MARSH BARTON SOCIAL CLUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

MARSH BARTON SOCIAL CLUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00799678

Incorporation date

06/03/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Brooklands Grace Road, Marsh Barton, Exeter, Devon EX2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1964)
dot icon18/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon18/11/2025
Termination of appointment of Violet Jean Pollington as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of David Alan Skinner as a director on 2025-11-18
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Nicholas Jarman as a director on 2025-09-21
dot icon25/09/2025
Termination of appointment of Doreen Mcelhinney as a director on 2025-09-21
dot icon25/09/2025
Termination of appointment of Wendy Richards as a director on 2025-09-21
dot icon25/09/2025
Appointment of Mrs Rita Phillips as a director on 2025-09-21
dot icon21/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon18/12/2024
Termination of appointment of Linda Alice Lacey as a director on 2024-11-12
dot icon18/12/2024
Termination of appointment of Susan Elizabeth Ann Waite as a director on 2024-11-12
dot icon19/09/2024
Termination of appointment of Howard Pope as a director on 2024-09-16
dot icon17/09/2024
Appointment of Ms Linda Alice Lacey as a director on 2024-09-08
dot icon17/09/2024
Director's details changed for Mr Michael Anthony Addison-Smith on 2024-09-16
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Appointment of Mrs Violet Jean Pollington as a director on 2024-09-08
dot icon12/09/2024
Appointment of Mrs Wendy Richards as a director on 2024-09-08
dot icon12/09/2024
Appointment of Mr Nicholas Jarman as a director on 2024-09-08
dot icon12/09/2024
Appointment of Mr Terence Eric Hannaford as a director on 2024-09-08
dot icon10/09/2024
Termination of appointment of Vivienne June Fitzgerald as a director on 2024-09-08
dot icon10/09/2024
Termination of appointment of Jeanne Holmes Chalk as a director on 2024-09-08
dot icon10/09/2024
Termination of appointment of David John Houghton as a director on 2024-09-08
dot icon10/09/2024
Termination of appointment of Brian Gilbert Thomas Lazarus as a director on 2024-09-08
dot icon10/09/2024
Appointment of Mrs Doreen Mcelhinney as a director on 2024-09-08
dot icon10/09/2024
Appointment of Mr David Alan Skinner as a director on 2024-09-08
dot icon04/06/2024
Appointment of Mrs Carol Lesley Mcilwaine as a director on 2024-06-01
dot icon04/06/2024
Appointment of Mrs Susan Elizabeth Ann Waite as a director on 2024-05-28
dot icon08/05/2024
Appointment of Mr Michael Anthony Addison-Smith as a director on 2024-04-28
dot icon30/04/2024
Termination of appointment of Avril Cram as a director on 2024-04-28
dot icon30/04/2024
Termination of appointment of Paula Northway as a director on 2024-04-28
dot icon30/04/2024
Termination of appointment of Jacqueline Shepherd-Coles as a director on 2024-04-28
dot icon30/04/2024
Termination of appointment of Bridget Wrighting as a director on 2024-04-28
dot icon16/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/01/2024
Appointment of Ms Jacqueline Shepherd-Coles as a director on 2024-01-10
dot icon16/08/2023
Certificate of change of name
dot icon11/08/2023
Appointment of Mrs. Avril Cram as a director on 2023-07-09
dot icon11/08/2023
Appointment of Mr Howard Pope as a director on 2023-07-09
dot icon28/04/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon14/02/2023
Termination of appointment of Darren Jarman as a director on 2023-02-08
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/07/2022
Director's details changed for Mr. David John Houghton on 2022-07-10
dot icon20/07/2022
Director's details changed for Mrs Paula Northway on 2022-07-19
dot icon04/07/2022
Appointment of Mrs. Bridget Wrighting as a director on 2022-06-26
dot icon04/07/2022
Termination of appointment of Michael Green as a director on 2022-06-26
dot icon04/07/2022
Termination of appointment of Violet Jean Pollington as a director on 2022-06-28
dot icon01/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon21/01/2022
Director's details changed for Mrs Paula Northway on 2022-01-21
dot icon10/12/2021
Appointment of Mrs Paula Northway as a director on 2021-12-04
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Termination of appointment of Frederick Messenger as a director on 2020-07-26
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon30/08/2019
Termination of appointment of Rebecca Jayne Othen as a director on 2019-08-27
dot icon14/08/2019
Appointment of Mr Darren Jarman as a director on 2019-08-13
dot icon13/08/2019
Resolutions
dot icon09/08/2019
Director's details changed for Mrs Vivienne June Fitzgerald on 2019-08-09
dot icon02/08/2019
Appointment of Mr. David John Houghton as a director on 2019-06-30
