THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED

THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE DEVIZES TO WESTMINSTER ORGANISATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02844139
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED located?

    Registered Office Address
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas William David Sharpe as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of James Richard Treadgold as a director on Jan 25, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Peter Ralph as a director on Jul 22, 2023

    2 pagesAP01

    Termination of appointment of Thomas Michael Vivian Armitstead as a director on Jul 22, 2023

    1 pagesTM01

    Director's details changed for Mr Paul Michael Fielden on Feb 02, 2023

    2 pagesCH01

    Director's details changed for Mr Paul Michael Fielden on Jan 28, 2023

    2 pagesCH01

    Appointment of Mr Paul Michael Fielden as a director on Jan 28, 2023

    2 pagesAP01

    Termination of appointment of Gareth Michael Scragg as a director on Jan 28, 2023

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 5 Heywood Close Torquay Devon TQ2 6DJ England to 22 Haywards Close Henley-on-Thames RG9 1UY

    1 pagesAD02

    Appointment of Mr John Leander Drummond as a secretary on Jul 28, 2022

    2 pagesAP03

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Termination of appointment of Robin Meads as a secretary on Sep 21, 2019

    1 pagesTM02

    Confirmation statement made on Aug 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRUMMOND, John Leander
    Haywards Close
    RG9 1UY Henley-On-Thames
    22
    England
    Secretary
    Haywards Close
    RG9 1UY Henley-On-Thames
    22
    England
    298822580001
    FIELDEN, Paul Michael
    Martock Road
    Long Load
    TA10 9LD Langport
    College Farm
    England
    Director
    Martock Road
    Long Load
    TA10 9LD Langport
    College Farm
    England
    EnglandBritish270414570001
    RALPH, Timothy Peter
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    Director
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    EnglandBritish311697350001
    SHARPE, Thomas William David
    North Road
    TW9 4HD Richmond
    48 North Road
    England
    Director
    North Road
    TW9 4HD Richmond
    48 North Road
    England
    EnglandBritish289460150001
    BAPTY, Cherry Margaret Louise
    Rose Cottage,Row Lane
    Littlestead Green,Dunsden
    RG4 9PS Reading
    Berkshire
    Secretary
    Rose Cottage,Row Lane
    Littlestead Green,Dunsden
    RG4 9PS Reading
    Berkshire
    British32858010001
    CHRISTIE, Robin
    28 Cloudesley Road
    N1 0EF London
    Secretary
    28 Cloudesley Road
    N1 0EF London
    British93824470001
    FRANCIS, Lynn, Dr
    Mount Pleasant
    Langton Matravers
    BH19 3HH Swanage
    Island View
    Dorset
    United Kingdom
    Secretary
    Mount Pleasant
    Langton Matravers
    BH19 3HH Swanage
    Island View
    Dorset
    United Kingdom
    British107575180003
    MEADS, Robin
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    Secretary
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    215560820001
    MEADS, Robin
    22 Mourn Terrace
    LN5 9AY Lincoln
    Lincolnshire
    Secretary
    22 Mourn Terrace
    LN5 9AY Lincoln
    Lincolnshire
    British5816910001
    OAKES, Janet
    26 Manston Drive
    Easthampstead
    RG12 7PN Bracknell
    Berkshire
    Secretary
    26 Manston Drive
    Easthampstead
    RG12 7PN Bracknell
    Berkshire
    British60604570001
    RILEY, Yvonne Marie
    Highgate Road
    CT5 3HL Whitstable
    6
    Kent
    England
    Secretary
    Highgate Road
    CT5 3HL Whitstable
    6
    Kent
    England
    201819150001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ARMITSTEAD, Thomas Michael Vivian, Secretary And Director
    28 Lion Meadow
    Steeple Bumpstead
    CB9 7BY Haverhill
