EXMOOR SEARCH AND RESCUE TEAM

Register to unlock more data on OkredoRegister

EXMOOR SEARCH AND RESCUE TEAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04752688

Incorporation date

02/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Limefield South, Pathfields Business Park, South Molton EX36 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon14/02/2026
Termination of appointment of Eoin Angus Murray as a director on 2026-02-05
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon24/04/2025
Appointment of Mr Christopher Mcdonald as a director on 2025-04-04
dot icon23/04/2025
Termination of appointment of Gregory Simon Causer as a director on 2025-03-08
dot icon18/02/2025
Appointment of Mr Gwynfor David Jones as a director on 2024-07-30
dot icon10/06/2024
Director's details changed for Mr Derrick Reid on 2024-06-10
dot icon10/06/2024
Termination of appointment of Philippa Meerloo-Jones as a director on 2024-05-22
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Termination of appointment of Charlie James Wilkins as a secretary on 2024-04-01
dot icon10/05/2024
Appointment of Mr Jean-Philippe Verplancke as a secretary on 2024-05-02
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon15/02/2024
Appointment of Mrs Alexandra Emma Hall as a director on 2024-02-02
dot icon14/02/2024
Termination of appointment of Bryony Grace Andrews as a secretary on 2024-02-02
dot icon14/02/2024
Termination of appointment of Richard Jonathon Gilham as a director on 2024-02-02
dot icon14/02/2024
Appointment of Mr Gregory Simon Causer as a director on 2024-02-02
dot icon14/02/2024
Appointment of Mr Charles James Wilkins as a secretary on 2024-02-02
dot icon14/02/2024
Secretary's details changed for Mr Charles James Wilkins on 2024-02-02
dot icon14/02/2024
Termination of appointment of Charles James Wilkins as a director on 2024-02-02
dot icon31/10/2023
Appointment of Mr Charles James Wilkins as a director on 2023-10-28
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon19/02/2023
Termination of appointment of Daniel Derek James Brice as a director on 2023-02-02
dot icon19/02/2023
Termination of appointment of John Charles Gent as a director on 2023-02-02
dot icon19/02/2023
Appointment of Mr Eoin Angus Murray as a director on 2023-02-02
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Appointment of Mr John Charles Gent as a director on 2022-02-03
dot icon17/02/2022
Appointment of Ms Philippa Meerloo-Jones as a director on 2022-02-03
dot icon17/02/2022
Appointment of Mrs Caroline Louise Young as a director on 2022-02-03
dot icon17/02/2022
Termination of appointment of Caro Phoebe Wedgwood as a director on 2022-02-03
dot icon17/02/2022
Termination of appointment of Greg Simon Causer as a director on 2022-02-03
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon10/02/2021
Termination of appointment of Stephen James Clewes as a director on 2021-02-04
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Appointment of Mr Daniel Derek James Brice as a director on 2020-06-06
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon02/03/2020
Appointment of Mrs Bryony Grace Andrews as a secretary on 2020-02-07
dot icon02/03/2020
Termination of appointment of Stuart David Jenkins as a director on 2020-02-07
dot icon02/03/2020
Termination of appointment of Julia Dawn Balmford as a secretary on 2020-02-07
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon09/05/2019
Appointment of Mr Stephen James Clewes as a director on 2019-02-07
dot icon09/05/2019
Termination of appointment of Julia Dawn Balmford as a director on 2019-03-07
dot icon09/05/2019
Appointment of Mr Greg Simon Causer as a director on 2019-03-07
dot icon09/05/2019
Appointment of Dr Richard Jonathon Gilham as a director on 2019-02-07
dot icon09/05/2019
Appointment of Miss Julia Dawn Balmford as a secretary on 2019-02-07
dot icon09/05/2019
Termination of appointment of Marilyn Alison Sloane as a director on 2019-02-07
dot icon09/05/2019
Termination of appointment of Jenny Betty Capps as a secretary on 2019-02-07
dot icon30/04/2018
Termination of appointment of a director
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon27/04/2018
Appointment of Ms Marilyn Alison Sloane as a director on 2018-02-26
dot icon27/04/2018
Appointment of Ms Julia Dawn Balmford as a director on 2018-02-01
dot icon27/04/2018
Termination of appointment of Jennifer Betty Capps as a director on 2018-02-01
dot icon27/04/2018
Appointment of Mrs Caro Phoebe Wedgwood as a director on 2018-02-01
dot icon27/04/2018
Termination of appointment of Julia Dawn Balmford as a secretary on 2018-02-01
dot icon27/04/2018
Termination of appointment of Chris Hubery as a director on 2018-02-01
dot icon27/04/2018
Termination of appointment of Alison Jean Cooney as a director on 2018-02-01
dot icon27/04/2018
Termination of appointment of Julia Dawn Balmford as a secretary on 2018-02-01
dot icon27/04/2018
Appointment of Ms Jenny Betty Capps as a secretary on 2018-02-01
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2017
Registered office address changed from C/O Toller Beattie Solicitors Devonshire House Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN to Unit 4, Limefield South Pathfields Business Park South Molton EX36 3LH on 2017-06-27
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon04/05/2017
Appointment of Mr Chris Hubery as a director on 2016-04-07
dot icon04/05/2017
Appointment of Mr Stuart David Jenkins as a director on 2016-02-04
