Background WavePink WaveYellow Wave

BARNSTAPLE AND NORTH DEVON MUSEUM DEVELOPMENT TRUST (08760995)

BARNSTAPLE AND NORTH DEVON MUSEUM DEVELOPMENT TRUST (08760995) is an active UK company. incorporated on 4 November 2013. with registered office in Barnstaple. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. BARNSTAPLE AND NORTH DEVON MUSEUM DEVELOPMENT TRUST has been registered for 12 years. Current directors include BODMAN, Jacqueline Ann, EDGAR, Keith, EVANS, Angela Joy and 5 others.

Company Number
08760995
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 November 2013
Age
12 years
Address
C/O Angela Evans, Treasurer The Museum, Barnstaple, EX32 8LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BODMAN, Jacqueline Ann, EDGAR, Keith, EVANS, Angela Joy, FAYE, Gwyneth Joy, GREEN, Terence Walter John, KELLY, Michael Patrick, ROWE, David Michael, TANSLEY, Linda Margaret
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSTAPLE AND NORTH DEVON MUSEUM DEVELOPMENT TRUST

BARNSTAPLE AND NORTH DEVON MUSEUM DEVELOPMENT TRUST is an active company incorporated on 4 November 2013 with the registered office located in Barnstaple. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. BARNSTAPLE AND NORTH DEVON MUSEUM DEVELOPMENT TRUST was registered 12 years ago.(SIC: 91020)

Status

active

Active since 12 years ago

Company No

08760995

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

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 25 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

C/O Angela Evans, Treasurer The Museum The Square Barnstaple, EX32 8LN,

Previous Addresses

C/O Jane Green Treasurer the Museum the Square Barnstaple Devon EX32 8LN
From: 11 October 2015To: 19 December 2017
5 Barlow Road Pilton Barnstaple Devon EX31 1TR
From: 4 November 2013To: 11 October 2015
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

BODMAN, Jacqueline Ann

Active
The Museum, BarnstapleEX32 8LN
Born March 1952
Director
Appointed 15 Sept 2025

EDGAR, Keith

Active
The Museum, BarnstapleEX32 8LN
Born July 1950
Director
Appointed 24 Oct 2025

EVANS, Angela Joy

Active
The Square, BarnstapleEX32 8LN
Born February 1962
Director
Appointed 28 Nov 2017

FAYE, Gwyneth Joy

Active
Fair View, BarnstapleEX31 1JR
Born May 1949
Director
Appointed 28 Nov 2017

GREEN, Terence Walter John

Active
Elizabeth Drive, BarnstapleEX31 3AD
Born April 1940
Director
Appointed 04 Nov 2013

KELLY, Michael Patrick

Active
Rumsam Gardens, BarnstapleEX32 9EY
Born March 1954
Director
Appointed 21 Jan 2019

ROWE, David Michael

Active
David Close, BrauntonEX33 2AT
Born August 1949
Director
Appointed 05 Dec 2016

TANSLEY, Linda Margaret

Active
The Museum, BarnstapleEX32 8LN
Born June 1951
Director
Appointed 10 Sept 2023

PITCHER, Stephen Bertram

Resigned
Garden Green, BarnstapleEX32 9FP
Secretary
Appointed 10 Apr 2018
Resigned 10 Jul 2023

PRATT, Donald James

Resigned
Lake, BarnstapleEX31 3HU
Secretary
Appointed 04 Nov 2013
Resigned 26 Sept 2017

ABRAHAM, Keith Noel

Resigned
Litchdon Street, BarnstapleEX32 8QL
Born August 1928
Director
Appointed 04 Nov 2013
Resigned 31 Dec 2020

BARBER, Robert Paul Byron

Resigned
St. Giles, TorringtonEX38 7JG
Born September 1955
Director
Appointed 04 Nov 2016
Resigned 28 Nov 2017

BLACKMAN, Helen Lee

Resigned
Philip Avenue, BarnstapleEX31 3AQ
Born March 1944
Director
Appointed 28 Nov 2017
Resigned 16 Jun 2020

BRADBEER, John Bernard

Resigned
The Square, BarnstapleEX32 8LN
Born February 1947
Director
Appointed 09 Apr 2015
Resigned 05 Dec 2016

BROMLEY, Michael John

Resigned
South Park, BarnstapleEX32 9DX
Born March 1938
Director
Appointed 21 Jan 2019
Resigned 22 May 2023

BUTT, David Peter

Resigned
Barlow Road, BarnstapleEX31 1TR
Born March 1953
Director
Appointed 04 Nov 2013
Resigned 01 Nov 2016

DOVE, Stephen James Ash

Resigned
The Square, BarnstapleEX32 8LS
Born August 1956
Director
Appointed 14 Nov 2016
Resigned 12 Nov 2018

ELSON, Mark Stanbury

Resigned
Sandyway, BrauntonEX33 1PP
Born January 1951
Director
Appointed 20 May 2015
Resigned 11 Nov 2016

GREEN, Sadie

Resigned
Torridge Street, BidefordEX39 4EF
Born June 1964
Director
Appointed 20 May 2015
Resigned 30 Sept 2017

HARTNOLL, Susan Patricia

Resigned
Bratton Fleming, BarnstapleEX32 7JL
Born March 1963
Director
Appointed 10 Apr 2018
Resigned 10 Sept 2024

LEE, William Jeremy

Resigned
The Fairway, BrauntonEX33 1DZ
Born August 1949
Director
Appointed 04 Nov 2013
Resigned 04 Nov 2015

PITCHER, Stephen Bertram

Resigned
Higher Raleigh Road, BarnstapleEX31 1PP
Born June 1949
Director
Appointed 09 Apr 2015
Resigned 10 Jul 2023

PRATT, Donald James

Resigned
Lake, BarnstapleEX31 3HU
Born April 1947
Director
Appointed 04 Nov 2013
Resigned 01 Oct 2017

SEARS, Dion Patricia

Resigned
The Square, BarnstapleEX32 8LN
Born January 1981
Director
Appointed 20 May 2015
Resigned 01 Dec 2016

SQUIRES, Susan Elizabeth

Resigned
The Museum, BarnstapleEX32 8LN
Born April 1958
Director
Appointed 12 Jul 2022
Resigned 22 May 2023

TANSLEY, Linda Margaret

Resigned
The Museum, BarnstapleEX32 8LN
Born June 1951
Director
Appointed 09 Apr 2015
Resigned 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
22 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
2 December 2014
AR01AR01
Statement Of Companys Objects
25 April 2014
CC04CC04
Memorandum Articles
25 April 2014
MEM/ARTSMEM/ARTS
Resolution
25 April 2014
RESOLUTIONSResolutions
Incorporation Company
4 November 2013
NEWINCIncorporation