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

NORTH DEVON +

RIVERBANK HOUSE, BIDEFORD, DEVON, EX39 2QG,
Company Registration Number
06238026
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About North Devon +
NORTH DEVON + was founded on 2007-05-04 and has its registered office in Bideford. The organisation's status is listed as "Active". North Devon + is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTH DEVON +
 
Legal Registered Office
RIVERBANK HOUSE
BIDEFORD
DEVON
EX39 2QG
Other companies in EX39
 
Filing Information
Company Number 06238026
Company ID Number 06238026
Date formed 2007-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB926727693  
Last Datalog update: 2024-06-05 10:54:24
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 NORTH DEVON +

Current Directors
Officer Role Date Appointed
JAMIE HOLLIS
Company Secretary 2017-08-15
PATRICIA BARKER
Director 2015-07-15
DAVID DESMOND BRAILEY
Director 2017-10-01
ALAN DYKES
Director 2018-05-02
DAVID HURLEY
Director 2017-08-15
TIMOTHY MICHAEL JONES
Director 2009-11-05
ANDRES LOBATO
Director 2011-11-17
MICHAEL ANTHONY MANSELL
Director 2016-12-08
MICHAEL ALEXANDER MATTHEWS
Director 2011-11-17
TRUDI ELAINE SPRATT
Director 2017-12-06
JENNIFER WALLACE
Director 2017-01-19
JANE WHITTAKER
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HIMAN
Director 2013-06-03 2017-05-15
MARK PICTON ANSELL
Director 2015-07-15 2017-03-27
PHILIP JOHN WARDEN HACKETT
Director 2015-07-15 2017-01-09
MARTIN WILLIAM BROWN
Director 2015-07-15 2016-12-09
ROGER CHARLES LEVICK
Director 2015-07-15 2016-12-08
DAVID GRAHAM LUGGAR
Director 2015-07-15 2016-12-05
ROSALIND TONI ALGAR
Director 2015-07-15 2016-10-31
PHILIP ROBERT COLLINS
Director 2014-05-08 2015-06-02
MALCOLM STEPHEN PROWSE
Director 2011-06-27 2015-06-02
ANDREW JACKSON
Director 2007-05-29 2013-11-06
KATHY PAULINE MURDOCH
Director 2011-06-27 2013-03-25
ROGER JOHNSON
Director 2010-02-18 2011-08-01
CAROLINE JEAN CHUGG
Director 2009-05-26 2011-06-27
ERIC WILLIAM LEY
Director 2007-05-29 2011-06-27
BARRY MICHAEL PARSONS
Director 2008-07-01 2011-06-06
COLIN BARRY JONES
Director 2007-05-04 2009-03-31
ANDRES LOBATO
Director 2007-05-04 2009-03-31
MARTIN WICKHAM
Company Secretary 2008-03-19 2009-03-20
WALTER JOHN EVANS
Director 2007-05-29 2009-02-24
ROGER FRENCH
Director 2007-05-04 2009-02-24
JAMES MORRISH
Director 2007-07-02 2008-07-01
TIMOTHY MICHAEL JONES
Director 2007-05-04 2008-03-31
DAVID TRUEMAN
Company Secretary 2007-05-04 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA BARKER BARKER MORRIS LIMITED Director 2004-02-10 CURRENT 2004-02-02 Active
PATRICIA BARKER MANAGEMENT RESULTS LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2014-09-30
ALAN DYKES HALCROW ASSOCIATES LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
ALAN DYKES TDK-LAMBDA UK LIMITED Director 1998-10-19 CURRENT 1959-08-04 Active
TIMOTHY MICHAEL JONES DARTINGTON HALL TRUST(THE) Director 2014-12-12 CURRENT 1980-03-14 Active
TIMOTHY MICHAEL JONES CROWD SPACE LIMITED Director 2014-07-01 CURRENT 2014-06-25 Active
TIMOTHY MICHAEL JONES THE FORT BOVISAND TRUST Director 2013-07-30 CURRENT 2011-09-21 Active
TIMOTHY MICHAEL JONES WESSEX HOTEL OPERATORS LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-12-12
TIMOTHY MICHAEL JONES BELSTONE FOX (PROJECT MANAGEMENT) LIMITED Director 2008-07-23 CURRENT 2008-05-10 Active
TIMOTHY MICHAEL JONES WESSEX INVESTORS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
TIMOTHY MICHAEL JONES WESSEX PROJECTS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY MICHAEL JONES BIDEFORD WEST LTD Director 2006-12-15 CURRENT 2006-12-07 Active
TIMOTHY MICHAEL JONES BROADREACH HOUSE Director 2005-04-21 CURRENT 1982-05-10 Liquidation
TIMOTHY MICHAEL JONES THE DIVERSE REGENERATION COMPANY C.I.C Director 2005-02-10 CURRENT 2005-02-03 Active
TIMOTHY MICHAEL JONES BELSTONE FOX LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
TIMOTHY MICHAEL JONES ATLANTIC PARK (BIDEFORD) LIMITED Director 2002-06-28 CURRENT 2002-04-03 Active
TIMOTHY MICHAEL JONES SOUTH WEST BUSINESS COUNCIL C.I.C. Director 2001-01-23 CURRENT 2001-01-23 Active
TIMOTHY MICHAEL JONES FINANCE DEVON LIMITED Director 2000-10-23 CURRENT 1999-05-19 Active
