Background WavePink WaveYellow Wave

BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE) (00083575)

BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE) (00083575) is an active UK company. incorporated on 15 February 1905. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE) has been registered for 121 years. Current directors include AVERY, Thelma Greta Joy, GREENSLADE, Brian Carol, HARVEY, Nicholas Barton, Sir and 5 others.

Company Number
00083575
Status
active
Type
ltd
Incorporated
15 February 1905
Age
121 years
Address
11 Sullivan Road, London, SE11 4UH
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
AVERY, Thelma Greta Joy, GREENSLADE, Brian Carol, HARVEY, Nicholas Barton, Sir, PROWSE, Malcolm Stephen, PROWSE, Richard John, SPEAR, Derrick Wilfred John, SPEAR, Elizabeth Mary, WINKLES, Rodney James
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE)

BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE) is an active company incorporated on 15 February 1905 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE) was registered 121 years ago.(SIC: 94920)

Status

active

Active since 121 years ago

Company No

00083575

LTD Company

Age

121 Years

Incorporated 15 February 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

11 Sullivan Road Kennington London, SE11 4UH,

Previous Addresses

Ithilien Corilhead Road Braunton EX33 2EW England
From: 18 September 2018To: 28 June 2025
, 9 Cross St, Barnstaple, EX31 1BA
From: 15 February 1905To: 18 September 2018
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Aug 15
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

HARVEY, Nicholas Barton, Sir

Active
Sullivan Road, LondonSE11 4UH
Secretary
Appointed 27 Jun 2025

AVERY, Thelma Greta Joy

Active
Parsonage House, South MoltonEX36 4LN
Born April 1941
Director
Appointed 20 Oct 2006

GREENSLADE, Brian Carol

Active
2 Longpiece, BarnstapleEX31 4DT
Born December 1948
Director
Appointed 04 Aug 1998

HARVEY, Nicholas Barton, Sir

Active
Sullivan Road, LondonSE11 4UH
Born August 1961
Director
Appointed 04 May 2002

PROWSE, Malcolm Stephen

Active
Middle Knightacott, BarnstapleEX31 4SF
Born December 1952
Director
Appointed N/A

PROWSE, Richard John

Active
Little Hampden Hunnacott, BarnstapleEX32 0NW
Born September 1949
Director
Appointed 04 Aug 1998

SPEAR, Derrick Wilfred John

Active
Ithilien, BrauntonEX33 2EW
Born March 1937
Director
Appointed N/A

SPEAR, Elizabeth Mary

Active
Ithilien Corilhead, BrauntonEX33 2EW
Born November 1947
Director
Appointed N/A

WINKLES, Rodney James

Active
42 Ellerslie Road, BarnstapleEX31 2HT
Born September 1948
Director
Appointed N/A

SPEAR, Derrick Wilfred John

Resigned
Ithilien, BrauntonEX33 2EW
Secretary
Appointed N/A
Resigned 14 Jun 2016

SPEAR, Elizabeth Mary

Resigned
Corilhead Road, BrauntonEX33 2EW
Secretary
Appointed 09 Feb 2020
Resigned 27 Jun 2025

BRADFORD, Roselyn Mary

Resigned
St Merryn Higher Park Road, BrauntonEX33 2LG
Born March 1941
Director
Appointed N/A
Resigned 19 Sept 1992

GREGORY, John Madge

Resigned
10 Elmfield Road, BarnstapleEX31 2LX
Born February 1926
Director
Appointed N/A
Resigned 28 Sept 1993

ISAAC, James

Resigned
South Cobbaton, UmberleighEX37 9RZ
Born August 1920
Director
Appointed N/A
Resigned 04 May 2002

MCLURE, Alistair Fleming Melvile

Resigned
25 Churchill Close, BarnstapleEX32 7HJ
Born April 1935
Director
Appointed N/A
Resigned 04 May 2002

PROWSE, John Henry

Resigned
Garden Court Prospect Place, BarnstapleEX32 9AS
Born July 1918
Director
Appointed N/A
Resigned 04 Aug 1998

PROWSE, Lilian Alice

Resigned
Garden Court Prospect Place, BarnstapleEX32 9AS
Born November 1920
Director
Appointed N/A
Resigned 04 Aug 1998

THORPE, John Jeremy, Rt Hon

Resigned
Higher Chuggaton Cobbaton, UmberleighEX37 9SA
Born April 1929
Director
Appointed N/A
Resigned 04 Dec 2014

WATTS, Anthony John

Resigned
19 Chichester Road, BarnstapleEX32 9EH
Born July 1939
Director
Appointed N/A
Resigned 04 Aug 1998

WOOLLEY, David Geffrey

Resigned
10 Lynboro Avenue Road, Barnstaple
Born May 1933
Director
Appointed N/A
Resigned 04 May 2002
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
288288
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
288288
Legacy
6 September 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363