BROADHEMPSTON COMMUNITY LAND TRUST CIC

Register to unlock more data on OkredoRegister

BROADHEMPSTON COMMUNITY LAND TRUST CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07991750

Incorporation date

15/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Easterways Ticklebrook, Broadhempston, Totnes TQ9 6FYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon25/03/2026
Termination of appointment of Simon Bartol Sutcliffe as a director on 2026-03-25
dot icon04/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon26/02/2026
Termination of appointment of Elisabeth Mcelderry as a director on 2026-02-26
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Termination of appointment of Susan Dianne Southwood as a director on 2025-07-30
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Termination of appointment of Graham Arthur Waites as a director on 2024-10-26
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Termination of appointment of Michael Barnicott White as a director on 2023-01-11
dot icon24/01/2023
Termination of appointment of Alex Dowson as a director on 2023-01-11
dot icon24/01/2023
Termination of appointment of Richard Stewart Hickman as a secretary on 2023-01-11
dot icon24/01/2023
Appointment of Mr Geoffrey Michael Dowson as a secretary on 2023-01-11
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon07/02/2022
Appointment of Mr Richard Stewart Hickman as a secretary on 2022-01-19
dot icon07/02/2022
Appointment of Mr Alex Dowson as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Geoffrey Michael Dowson as a director on 2022-01-19
dot icon07/02/2022
Appointment of Mr Michael Barnicott White as a director on 2022-02-01
dot icon07/02/2022
Appointment of Ms Elisabeth Mcelderry as a director on 2022-02-01
dot icon07/02/2022
Appointment of Ms Jose Rietveld as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Simon David Barnes as a director on 2022-01-19
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Appointment of Mr Graham Arthur Waites as a director on 2021-08-25
dot icon03/12/2021
Registered office address changed from 4 Easterways Broadhempston Totnes TQ9 6FY England to 3 Easterways Ticklebrook Broadhempston Totnes TQ9 6FY on 2021-12-03
dot icon01/12/2021
Appointment of Mr Hugo Davies as a director on 2021-10-27
dot icon01/12/2021
Registered office address changed from Ticklebrook 3 Easterways Broadhempston Devon TQ9 6FY England to 4 Easterways Broadhempston Totnes TQ9 6FY on 2021-12-01
dot icon01/12/2021
Termination of appointment of Hugo Rupert-Alexander Davies as a secretary on 2021-12-01
dot icon01/12/2021
Termination of appointment of Gavin Aaron Bedford as a director on 2021-08-25
dot icon01/12/2021
Appointment of Mrs Serena Bedford as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Harriet Louise Hughes as a director on 2021-12-01
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon08/02/2021
Termination of appointment of Thomas Michael Murrell as a director on 2021-01-27
dot icon08/02/2021
Appointment of Mr Hugo Rupert-Alexander Davies as a secretary on 2021-01-27
dot icon08/02/2021
Termination of appointment of Jose Rietveld as a secretary on 2020-01-27
dot icon18/12/2020
Satisfaction of charge 079917500002 in full
dot icon08/12/2020
Registration of charge 079917500004, created on 2020-12-08
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2019
Termination of appointment of John Robert Alaric Bray as a director on 2019-11-25
dot icon26/03/2019
Termination of appointment of Scott Thompson as a director on 2019-03-25
dot icon20/03/2019
Appointment of Mr. Simon David Barnes as a director on 2019-03-17
dot icon13/03/2019
Appointment of Mrs Susan Dianne Southwood as a director on 2019-03-01
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Appointment of Mr Geoffrey Michael Dowson as a director on 2019-01-01
dot icon01/01/2019
Director's details changed for Scott Thompson on 2019-01-01
dot icon01/01/2019
Termination of appointment of Sibylle Dowson as a director on 2019-01-01
dot icon01/01/2019
Termination of appointment of Jonathan Corke as a director on 2019-01-01
dot icon10/12/2018
Director's details changed for Scott Thompson on 2018-12-07
dot icon10/12/2018
Director's details changed for Mr John Robert Alaric Bray on 2018-12-09
dot icon15/10/2018
Appointment of Mr Simon Bartol Sutcliffe as a director on 2018-10-05
dot icon15/05/2018
Registration of charge 079917500003, created on 2018-05-10
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon19/02/2018
Director's details changed for Mr Richard Stewart Hickman on 2018-02-06
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Appointment of Mr Thomas Michael Murrell as a director on 2018-01-01
dot icon07/01/2018
Termination of appointment of Beverley Eileen Hinckley as a director on 2018-01-01
dot icon07/01/2018
Termination of appointment of Roger Southwood as a director on 2018-01-01
dot icon23/07/2017
Appointment of Jonathan Corke as a director on 2017-07-21
dot icon15/07/2017