TIMOTHY MICHAEL JONES BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2000-01-18 CURRENT 1986-02-07 Dissolved 2013-08-27
TIMOTHY MICHAEL JONES ENTERPRISE PLYMOUTH LIMITED Director 2000-01-18 CURRENT 1984-07-25 Dissolved 2014-06-07
TIMOTHY MICHAEL JONES CATTEDOWN REGENERATION LIMITED Director 1997-08-07 CURRENT 1995-02-03 Active
ANDRES LOBATO PRLMC LIMITED Director 2017-12-08 CURRENT 2014-09-30 Active
ANDRES LOBATO PROSIG LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
ANDRES LOBATO CONDITION MONITORING TECHNOLOGY GROUP LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
ANDRES LOBATO HELITUNE LIMITED Director 2000-04-28 CURRENT 2000-04-25 Active
ANDRES LOBATO BERAN INSTRUMENTS LIMITED Director 1991-12-29 CURRENT 1984-03-23 Active
MICHAEL ALEXANDER MATTHEWS SQLWORKS SOFTWARE LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
MICHAEL ALEXANDER MATTHEWS OMNISWORLD.ORG Director 2012-05-16 CURRENT 2012-05-16 Active
MICHAEL ALEXANDER MATTHEWS LINEAL SOFTWARE SOLUTIONS LIMITED Director 2005-02-23 CURRENT 2005-01-31 Active
TRUDI ELAINE SPRATT BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED Director 2013-07-01 CURRENT 2009-01-26 Active
JENNIFER WALLACE CROESY SERVICES LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED MR DOUGLAS BUSHBY
2023-11-29DIRECTOR APPOINTED MR IAN ROOME
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE MANLEY
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WORDEN
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-17CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TRUDI ELAINE SPRATT
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED COUNCILLOR KENNETH JOHN JAMES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WARDEN HACKETT
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CH04SECRETARY'S DETAILS CHNAGED FOR TW SECRETARIAL LIMITED on 2020-05-22
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-04-09AP01DIRECTOR APPOINTED PHILIP HACKETT
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LUCY DART
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL JASON HAWKINS
2019-08-01AP01DIRECTOR APPOINTED MS JOANNE LOUISE MANLEY
2019-06-04CH01Director's details changed for Mr Timothy Michael Jones on 2019-06-04
2019-06-04AP01DIRECTOR APPOINTED MR MALCOLM STEPHEN PROWSE
2019-06-04AP04Appointment of Tw Secretarial Limited as company secretary on 2019-05-30
2019-06-04TM02Termination of appointment of Ken Miles on 2019-05-30
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DESMOND BRAILEY
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM 5 Caddsdown Industrial Park Clovelly Road Bideford Devon EX39 3DX
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26AP03Appointment of Ken Miles as company secretary on 2018-08-15
2018-11-26TM02Termination of appointment of Jamie Hollis on 2018-08-15
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-17AP01DIRECTOR APPOINTED MRS TRUDI ELAINE SPRATT
2018-05-17AP01DIRECTOR APPOINTED MR ALAN DYKES
2018-05-04CH01Director's details changed for Ms Jane Whittaker on 2018-05-04
2018-02-22AP01DIRECTOR APPOINTED MS JANE WHITTAKER
2018-02-22AP01DIRECTOR APPOINTED MR DAVID HURLEY
2018-02-15AP03Appointment of Jamie Hollis as company secretary on 2017-08-15
2018-02-15AP01DIRECTOR APPOINTED MR DAVID DESMOND BRAILEY
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIMAN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANSELL
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES LEVICK
2017-02-10AP01DIRECTOR APPOINTED MRS JENNIFER WALLACE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WARDEN HACKETT
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM LUGGAR
2016-12-14AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MANSELL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM BROWN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND TONI ALGAR
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ROBERTSON
2016-05-06AR0104/05/16 NO MEMBER LIST
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES LOBATO / 28/10/2015
2015-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-27AP01DIRECTOR APPOINTED MR PHILIP JOHN WARDEN HACKETT
2015-07-24AP01DIRECTOR APPOINTED MRS PATRICIA BARKER
