Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXMOOR CALVERT TRUST
Company Information for

EXMOOR CALVERT TRUST

WISTLANDPOUND, KENTISBURY, BARNSTAPLE, NORTH DEVON, EX31 4SJ,
Company Registration Number
02637448
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Exmoor Calvert Trust
EXMOOR CALVERT TRUST was founded on 1991-08-13 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Exmoor Calvert Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXMOOR CALVERT TRUST
 
Legal Registered Office
WISTLANDPOUND
KENTISBURY
BARNSTAPLE
NORTH DEVON
EX31 4SJ
Other companies in EX31
 
Charity Registration
Charity Number 1005776
Charity Address WISTLANDPOUND, KENTISBURY, BARNSTAPLE, DEVON, EX31 4SJ
Charter PROVISION OF ACTIVITY/ EDUCATIONAL BASED HOLIDAYS FOR PEOPLE WITH DISABILITIES AND THEIR CARERS OR FAMILY.
Filing Information
Company Number 02637448
Company ID Number 02637448
Date formed 1991-08-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 15:36:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXMOOR CALVERT TRUST

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES GREGSON
Company Secretary 1994-07-07
JENNIFER JOYCE ACLAND
Director 2004-03-13
ELIZABETH PERIAM ACLAND HOOD GASS
Director 1994-03-12
ELEANOR ARRAN
Director 1991-11-02
THOMAS LESLIE BIGGE
Director 2001-03-10
DAVID COOPER
Director 2013-03-23
MICHAEL DAVID PATRICK FORD
Director 2014-04-26
JAMES FRENCH
Director 2014-04-26
CHRISTOPHER JAMES GREGSON
Director 1994-11-11
JEREMY RICHARD HOLTOM
Director 1993-02-03
SUSAN JOY MAY
Director 2006-03-11
PAUL BANNERMAN PATRIEDES
Director 2017-04-29
PHILIP HENRY SAMPSON
Director 2017-04-29
DAVID RICHARD ALEXANDER SCOTT
Director 2015-04-23
TERESA JANE TURNER
Director 2015-04-23
WILLIAM JOHN VANDERSTEEN
Director 2016-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP GILLETT
Director 2016-04-23 2017-04-29
MARCIA ANN COOK
Director 2007-10-13 2015-04-25
ANN CUMMING
Director 2005-02-12 2015-04-25
COLIN IRWIN JOHN HAMILTON DRUMMOND
Director 1997-03-15 2015-04-25
DAVID PETER CONSTANTINE
Director 2004-10-09 2012-03-24
CHRISTOPHER PETER BEATSON HIRD
Director 2007-03-24 2011-04-30
SIMON ANTHONY ALLEN BLOCK
Director 1994-11-11 2008-03-28
JOHN HENRY FRYER-SPEDDING
Director 1991-08-13 2006-03-11
MICHAEL WOGAN FESTING
Director 2002-03-09 2005-04-24
SHEILA BLOOMFIELD
Director 1999-03-06 2005-03-12
JILL ELEANOR FARWELL
Director 2000-07-24 2005-03-12
EDWIN HORACE ALEXANDER BECKETT
Director 1994-03-12 2003-03-01
WILLIAM ROBERT CANNING
Director 1994-03-12 2003-03-01
JOHN GEORGE WESTERN BURGESS
Director 2000-07-14 2001-04-21
PAUL FRANCIS CURTIS
Director 1997-03-15 2000-03-11
JOHN PATRICK DORNTON
Director 1994-03-12 1998-07-05
NORMAN EMRY CROUCHER
Director 1994-03-12 1998-06-01
PATRICK MURRAY RANGER BROOK
Director 1991-11-02 1997-03-15
PATRICK MURRAY RANGER BROOK
Company Secretary 1991-08-13 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH PERIAM ACLAND HOOD GASS THE PALACE TRUST Director 2015-05-14 CURRENT 2015-01-26 Active
ELIZABETH PERIAM ACLAND HOOD GASS SOMERSET GARDENS TRUST Director 1994-10-11 CURRENT 1991-05-22 Active
ELEANOR ARRAN CASTLE HILL ENERGY LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
ELEANOR ARRAN ALLER ENTERPRISES LIMITED Director 1992-08-07 CURRENT 1992-08-07 Active
THOMAS LESLIE BIGGE THE WEST BUCKLAND SCHOOL FOUNDATION Director 2012-03-02 CURRENT 2002-07-02 Active
THOMAS LESLIE BIGGE CREATIVE ROBOTICS LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
THOMAS LESLIE BIGGE THE ST MICHAEL'S AND ALAN CAREY TRUST Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-05-12
THOMAS LESLIE BIGGE PENROSE DEVELOPMENTS LIMITED Director 1992-02-10 CURRENT 1992-02-10 Liquidation
JAMES FRENCH THE RAF100 APPEAL Director 2016-03-16 CURRENT 2016-01-29 Active - Proposal to Strike off
JAMES FRENCH WATER BABIES GROUP LIMITED Director 2015-04-14 CURRENT 2014-06-27 Active
