About

Registered Number: 07991750
Date of Incorporation: 15/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Ticklebrook, 3 Easterways, Broadhempston, Devon, TQ9 6FY,

 

Founded in 2012, Broadhempston Community Land Trust Cic has its registered office in Broadhempston, Devon, it has a status of "Active". The current directors of the organisation are listed as Rietveld, Jose, Barnes, Simon David, Bedford, Gavin Aaron, Dowson, Geoffrey Michael, Hickman, Richard Stewart, Hughes, Harriet Louise, Hughes, Philip Clive, Murrell, Thomas Michael, Southwood, Susan Dianne, Hughes, Harriet Louise, Bray, John Robert Alaric, Corke, Jonathan, Davies, Hugo, Dowson, Geoffrey Michael, Dowson, Sibylle, Frampton, Brunheld Indira, Hinckley, Beverley Eileen, Hughes, Harriet, Lewis, Erica, Mustafa, Atila, Southwood, Roger, Thompson, David Wendsworth, Thompson, Scott, Waites, Graham Arthur, Westhauser-ruttinger, Andreas at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Simon David 17 March 2019 - 1
BEDFORD, Gavin Aaron 06 January 2017 - 1
DOWSON, Geoffrey Michael 01 January 2019 - 1
HICKMAN, Richard Stewart 28 March 2013 - 1
HUGHES, Harriet Louise 06 January 2017 - 1
HUGHES, Philip Clive 18 April 2013 - 1
MURRELL, Thomas Michael 01 January 2018 - 1
SOUTHWOOD, Susan Dianne 01 March 2019 - 1
BRAY, John Robert Alaric 01 September 2013 25 November 2019 1
CORKE, Jonathan 21 July 2017 01 January 2019 1
DAVIES, Hugo 04 April 2012 02 September 2013 1
DOWSON, Geoffrey Michael 15 March 2012 22 October 2013 1
DOWSON, Sibylle 04 April 2012 01 January 2019 1
FRAMPTON, Brunheld Indira 30 January 2015 07 January 2016 1
HINCKLEY, Beverley Eileen 10 April 2017 01 January 2018 1
HUGHES, Harriet 04 April 2012 02 September 2013 1
LEWIS, Erica 01 June 2012 06 January 2017 1
MUSTAFA, Atila 04 April 2012 14 October 2013 1
SOUTHWOOD, Roger 01 July 2013 01 January 2018 1
THOMPSON, David Wendsworth 15 March 2012 27 July 2013 1
THOMPSON, Scott 04 April 2012 25 March 2019 1
WAITES, Graham Arthur 07 January 2016 11 April 2017 1
WESTHAUSER-RUTTINGER, Andreas 15 March 2012 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
RIETVELD, Jose 06 January 2017 - 1
HUGHES, Harriet Louise 01 January 2013 06 January 2017 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 30 November 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 02 January 2019
CH01 - Change of particulars for director 01 January 2019
TM01 - Termination of appointment of director 01 January 2019
TM01 - Termination of appointment of director 01 January 2019
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AP01 - Appointment of director 15 October 2018
MR01 - N/A 15 May 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 07 January 2018
TM01 - Termination of appointment of director 07 January 2018
AP01 - Appointment of director 23 July 2017
MR01 - N/A 15 July 2017
MR04 - N/A 05 July 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 08 February 2017
TM02 - Termination of appointment of secretary 19 January 2017
CH01 - Change of particulars for director 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AD01 - Change of registered office address 19 January 2017
AP03 - Appointment of secretary 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 25 September 2015
MR01 - N/A 21 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 February 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 22 October 2013
AP03 - Appointment of secretary 22 October 2013
TM01 - Termination of appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
AP01 - Appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
AP01 - Appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
CICINC - N/A 15 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2018 Outstanding

N/A

A registered charge 03 July 2017 Outstanding

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.