About

Registered Number: 00733321
Date of Incorporation: 23/08/1962 (61 years and 8 months ago)
Company Status: Active
Registered Address: Cricklepit Mill, Commercial Road, Exeter, Devon, EX2 4AB

 

Founded in 1962, Devon Wildlife Trust are based in Devon. There are 35 directors listed as Barton, Henry James, Broad, Rebecca Anna, Burns, Andrew Paul, Commodore, Henwood, Barry Perkins, Mckenzie, Gail, Moser, Michael Edward, Dr, Nathanson, Helen, Barrett, Helen Irene, Bayliss, Edgar Thomas, Blackburn, Susan Penelope, Boalch, Gerald, Dr, Boyer, Matthew Lindsay Hamilton, Carter, Adam David, Chamberlain, Antony Peter, Chesterfield, Philip Henry, Cruickshank, Geraldine Lynne, Dignam, Joyce Margaret, Ferguson, Ian Alan, Fitter, David Douglas, Forster, Joseph Alan, Foyster, Susan, French, Allen Neil Cameron, Garland, Valerie Mary, Hague, Brenda, Leadley Brown, Alison, O'neill, Geoffrey Charles, Ramsden, David Jonathan, Ramsden, John Westworth, Randell, Kathleen, Smale, Trevor James, Spooner, Mary Florence, Dr, Swinfen, Roger Clive, Taylor, Martin Wytham, Trowbridge, Beverley Jane, Doctor, Wills, Graham, Dr for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Rebecca Anna 10 April 2018 - 1
BURNS, Andrew Paul, Commodore 10 April 2018 - 1
HENWOOD, Barry Perkins 24 February 2015 - 1
MCKENZIE, Gail 10 April 2018 - 1
MOSER, Michael Edward, Dr 08 November 2014 - 1
NATHANSON, Helen 10 April 2018 - 1
BARRETT, Helen Irene 06 July 1991 23 July 1994 1
BAYLISS, Edgar Thomas N/A 08 November 1997 1
BLACKBURN, Susan Penelope 23 July 1994 07 May 1996 1
BOALCH, Gerald, Dr N/A 16 November 1996 1
BOYER, Matthew Lindsay Hamilton 16 November 1996 04 January 1999 1
CARTER, Adam David 28 October 1995 08 November 1997 1
CHAMBERLAIN, Antony Peter 28 November 2000 17 February 2009 1
CHESTERFIELD, Philip Henry N/A 27 June 1992 1
CRUICKSHANK, Geraldine Lynne 23 June 1999 05 March 2001 1
DIGNAM, Joyce Margaret 13 March 2001 03 November 2012 1
FERGUSON, Ian Alan 28 October 1995 08 November 2014 1
FITTER, David Douglas 27 June 1992 08 November 2003 1
FORSTER, Joseph Alan N/A 23 July 1994 1
FOYSTER, Susan N/A 27 June 1992 1
FRENCH, Allen Neil Cameron 27 June 1992 08 February 1994 1
GARLAND, Valerie Mary 23 July 1994 04 November 2000 1
HAGUE, Brenda N/A 24 April 2010 1
LEADLEY BROWN, Alison N/A 24 October 1997 1
O'NEILL, Geoffrey Charles 27 June 1992 19 January 1999 1
RAMSDEN, David Jonathan 28 October 1995 22 July 2003 1
RAMSDEN, John Westworth 27 June 1992 07 November 1998 1
RANDELL, Kathleen N/A 15 November 1994 1
SMALE, Trevor James 30 October 2010 16 November 2019 1
SPOONER, Mary Florence, Dr N/A 23 November 1995 1
SWINFEN, Roger Clive N/A 27 June 1992 1
TAYLOR, Martin Wytham N/A 29 October 2011 1
TROWBRIDGE, Beverley Jane, Doctor 28 October 1995 07 November 1998 1
WILLS, Graham, Dr N/A 10 July 1993 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Henry James 21 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 24 July 2019
AP01 - Appointment of director 11 July 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
MR01 - N/A 08 November 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 25 August 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 July 2015
CH03 - Change of particulars for secretary 08 April 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 16 July 2014
MR01 - N/A 02 April 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
RESOLUTIONS - N/A 27 November 2012
CERTNM - Change of name certificate 22 November 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 10 July 2012
AP03 - Appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AA - Annual Accounts 06 September 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
395 - Particulars of a mortgage or charge 06 December 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 29 July 2005
MISC - Miscellaneous document 24 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
MEM/ARTS - N/A 05 December 2003
AA - Annual Accounts 05 December 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 24 July 2002
395 - Particulars of a mortgage or charge 20 June 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
RESOLUTIONS - N/A 24 November 1999
AA - Annual Accounts 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 10 August 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 02 August 1996
288 - N/A 02 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
AA - Annual Accounts 30 November 1995
363s - Annual Return 25 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 29 June 1994
288 - N/A 24 May 1994
288 - N/A 03 October 1993
363s - Annual Return 28 July 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 18 August 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
363a - Annual Return 05 February 1992
AA - Annual Accounts 21 January 1992
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 16 November 1988
288 - N/A 20 October 1988
288 - N/A 10 August 1988
288 - N/A 10 August 1988
288 - N/A 10 August 1988
363 - Annual Return 10 August 1988
CERTNM - Change of name certificate 24 June 1988
AA - Annual Accounts 12 October 1987
288 - N/A 17 September 1987
288 - N/A 17 September 1987
363 - Annual Return 12 August 1987
363 - Annual Return 30 December 1986
AA - Annual Accounts 29 September 1986
288 - N/A 29 September 1986
NEWINC - New incorporation documents 23 August 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2017 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Legal charge 25 March 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 28 November 2006 Outstanding

N/A

Mortgage deed 14 June 2002 Outstanding

N/A

Legal mortgage 11 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.