JAMES FRENCH EXETER MATHEMATICS SCHOOL Director 2014-08-28 CURRENT 2013-05-03 Active
JAMES FRENCH JIM FRENCH AND ASSOCIATES LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
JAMES FRENCH JERSEY EUROPEAN AIRWAYS LIMITED Director 1994-05-19 CURRENT 1983-11-15 Active
CHRISTOPHER JAMES GREGSON CURZON HOUSE TRUSTEES LIMITED Director 2008-10-02 CURRENT 2003-06-30 Active
SUSAN JOY MAY D & S MANAGEMENT LIMITED Director 2011-06-01 CURRENT 2006-04-27 Active
SUSAN JOY MAY EXMOOR TRUST Director 1999-09-10 CURRENT 1999-09-10 Active
SUSAN JOY MAY MAY BROTHERS LIMITED Director 1999-04-01 CURRENT 1958-03-28 Active
TERESA JANE TURNER NORTH DEVON HOSPICE Director 2018-07-05 CURRENT 1983-02-01 Active
TERESA JANE TURNER POLTAIR HOMES LIMITED Director 2018-03-27 CURRENT 2000-03-24 Active
TERESA JANE TURNER POLTAIR DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 1996-04-19 Active
TERESA JANE TURNER POLTAIR PROPERTIES LIMITED Director 2018-03-27 CURRENT 1996-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2023-11-24DIRECTOR APPOINTED MR PAUL ANTHONY ROBERT MUNNERY
2023-08-30APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOYCE ACLAND
2023-08-30APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY SAMPSON
2023-08-30DIRECTOR APPOINTED MR WILLIAM JAMES MATHESON PIKE
2023-08-30CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-15CH01Director's details changed for William John Vandersteen on 2022-07-17
2022-06-2130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CH01Director's details changed for Miss Susan Joy May on 2021-10-19
2021-09-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-12-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026374480003
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD HOLTOM
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ALEXANDER SCOTT
2019-08-15AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PERIAM ACLAND HOOD GASS
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID PATRICK FORD
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-28CH01Director's details changed for Mr Paul Bannerman Patriedes on 2018-08-28
2018-07-25AP01DIRECTOR APPOINTED MR PETER JOHN, TYLER MAGGS
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-27AP01DIRECTOR APPOINTED MR PHILIP HENRY SAMPSON
2018-03-27AP01DIRECTOR APPOINTED MR PAUL BANNERMAN PATRIEDES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP GILLETT
2017-10-27CH01Director's details changed for Mrs Teresa Jane Turner on 2017-10-26
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILES VERE HODGE
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANT
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE KHAYAT
2017-05-12AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-27MEM/ARTSARTICLES OF ASSOCIATION
2017-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-06RES01ALTER ARTICLES 05/11/2016
2017-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-06RES01ALTER ARTICLES 05/11/2016
2017-02-24AP01DIRECTOR APPOINTED WILLIAM JOHN VANDERSTEEN
2017-02-24AP01DIRECTOR APPOINTED JOHN PHILIP GILLET
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GORE LANGTON
2016-05-11AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-03AP01DIRECTOR APPOINTED MRS TERESA JANE TURNER
2016-03-03AP01DIRECTOR APPOINTED SIR DAVID RICHARD ALEXANDER SCOTT
2015-09-07AR0113/08/15 NO MEMBER LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DRUMMOND
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN CUMMING
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA COOK
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERWIN
2015-05-21AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-31AP01DIRECTOR APPOINTED NICHOLAS MILES VERE HODGE
2015-03-31AP01DIRECTOR APPOINTED MICHAEL DAVID PATRICK FORD
2015-03-31AP01DIRECTOR APPOINTED DAVID COOPER
