Company NameDevynock Probate Research Ltd
DirectorMichael Joseph McGovern
Company StatusActive
Company Number04931658
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Joseph McGovern
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4 Rvpb John Archer Way
Wandsworth
London
SW18 3SX
Director NameMr David Thomas Marner Lloyd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleProbate Genealogist
Country of ResidenceUnited Kingdom
Correspondence AddressAbersenny
Sennybridge
Brecon
LD3 8SP
Wales
Director NameMrs Lindsay Jane Lloyd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Crescent
Hampton In Arden
Solihull
B92 0BP
Director NameSophia Mary McKenna Lloyd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Mawr
Nantygwreiddyn
Brecon
LD3 8HA
Wales
Director NameFrederick Mills
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleRetired Genealogist
Country of ResidenceUnited Kingdom
Correspondence AddressRed Willows Priory Road
Aldington Frith Bilsington
Ashford
Kent
TN25 7AT
Director NameEmma Jane McQueen Wordsworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmsterdam Cottage
Craven Road Inkpen
Hungerford
Berkshire
RG17 9DZ
Secretary NameEmma Jane McQueen Wordsworth
NationalityBritish
StatusResigned
Appointed10 July 2004(9 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmsterdam Cottage
Craven Road Inkpen
Hungerford
Berkshire
RG17 9DZ
Secretary NameThorne Widgery Services Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address33 Bridge Street
Hereford
HR4 9DQ
Wales

Contact

Websitedevynockprobateresearch.co.uk

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1David T.m Lloyd
40.00%
Ordinary A
30 at £1Lindsay J. Lloyd
30.00%
Ordinary A
10 at £1Emma J. Mcqueen Wordsworth
10.00%
Ordinary A
10 at £1Frederick Mills
10.00%
Ordinary A
10 at £1Sophia M. Lloyd
10.00%
Ordinary A

Financials

Year2014
Net Worth£190,700
Cash£4,031
Current Liabilities£6,511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

17 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 December 2018Change of details for Grafton Asset Research Ltd as a person with significant control on 31 August 2018 (2 pages)
19 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
11 July 2018Termination of appointment of Lindsay Jane Lloyd as a director on 25 June 2018 (1 page)
11 July 2018Termination of appointment of Emma Jane Mcqueen Wordsworth as a director on 25 June 2018 (1 page)
11 July 2018Termination of appointment of David Thomas Marner Lloyd as a director on 25 June 2018 (1 page)
11 July 2018Registered office address changed from Abersenny Sennybridge Brecon LD3 8SP to Studio 4 Rvpb John Archer Way Wandsworth London SW18 3SX on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Emma Jane Mcqueen Wordsworth as a secretary on 25 June 2018 (1 page)
11 July 2018Termination of appointment of Sophia Mary Mckenna Lloyd as a director on 25 June 2018 (1 page)
11 July 2018Termination of appointment of Frederick Mills as a director on 25 June 2018 (1 page)
11 July 2018Appointment of Mr Michael Joseph Mcgovern as a director on 25 June 2018 (2 pages)
6 July 2018Cessation of David Thomas Marner Lloyd as a person with significant control on 25 June 2018 (3 pages)
6 July 2018Cessation of A Person with Significant Control as a person with significant control on 25 June 2018 (3 pages)
6 July 2018Notification of Grafton Asset Research Ltd as a person with significant control on 25 June 2018 (4 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(9 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(9 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(9 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(9 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(9 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (9 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (9 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (9 pages)
31 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (9 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Director's details changed for Frederick Mills on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Sophia Mary Mckenna Lloyd on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Sophia Mary Mckenna Lloyd on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Frederick Mills on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Frederick Mills on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Lindsay Jane Lloyd on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Lindsay Jane Lloyd on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Sophia Mary Mckenna Lloyd on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Lindsay Jane Lloyd on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 11/12/08; full list of members (12 pages)
6 January 2009Return made up to 11/12/08; full list of members (12 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Return made up to 14/10/06; full list of members (9 pages)
3 November 2006Return made up to 14/10/06; full list of members (9 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Return made up to 14/10/05; full list of members (9 pages)
2 November 2005Return made up to 14/10/05; full list of members (9 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
20 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
27 January 2004Ad 02/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Ad 02/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (2 pages)
14 October 2003Incorporation (13 pages)
14 October 2003Incorporation (13 pages)