    Suffolk
    Director
    28 Lion Meadow
    Steeple Bumpstead
    CB9 7BY Haverhill
    Suffolk
    EnglandBritish49572990004
    BAPTY, Cherry Margaret Louise
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    Director
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    United KingdomBritish32858010001
    BAPTY, Cherry Margaret Louise
    Rose Cottage,Row Lane
    Littlestead Green,Dunsden
    RG4 9PS Reading
    Berkshire
    Director
    Rose Cottage,Row Lane
    Littlestead Green,Dunsden
    RG4 9PS Reading
    Berkshire
    United KingdomBritish32858010001
    BEGENT, Peter William
    87 Hibernia Road
    TW3 3RL Hounslow
    Middlesex
    Director
    87 Hibernia Road
    TW3 3RL Hounslow
    Middlesex
    British20976510001
    DEAVES, Martin Christopher
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    Director
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    EnglandBritish68946170002
    JOINER, Tim
    Dolphin Sq
    SW1V 3NS London
    3 Hawkins House
    Director
    Dolphin Sq
    SW1V 3NS London
    3 Hawkins House
    British128632900001
    KEMP, Terry
    Canal House Marlborough Road
    SN9 5NT Pewsey
    Wiltshire
    Director
    Canal House Marlborough Road
    SN9 5NT Pewsey
    Wiltshire
    UkBritish36073690001
    MACKINLAY, Colin Russell
    53 Park Lane
    SM5 3EE Carshalton
    Surrey
    Director
    53 Park Lane
    SM5 3EE Carshalton
    Surrey
    British71680940001
    MEADS, Robin
    10 The Elms
    Colyford
    EX24 6QU Colyton
    Devon
    Director
    10 The Elms
    Colyford
    EX24 6QU Colyton
    Devon
    British5816910002
    MEADS, Robin
    22 Mourn Terrace
    LN5 9AY Lincoln
    Lincolnshire
    Director
    22 Mourn Terrace
    LN5 9AY Lincoln
    Lincolnshire
    British5816910001
    PRESTWICH, Ian Michael
    12 Clyde Cottages
    Wroughton
    SN4 9AE Swindon
    Wiltshire
    Director
    12 Clyde Cottages
    Wroughton
    SN4 9AE Swindon
    Wiltshire
    British60603800002
    RALPH, Paul Stephen
    Rose Cottage Row Lane
    Littlestead Green Dunsden
    RG4 9PS Reading
    Berkshire
    Director
    Rose Cottage Row Lane
    Littlestead Green Dunsden
    RG4 9PS Reading
    Berkshire
    United KingdomBritish18235230002
    RALPH, Paul Stephen
    Rose Cottage Row Lane
    Littlestead Green Dunsden
    RG4 9PS Reading
    Berkshire
    Director
    Rose Cottage Row Lane
    Littlestead Green Dunsden
    RG4 9PS Reading
    Berkshire
    United KingdomBritish18235230002
    RILEY, Yvonne Marie
    Highgate Road
    South Tankerton
    CT5 3HL Whitstable
    6
    Kent
    England
    Director
    Highgate Road
    South Tankerton
    CT5 3HL Whitstable
    6
    Kent
    England
    United KingdomBritish134451980001
    ROGERS, Jeremy Peter Randall
    17 Chiltern Road
    GU47 8NB Sandhurst
    Berkshire
    Director
    17 Chiltern Road
    GU47 8NB Sandhurst
    Berkshire
    EnglandBritish35863950001
    ROOKE, Gilbert Arnold
    Hawkeswell Stables
    SN10 4JL Devizes
    Wiltshie
    Director
    Hawkeswell Stables
    SN10 4JL Devizes
    Wiltshie
    EnglandAustralian24029460001
    SCRAGG, Gareth Michael
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    Director
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    United KingdomBritish192227780001
    SHILCOCK, John Giles, Leutenant Commander
    32 Weymouth Mews
    W1N 3FN London
    Director
    32 Weymouth Mews
    W1N 3FN London
    British35864090001
    STONEHOUSE, Graham Francis
    21 Draycott Avenue
    SW3 3BS London
    Flat 4
    Director
    21 Draycott Avenue
    SW3 3BS London
    Flat 4
    EnglandBritish115629280002
    TREADGOLD, James Richard
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    Director
    Wokingham Waterside Centre
    Thames Valley Park Drive
    RG6 1PQ Earley Reading
    Berkshire
    EnglandBritish215655640001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0