EXETER SCIENCE PARK LIMITED

Register to unlock more data on OkredoRegister

EXETER SCIENCE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06828415

Incorporation date

24/02/2009

Size

Small

Contacts

Registered address

Registered address

Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon18/07/2025
Termination of appointment of Roger Simon Nicholas Ames as a director on 2025-06-30
dot icon02/06/2025
Appointment of Dr Eulian John Foster Roberts as a director on 2025-06-01
dot icon08/01/2025
Termination of appointment of Astrid Wissenburg as a director on 2024-12-31
dot icon08/01/2025
Appointment of Mr David William Lewis Stacey as a director on 2025-01-01
dot icon28/10/2024
Accounts for a small company made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Paul Clifford Chivers as a director on 2024-09-30
dot icon26/09/2024
Appointment of Kirstine Ida Dale as a director on 2024-09-26
dot icon26/09/2024
Appointment of Mr Alan Robert Mcilwraith as a director on 2024-09-26
dot icon26/09/2024
Appointment of Mr Richard Thomas Anstey Hadden as a director on 2024-09-26
dot icon20/08/2024
Resolutions
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon02/08/2024
Appointment of Mr David Ferguson as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Nicholas Brian Buckland as a director on 2024-08-01
dot icon01/07/2024
Satisfaction of charge 068284150001 in full
dot icon17/05/2024
Appointment of Mr Andrew David Wood as a director on 2024-05-08
dot icon15/05/2024
Termination of appointment of Matt Hall as a director on 2024-05-08
dot icon01/05/2024
Termination of appointment of David Geoffrey Richardson as a director on 2024-04-24
dot icon02/04/2024
Termination of appointment of Jane Grace Dumeresque as a director on 2024-04-02
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon22/12/2023
Termination of appointment of David Norman Etheredge Rowe as a director on 2023-12-21
dot icon07/07/2023
Termination of appointment of Ryan Knight as a director on 2023-07-06
dot icon26/06/2023
Appointment of Cllr Matt Hall as a director on 2023-06-26
dot icon22/06/2023
Termination of appointment of Paul Graham Hayward as a director on 2023-05-26
dot icon04/05/2023
Auditor's resignation
dot icon12/04/2023
Appointment of Victoria Hatfield as a director on 2023-04-11
dot icon06/04/2023
Termination of appointment of Joanna Julia Yelland as a director on 2023-03-31
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2022
Second filing for the termination of Jon-Paul Hedge as a director
dot icon18/02/2022
Appointment of Mrs Joanna Julia Yelland as a director on 2022-02-10
dot icon18/02/2022
Termination of appointment of Jon-Paul Paul Hedge as a director on 2021-02-10
dot icon06/01/2022
Registered office address changed from 6 Babbage Way, Science Park Clyst Honiton Exeter EX5 2FN England to Exeter Science Park Centre 6 Babbage Way Exeter Devon EX5 2FN on 2022-01-06
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/08/2021
Appointment of Dr Astrid Wissenburg as a director on 2021-08-12
dot icon12/08/2021
Termination of appointment of Michael Philip Shore-Nye as a director on 2021-08-12
dot icon08/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon22/06/2020
Termination of appointment of William Arnot Wakeham as a director on 2020-06-19
dot icon19/06/2020
Appointment of Mr Roger Simon Nicholas Ames as a director on 2020-06-19
dot icon16/06/2020
Appointment of Mr Ryan Knight as a director on 2020-03-24
dot icon09/06/2020
Appointment of Mr Paul Graham Hayward as a director on 2020-05-29
dot icon02/06/2020
Termination of appointment of Kevin Arthur John Blakey as a director on 2020-05-18
dot icon12/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon12/03/2020
Director's details changed for Sir William Arnot Wakeham on 2020-03-10
dot icon10/03/2020
Director's details changed for Sir William Arnot Wakeham on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr David Norman Etheredge Rowe on 2020-03-10
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/07/2019
Termination of appointment of David Ferguson as a director on 2019-06-21
dot icon10/07/2019
Termination of appointment of Philip James Skinner as a director on 2019-06-21
dot icon09/07/2019
Appointment of Mr Kevin Arthur John Blakey as a director on 2019-06-21
dot icon29/05/2019
Appointment of Mr Michael Philip Shore-Nye as a director on 2019-05-06
dot icon07/05/2019
Termination of appointment of Sean Fielding as a director on 2019-05-07
dot icon17/04/2019
Confirmation statement made on 2019-02-24 with updates
dot icon23/01/2019
Appointment of Mr Jon-Paul Hedge as a director on 2019-01-16
dot icon23/01/2019
Director's details changed for Mrs Jane Dumeresque on 2019-01-23
dot icon16/01/2019
Termination of appointment of Roy David Hodgson as a director on 2019-01-16
dot icon16/01/2019
Appointment of Mr Roy David Hodgson as a director on 2019-01-15
dot icon04/01/2019
Registration of charge 068284150001, created on 2018-12-20
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Roy David Hodgson as a director on 2018-11-18
dot icon27/09/2018
Appointment of Mr Philip James Skinner as a director on 2018-07-19
dot icon27/09/2018
Appointment of Mr David Richardson as a director on 2018-09-27
dot icon27/09/2018
Appointment of Mrs Jane Dumeresque as a director on 2018-09-27
dot icon27/09/2018
Appointment of Mr Paul Clifford Chivers as a director on 2018-09-27
dot icon27/09/2018
Termination of appointment of Alan Robert Mcilwraith as a director on 2018-09-27
dot icon27/09/2018
Termination of appointment of Peter Raymond Broome as a director on 2018-09-27
dot icon21/05/2018
Termination of appointment of Ian Michael Thomas as a director on 2018-05-15
dot icon11/05/2018
Appointment of Mr David Ferguson as a director on 2018-05-01
dot icon10/05/2018
Termination of appointment of Jon Paul Hedge as a director on 2018-05-01
