About

Registered Number: 02163573
Date of Incorporation: 11/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 4 Withycombe Barton Mews, St. Johns Road, Exmouth, Devon, EX8 5EG,

 

Established in 1987, Withycombe Barton Ltd has its registered office in Exmouth, Devon, it has a status of "Active". There are 17 directors listed as Humphrey, Nigel, King, Paul Frederick, Stock, Sue, Winn, Tracey Helen, Banton, Nicholas David, Bennett, Frank William, Brinkworth, Steve, Giles, Michael, Rene, Paul Leon, Ashby, Gillian, Brinkworth, Steve, Collacott, Ashley, Giles, Karen, Holoway, Ian, Mcmullan, Christopher, Roberts, Sue Mary, Withycombe Barton Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Nigel 17 May 2018 - 1
KING, Paul Frederick 01 August 2017 - 1
STOCK, Sue 10 December 2014 - 1
WINN, Tracey Helen 10 December 2014 - 1
ASHBY, Gillian 02 October 2009 01 December 2012 1
BRINKWORTH, Steve 10 December 2014 30 July 2017 1
COLLACOTT, Ashley N/A 31 July 2000 1
GILES, Karen 02 October 2015 02 June 2018 1
HOLOWAY, Ian 31 July 2000 01 September 2009 1
MCMULLAN, Christopher 12 February 2016 18 March 2018 1
ROBERTS, Sue Mary 25 February 2012 31 July 2015 1
WITHYCOMBE BARTON LIMITED 01 September 2009 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BANTON, Nicholas David 14 March 2003 01 January 2005 1
BENNETT, Frank William N/A 14 March 2003 1
BRINKWORTH, Steve 01 January 2004 03 May 2017 1
GILES, Michael 20 April 2017 02 June 2018 1
RENE, Paul Leon N/A 31 March 1991 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 20 July 2019
CS01 - N/A 05 August 2018
TM01 - Termination of appointment of director 02 June 2018
TM02 - Termination of appointment of secretary 02 June 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 01 April 2018
TM01 - Termination of appointment of director 18 March 2018
CS01 - N/A 01 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 30 July 2017
AD01 - Change of registered office address 30 July 2017
TM02 - Termination of appointment of secretary 30 May 2017
AP03 - Appointment of secretary 27 April 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 08 August 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 08 August 2015
AP01 - Appointment of director 08 August 2015
AP01 - Appointment of director 08 August 2015
TM01 - Termination of appointment of director 08 August 2015
AP01 - Appointment of director 08 August 2015
AP01 - Appointment of director 08 August 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 13 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 11 October 2010
AP02 - Appointment of corporate director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 02 April 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 30 December 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 April 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 21 December 1993
AA - Annual Accounts 07 October 1993
RESOLUTIONS - N/A 26 August 1993
363a - Annual Return 21 May 1993
363s - Annual Return 19 January 1993
287 - Change in situation or address of Registered Office 22 December 1992
288 - N/A 15 December 1992
363b - Annual Return 28 April 1992
DISS40 - Notice of striking-off action discontinued 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 06 November 1991
363a - Annual Return 06 November 1991
GAZ1 - First notification of strike-off action in London Gazette 30 July 1991
363 - Annual Return 27 March 1990
288 - N/A 13 December 1989
RESOLUTIONS - N/A 27 November 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
287 - Change in situation or address of Registered Office 27 November 1989
288 - N/A 12 September 1988
288 - N/A 26 July 1988
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.