2015-07-23AP01DIRECTOR APPOINTED MRS ROSALIND TONI ALGAR
2015-07-17AP01DIRECTOR APPOINTED MR ROGER CHARLES LEVICK
2015-07-17AP01DIRECTOR APPOINTED MR ROBERT WILLIAM STEPHENSON
2015-07-17AP01DIRECTOR APPOINTED MR DAVID GRAHAM LUGGAR
2015-07-17AP01DIRECTOR APPOINTED MR MARTIN WILLIAM BROWN
2015-07-17AP01DIRECTOR APPOINTED MR MARK ANSELL
2015-07-17AP01DIRECTOR APPOINTED MS RACHEL ROBERTSON
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PROWSE
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK SPEAR
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS
2015-05-18AR0104/05/15 NO MEMBER LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STANBURY
2014-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SARA VINCENT
2014-05-21AR0104/05/14 NO MEMBER LIST
2014-05-13AP01DIRECTOR APPOINTED MR PHILIP ROBERT COLLINS
2013-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TISDALE
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2013-07-12AP01DIRECTOR APPOINTED MR JOHN HIMAN
2013-05-13AR0104/05/13 NO MEMBER LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHY MURDOCH
2012-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-04AR0104/05/12 NO MEMBER LIST
2012-01-24AP01DIRECTOR APPOINTED MR ANDRES LOBATO
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-25AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER MATTHEWS
2011-09-23AP01DIRECTOR APPOINTED MR ROGER MICHAEL MOORE TISDALE
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHNSON
2011-06-29AP01DIRECTOR APPOINTED MR DERRICK WILFRED JOHN SPEAR
2011-06-29AP01DIRECTOR APPOINTED MR MALCOLM STEPHEN PROWSE
2011-06-28AP01DIRECTOR APPOINTED MRS KATHY PAULINE MURDOCH
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LEY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CHUGG
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PARSONS
2011-05-25AR0104/05/11 NO MEMBER LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-05AR0104/05/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR BARRY MICHAEL PARSONS / 04/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC LEY / 04/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN CHUGG / 04/05/2010
2010-02-23AP01DIRECTOR APPOINTED MR ROGER JOHNSON
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17RES01ADOPT ARTICLES 05/11/2009
2009-11-10AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL JONES
2009-11-10AP01DIRECTOR APPOINTED MR TREVOR KENNETH STANBURY
2009-11-10AP01DIRECTOR APPOINTED MRS SARA JAYNE VINCENT
2009-06-10288aDIRECTOR APPOINTED CAROLINE JEAN CHUGG
2009-05-19RES01ADOPT ARTICLES 08/04/2009
2009-05-11363aANNUAL RETURN MADE UP TO 04/05/09
2009-05-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY MARTIN WICKHAM
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAID WHITELEY
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR COLIN JONES
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR PETER TANSEY
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARIA SMITH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY JONES
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR TREVOR STANBURY
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ANDRES LOBATO
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SCOTCHER
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER FRENCH
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR WALTER EVANS
2009-02-26225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SHERWIN
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES MORRISH
2008-08-28288aDIRECTOR APPOINTED CLLR BARRY PARSONS
2008-05-13363aANNUAL RETURN MADE UP TO 04/05/08
2008-05-13288aSECRETARY APPOINTED MR MARTIN WICKHAM
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID TRUEMAN
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY DAVID TRUEMAN
2008-03-20288aDIRECTOR APPOINTED DAID WHITELEY
2008-03-03288bAPPOINTMENT TERMINATE, DIRECTOR DAVID TRUEMAN LOGGED FORM
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NORTH DEVON + 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 NORTH DEVON +
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH DEVON + does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH DEVON +

