B.DEVLIN LIMITED
ACCRINGTON

Company number 00979413
Status Active
Incorporation Date 12 May 1970
Company Type Private Limited Company
Address 6 SUNNYCROFT BEECH CRESCENT, ALTHAM WEST, ACCRINGTON, LANCASHIRE, BB7 5E0
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of B.DEVLIN LIMITED are www.bdevlin.co.uk, and www.b-devlin.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-five years and nine months. B Devlin Limited is a Private Limited Company. The company registration number is 00979413. B Devlin Limited has been working since 12 May 1970. The present status of the company is Active. The registered address of B Devlin Limited is 6 Sunnycroft Beech Crescent Altham West Accrington Lancashire Bb7 5e0. The company`s financial liabilities are £614.14k. It is £-6.99k against last year. The cash in hand is £421.8k. It is £-41.99k against last year. And the total assets are £631.19k, which is £-9.41k against last year. HUMMERSTON, Helen Margaret is a Secretary of the company. DEVLIN, Brian is a Director of the company. DEVLIN, John Patrick is a Director of the company. DEVLIN, Stephen Philip is a Director of the company. HUMMERSTON, Helen Margaret is a Director of the company. Secretary DEVLIN, Julia Ann Marie has been resigned. Secretary DEVLIN, Margaret Mary has been resigned. Director DEVLIN, Bernard Francis has been resigned. Director DEVLIN, Julia Ann Marie has been resigned. Director DEVLIN, Margaret Mary has been resigned. Director HUMMERSTON, Richard James has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


b.devlin Key Finiance

LIABILITIES £614.14k
-2%
CASH £421.8k
-10%
TOTAL ASSETS £631.19k
-2%
All Financial Figures

Current Directors

Secretary
HUMMERSTON, Helen Margaret
Appointed Date: 12 March 2015

Director
DEVLIN, Brian

91 years old

Director
DEVLIN, John Patrick
Appointed Date: 02 February 2015
55 years old

Director
DEVLIN, Stephen Philip
Appointed Date: 02 December 2007
54 years old

Director
HUMMERSTON, Helen Margaret
Appointed Date: 02 February 2015
61 years old

Resigned Directors

Secretary
DEVLIN, Julia Ann Marie
Resigned: 31 March 2008
Appointed Date: 18 July 2007

Secretary
DEVLIN, Margaret Mary
Resigned: 17 October 2014

Director
DEVLIN, Bernard Francis
Resigned: 13 August 2007
Appointed Date: 02 January 1997
60 years old

Director
DEVLIN, Julia Ann Marie
Resigned: 28 October 2013
Appointed Date: 18 July 2007
59 years old

Director
DEVLIN, Margaret Mary
Resigned: 17 October 2014
85 years old

Director
HUMMERSTON, Richard James
Resigned: 29 February 2008
Appointed Date: 19 September 2007
60 years old

Persons With Significant Control

Executors Of The Estate Of Brian Devlin
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.DEVLIN LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 May 2016
24 Jan 2017
Confirmation statement made on 26 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300

31 Mar 2015
Appointment of Helen Margaret Hummerston as a secretary on 12 March 2015
...
... and 76 more events
16 Mar 1988
Accounts for a small company made up to 31 May 1987

16 Mar 1988
Return made up to 29/12/87; full list of members

04 Mar 1987
Accounts for a small company made up to 31 May 1986

13 May 1986
Accounts for a small company made up to 31 May 1985

13 May 1986
Return made up to 16/04/86; full list of members

B.DEVLIN LIMITED Charges

23 January 1975
Floating charge
Delivered: 29 January 1975
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the (please see doc M12 for fuller…