dot icon02/08/2019
Appointment of Mrs Vivienne June Fitzgerald as a director on 2019-06-30
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Director's details changed for Miss Rebecca Jayne Evans on 2019-05-12
dot icon10/07/2019
Termination of appointment of Peter Samuel Jarman as a director on 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon31/01/2019
Director's details changed for Miss Rebecca Jayne Evans on 2019-01-26
dot icon20/08/2018
Termination of appointment of Rex Everett as a director on 2018-08-18
dot icon10/08/2018
Director's details changed for Mrs Jean Pollington on 2018-08-10
dot icon10/08/2018
Director's details changed for Mrs Jean Holmes Chalk on 2018-08-10
dot icon25/06/2018
Appointment of Mr Michael Green as a director on 2018-06-17
dot icon25/06/2018
Appointment of Miss Rebecca Jayne Evans as a director on 2018-06-17
dot icon25/06/2018
Termination of appointment of Patricia Jean Harris as a director on 2018-06-17
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon24/10/2017
Termination of appointment of David Houghton as a director on 2017-10-11
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of Jeffery Reginald Charles Bassett as a director on 2017-06-18
dot icon22/06/2017
Termination of appointment of Keith Robin Miller as a director on 2017-06-18
dot icon21/06/2017
Appointment of Mrs Jean Pollington as a director on 2017-06-18
dot icon21/06/2017
Appointment of Mr David Houghton as a director on 2017-06-18
dot icon21/06/2017
Appointment of Mrs Patricia Jean Harris as a director on 2017-06-18
dot icon05/06/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/10/2016
Termination of appointment of Kenneth Roy Ham as a director on 2016-10-25
dot icon29/09/2016
Appointment of Mr Kenneth Roy Ham as a director on 2016-09-29
dot icon13/09/2016
Termination of appointment of Kenneth Roy Ham as a director on 2016-09-12
dot icon13/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/06/2016
Appointment of Mrs Jean Holmes Chalk as a director on 2016-06-05
dot icon19/05/2016
Appointment of Mr Kenneth Roy Ham as a director on 2016-04-30
dot icon04/05/2016
Registered office address changed from Brooklands Grace Road Exeter Devon EX2 8PU to Brooklands Grace Road Marsh Barton Exeter Devon EX2 8PU on 2016-05-04
dot icon22/02/2016
Annual return made up to 2016-01-26 no member list
dot icon28/07/2015
Appointment of Mr Brian Gilbert Thomas Lazarus as a director on 2015-03-10
dot icon28/07/2015
Appointment of Mr Rex Everett as a director on 2015-05-17
dot icon28/07/2015
Termination of appointment of Patricia Jean Harris as a secretary on 2015-05-15
dot icon28/07/2015
Termination of appointment of Patricia Jean Harris as a director on 2015-05-17
dot icon23/06/2015
Director's details changed for Mr Jeffrey Reginald Charles Bassett on 2015-06-02
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-26 no member list
dot icon26/02/2015
Termination of appointment of Clifford Arthur Hancock as a director on 2014-08-31
dot icon26/02/2015
Termination of appointment of Rex Everett as a director on 2014-08-16
dot icon26/02/2015
Termination of appointment of William David John Eastley as a director on 2014-08-18
dot icon30/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-26 no member list
dot icon05/12/2013
Appointment of Mr Keith Robin Miller as a director
dot icon05/12/2013
Director's details changed for Mr Rex Everett on 2013-05-12
dot icon24/07/2013
Appointment of Mrs Patricia Jean Harris as a secretary
dot icon24/07/2013
Appointment of Mrs Patricia Jean Harris as a director
dot icon24/07/2013
Appointment of Mr William David John Eastley as a director
dot icon24/07/2013
Termination of appointment of Derrick Harris as a director
dot icon01/06/2013
Termination of appointment of Alfred Wheeler as a director
dot icon01/06/2013
Termination of appointment of William Eastley as a director
dot icon01/06/2013
Termination of appointment of William Eastley as a secretary
dot icon28/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-26 no member list
dot icon25/09/2012
Termination of appointment of Robert Hillman as a director
dot icon17/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/04/2012
Director's details changed for Mr Rex Everett on 2012-04-19
dot icon29/02/2012
Annual return made up to 2012-01-26 no member list
dot icon29/02/2012
Appointment of Mr Derrick Harris as a director
dot icon07/07/2011
Secretary's details changed for Mr John Eastley on 2011-06-28
dot icon06/07/2011
Director's details changed for Mr John Eastley on 2011-06-28
dot icon16/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-26 no member list
dot icon14/02/2011
Termination of appointment of John Drake as a director
dot icon12/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-26 no member list
dot icon24/02/2010
Director's details changed for Rex Everett on 2010-01-20