Intangible Assets
Patents
We have not found any records of NORTH DEVON + registering or being granted any patents
Domain Names

NORTH DEVON + owns 3 domain names.

ndfood-drink.co.uk   exmoorhills.co.uk   relocatenorthdevon.co.uk  

Trademarks
We have not found any records of NORTH DEVON + registering or being granted any trademarks
Income
Government Income

Government spend with NORTH DEVON +

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £2,956 Other Contractors (not Main / Term)
Devon County Council 2016-9 GBP £2,789 Other Contractors (not Main / Term)
Devon County Council 2016-8 GBP £3,072 Other Contractors (not Main / Term)
Devon County Council 2016-7 GBP £432 Other Contractors (not Main / Term)
Devon County Council 2016-4 GBP £2,514 Other Contractors (not Main / Term)
Devon County Council 2016-3 GBP £432 Other Contractors (not Main / Term)
Devon County Council 2016-2 GBP £540 Other Contractors (not Main / Term)
Devon County Council 2016-1 GBP £432 Other Contractors (not Main / Term)
Devon County Council 2015-12 GBP £3,071 Other Fees & Charges (Expenditure)
Somerset County Council 2015-12 GBP £1,974 Private Contractors & Other Agencies
Somerset County Council 2015-11 GBP £843 Private Contractors & Other Agencies
Devon County Council 2015-11 GBP £5,388 Other Fees & Charges (Expenditure)
North Devon Council 2015-11 GBP £12,500 Funding Programmes Core
North Devon Council 2015-10 GBP £62,000 Economic Development Grants
North Devon Council 2015-9 GBP £1,750 Grants
Devon County Council 2015-9 GBP £2,093 Other Contractors (not Main / Term)
Devon County Council 2015-8 GBP £2,299 Other Contractors (not Main / Term)
Devon County Council 2015-7 GBP £7,283 Miscellaneous expenditure
Somerset County Council 2015-5 GBP £995 Miscellaneous Expenses
North Devon Council 2015-5 GBP £2,349 Economic Development Grants
Devon County Council 2015-4 GBP £2,344 Other Contractors (not Main / Term)
North Devon Council 2015-4 GBP £99,000 Economic Initiatives
Somerset County Council 2015-3 GBP £2,645 Miscellaneous Expenses
Devon County Council 2015-3 GBP £2,171 Other Fees & Charges (Expenditure)
North Devon Council 2015-3 GBP £19,000 Economic Development Grants
Devon County Council 2015-2 GBP £2,116 Professional Fees
North Devon Council 2015-2 GBP £0 Economic Development Grants
Devon County Council 2015-1 GBP £4,076 Professional Fees
Somerset County Council 2015-1 GBP £2,870 Miscellaneous Expenses
North Devon Council 2015-1 GBP £2,000 N D Watersports
Devon County Council 2014-12 GBP £3,051 Professional Fees
Devon County Council 2014-11 GBP £1,130 Professional Fees
North Devon Council 2014-10 GBP £4,725 Economic Initiatives
Devon County Council 2014-10 GBP £1,130
West Somerset Council 2014-10 GBP £750
North Devon Council 2014-9 GBP £81,000 Economic Development Grants
Devon County Council 2014-9 GBP £2,542
Devon County Council 2014-8 GBP £1,395
North Devon Council 2014-8 GBP £10,000 Rate Relief - New Businesses
North Devon Council 2014-7 GBP £2,000 Sectoral Support
North Devon Council 2014-5 GBP £95,000 Economic Development Grants
Devon County Council 2014-5 GBP £3,765
Devon County Council 2014-4 GBP £434
North Devon Council 2014-4 GBP £2,567 Funding Programmes Core
North Devon Council 2014-3 GBP £32,500 Economic Initiatives
Devon County Council 2014-2 GBP £511
North Devon Council 2014-2 GBP £298 Sectoral Support
Devon County Council 2014-1 GBP £4,626
North Devon Council 2014-1 GBP £23,290 Economic Development Grants
Devon County Council 2013-12 GBP £1,624
Devon County Council 2013-10 GBP £3,869
Devon County Council 2013-9 GBP £4,512
Devon County Council 2013-8 GBP £9,770
Devon County Council 2013-6 GBP £2,780
Devon County Council 2013-3 GBP £11,208
Devon County Council 2013-2 GBP £2,981
Devon County Council 2013-1 GBP £17,884
Devon County Council 2012-11 GBP £2,029
Devon County Council 2012-9 GBP £17,659
Devon County Council 2012-8 GBP £3,541
Devon County Council 2012-7 GBP £2,989
West Somerset Council 2012-7 GBP £5,265
Devon County Council 2012-6 GBP £1,449
Devon County Council 2012-4 GBP £7,666
West Somerset Council 2012-4 GBP £768
West Somerset Council 2012-3 GBP £9,792
West Somerset Council 2012-2 GBP £4,632
Devon County Council 2012-1 GBP £7,500
West Somerset Council 2011-12 GBP £4,738
West Somerset Council 2011-11 GBP £4,194
West Somerset Council 2011-9 GBP £7,023
Devon County Council 2011-8 GBP £4,488
West Somerset Council 2011-7 GBP £4,649
Devon County Council 2011-7 GBP £1,000
West Somerset Council 2011-6 GBP £8,638
Devon County Council 2011-6 GBP £3,576
Devon County Council 2011-4 GBP £2,000
Devon County Council 2011-3 GBP £9,492
Devon County Council 2011-2 GBP £770
Devon County Council 2010-12 GBP £3,873

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH DEVON + 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 NORTH DEVON + 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 NORTH DEVON + 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.
    Other companies at postcode EX39 2QG