EXMOOR TRUST

Register to unlock more data on OkredoRegister

EXMOOR TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839846

Incorporation date

10/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hordens, Middle Marwood, Barnstaple EX31 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Appointment of Mr Paul David Barrows as a director on 2023-12-11
dot icon15/12/2023
Appointment of Mrs Gina Maria Barrows as a director on 2023-12-11
dot icon16/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon13/09/2022
Termination of appointment of Anthony William John Sloley as a director on 2022-08-31
dot icon16/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon11/09/2019
Registered office address changed from Bank Chambers Dulverton Somerset TA22 9BU to Hordens Middle Marwood Barnstaple EX31 4EG on 2019-09-11
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon24/09/2018
Appointment of Ms Rebecca Whitehead as a director on 2018-09-05
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2017
Termination of appointment of Michael David Patrick Ford as a director on 2017-10-11
dot icon16/10/2017
Termination of appointment of Mary Ford as a director on 2017-10-11
dot icon18/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/03/2017
Termination of appointment of Anne Mary Seton Hand as a director on 2017-01-11
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/04/2016
Appointment of Mrs Mary Ford as a director on 2015-05-20
dot icon20/04/2016
Appointment of Mr Michael David Patrick Ford as a director on 2015-05-20
dot icon17/01/2016
Termination of appointment of Sarah Burns as a director on 2016-01-13
dot icon02/10/2015
Annual return made up to 2015-09-09 no member list
dot icon06/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/09/2014
Annual return made up to 2014-09-09 no member list
dot icon18/09/2014
Director's details changed for Anne Mary Seton Hand on 2014-09-01
dot icon27/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-09-09 no member list
dot icon05/11/2013
Termination of appointment of Enid Mantin as a director
dot icon05/11/2013
Termination of appointment of Patricia Woolmer as a director
dot icon05/11/2013
Termination of appointment of Patricia Woolmer as a director
dot icon05/11/2013
Termination of appointment of Enid Mantin as a director
dot icon10/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-09-09 no member list
dot icon13/09/2012
Termination of appointment of Michael Clinch as a director
dot icon01/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-09-09 no member list
dot icon05/10/2011
Director's details changed for Mrs Patricia Mulvin Carmen Woolmer on 2011-10-05
dot icon09/06/2011
Appointment of Mrs Patricia Mulvin Carmen Woolmer as a director
dot icon08/06/2011
Termination of appointment of Charles Woolmer as a director
dot icon08/06/2011
Termination of appointment of Edwin Beckett as a director
dot icon08/06/2011
Termination of appointment of Edwin Beckett as a secretary
dot icon08/06/2011
Appointment of Mrs Maureen Best as a secretary
dot icon01/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/09/2010
Annual return made up to 2010-09-09 no member list
dot icon28/09/2010
Director's details changed for Maj Gen Edwin Horace Alexander Beckett on 2010-09-09
dot icon28/09/2010
Director's details changed for Charles Julian Duncan Woolmer on 2010-09-09
dot icon28/09/2010
Director's details changed for Enid Winifred Mantin on 2010-09-09
dot icon28/09/2010
Director's details changed for Anne Mary Seton Hand on 2010-09-09
dot icon28/09/2010
Director's details changed for Michael John Clinch on 2010-09-09
dot icon28/09/2010
Director's details changed for Anthony William John Sloley on 2010-09-09
dot icon28/09/2010
Director's details changed for Maureen Best on 2010-09-09
dot icon28/09/2010
Director's details changed for Lady Sarah Burns on 2010-09-09
dot icon09/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2009
Annual return made up to 09/09/09
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2008
Annual return made up to 09/09/08
dot icon10/09/2008
Secretary appointed maj gen edwin horace alexander beckett
dot icon09/09/2008
Director's change of particulars / steven pugsley / 09/09/2008
dot icon09/09/2008
Director appointed anne mary seton hand
dot icon04/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Director appointed maureen best
dot icon03/04/2008
Appointment terminated secretary james sunderland
dot icon03/04/2008
Appointment terminated director william mcmahon
dot icon02/04/2008
Director appointed lady sarah burns
dot icon01/04/2008
Appointment terminated director gillian cook
dot icon01/04/2008
Appointment terminated director lesley pring
dot icon27/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Memorandum and Articles of Association
dot icon30/10/2007
Resolutions
dot icon19/10/2007
Annual return made up to 10/09/07
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/10/2006
Annual return made up to 10/09/06
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
Annual return made up to 10/09/05
dot icon08/07/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/10/2004
Annual return made up to 10/09/04
dot icon06/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/12/2003
New director appointed
dot icon19/09/2003
Annual return made up to 10/09/03
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/09/2002
Annual return made up to 10/09/02
dot icon25/09/2001
Annual return made up to 10/09/01
dot icon08/06/2001
Full accounts made up to 2001-03-31
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon15/09/2000
Annual return made up to 10/09/00
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon10/09/1999
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
31/03/2025
dot iconNext confirmation date
11/09/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Susan Joy
Director
10/09/1999 - Present
4
Pugsley, Steven John
Director
10/09/1999 - Present
11
Mcintyre, Archibald Duncan Ogilvie
Director
31/05/2000 - Present
1
Barrows, Paul David
Director
11/12/2023 - Present
2
Barrows, Gina Maria
Director
11/12/2023 - 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 EXMOOR TRUST

EXMOOR TRUST is an(a) Active company incorporated on 10/09/1999 with the registered office located at Hordens, Middle Marwood, Barnstaple EX31 4EG. There are currently 7 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 TRUST?

toggle

EXMOOR TRUST is currently Active. It was registered on 10/09/1999 .

Where is EXMOOR TRUST located?

toggle

EXMOOR TRUST is registered at Hordens, Middle Marwood, Barnstaple EX31 4EG.

What does EXMOOR TRUST do?

toggle

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

What is the latest filing for EXMOOR TRUST?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.