dot icon24/02/2010
Director's details changed for Frederick Messenger on 2010-01-20
dot icon24/02/2010
Director's details changed for Jeffrey Reginald Charles Bassett on 2010-01-20
dot icon23/02/2010
Director's details changed for John Eastley on 2010-01-20
dot icon23/02/2010
Director's details changed for Clifford Arthur Hancock on 2010-01-20
dot icon23/02/2010
Director's details changed for Mr Alfred Henry George Wheeler on 2010-01-20
dot icon23/02/2010
Director's details changed for Peter Samuel Jarman on 2010-01-20
dot icon23/02/2010
Termination of appointment of Frederick Messenger as a secretary
dot icon23/02/2010
Director's details changed for Robert Hillman on 2010-01-20
dot icon02/07/2009
Director and secretary appointed frederick messenger
dot icon30/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/04/2009
Secretary appointed john eastley
dot icon30/04/2009
Appointment terminated secretary alfred wheeler
dot icon17/02/2009
Annual return made up to 26/01/09
dot icon23/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/03/2008
Annual return made up to 26/01/08
dot icon27/02/2008
Director's change of particulars / robert hillman / 25/01/2008
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon15/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/02/2007
Annual return made up to 26/01/07
dot icon07/02/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
New director appointed
dot icon25/10/2006
Accounting reference date extended from 30/09/06 to 31/01/07
dot icon30/05/2006
Accounts for a small company made up to 2005-09-30
dot icon15/02/2006
Annual return made up to 26/01/06
dot icon09/04/2005
Accounts for a small company made up to 2004-09-30
dot icon03/02/2005
Annual return made up to 26/01/05
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
New secretary appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon09/06/2004
Annual return made up to 26/01/04
dot icon02/03/2004
Accounts for a small company made up to 2003-09-30
dot icon17/03/2003
Accounts for a small company made up to 2002-09-30
dot icon31/01/2003
Annual return made up to 26/01/03
dot icon05/08/2002
Accounts for a small company made up to 2001-09-30
dot icon13/02/2002
Annual return made up to 26/01/02
dot icon13/07/2001
Accounts for a small company made up to 2000-09-30
dot icon21/02/2001
Annual return made up to 26/01/01
dot icon12/01/2001
New director appointed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Director resigned
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon08/02/2000
Annual return made up to 26/01/00
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon10/02/1999
Annual return made up to 26/01/99
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon16/02/1998
Annual return made up to 26/01/98
dot icon10/06/1997
Full accounts made up to 1996-09-30
dot icon02/06/1997
Director's particulars changed
dot icon14/04/1997
Memorandum and Articles of Association
dot icon14/04/1997
Resolutions
dot icon26/02/1997
Annual return made up to 26/01/97
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon25/02/1997
Secretary resigned
dot icon19/07/1996
Full accounts made up to 1995-09-30
dot icon29/02/1996
Annual return made up to 26/01/96
dot icon10/08/1995
New secretary appointed
dot icon10/08/1995
Secretary resigned
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon10/07/1995
New secretary appointed
dot icon07/07/1995
Director resigned
dot icon17/02/1995
New director appointed
dot icon16/02/1995
Annual return made up to 26/01/95
dot icon30/10/1994
New director appointed
dot icon19/07/1994
Full accounts made up to 1993-09-30
dot icon16/02/1994
Resolutions
dot icon24/01/1994
Annual return made up to 26/01/94
dot icon25/07/1993
Full accounts made up to 1992-09-30
dot icon13/04/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon12/02/1993
Annual return made up to 26/01/93
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon20/08/1992
Resolutions
dot icon19/08/1992
Resolutions
dot icon29/07/1992
Full accounts made up to 1991-09-30
dot icon26/02/1992
Annual return made up to 26/01/92
dot icon06/10/1991
Full accounts made up to 1990-09-30
dot icon15/05/1991
Annual return made up to 31/01/91
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon16/09/1990
Full accounts made up to 1989-09-30
dot icon29/03/1990
Annual return made up to 26/01/90
dot icon12/04/1989
Annual return made up to 22/03/89
dot icon29/03/1989
Full accounts made up to 1988-09-30
dot icon18/07/1988
Annual return made up to 25/01/88
dot icon15/05/1988
Full accounts made up to 1987-09-30
dot icon03/02/1987
Full accounts made up to 1986-09-30
dot icon03/02/1987
Annual return made up to 26/01/87
dot icon06/04/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
462.22K
-
0.00
-
-
2022
8
426.12K
-
0.00
-
-
2022
8
426.12K
-
0.00
-
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

