About

Registered Number: 00218403
Date of Incorporation: 23/12/1926 (97 years and 5 months ago)
Company Status: Active
Registered Address: The Elms Office, Bishops Tawton, Barnstaple, Devon, EX32 0EJ

 

Having been setup in 1926, Badgworthy Land Company Ltd has its registered office in Barnstaple, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Collard, Keith James, Dr, Harding, Jennifer Mary, Pugsley, Ian Lutley, Williams, Christina Margaret, Fewings, Claire Petula Jane, Brown, Antony Rennie, Clegg, Richard Ninian Barwick, Dunn, Robin Walford, Sir, Eveleigh, Victoria Morina, Hon, Gosling, Caroline, Lady, Humphreys, Robert Macmahone, Le Bas, Rachel Ann, Lloyd, Robert Edward, Captain, Scott, Maurice Raymond, Smyth, Frederick William Burden.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLARD, Keith James, Dr 27 July 2006 - 1
HARDING, Jennifer Mary 14 December 2010 - 1
PUGSLEY, Ian Lutley 27 July 2006 - 1
WILLIAMS, Christina Margaret 12 November 2004 - 1
BROWN, Antony Rennie N/A 09 October 1995 1
CLEGG, Richard Ninian Barwick 01 October 1999 12 November 2004 1
DUNN, Robin Walford, Sir N/A 01 October 1999 1
EVELEIGH, Victoria Morina, Hon 08 October 1996 18 November 2005 1
GOSLING, Caroline, Lady N/A 10 November 2009 1
HUMPHREYS, Robert Macmahone N/A 09 October 1995 1
LE BAS, Rachel Ann N/A 10 November 2009 1
LLOYD, Robert Edward, Captain N/A 01 October 1999 1
SCOTT, Maurice Raymond 08 October 1996 14 December 2015 1
SMYTH, Frederick William Burden N/A 14 September 1992 1
Secretary Name Appointed Resigned Total Appointments
FEWINGS, Claire Petula Jane N/A 05 October 1992 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 13 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 13 December 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 27 October 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 03 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 22 January 2002
363s - Annual Return 14 December 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
363s - Annual Return 16 December 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 17 December 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 13 December 1995
287 - Change in situation or address of Registered Office 24 November 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 February 1994
363s - Annual Return 02 February 1994
363s - Annual Return 10 March 1993
288 - N/A 10 March 1993
AA - Annual Accounts 28 February 1993
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
287 - Change in situation or address of Registered Office 16 October 1992
AA - Annual Accounts 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
363b - Annual Return 05 January 1992
363a - Annual Return 26 April 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
288 - N/A 09 June 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
288 - N/A 24 November 1986
NEWINC - New incorporation documents 23 December 1926

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2010 Outstanding

N/A

Legal charge 11 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.