Background WavePink WaveYellow Wave

EXETER CRAFT MARKET LIMITED (05001752)

EXETER CRAFT MARKET LIMITED (05001752) is an active UK company. incorporated on 22 December 2003. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). EXETER CRAFT MARKET LIMITED has been registered for 22 years. Current directors include ARNOLD, Bridget Ann, BREWER, Rosie Margaretta, COLLINS, Jilly and 4 others.

Company Number
05001752
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2003
Age
22 years
Address
9 Southernhay, Exeter, EX1 1JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
ARNOLD, Bridget Ann, BREWER, Rosie Margaretta, COLLINS, Jilly, HEDDON, Paul Henry, OTTO, Judith Margaret, PETERS, Georgina Joan, STEER, Devin Maisie
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER CRAFT MARKET LIMITED

EXETER CRAFT MARKET LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). EXETER CRAFT MARKET LIMITED was registered 22 years ago.(SIC: 47890)

Status

active

Active since 22 years ago

Company No

05001752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 December 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

9 Southernhay Southernhay West Exeter, EX1 1JG,

Previous Addresses

County Chambers 75 Queen Street Exeter EX4 3RX England
From: 11 May 2012To: 16 July 2013
C/O Moore Blatch 48 High Street Lymington Hampshire SO41 9ZQ United Kingdom
From: 21 December 2010To: 11 May 2012
Woodwater House Pynes Hill Exeter EX2 5WR
From: 22 December 2003To: 21 December 2010
Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARNOLD, Bridget Ann

Active
Ashburton Close, Newton AbbotTQ13 9EF
Born November 1959
Director
Appointed 15 Nov 2024

BREWER, Rosie Margaretta

Active
Southernhay, ExeterEX1 1JG
Born December 1988
Director
Appointed 17 Dec 2021

COLLINS, Jilly

Active
Atlantic Way, BidefordEX39 1JD
Born October 1948
Director
Appointed 10 Dec 2023

HEDDON, Paul Henry

Active
Southernhay, ExeterEX1 1JG
Born August 1963
Director
Appointed 17 Dec 2021

OTTO, Judith Margaret

Active
Stockland, HonitonEX14 9EH
Born November 1961
Director
Appointed 10 Sept 2015

PETERS, Georgina Joan

Active
Denning Close, TauntonTA1 4NN
Born September 1988
Director
Appointed 15 Nov 2024

STEER, Devin Maisie

Active
Woodstock, CullomptonEX15 3HW
Born October 2002
Director
Appointed 10 Dec 2023

ADAMS, David Leonard

Resigned
Westcombe, ExeterEX2 8GH
Secretary
Appointed 22 Dec 2010
Resigned 30 Jul 2025

BIX, Jeremy Marsden

Resigned
36 Lower Gunstone, BidefordEX39 2DE
Secretary
Appointed 22 Dec 2003
Resigned 13 Sept 2004

SMITH, Michael Frederick

Resigned
The Annex Stuckeys House, Ottery St MaryEX11 1TU
Secretary
Appointed 22 Sept 2004
Resigned 21 Dec 2010

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate secretary
Appointed 22 Dec 2003
Resigned 22 Dec 2003

ADAMS, David Leonard

Resigned
9, Westcombe, ExeterEX2 8GH
Born February 1948
Director
Appointed 14 Jan 2008
Resigned 30 Jul 2025

BEAUMONT, Stacey

Resigned
Pintail Close, BudeEX23 8FQ
Born April 1965
Director
Appointed 01 Dec 2017
Resigned 21 May 2022

BIX, Hilary Ann

Resigned
36 Lower Gunstone, BidefordEX39 2DE
Born July 1952
Director
Appointed 02 Feb 2004
Resigned 13 Sept 2004

BROCKLEHURST, Clive James

Resigned
The Square, BidefordEX39 6BL
Born August 1964
Director
Appointed 01 Dec 2017
Resigned 12 Jul 2018

