Get an alert when DEVENISH (NI) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Cash

£11M

-28% vs 2024

Net assets

£39M

-6% vs 2024

Employees

330

-34.8% vs 2024

Profit before tax

£3M

-88.4% vs 2024

Name history

Renamed 1 time since incorporation

  1. DEVENISH (NI) LIMITED 2007-11-28 → present
  2. MOYNE SHELF COMPANY (NO 233) LIMITED 2007-02-06 → 2007-11-28

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover £231,223,239£134,843,204
Operating profit -£4,264,882£3,731,060
Profit before tax £21,801,552£2,535,726
Net profit £19,705,066-£2,230,818
Cash £14,947,828£10,760,879
Total assets less current liabilities £41,974,286£38,743,524
Net assets £41,235,286£38,743,524
Equity £41,235,286£38,743,524
Average employees 506330
Wages £27,183,166£15,397,695

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-05-312025-05-31
Operating margin -1.8%2.8%
Net margin 8.5%-1.7%
Return on capital employed -10.2%9.6%
Gearing (liabilities / total assets) 44.4%44.6%
Current ratio 1.98x1.90x
Interest cover -0.98x1.84x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers (Northern Ireland) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on internal forecasts and projections that factor in reasonably possible changes in the group and company's trading performance, the directors believe that the group and company have adequate financial resources to continue in operation for the foreseeable future, and a minimum of twelve months from the date of signing these financial statements.”

Group structure

  1. DEVENISH (NI) LIMITED · parent
    1. Devenish Holdings Limited 100% · UK · Management and investment company
    2. Devenish Nutrition Limited 100% · UK · Manufacture and distribution of feedstuff supplements
    3. Devenish International (US), Inc 100% · USA · Distribution company
    4. Bunny Investments Limited 100% · UK · Dormant
    5. A. One Feed Supplements Limited 100% · UK · Manufacture and distribution of feedstuff supplements
    6. A-One Denmark ApS 100% · Denmark · Distributor of animal feed products
    7. Shirley Killamarsh Limited 100% · UK · Dormant
    8. Shirley & Proctor Limited 100% · UK · Holding company
    9. Poultry Solutions Limited 100% · UK · Dormant
    10. Devenish Nutrition (Turkey) Limited 100% · UK · Holding company
    11. Devenish Nutrition Investment Limited 100% · UK · Holding company
    12. Advanced Animal Nutrition Limited 100% · Ireland · Research and development company
    13. Devenish Dowth ROI Holdings Limited 100% · Ireland · Finance and holding company
    14. Devenish Nutrition (India) Private Limited 100% · India · Dormant
    15. Devenish Humanativ Limited 100% · UK · Holding company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 16 resigned

Name Role Appointed Born Nationality
BRENNAN, Owen Director 2007-11-26 Aug 1960 Irish
MC ENTEE, Paul Anthony Director 2023-10-09 Jun 1964 Irish
MCGREAL, Liam Director 2023-12-20 Nov 1957 Irish
O'BRIEN, Aidan Director 2023-12-20 Sep 1963 Irish
RYAN, Padraig Director 2025-03-01 May 1965 Irish
WALSH, Gerald Director 2023-12-20 Jan 1960 Irish
Show 16 resigned officers
Name Role Appointed Resigned
WALLACE, Peter Francis Secretary 2007-11-26 2020-03-10
MOYNE SECRETARIAL LIMITED Corporate Secretary 2007-02-06 2007-11-26
ALCORN, Michael John Director 2017-02-23 2019-04-01
ATTERBURY, Ian William Director 2020-06-01 2022-07-06
FINNEGAN, Gerard, Mr. Director 2017-02-23 2022-01-31
GIBSON, Alan James, Mr. Director 2017-02-23 2022-07-06
JENNINGS, Brendan Patrick Director 2020-10-27 2022-02-10
KENNEDY, Richard, Mr. Director 2017-02-23 2022-09-26
MACATEER, Donal Director 2016-05-20 2020-05-25
MCAULEY, Gillian Lesley Director 2017-02-23 2022-06-17
MCLAUGHLIN, Patrick Anthony Director 2017-02-10 2023-12-20
O'TOOLE, Aidan Patrick Director 2020-06-01 2022-07-06
PENN, Cory Director 2017-02-23 2022-07-06
WALLACE, Peter Francis Director 2022-09-26 2024-05-31
WALLACE, Peter Francis Director 2009-10-20 2020-03-10
MOYNE NOMINEES LIMITED Corporate Director 2007-02-06 2007-11-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Owen Brennan Legal person Shares 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 138 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-14 MA Memorandum articles
  • 2025-11-14 RESOLUTIONS Resolution
Date Type Category Description
2026-03-04 AA accounts Accounts with accounts type group
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-25 SH03 capital Capital return purchase own shares
2026-02-20 SH06 capital Capital cancellation shares
2026-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-19 SH01 capital Capital allotment shares PDF
2026-02-19 SH01 capital Capital allotment shares PDF
2025-11-14 MA incorporation Memorandum articles
2025-11-14 RESOLUTIONS resolution Resolution
2025-08-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-20 AP01 officers Appoint person director company with name date PDF
2025-04-30 DISS40 gazette Gazette filings brought up to date
2025-04-29 GAZ1 gazette Gazette notice compulsory
2025-04-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-27 AA accounts Accounts with accounts type group
2024-06-06 TM01 officers Termination director company with name termination date PDF
2024-04-23 SH06 capital Capital cancellation shares
2024-04-23 SH03 capital Capital return purchase own shares
2024-04-18 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page