2015-03-31AP01DIRECTOR APPOINTED ANTOINE FOUAD KHAYAT
2015-03-31AP01DIRECTOR APPOINTED MR JAMES FRENCH
2014-09-01AR0113/08/14 NO MEMBER LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-09-06AR0113/08/13 NO MEMBER LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-09-11AR0113/08/12 NO MEMBER LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLETT
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONSTANTINE
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-09-27AR0113/08/11 NO MEMBER LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEATSON HIRD
2011-08-10AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-27AR0113/08/10 NO MEMBER LIST
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GREGSON / 13/08/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLETT / 13/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IRWIN JOHN HAMILTON DRUMMOND / 13/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CUMMING / 13/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARICA ANN COOK / 13/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JENNIFER JOYCE ACLAND / 13/08/2010
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-26AR0113/08/09 NO MEMBER LIST
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-01-30288aDIRECTOR APPOINTED SUSAN MAY LOGGED FORM
2009-01-23288aDIRECTOR APPOINTED SUSAN MAY
2009-01-16288aDIRECTOR APPOINTED CHRISTOPHER PETER BEATSON HIRD
2009-01-16288aDIRECTOR APPOINTED MARICA ANN COOK
2009-01-12363aANNUAL RETURN MADE UP TO 13/08/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR SIMON BLOCK
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLIS
2009-01-08363aANNUAL RETURN MADE UP TO 13/08/07
2008-04-07AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-04-13AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16363sANNUAL RETURN MADE UP TO 13/08/06
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16363(288)DIRECTOR RESIGNED
2006-03-16AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-28288aNEW DIRECTOR APPOINTED
2005-10-04363sANNUAL RETURN MADE UP TO 13/08/05
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04363(288)DIRECTOR RESIGNED
2005-03-21AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15363sANNUAL RETURN MADE UP TO 13/08/04
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15363(288)DIRECTOR RESIGNED
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-17363(288)DIRECTOR RESIGNED
2003-10-17363sANNUAL RETURN MADE UP TO 13/08/03
2003-03-24AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-09-10288aNEW DIRECTOR APPOINTED
2002-09-10363(288)DIRECTOR RESIGNED
2002-09-10363sANNUAL RETURN MADE UP TO 13/08/02
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-10-11288aNEW DIRECTOR APPOINTED
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-14363sANNUAL RETURN MADE UP TO 13/08/01
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/11/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

85 - Education
855 - Other education
85510 - Sports and recreation education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to EXMOOR CALVERT TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXMOOR CALVERT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-06-21 Outstanding DEVELOPMENT COMMISSION
Intangible Assets
Patents
We have not found any records of EXMOOR CALVERT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EXMOOR CALVERT TRUST
Trademarks
We have not found any records of EXMOOR CALVERT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXMOOR CALVERT TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as EXMOOR CALVERT TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where EXMOOR CALVERT TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXMOOR CALVERT TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXMOOR CALVERT TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.