Background WavePink WaveYellow Wave

THE BURTON AT BIDEFORD (09808860)

THE BURTON AT BIDEFORD (09808860) is an active UK company. incorporated on 4 October 2015. with registered office in Bideford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE BURTON AT BIDEFORD has been registered for 10 years. Current directors include ASTILL, Samuel Thomas, BEER, Nicholas John, HUGGETT, Ian Alan and 4 others.

Company Number
09808860
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 2015
Age
10 years
Address
Burton Art Gallery And Museum, Bideford, EX39 2QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ASTILL, Samuel Thomas, BEER, Nicholas John, HUGGETT, Ian Alan, LAWRENCE, Sarah Marie, LIDDELL, Benjamin James, MILLWARD, Robert Hugo, WOOLLEY, Robert Kevin
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BURTON AT BIDEFORD

THE BURTON AT BIDEFORD is an active company incorporated on 4 October 2015 with the registered office located in Bideford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE BURTON AT BIDEFORD was registered 10 years ago.(SIC: 90040)

Status

active

Active since 10 years ago

Company No

09808860

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

Age

10 Years

Incorporated 4 October 2015

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 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Burton Art Gallery And Museum Kingsley Road Bideford, EX39 2QQ,

Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Aug 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jun 25
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

JONES, Joanna

Active
Kingsley Road, BidefordEX39 2QQ
Secretary
Appointed 25 Oct 2024

ASTILL, Samuel Thomas

Active
Kingsley Road, BidefordEX39 2QQ
Born July 1983
Director
Appointed 28 Sept 2023

BEER, Nicholas John

Active
Woodland Park, BidefordEX39 2RP
Born August 1968
Director
Appointed 22 Apr 2021

HUGGETT, Ian Alan

Active
Boutport Street, BarnstapleEX31 1SQ
Born December 1963
Director
Appointed 09 Oct 2017

LAWRENCE, Sarah Marie

Active
Kingsley Road, BidefordEX39 2QQ
Born March 1974
Director
Appointed 18 Jun 2020

LIDDELL, Benjamin James

Active
Kingsley Road, BidefordEX39 2QQ
Born May 1955
Director
Appointed 08 Aug 2019

MILLWARD, Robert Hugo

Active
Slade, BidefordEX39 3LZ
Born February 1957
Director
Appointed 15 Apr 2021

WOOLLEY, Robert Kevin

Active
Kingsley Road, BidefordEX39 2QQ
Born February 1960
Director
Appointed 28 Sept 2023

CLARKE, Miranda

Resigned
Kingsley Road, BidefordEX39 2QQ
Secretary
Appointed 04 Oct 2015
Resigned 11 Apr 2016

HARTREE, Pauline Anne

Resigned
Kingsley Road, BidefordEX39 2QQ
Secretary
Appointed 11 May 2023
Resigned 25 Oct 2024

MERRILL, Celia Ann

Resigned
Kingsley Road, BidefordEX39 2QQ
Secretary
Appointed 11 Apr 2016
Resigned 05 Jul 2021

RIBUL, Patrizia

Resigned
Kingsley Road, BidefordEX39 2QQ
Secretary
Appointed 05 Jul 2021
Resigned 27 Apr 2023

BIGWOOD, Nicholas

Resigned
Kingsley Road, BidefordEX39 2QQ
Born August 1956
Director
Appointed 01 Apr 2016
Resigned 08 Aug 2019

ERWOOD, Christine Margaret

Resigned
Orchard Hill, BidefordEX39 2QY
Born May 1956
Director
Appointed 14 Apr 2016
Resigned 18 Feb 2021

FULLER, Christopher

Resigned
Abbotsham, BidefordEX39 5AS
Born October 1981
Director
Appointed 27 Jul 2017
Resigned 17 Jan 2019

GENTRY, Judith Anne

Resigned
Kingsley Road, BidefordEX39 2QQ
Born November 1958
Director
Appointed 04 Oct 2015
Resigned 18 Feb 2021

GRANT, Josephine Anna

Resigned
Kingsley Road, BidefordEX39 2QQ
Born April 1992
Director
Appointed 28 Sept 2023
Resigned 08 Jan 2024

HARDING, Stephen Paul

Resigned
Kingsley Road, BidefordEX39 2QQ
Born July 1953
Director
Appointed 04 Oct 2015
Resigned 24 Apr 2020

HARPER, Ian Michael

Resigned
Kingsley Road, BidefordEX39 2QQ
Born September 1943
Director
Appointed 04 Oct 2015
Resigned 23 Dec 2015

IRESON, Timothy John

Resigned
Durrant Lane, BidefordEX39 2RL
Born October 1953
Director
Appointed 08 Aug 2019
Resigned 05 May 2023

NATHWANI, Anita

Resigned
Kingsley Road, BidefordEX39 2QQ
Born February 1980
Director
Appointed 15 Apr 2021
Resigned 21 Jul 2022

O'GRADY, Catherine Fiona

Resigned
Kingsley Road, BidefordEX39 2QQ
Born February 1972
Director
Appointed 17 Mar 2016
Resigned 04 Jan 2017

ROBINSON, Alan James

Resigned
Kingsley Road, BidefordEX39 2QQ
Born April 1980
Director
Appointed 18 Jun 2020
Resigned 16 Mar 2023

RUSSELL, Kati

Resigned
Kingsley Road, BidefordEX39 2QQ
Born July 1979
Director
Appointed 28 Sept 2023
Resigned 31 Dec 2025

SHARPE, Jeremy Paul

Resigned
Brookfield, BidefordEX39 3DP
Born September 1954
Director
Appointed 15 Apr 2021
Resigned 05 Jun 2025

TAYLOR, Lesley Ann

Resigned
East Putford, HolsworthyEX22 7UH
Born September 1954
Director
Appointed 02 Jan 2019
Resigned 27 Jun 2019

THOMPSON, Pamela Jean Lilian

Resigned
Slade, BidefordEX39 3LZ
Born January 1946
Director
Appointed 27 Jul 2017
Resigned 08 Aug 2019

THOMSON, Gordon Donald

Resigned
Bower Gardens, SalisburySP1 2RL
Born March 1960
Director
Appointed 17 Nov 2016
Resigned 25 May 2018

Persons with significant control

1

Torridge District Council

Active
Riverbank House, Bideford

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2017
PSC06Notification of Ceasing to be a PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
9 November 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
9 November 2016
EH01EH01
Change Account Reference Date Company Current Extended
15 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Memorandum Articles
9 February 2016
MAMA
Statement Of Companys Objects
9 February 2016
CC04CC04
Resolution
9 February 2016
RESOLUTIONSResolutions
Incorporation Company
4 October 2015
NEWINCIncorporation