Background WavePink WaveYellow Wave

DART ABBEY ENTERPRISES LIMITED (01435171)

DART ABBEY ENTERPRISES LIMITED (01435171) is an active UK company. incorporated on 5 July 1979. with registered office in Buckfastleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (11040) and 3 other business activities. DART ABBEY ENTERPRISES LIMITED has been registered for 46 years. Current directors include ARKWRIGHT, Philip Anthony, CHARLESWORTH, David Roger, Abbot, MAY, Dominic Peter, Rev. Dom. and 2 others.

Company Number
01435171
Status
active
Type
ltd
Incorporated
5 July 1979
Age
46 years
Address
Buckfast Abbey, Buckfastleigh, TQ11 0EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
Directors
ARKWRIGHT, Philip Anthony, CHARLESWORTH, David Roger, Abbot, MAY, Dominic Peter, Rev. Dom., PRICKETT, Mark Peter, Dr, SMYTH, Rory Daniel, Dom
SIC Codes
11040, 47610, 47789, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART ABBEY ENTERPRISES LIMITED

DART ABBEY ENTERPRISES LIMITED is an active company incorporated on 5 July 1979 with the registered office located in Buckfastleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040) and 3 other business activities. DART ABBEY ENTERPRISES LIMITED was registered 46 years ago.(SIC: 11040, 47610, 47789, 56101)

Status

active

Active since 46 years ago

Company No

01435171

LTD Company

Age

46 Years

Incorporated 5 July 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Buckfast Abbey Buckfast Buckfastleigh, TQ11 0EE,

Previous Addresses

Buckfast Abbey Buckfast Devon TO11 0EE
From: 5 July 1979To: 11 January 2016
Timeline

30 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jul 79
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 12
Loan Cleared
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Loan Secured
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ARKWRIGHT, Philip

Active
Buckfast, BuckfastleighTQ11 0EE
Secretary
Appointed 31 Jul 2025

ARKWRIGHT, Philip Anthony

Active
Buckfast Abbey, BuckfastleighTQ11 0EE
Born April 1983
Director
Appointed 27 Jun 2022

CHARLESWORTH, David Roger, Abbot

Active
Buckfast, BuckfastleighTQ11 0EE
Born October 1951
Director
Appointed 09 Apr 2021

MAY, Dominic Peter, Rev. Dom.

Active
Buckfast, BuckfastleighTQ11 0EE
Born July 1965
Director
Appointed 21 Mar 2025

PRICKETT, Mark Peter, Dr

Active
Buckfast, BuckfastleighTQ11 0EE
Born April 1970
Director
Appointed 15 Jul 2021

SMYTH, Rory Daniel, Dom

Active
Buckfast, BuckfastleighTQ11 0EE
Born October 1952
Director
Appointed 16 Jul 2019

CLARK, Lesley Elizabeth Sherratt

Resigned
Buckfast, BuckfastleighTQ11 0EE
Secretary
Appointed 01 Aug 2022
Resigned 15 Jun 2023

DEACON, Jonathan Roger

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Secretary
Appointed N/A
Resigned 15 Jul 2021

HAMMOND, Peter

Resigned
Buckfast, BuckfastleighTQ11 0EE
Secretary
Appointed 15 Jun 2023
Resigned 28 Jul 2025

ROACH, Matthew

Resigned
Buckfast, BuckfastleighTQ11 0EE
Secretary
Appointed 15 Jul 2021
Resigned 09 May 2022

ROGERS, Zoe Frances

Resigned
Buckfast, BuckfastleighTQ11 0EE
Secretary
Appointed 27 Jun 2022
Resigned 14 Jul 2022

ARNOLD, Vincent Gabriel, Rev.

Resigned
Buckfast, BuckfastleighTQ11 0EE
Born January 1931
Director
Appointed 12 Jun 2017
Resigned 30 May 2021

ARNOLD, Vincent Gabriel, Rev.