Registration of charge 079917500002, created on 2017-07-03
dot icon05/07/2017
Satisfaction of charge 079917500001 in full
dot icon12/04/2017
Termination of appointment of Graham Arthur Waites as a director on 2017-04-11
dot icon12/04/2017
Appointment of Mrs Beverley Eileen Hinckley as a director on 2017-04-10
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/01/2017
Termination of appointment of Harriet Louise Hughes as a secretary on 2017-01-06
dot icon19/01/2017
Director's details changed for Mr Roger Southward on 2017-01-06
dot icon19/01/2017
Appointment of Miss Harriet Louise Hughes as a director on 2017-01-06
dot icon19/01/2017
Termination of appointment of Andreas Westhauser-Ruttinger as a director on 2017-01-06
dot icon19/01/2017
Registered office address changed from Brooklyn Broadhempston Totnes Devon TQ9 6AT to Ticklebrook 3 Easterways Broadhempston Devon TQ9 6FY on 2017-01-19
dot icon19/01/2017
Appointment of Miss Jose Rietveld as a secretary on 2017-01-06
dot icon19/01/2017
Appointment of Mr Gavin Aaron Bedford as a director on 2017-01-06
dot icon19/01/2017
Termination of appointment of Erica Lewis as a director on 2017-01-06
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-15 no member list
dot icon19/01/2016
Appointment of Mr Graham Arthur Waites as a director
dot icon19/01/2016
Appointment of Mr Graham Arthur Waites as a director on 2016-01-07
dot icon19/01/2016
Termination of appointment of Brunheld Indira Frampton as a director on 2016-01-07
dot icon25/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/07/2015
Registration of a charge with Charles court order to extend. Charge code 079917500001, created on 2014-10-30
dot icon27/04/2015
Annual return made up to 2015-03-15 no member list
dot icon12/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/02/2015
Appointment of Ms Brunheld Indira Frampton as a director on 2015-01-30
dot icon09/02/2015
Termination of appointment of Duncan John Ford Haddrell as a director on 2015-01-30
dot icon01/04/2014
Annual return made up to 2014-03-15 no member list
dot icon01/04/2014
Registered office address changed from C/O Land Society Innovation Centre Vantage Point Long Road Paignton Devon TQ4 7EJ on 2014-04-01
dot icon20/03/2014
Appointment of Mr Duncan John Ford Haddrell as a director
dot icon03/03/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/11/2013
Appointment of Ms Erica Lewis as a director
dot icon01/11/2013
Appointment of Mr John Robert Alaric Bray as a director
dot icon30/10/2013
Appointment of Mr Roger Southward as a director
dot icon22/10/2013
Termination of appointment of Geoffrey Dowson as a director
dot icon22/10/2013
Appointment of Miss Harriet Louise Hughes as a secretary
dot icon20/10/2013
Termination of appointment of David Thompson as a director
dot icon20/10/2013
Termination of appointment of Atila Mustafa as a director
dot icon20/10/2013
Termination of appointment of Erica Lewis as a director
dot icon20/10/2013
Appointment of Mr Richard Stewart Hickman as a director
dot icon20/10/2013
Termination of appointment of Atila Mustafa as a director
dot icon20/10/2013
Appointment of Mr Philip Clive Hughes as a director
dot icon20/10/2013
Termination of appointment of Harriet Hughes as a director
dot icon20/10/2013
Termination of appointment of Hugo Davies as a director
dot icon03/04/2013
Annual return made up to 2013-03-15 no member list
dot icon18/04/2012
Appointment of Scott Thompson as a director
dot icon18/04/2012
Appointment of Harriet Hughes as a director
dot icon18/04/2012
Appointment of Mr Atila Mustafa as a director
dot icon18/04/2012
Appointment of Hugo Davies as a director
dot icon18/04/2012
Appointment of Mrs Sibylle Dowson as a director
dot icon15/03/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnicott White, Michael
Director
31/01/2022 - 10/01/2023
2
Hughes, Philip Clive
Director
18/04/2013 - Present
1
Sutcliffe, Simon Bartol
Director
05/10/2018 - 25/03/2026
1
Mr Hugo Rupert Alexander Davies
Director
27/10/2021 - Present
2
Dowson, Alex
Director
31/01/2022 - 10/01/2023
-

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 BROADHEMPSTON COMMUNITY LAND TRUST CIC

BROADHEMPSTON COMMUNITY LAND TRUST CIC is an(a) Active company incorporated on 15/03/2012 with the registered office located at 3 Easterways Ticklebrook, Broadhempston, Totnes TQ9 6FY. There are currently 6 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 BROADHEMPSTON COMMUNITY LAND TRUST CIC?

toggle

BROADHEMPSTON COMMUNITY LAND TRUST CIC is currently Active. It was registered on 15/03/2012 .

Where is BROADHEMPSTON COMMUNITY LAND TRUST CIC located?

toggle

BROADHEMPSTON COMMUNITY LAND TRUST CIC is registered at 3 Easterways Ticklebrook, Broadhempston, Totnes TQ9 6FY.

What does BROADHEMPSTON COMMUNITY LAND TRUST CIC do?

toggle

BROADHEMPSTON COMMUNITY LAND TRUST CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROADHEMPSTON COMMUNITY LAND TRUST CIC?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Simon Bartol Sutcliffe as a director on 2026-03-25.