CADOGAN, Sophie

Resigned
Stevenstone, Great TorringtonEX38 7HY
Born June 1965
Director
Appointed 15 Aug 2022
Resigned 30 Sept 2025

CHARLESWORTH, David

Resigned
Lower Westwood, CreditonEX17 3PF
Born June 1953
Director
Appointed 14 Jan 2008
Resigned 10 Sept 2015

CLAYTON, Sheila

Resigned
Starcross, ExeterEX6 8PB
Born September 1950
Director
Appointed 10 Sept 2015
Resigned 16 Oct 2019

COCKRAM, Roger John

Resigned
Wyndhams The Square, UmberleighEX37 9QL
Born March 1947
Director
Appointed 14 Jan 2008
Resigned 11 Feb 2013

COCKRAM, Rosaleen Ida

Resigned
The Square, UmberleighEX37 9QL
Born December 1943
Director
Appointed 14 Jan 2008
Resigned 11 Feb 2013

DONEY, Yvonne

Resigned
Midway Terrace, ExeterEX2 8UY
Born December 1946
Director
Appointed 10 Sept 2015
Resigned 15 Dec 2025

EVERITT, Heather

Resigned
Broad Close, South MoltonEX36 3JD
Born September 1966
Director
Appointed 10 Sept 2015
Resigned 31 Jan 2016

FIRBY, Heather

Resigned
Higher Kings Avenue, ExeterEX4 6JP
Born April 1993
Director
Appointed 10 Dec 2018
Resigned 18 Dec 2020

JONES, Anne Margaret

Resigned
Highlea, BarnstapleEX31 3BL
Born May 1947
Director
Appointed 02 Feb 2004
Resigned 09 Mar 2006

JONES, Robert David

Resigned
Highlea, BarnstapleEX31 3BL
Born August 1943
Director
Appointed 02 Feb 2004
Resigned 09 Mar 2006

KEMMETT, Alona

Resigned
Coombe Vale Road, TeignmouthTQ14 9EG
Born August 1968
Director
Appointed 10 Sept 2015
Resigned 12 Jan 2017

KING, Helen

Resigned
2 Hollow Tree Cottages, ChulmleighEX18 7EY
Born February 1950
Director
Appointed 14 Jan 2008
Resigned 16 Oct 2019

KNIGHT, Kerry

Resigned
Ash Close, WillandEX15 2FF
Born October 1985
Director
Appointed 10 Dec 2023
Resigned 15 Jul 2024

LORD, Elizabeth

Resigned
Fairwaters, Longford Lane, Newton AbbotTQ12 3EA
Born August 1930
Director
Appointed 02 Feb 2004
Resigned 10 Dec 2023

MCLEOD, Hepzibah Fenella Anne

Resigned
Totnes Road, DartmouthTQ6 0RU
Born February 1989
Director
Appointed 16 Oct 2019
Resigned 18 Dec 2022

MILLINGTON, Madeleine

Resigned
Bell Street, Budleigh SaltertonEX9 7HS
Born January 1952
Director
Appointed 10 Sept 2015
Resigned 10 Dec 2023

PHIPPS, Peter Leslie

Resigned
Midway Terrace, ExeterEX2 8UY
Born February 1951
Director
Appointed 10 Dec 2023
Resigned 15 Dec 2025

SMITH, Michael Frederick

Resigned
The Annex Stuckeys House, Ottery St MaryEX11 1TU
Born March 1953
Director
Appointed 15 Aug 2008
Resigned 12 Dec 2012

STEWART, Ian

Resigned
Bate Close, ExeterEX2 8US
Born May 1967
Director
Appointed 10 Sept 2015
Resigned 18 Dec 2020

TRICK, Paul Antony

Resigned
Ellerhayes, ExeterEX5 4PU
Born November 1961
Director
Appointed 16 Oct 2019
Resigned 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
6 February 2004
287Change of Registered Office
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Incorporation Company
22 December 2003
NEWINCIncorporation