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born January 1931
Director
Appointed 12 May 2004
Resigned 25 Jul 2014

ARNOLD, Vincent Gabriel, Rev.

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born January 1931
Director
Appointed 21 Apr 1998
Resigned 22 Jan 2001

CAWLEY, Peter Anscar, Reverend

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born April 1931
Director
Appointed 19 Jan 1994
Resigned 14 Feb 1997

CHARLESWORTH, David Roger, Abbot

Resigned
Buckfast, BuckfastleighTQ11 0EE
Born October 1951
Director
Appointed 17 Mar 2017
Resigned 17 Mar 2019

CHARLESWORTH, David Roger, Abbot

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born October 1951
Director
Appointed 12 May 2004
Resigned 18 Jan 2017

CHARLESWORTH, David Roger, Abbot

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born October 1951
Director
Appointed N/A
Resigned 03 Dec 1999

CONLON, Dom Peter Benet, Reverend

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born November 1930
Director
Appointed 20 Mar 2000
Resigned 10 Aug 2016

CONLON, Dom Peter Benet, Reverend

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born November 1930
Director
Appointed N/A
Resigned 12 Feb 1993

COUCH, Paul Benedict

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born December 1945
Director
Appointed N/A
Resigned 06 Mar 1992

COURTNEY, Joseph James, Reverend Dom.

Resigned
Buckfast, BuckfastleighTQ11 0EE
Born April 1953
Director
Appointed 16 Jul 2019
Resigned 09 Jan 2020

COURTNEY, Joseph James, Reverend Dom.

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born April 1953
Director
Appointed 01 Mar 1999
Resigned 04 Jan 2016

COURTNEY, Joseph James, Reverend Dom.

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born April 1953
Director
Appointed N/A
Resigned 19 Jan 1994

CROFT, David Stephen, Br

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born January 1941
Director
Appointed 12 May 2004
Resigned 12 Mar 2008

CROFT, David Stephen, Br

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born January 1941
Director
Appointed 28 Jun 1999
Resigned 20 Mar 2000

DEACON, Jonathan Roger

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born June 1956
Director
Appointed N/A
Resigned 15 Jul 2021

DELANEY, Michael Christopher, Reverend Dom.

Resigned
Buckfast Abbey, DevonTO11 0EE
Born September 1932
Director
Appointed 20 Jul 2010
Resigned 24 Jul 2014

HOSKINS, Henry Anthony, Dom

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born June 1942
Director
Appointed 22 Jan 2001
Resigned 19 Mar 2002

MANAHAN, Philip

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born October 1927
Director
Appointed N/A
Resigned 14 Feb 1997

MANAHAN, William Philip, Right Rev Dom

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born October 1927
Director
Appointed 22 Jan 2001
Resigned 09 Nov 2006

MARSH, Anthony Nicholas, Br

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born November 1936
Director
Appointed 12 Mar 2008
Resigned 24 Mar 2011

MARSH, Anthony Nicholas, Br

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born November 1936
Director
Appointed N/A
Resigned 22 Jan 2001

MAY, Peter Dominic, Reverend

Resigned
Buckfast, BuckfastleighTQ11 0EE
Born July 1965
Director
Appointed 14 Jul 2020
Resigned 21 Mar 2025

MAY, Peter Dominic, Reverend

Resigned
Buckfast, BuckfastleighTQ11 0EE
Born July 1965
Director
Appointed 25 Jul 2014
Resigned 12 Jun 2017

Persons with significant control

1

Buckfast Abbey Trustees Registered

Active
Buckfast, BuckfastleighTQ11 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
21 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288cChange of Particulars
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
29 June 1996
403aParticulars of Charge Subject to s859A
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
22 January 1996
395Particulars of Mortgage or Charge
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
14 March 1990
288288
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
4 November 1988
PUC 2PUC 2
Legacy
4 November 1988
123Notice of Increase in Nominal Capital
Resolution
4 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Legacy
24 March 1988
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 February 1986
363363
Incorporation Company
5 July 1979
NEWINCIncorporation