BERNARD'S ACRE

Register to unlock more data on OkredoRegister

BERNARD'S ACRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06932120

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ALISTAIR HERON, 15-17 Southernhay East, Exeter, Devon EX1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon04/02/2026
Appointment of Mr Richard Alistair Heron as a secretary on 2026-01-29
dot icon22/10/2025
Appointment of Mrs Emma Teresa Taylor as a director on 2025-10-18
dot icon21/10/2025
Appointment of Mr Phillip Adrian Taylor as a director on 2025-10-18
dot icon20/10/2025
Termination of appointment of Peter James Hawes as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mr Ian David Awcock as a director on 2025-10-10
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon09/10/2024
Appointment of Mrs Melinda Margaret Burge as a director on 2024-09-27
dot icon08/10/2024
Appointment of Mr Peter William Burge as a director on 2024-09-27
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-12-31
dot icon18/07/2019
Director's details changed for Irene Elizabeth Mathieson on 2019-07-04
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon12/05/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2018
Micro company accounts made up to 2017-12-31
dot icon23/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-12 no member list
dot icon25/07/2016
Register(s) moved to registered office address C/O Alistair Heron 15-17 Southernhay East Exeter Devon EX1 1QE
dot icon25/07/2016
Register inspection address has been changed from C/O Mrs K E Hamilton Picardy Church Road Whimple Exeter EX5 2SZ England to C/O C/O Rosemary Sowden Saffron Court Station Hill Chudleigh Newton Abbot Devon TQ13 0EE
dot icon21/07/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-07-06
dot icon12/06/2016
Appointment of Mr Peter James Hawes as a director on 2016-06-12
dot icon07/06/2016
Appointment of Mrs Rosemarie Elizabeth Frances Heron as a director on 2016-04-22
dot icon07/06/2016
Termination of appointment of Timothy Denys Walton Johns as a director on 2016-04-22
dot icon05/06/2016
Termination of appointment of Kate Eloise Hamilton as a director on 2016-04-22
dot icon05/06/2016
Termination of appointment of Christopher Charles Hamilton as a director on 2016-04-22
dot icon05/06/2016
Appointment of Mr Paul Trevor Sowden as a director on 2016-04-22
dot icon05/06/2016
Appointment of Mrs Rosemary Jane Sowden as a director on 2016-04-22
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-12 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-06-12 no member list
dot icon04/08/2014
Register(s) moved to registered inspection location Picardy Church Road Whimple Exeter EX5 2SZ
dot icon01/08/2014
Register inspection address has been changed to Picardy Church Road Whimple Exeter EX5 2SZ
dot icon16/12/2013
Appointment of Mr Richard Alistair Heron as a director
dot icon14/12/2013
Appointment of Mr Christopher Richard Eggins as a director
dot icon14/12/2013
Appointment of Mr Christopher Charles Hamilton as a director
dot icon14/12/2013
Appointment of Mrs Kate Eloise Hamilton as a director
dot icon05/12/2013
Registered office address changed from 4 Barton Close Exton Exeter Devon EX3 0PE on 2013-12-05
dot icon05/12/2013
Termination of appointment of Nigel Warren as a director
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Christopher Eggins as a director
dot icon10/09/2013
Termination of appointment of Alan Snelgove as a director
dot icon04/07/2013
Annual return made up to 2013-06-12 no member list
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-12 no member list
dot icon01/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-12 no member list
dot icon17/06/2011
Termination of appointment of George Meredith as a director
dot icon17/06/2011
Termination of appointment of Wendy Meredith as a director
dot icon16/06/2011
Director's details changed for Alan Keith Snelgove on 2011-06-16
dot icon16/06/2011
Termination of appointment of Wendy Meredith as a director
dot icon16/06/2011
Termination of appointment of George Meredith as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Paul Stephen Morrish as a director
dot icon15/06/2010
Annual return made up to 2010-06-12 no member list
dot icon15/06/2010
Director's details changed for Timothy Denys Walton Johns on 2010-06-12
dot icon15/06/2010
Director's details changed for Wendy Meredith on 2010-06-12
dot icon15/06/2010
Director's details changed for Christopher Richard Eggins on 2010-06-12
dot icon15/06/2010
Director's details changed for George Hubbard Meredith on 2010-06-12
dot icon15/06/2010
Director's details changed for Irene Elizabeth Mathieson on 2010-06-12
dot icon15/06/2010
Director's details changed for Nigel Keith Warren on 2010-06-12
dot icon15/06/2010
Director's details changed for Alan Keith Snelgove on 2010-06-12
dot icon27/08/2009
Director appointed irene elizabeth mathieson
dot icon27/08/2009
Director appointed christopher richard eggins
dot icon27/08/2009
Director appointed alan keith snelgove
dot icon04/08/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon16/07/2009
Director appointed timothy denys walton johns
dot icon15/07/2009
Director appointed nigel keith warren
dot icon12/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
11/06/2010 - 06/07/2016
90
Awcock, Ian David
Director
10/10/2025 - Present
4
Heron, Richard Alistair
Director
02/12/2013 - Present
12
Sowden, Rosemary Jane
Director
22/04/2016 - Present
2
Eggins, Christopher Richard
Director
02/12/2013 - Present
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 BERNARD'S ACRE

BERNARD'S ACRE is an(a) Active company incorporated on 12/06/2009 with the registered office located at C/O ALISTAIR HERON, 15-17 Southernhay East, Exeter, Devon EX1 1QE. There are currently 12 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 BERNARD'S ACRE?

toggle

BERNARD'S ACRE is currently Active. It was registered on 12/06/2009 .

Where is BERNARD'S ACRE located?

toggle

BERNARD'S ACRE is registered at C/O ALISTAIR HERON, 15-17 Southernhay East, Exeter, Devon EX1 1QE.

What does BERNARD'S ACRE do?

toggle

BERNARD'S ACRE operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BERNARD'S ACRE?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Richard Alistair Heron as a secretary on 2026-01-29.