BADGWORTHY LAND COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADGWORTHY LAND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00218403

Incorporation date

23/12/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Elms Office, Bishops Tawton, Barnstaple, Devon EX32 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1926)
dot icon21/02/2026
Confirmation statement made on 2025-12-10 with updates
dot icon19/02/2026
-
dot icon24/12/2025
Appointment of Mr Simon Clutton Walker Derby as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Hugh Robert Thomas as a director on 2025-12-09
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Termination of appointment of Thomas Andrew Heath Yandle as a secretary on 2023-08-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Keith James Collard as a director on 2023-11-17
dot icon06/12/2023
Termination of appointment of Thomas Andrew Heath Yandle as a director on 2023-02-01
dot icon06/12/2023
Appointment of Timothy Ernest Heath Yandle as a director on 2023-02-01
dot icon06/12/2023
Appointment of Yvo Benedict Macfarlane as a director on 2023-12-01
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon13/12/2021
Appointment of Miss Felicita Mary Laura Anastasia Busby as a director on 2021-06-01
dot icon20/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon20/01/2021
Secretary's details changed for Mr Thomas Andrew Heath Yandle on 2021-01-20
dot icon20/01/2021
Director's details changed for Mr Thomas Andrew Heath Yandle on 2021-01-20
dot icon20/01/2021
Director's details changed for Christina Margaret Williams on 2021-01-20
dot icon20/01/2021
Director's details changed for Guy Richard Thomas Everard on 2021-01-20
dot icon20/01/2021
Director's details changed for Mr Stephen Harry Waley-Cohen on 2021-01-20
dot icon20/01/2021
Director's details changed for Mr Ian Lutley Pugsley on 2021-01-20
dot icon20/01/2021
Director's details changed for Dr Keith James Collard on 2021-01-20
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon17/12/2019
Termination of appointment of Lucy Charlotte Barlow as a director on 2019-12-02
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/01/2016
Appointment of Mr Hugh Robert Thomas as a director on 2015-12-14
dot icon21/01/2016
Termination of appointment of Maurice Raymond Scott as a director on 2015-12-14
dot icon21/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon09/01/2012
Appointment of Mrs Jennifer Mary Harding as a director
dot icon09/01/2012
Appointment of Mrs Lucy Charlotte Barlow as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Thomas Andrew Heath Yandle on 2009-11-10
dot icon06/01/2010
Director's details changed for Maurice Raymond Scott on 2009-11-10
dot icon06/01/2010
Director's details changed for Christina Margaret Williams on 2009-11-10
dot icon06/01/2010
Termination of appointment of Caroline Gosling as a director
dot icon06/01/2010
Termination of appointment of Rachel Le Bas as a director
dot icon06/01/2010
Director's details changed for Mr Ian Lutley Pugsley on 2009-11-10
dot icon06/01/2010
Director's details changed for Guy Richard Thomas Everard on 2009-11-10
dot icon06/01/2010
Director's details changed for Dr Keith James Collard on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Thomas Andrew Heath Yandle on 2010-01-06
dot icon15/10/2009
Annual return made up to 2008-12-10 with full list of shareholders
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 10/12/07; full list of members
dot icon22/01/2008
New secretary appointed
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
Director resigned
dot icon15/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2007
Return made up to 10/12/06; full list of members
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 10/12/05; full list of members
dot icon09/12/2005
Director resigned
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2005
New director appointed
dot icon14/01/2005
Return made up to 10/12/04; full list of members
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/02/2004
Return made up to 10/12/03; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon08/01/2003
Return made up to 10/12/02; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon14/12/2001
Return made up to 10/12/01; full list of members
dot icon14/02/2001
Return made up to 10/12/00; change of members
dot icon25/01/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon06/12/2000
New director appointed
dot icon16/12/1999
Return made up to 10/12/99; no change of members
dot icon22/10/1999
Director resigned
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon24/02/1999
Return made up to 10/12/98; full list of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon29/12/1997
Return made up to 10/12/97; full list of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 10/12/96; full list of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon13/12/1995
Return made up to 10/12/95; no change of members
dot icon24/11/1995
Registered office changed on 24/11/95 from: 30 queen street barnstaple devon EX32 8HQ
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Director resigned
dot icon25/10/1995
Director resigned
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon13/01/1995
Return made up to 10/12/94; full list of members
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Return made up to 10/12/93; no change of members
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Return made up to 10/12/92; full list of members
dot icon28/02/1993
Full accounts made up to 1992-03-31
dot icon18/10/1992
Director resigned
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
Registered office changed on 16/10/92 from: 19 south st south molton EX36 4AA
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Director resigned
dot icon05/01/1992
New director appointed
dot icon05/01/1992
Return made up to 10/12/91; no change of members
dot icon26/04/1991
Return made up to 10/12/90; no change of members
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon09/01/1990
Full accounts made up to 1989-03-30
dot icon09/01/1990
Return made up to 10/12/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 04/12/88; full list of members
dot icon09/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1987
Full accounts made up to 1987-03-31
dot icon02/12/1987
Return made up to 14/11/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-03-31
dot icon24/11/1986
Return made up to 17/11/86; full list of members
dot icon24/11/1986
Director resigned;new director appointed
dot icon23/12/1926
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
767.52K
-
0.00
120.13K
-
2022
9
837.63K
-
0.00
188.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stucley, Hugh George, Sir
Director
14/09/1992 - 12/11/2004
2
Thomas, Hugh Robert
Director
14/12/2015 - 09/12/2025
3
Thomas, Hugh Robert
Director
09/10/1995 - 06/07/2007
3
Thomas-Everard, Guy Richard
Director
17/11/2000 - Present
8
Barlow, Lucy Charlotte
Director
14/12/2010 - 02/12/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGWORTHY LAND COMPANY LIMITED

BADGWORTHY LAND COMPANY LIMITED is an(a) Active company incorporated on 23/12/1926 with the registered office located at The Elms Office, Bishops Tawton, Barnstaple, Devon EX32 0EJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADGWORTHY LAND COMPANY LIMITED?

toggle

BADGWORTHY LAND COMPANY LIMITED is currently Active. It was registered on 23/12/1926 .

Where is BADGWORTHY LAND COMPANY LIMITED located?

toggle

BADGWORTHY LAND COMPANY LIMITED is registered at The Elms Office, Bishops Tawton, Barnstaple, Devon EX32 0EJ.

What does BADGWORTHY LAND COMPANY LIMITED do?

toggle

BADGWORTHY LAND COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BADGWORTHY LAND COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-12-10 with updates.