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon20/03/2018
Full accounts made up to 2017-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon26/02/2018
Termination of appointment of Linda Christine Evans as a director on 2018-02-06
dot icon15/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon02/08/2017
Termination of appointment of Andrew Robert Leadbetter as a director on 2017-07-26
dot icon05/06/2017
Appointment of Mr Jon Paul Hedge as a director on 2017-06-05
dot icon17/05/2017
Termination of appointment of Robin Buchanan Nicholson as a director on 2017-04-20
dot icon17/05/2017
Termination of appointment of Richard Wynne Ball as a director on 2017-04-01
dot icon03/04/2017
Appointment of Dr Sally Basker as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Simon Peter Icombe Davey as a director on 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to 6 Babbage Way, Science Park Clyst Honiton Exeter EX5 2FN on 2016-06-16
dot icon19/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Appointment of Mrs Linda Christine Evans as a director on 2015-07-10
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/01/2015
Appointment of Mr David Norman Etheredge Rowe as a director on 2015-01-07
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Peter Raymond Broome as a director
dot icon01/09/2014
Appointment of Alan Robert Mcilwraith as a director
dot icon29/08/2014
Appointment of Mr Alan Robert Mcilwraith as a director on 2014-08-18
dot icon28/08/2014
Appointment of Mr Peter Raymond Broome as a director on 2014-08-18
dot icon24/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon05/08/2013
Appointment of Councillor Andrew Robert Leadbetter as a director
dot icon01/08/2013
Appointment of Mr Ian Michael Thomas as a director
dot icon01/08/2013
Appointment of Mr Roy David Hodgson as a director
dot icon25/07/2013
Termination of appointment of Andrew Stark as a director
dot icon25/07/2013
Termination of appointment of William Mumford as a director
dot icon25/07/2013
Termination of appointment of Graham Godbeer as a director
dot icon26/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Termination of appointment of Ian Harrison as a director
dot icon27/06/2012
Appointment of Ms Keri Anne Denton as a director
dot icon16/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon16/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon16/03/2012
Termination of appointment of Jeremy Lindley as a director
dot icon16/03/2012
Termination of appointment of Lynda Jones as a director
dot icon16/03/2012
Termination of appointment of Bevan Brittan Company Secretarial Services Limited as a secretary
dot icon16/03/2012
Termination of appointment of Hugh Douglas as a director
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Appointment of Mr Graham Stuart Godbeer as a director
dot icon05/08/2011
Termination of appointment of John Halse as a director
dot icon05/08/2011
Director's details changed for Lynda Jane Moffat on 2011-08-05
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon08/03/2011
Appointment of Councillor William David Mumford as a director
dot icon22/02/2011
Termination of appointment of John Clatworthy as a director
dot icon12/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/10/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon05/10/2010
Appointment of Simon Peter Icombe Davey as a director
dot icon29/07/2010
Appointment of Jeremy Charles Lindley as a director
dot icon22/07/2010
Appointment of Andrew Stark as a director
dot icon14/07/2010
Resolutions
dot icon13/07/2010
Appointment of Dr Ian Bishop Harrison as a director
dot icon06/07/2010
Appointment of Lynda Jane Moffat as a director
dot icon03/06/2010
Memorandum and Articles of Association
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon17/05/2010
Appointment of Sir William Arnot Wakeham as a director
dot icon17/05/2010
Appointment of Sir Robin Buchanan Nicholson as a director
dot icon17/05/2010
Appointment of John Peter Halse as a director
dot icon17/05/2010
Appointment of Mr Sean Fielding as a director
dot icon17/05/2010
Appointment of John Clatworthy as a director
dot icon17/05/2010
Appointment of Mr Richard Wynne Ball as a director
dot icon15/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/03/2010
Registered office address changed from the University of Exeter the Queen's Drive Exeter Devon EX2 4QJ on 2010-03-15
dot icon15/03/2010
Director's details changed for Hugh Alan Douglas on 2010-01-01
dot icon15/03/2010
Secretary's details changed for Bevan Brittan Company Secretarial Services Limited on 2010-01-01
dot icon24/02/2009
Incorporation

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
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, Nicholas Brian
Director
01/08/2024 - Present
42
Hadden, Richard Thomas Anstey
Director
26/09/2024 - Present
18
Basker, Sally, Dr
Director
01/04/2017 - Present
6
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/02/2009 - 27/05/2011
-
Rowe, David Norman Etheredge
Director
07/01/2015 - 21/12/2023
16

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EXETER SCIENCE PARK LIMITED

EXETER SCIENCE PARK LIMITED is an(a) Active company incorporated on 24/02/2009 with the registered office located at Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon EX5 2FN. There are currently 11 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 EXETER SCIENCE PARK LIMITED?

toggle

EXETER SCIENCE PARK LIMITED is currently Active. It was registered on 24/02/2009 .

Where is EXETER SCIENCE PARK LIMITED located?

toggle

EXETER SCIENCE PARK LIMITED is registered at Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon EX5 2FN.

What does EXETER SCIENCE PARK LIMITED do?

toggle

EXETER SCIENCE PARK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for EXETER SCIENCE PARK LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with no updates.