dot icon04/05/2017
Appointment of Miss Jennifer Betty Capps as a director on 2017-02-02
dot icon04/05/2017
Appointment of Mrs Alison Jean Cooney as a director on 2017-02-02
dot icon04/05/2017
Termination of appointment of Ian David Lee as a director on 2017-02-02
dot icon04/05/2017
Termination of appointment of Nicholas Ian Oliver as a director on 2017-02-02
dot icon04/05/2017
Termination of appointment of Craig Kenneth Hold as a director on 2017-02-02
dot icon02/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-02 no member list
dot icon10/05/2016
Termination of appointment of Alison Jean Cooney as a director on 2016-02-04
dot icon18/05/2015
Annual return made up to 2015-05-02 no member list
dot icon18/05/2015
Appointment of Mrs Alison Jean Cooney as a director on 2015-02-05
dot icon18/05/2015
Appointment of Mr Craig Kenneth Hold as a director on 2015-02-05
dot icon18/05/2015
Termination of appointment of Daniel Paton as a director on 2015-02-05
dot icon30/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Andrew Ball as a director on 2015-02-05
dot icon23/04/2015
Termination of appointment of Lionel Philip Murphy as a director on 2015-02-05
dot icon12/06/2014
Annual return made up to 2014-05-02 no member list
dot icon17/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/05/2013
Annual return made up to 2013-05-02 no member list
dot icon02/05/2013
Appointment of Mr Ian David Lee as a director
dot icon24/04/2013
Appointment of Mr Daniel Paton as a director
dot icon18/04/2013
Appointment of Mr Nicholas Ian Oliver as a director
dot icon14/04/2013
Appointment of Miss Julia Dawn Balmford as a secretary
dot icon14/04/2013
Appointment of Mr Derrick Reid as a director
dot icon14/04/2013
Termination of appointment of Caroline Young as a director
dot icon14/04/2013
Termination of appointment of John Allen as a director
dot icon22/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/10/2012
Director's details changed for Mr Andrew Ball on 2012-09-30
dot icon07/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/05/2012
Annual return made up to 2012-05-02 no member list
dot icon07/05/2012
Appointment of Mr Lionel Philip Murphy as a director
dot icon07/05/2012
Appointment of Mr Andrew Ball as a director
dot icon20/03/2012
Termination of appointment of Amanda Webb as a director
dot icon02/11/2011
Registered office address changed from Unit 4 Limefield South Pathfields Business Park South Molton Devon EX36 3LH England on 2011-11-02
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/05/2011
Annual return made up to 2011-05-02 no member list
dot icon22/05/2011
Appointment of Mr John William Allen as a director
dot icon13/04/2011
Registered office address changed from C/O Toller Beattie Llp (Gj) Devonshire House Pottington Business Park Riverside Road Barnstaple Devon EX31 1QN on 2011-04-13
dot icon21/07/2010
Registered office address changed from Toller Beattie Queens House Queens Street Barnstaple Devon EX32 8TB on 2010-07-21
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-02 no member list
dot icon11/06/2010
Director's details changed for Mrs Amanda Webb on 2010-05-02
dot icon11/06/2010
Director's details changed for Caroline Louise Young on 2010-05-02
dot icon22/05/2009
Annual return made up to 02/05/09
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment terminated
dot icon27/05/2008
Annual return made up to 02/05/08
dot icon27/05/2008
Director appointed mrs amanda webb
dot icon26/05/2008
Appointment terminated secretary amanda webb
dot icon07/06/2007
Annual return made up to 02/05/07
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
New secretary appointed
dot icon13/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/06/2006
Annual return made up to 02/05/06
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/06/2005
Annual return made up to 02/05/05
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Annual return made up to 02/05/04
dot icon12/03/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon29/01/2004
New secretary appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Secretary resigned
dot icon02/05/2003
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
31/12/2024
dot iconNext confirmation date
27/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Eoin Angus
Director
02/02/2023 - 05/02/2026
7
Causer, Gregory Simon
Director
02/02/2024 - 08/03/2025
11
Brice, Daniel Derek James
Director
05/06/2020 - 01/02/2023
4
Gent, John Charles
Director
02/02/2022 - 01/02/2023
-
Wilkins, Charles James
Director
28/10/2023 - 02/02/2024
-

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 EXMOOR SEARCH AND RESCUE TEAM

EXMOOR SEARCH AND RESCUE TEAM is an(a) Active company incorporated on 02/05/2003 with the registered office located at Unit 4, Limefield South, Pathfields Business Park, South Molton EX36 3LH. 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 EXMOOR SEARCH AND RESCUE TEAM?

toggle

EXMOOR SEARCH AND RESCUE TEAM is currently Active. It was registered on 02/05/2003 .

Where is EXMOOR SEARCH AND RESCUE TEAM located?

toggle

EXMOOR SEARCH AND RESCUE TEAM is registered at Unit 4, Limefield South, Pathfields Business Park, South Molton EX36 3LH.

What does EXMOOR SEARCH AND RESCUE TEAM do?

toggle

EXMOOR SEARCH AND RESCUE TEAM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EXMOOR SEARCH AND RESCUE TEAM?

toggle

The latest filing was on 14/02/2026: Termination of appointment of Eoin Angus Murray as a director on 2026-02-05.