Background WavePink WaveYellow Wave

TARKA COUNTRY TRUST (03745337)

TARKA COUNTRY TRUST (03745337) is an active UK company. incorporated on 30 March 1999. with registered office in Barnstaple. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TARKA COUNTRY TRUST has been registered for 27 years. Current directors include EVANS, Angela Joy, HYNES, Thomas Justin Campbell, PROWSE, Richard John and 2 others.

Company Number
03745337
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 1999
Age
27 years
Address
Taw View, Barnstaple, EX31 1EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Angela Joy, HYNES, Thomas Justin Campbell, PROWSE, Richard John, ROWE, David Michael, VENNER, David George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARKA COUNTRY TRUST

TARKA COUNTRY TRUST is an active company incorporated on 30 March 1999 with the registered office located in Barnstaple. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TARKA COUNTRY TRUST was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03745337

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Taw View North Walk Barnstaple, EX31 1EE,

Previous Addresses

Room 506 Civic Centre North Walk Barnstaple Devon EX31 1EA
From: 11 July 2012To: 11 November 2016
Bideford Station Railway Terrace East the Water Bideford Devon EX39 4BB
From: 22 December 2009To: 11 July 2012
17 the Quay Bideford Devon EX39 2EN
From: 30 March 1999To: 22 December 2009
Timeline

30 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

EVANS, Angela Joy

Active
Hughes Avenue, BarnstapleEX32 9LW
Born February 1962
Director
Appointed 25 Jul 2017

HYNES, Thomas Justin Campbell

Active
Dolton, WinkleighEX19 8PP
Born September 1956
Director
Appointed 07 Apr 2009

PROWSE, Richard John

Active
North Walk, BarnstapleEX31 1EE
Born September 1949
Director
Appointed 28 Oct 2009

ROWE, David Michael

Active
North Walk, BarnstapleEX31 1EE
Born August 1949
Director
Appointed 18 Jan 2016

VENNER, David George

Active
North Walk, BarnstapleEX31 1EE
Born April 1951
Director
Appointed 13 Sept 2023

FERGUSON, Jeremy John

Resigned
Overskern, BidefordEX39 1PA
Secretary
Appointed 15 Dec 2001
Resigned 31 Mar 2010

JONES, Peter Kevin

Resigned
The Cottage, TavistockPL19 9PY
Secretary
Appointed 30 Mar 1999
Resigned 15 Jan 2001

YOUNG, Christopher Norman

Resigned
Civic Centre, BarnstapleEX31 1EA
Secretary
Appointed 19 Mar 2012
Resigned 21 Sept 2015

ADDY, Patricia Jane

Resigned
Dinsworthy, HolsworthyEX22 7QU
Born April 1952
Director
Appointed 12 Jan 2015
Resigned 01 Jun 2016

BEAZLEY, Colin

Resigned
Heywood House, ChulmleighEX18 7QS
Born February 1949
Director
Appointed 30 Mar 1999
Resigned 01 Dec 2006

FERGUSON, Ian Alan

Resigned
Fairholme South Northdown Road, BidefordEX39 3NA
Born July 1924
Director
Appointed 30 Mar 1999
Resigned 31 Mar 2011

FERGUSON, Jeremy John

Resigned
Overskern, BidefordEX39 1PA
Born November 1935
Director
Appointed 15 Dec 2001
Resigned 31 Mar 2012

GLOVER, Herbert Michael John

Resigned
South View House, BidefordEX39 4HX
Born September 1943
Director
Appointed 30 Mar 1999
Resigned 26 Mar 2010

HAYES, Elaine Margaret

Resigned
Civic Centre, BarnstapleEX31 1EA
Born February 1968
Director
Appointed 13 Jan 2014
Resigned 12 Jan 2015

HIND, Katherine Sarah Alexandra

Resigned
North Walk, BarnstapleEX31 1EE
Born December 1987
Director
Appointed 17 Jul 2018
Resigned 14 Nov 2022

JOLLANDS, Peter

Resigned
Hallsannery, BidefordEX39 5HE
Born July 1954
Director
Appointed 30 Mar 1999
Resigned 16 Sept 2002

JONES, Peter Kevin

Resigned
The Cottage, TavistockPL19 9PY
Born June 1956
Director
Appointed 30 Mar 1999
Resigned 24 Nov 2006

LORD, Peter

Resigned
Mill Stile, BrauntonEX33 1EN
Born November 1939
Director
Appointed 18 Jan 2016
Resigned 15 Jul 2019

MANNING, Clare Louise

Resigned
North Walk, BarnstapleEX31 1EE
Born February 1981
Director
Appointed 13 Jan 2020
Resigned 14 Nov 2022

MULBERRY, Marie

Resigned
Loxhore, BarnstapleEX31 4SS
Born July 1954
Director
Appointed 23 Nov 2010
Resigned 12 Jan 2015

PITCHER, Stephen Bertram

Resigned
North Walk, BarnstapleEX31 1EE
Born June 1949
Director
Appointed 19 Mar 2012
Resigned 10 Jul 2023

SPEAR, Derrick Wilfred John

Resigned
Ithilien, BrauntonEX33 2EW
Born March 1937
Director
Appointed 06 Apr 2000
Resigned 12 Jan 2015

TAYLOR, Janet Irene

Resigned
Vicarys Farthing, IlfracombeEX34 0NL
Born October 1937
Director
Appointed 23 Apr 1999
Resigned 01 Jan 2009

WILKINSON, Malcolm Andrew

Resigned
North Walk, BarnstapleEX31 1EE
Born July 1951
Director
Appointed 19 Mar 2012
Resigned 15 Jul 2019

WILLS, Graham Leslie

Resigned
Dinneford Street, ExeterEX5 5NU
Born August 1949
Director
Appointed 18 Jan 2016
Resigned 25 Jul 2017

YEO, Peter Alan

Resigned
Four Winds, InstowEX39 4LW
Born September 1967
Director
Appointed 17 Jan 2005
Resigned 01 Jan 2009

Persons with significant control

1

Mr Richard John Prowse

Active
North Walk, BarnstapleEX31 1EE
Born September 1949

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Legacy
3 January 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
353353
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Incorporation Company
30 March 1999
NEWINCIncorporation