CREDITON AREA DEVELOPMENT TRUST LTD

Register to unlock more data on OkredoRegister

CREDITON AREA DEVELOPMENT TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03757248

Incorporation date

21/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, High Street, Crediton, Devon EX17 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon19/09/2025
Micro company accounts made up to 2025-04-30
dot icon26/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon25/04/2025
Termination of appointment of David John Nation as a director on 2025-04-14
dot icon20/09/2024
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Termination of appointment of Keith Mortimer as a director on 2022-05-01
dot icon28/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon06/10/2021
Appointment of Mr David John Nation as a director on 2021-10-01
dot icon04/10/2021
Appointment of Mrs Natalie Frances Bragg as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Dean Anthony Morgan as a director on 2021-10-01
dot icon17/09/2021
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon21/04/2021
Termination of appointment of Matthew Gerald Charles as a director on 2020-09-01
dot icon21/04/2021
Termination of appointment of Sandra Diana Cooper as a director on 2020-09-01
dot icon21/04/2021
Termination of appointment of Amy Grace Charles as a director on 2020-09-01
dot icon11/08/2020
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon12/10/2016
Termination of appointment of Denzil Arthur Tancock as a director on 2016-10-01
dot icon12/10/2016
Appointment of Mr Michael Anthony Canning as a director on 2016-08-09
dot icon30/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-21 no member list
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-21 no member list
dot icon06/05/2015
Termination of appointment of Mary Jane Nation as a director on 2015-01-05
dot icon06/05/2015
Appointment of Mr Keith Mortimer as a director on 2015-01-05
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/04/2014
Annual return made up to 2014-04-21 no member list
dot icon14/01/2014
Appointment of Mr Denzil Arthur Tancock as a director
dot icon14/01/2014
Termination of appointment of Jonathan Ward as a director
dot icon14/01/2014
Termination of appointment of Margaret Redman as a director
dot icon14/01/2014
Termination of appointment of Robert Edwards as a director
dot icon03/01/2014
Appointment of Mrs Amy Grace Charles as a director
dot icon03/01/2014
Appointment of Mr Matthew Gerald Charles as a director
dot icon02/01/2014
Appointment of Mr Jonathan Dixon Ward as a director
dot icon02/01/2014
Appointment of Mr Dean Anthony Morgan as a director
dot icon02/01/2014
Appointment of Mrs Carolyn Anne Lewis as a director
dot icon02/01/2014
Appointment of Mrs Sandra Diana Cooper as a director
dot icon02/01/2014
Termination of appointment of Margaret Redman as a secretary
dot icon02/01/2014
Termination of appointment of Jennifer Pitts as a director
dot icon02/01/2014
Termination of appointment of Michael Lee as a director
dot icon02/01/2014
Termination of appointment of Michael Lee as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Appointment of Mr Jonathan Dixon Ward as a director
dot icon07/05/2013
Annual return made up to 2013-04-21 no member list
dot icon07/05/2013
Termination of appointment of Malcolm Vallance as a director
dot icon07/05/2013
Appointment of Mrs Mary Jane Nation as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-21 no member list
dot icon27/04/2012
Appointment of Ms Margaret Ruth Redman as a secretary
dot icon27/04/2012
Appointment of Ms Margaret Ruth Redman as a director
dot icon27/04/2012
Director's details changed for Robert Charles Edwards on 2012-04-27
dot icon27/04/2012
Termination of appointment of John Jones as a director
dot icon27/04/2012
Termination of appointment of Robert Edwards as a secretary
dot icon19/01/2012
Secretary's details changed for Mr Robert Wilson on 2012-01-19
dot icon19/01/2012
Registered office address changed from West Hill House Sampford Courtenay Okehampton Devon EX20 2SR England on 2012-01-19
dot icon14/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-04-21 no member list
dot icon27/05/2011
Registered office address changed from West Hill Sampford Courtenay Okehampton Devon EX20 2SR on 2011-05-27
dot icon27/05/2011
Termination of appointment of Sarah Beament as a director
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-21 no member list
dot icon19/05/2010
Director's details changed for Jennifer Susan Pitts on 2010-04-21
dot icon19/05/2010
Director's details changed for Sarah Beament on 2010-04-21
dot icon19/05/2010
Director's details changed for Mr John Jones on 2010-04-21
dot icon19/05/2010
Director's details changed for Malcolm John Vallance on 2010-04-21
dot icon19/05/2010
Director's details changed for Robert Charles Edwards on 2010-04-21
dot icon10/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon08/07/2009
Annual return made up to 21/04/09
dot icon10/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon13/05/2008
Annual return made up to 21/04/08
dot icon03/04/2008
Appointment terminated director arthur hall
dot icon03/04/2008
Director appointed john jones
dot icon30/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon08/05/2007
Annual return made up to 21/04/07
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/05/2006
Annual return made up to 21/04/06
dot icon06/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/05/2005
Annual return made up to 21/04/05
dot icon31/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon20/05/2004
Annual return made up to 21/04/04
dot icon20/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon21/11/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon21/06/2003
Annual return made up to 21/04/03
dot icon18/03/2003
Director resigned
dot icon26/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/05/2002
Annual return made up to 21/04/02
dot icon08/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon19/02/2002
Registered office changed on 19/02/02 from: the old town hall high street crediton devon EX17 3LS
dot icon18/01/2002
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon08/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon30/07/2001
Annual return made up to 21/04/01
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon25/05/2000
Annual return made up to 21/04/00
dot icon25/05/2000
New secretary appointed
dot icon25/01/2000
Secretary resigned
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon21/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
382.36K
-
0.00
-
-
2023
5
381.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canning, Michael Anthony
Director
09/08/2016 - Present
1
Mortimer, Keith
Director
05/01/2015 - 01/05/2022
-
Nation, David John
Director
01/10/2021 - 14/04/2025
-
Lewis, Carolyn Anne
Director
18/12/2013 - Present
-
Bragg, Natalie Frances
Director
01/10/2021 - Present
-

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 CREDITON AREA DEVELOPMENT TRUST LTD

CREDITON AREA DEVELOPMENT TRUST LTD is an(a) Active company incorporated on 21/04/1999 with the registered office located at The Old Town Hall, High Street, Crediton, Devon EX17 3LF. There are currently 4 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 CREDITON AREA DEVELOPMENT TRUST LTD?

toggle

CREDITON AREA DEVELOPMENT TRUST LTD is currently Active. It was registered on 21/04/1999 .

Where is CREDITON AREA DEVELOPMENT TRUST LTD located?

toggle

CREDITON AREA DEVELOPMENT TRUST LTD is registered at The Old Town Hall, High Street, Crediton, Devon EX17 3LF.

What does CREDITON AREA DEVELOPMENT TRUST LTD do?

toggle

CREDITON AREA DEVELOPMENT TRUST LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CREDITON AREA DEVELOPMENT TRUST LTD?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2025-04-30.