Taxation Balance Sheet Subtotal10 7588 5077 574  
Total Assets Less Current Liabilities780 357863 982926 9772 506 3792 540 266
Trade Creditors Trade Payables   21 52249 436
Trade Debtors Trade Receivables11 8709 59015 26633 54576 566

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-07-17 director's details were changed
filed on: 17th, July 2023
Free Download (2 pages)

Company search