426.12K £Descended-7.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Wendy
Director
08/09/2024 - 21/09/2025
2
Pope, Howard
Director
09/07/2023 - 16/09/2024
-
Addison-Smith, Michael Anthony
Director
28/04/2024 - Present
2
Ham, Kenneth Roy
Director
30/04/2016 - 12/09/2016
2
Ham, Kenneth Roy
Director
29/09/2016 - 25/10/2016
2

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 MARSH BARTON SOCIAL CLUB COMPANY LIMITED

MARSH BARTON SOCIAL CLUB COMPANY LIMITED is an(a) Active company incorporated on 06/03/1964 with the registered office located at Brooklands Grace Road, Marsh Barton, Exeter, Devon EX2 8PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MARSH BARTON SOCIAL CLUB COMPANY LIMITED?

toggle

MARSH BARTON SOCIAL CLUB COMPANY LIMITED is currently Active. It was registered on 06/03/1964 .

Where is MARSH BARTON SOCIAL CLUB COMPANY LIMITED located?

toggle

MARSH BARTON SOCIAL CLUB COMPANY LIMITED is registered at Brooklands Grace Road, Marsh Barton, Exeter, Devon EX2 8PU.

What does MARSH BARTON SOCIAL CLUB COMPANY LIMITED do?

toggle

MARSH BARTON SOCIAL CLUB COMPANY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does MARSH BARTON SOCIAL CLUB COMPANY LIMITED have?

toggle

MARSH BARTON SOCIAL CLUB COMPANY LIMITED had 8 employees in 2022.

What is the latest filing for MARSH BARTON SOCIAL CLUB COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-26 with no updates.