WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921645

Incorporation date

22/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

4 Westacombe Tawstock, Barnstaple EX31 3PACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon22/07/2025
Micro company accounts made up to 2025-04-30
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon01/04/2025
Appointment of Mr Trevor David Olding as a director on 2025-04-01
dot icon19/03/2025
Termination of appointment of Trevor David Olding as a director on 2025-03-19
dot icon04/02/2025
Appointment of Mr Trevor David Olding as a director on 2025-01-25
dot icon25/01/2025
Appointment of Mr Trevor David Olding as a secretary on 2025-01-25
dot icon25/01/2025
Registered office address changed from Westacombe Barn Tawstock Barnstaple EX31 3PA England to 4 Westacombe Tawstock Barnstaple EX31 3PA on 2025-01-25
dot icon25/01/2025
Termination of appointment of Janet Rosemund Pennell as a secretary on 2025-01-25
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon28/06/2024
Micro company accounts made up to 2024-04-25
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon30/06/2023
Micro company accounts made up to 2023-04-25
dot icon10/01/2023
Micro company accounts made up to 2022-04-25
dot icon18/08/2022
Termination of appointment of Hilary Jane Pengelly as a secretary on 2022-08-18
dot icon12/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon12/08/2022
Termination of appointment of John Gosden as a director on 2022-08-12
dot icon11/08/2022
Appointment of Mrs Jacqueline Cuell as a director on 2022-08-11
dot icon10/08/2022
Registered office address changed from 4 Westacombe Tawstock Barnstaple Devon EX31 3PA to Westacombe Barn Tawstock Barnstaple EX31 3PA on 2022-08-10
dot icon10/08/2022
Appointment of Mrs Janet Rosemund Pennell as a secretary on 2022-08-10
dot icon04/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-04-25
dot icon07/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon14/01/2020
Micro company accounts made up to 2019-04-25
dot icon03/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon26/12/2017
Micro company accounts made up to 2017-04-30
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/07/2015
Termination of appointment of James Frederick Batten as a director on 2015-01-31
dot icon18/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon15/07/2014
Appointment of Ms Hilary Jane Pengelly as a secretary on 2014-07-15
dot icon15/07/2014
Termination of appointment of Melvin John Wing as a secretary on 2014-07-15
dot icon05/07/2014
Registered office address changed from , C/O Mr Melvin Wing, 2 Westacombe, Tawstock, Barnstaple, Devon, EX31 3PA, United Kingdom to 4 Westacombe Tawstock Barnstaple Devon EX31 3PA on 2014-07-05
dot icon05/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/11/2010
Appointment of Mr Melvin John Wing as a secretary
dot icon22/11/2010
Registered office address changed from , 4 Westacombe, Eastacombe, Barnstaple, Devon, EX31 3PA to 4 Westacombe Tawstock Barnstaple Devon EX31 3PA on 2010-11-22
dot icon21/11/2010
Termination of appointment of Roberta Mouat as a director
dot icon21/11/2010
Termination of appointment of Roberta Mouat as a secretary
dot icon20/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon20/08/2010
Director's details changed for John Gosden on 2010-07-24
dot icon20/08/2010
Director's details changed for Roberta Nevard Mouat on 2010-07-24
dot icon20/08/2010
Director's details changed for James Frederick Batten on 2010-07-24
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/08/2009
Return made up to 24/07/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/08/2008
Return made up to 24/07/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/07/2007
Return made up to 24/07/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 26/06/06; full list of members
dot icon25/07/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/09/2005
Return made up to 26/06/05; full list of members
dot icon17/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/07/2004
Return made up to 26/06/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/06/2003
Return made up to 26/06/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/07/2002
Return made up to 26/06/02; full list of members
dot icon26/07/2002
New director appointed
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/07/2001
Return made up to 26/06/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-04-30
dot icon11/08/2000
Return made up to 26/06/00; full list of members
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon28/07/1999
Return made up to 26/06/99; change of members
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Accounts for a small company made up to 1999-04-30
dot icon14/01/1999
Accounts for a small company made up to 1998-04-30
dot icon03/08/1998
Return made up to 26/06/98; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon25/07/1997
Return made up to 26/06/97; change of members
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New secretary appointed;new director appointed
dot icon15/12/1996
Return made up to 26/06/96; change of members
dot icon23/05/1996
Accounts for a small company made up to 1996-04-30
dot icon12/04/1996
Accounts for a small company made up to 1995-04-30
dot icon13/07/1995
Ad 26/06/95--------- £ si 6@1
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New secretary appointed;new director appointed
dot icon13/07/1995
Return made up to 26/06/95; full list of members
dot icon15/02/1995
Registered office changed on 15/02/95 from: 386-388 palatine road, northenden, manchester, M22 4FZ
dot icon13/06/1994
Secretary resigned
dot icon13/06/1994
Director resigned
dot icon22/04/1994
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/06/2026
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
0
15.17K
-
0.00
-
-
2023
0
14.37K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuell, Jacqueline
Director
11/08/2022 - Present
-
Gosden, John
Director
30/10/1996 - 12/08/2022
-
Silverstone, Michael Sheldon
Nominee Director
22/04/1994 - 25/04/1994
579
Olding, Trevor David
Director
25/01/2025 - 19/03/2025
2
Olding, Trevor David
Director
01/04/2025 - Present
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 WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED

WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/1994 with the registered office located at 4 Westacombe Tawstock, Barnstaple EX31 3PA. There are currently 3 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 WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED?

toggle

WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED is currently Active. It was registered on 22/04/1994 .

Where is WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED located?

toggle

WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED is registered at 4 Westacombe Tawstock, Barnstaple EX31 3PA.

What does WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED do?

toggle

WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED operates in the Sewerage (37.00 - SIC 2007) sector.

What is the latest filing for WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2025-04-30.