MODBURY HARRIERS LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 0DB

Company number 05595709
Status Active
Incorporation Date 18 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 COSTLY STREET, IVYBRIDGE, DEVON, PL21 0DB
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Director's details changed for Mrs Margaret Campbell Doggett on 31 October 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of MODBURY HARRIERS LIMITED are www.modburyharriers.co.uk, and www.modbury-harriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Modbury Harriers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05595709. Modbury Harriers Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Modbury Harriers Limited is 6 Costly Street Ivybridge Devon Pl21 0db. The company`s financial liabilities are £13.1k. It is £8.95k against last year. And the total assets are £18.74k, which is £8.37k against last year. DRYDEN, Sorrel is a Secretary of the company. DOGGETT, Margaret Campbell is a Director of the company. FRANKLIN, Susan Frances is a Director of the company. Secretary BISHOP, Margaret has been resigned. Secretary MILNER, David John Leon has been resigned. Secretary TALBOT ROSEVEAR, Mary Gerardine has been resigned. Secretary TODD, Ann has been resigned. Director ATWILL, John has been resigned. Director DENNIS NOEL, Pamela Alicea has been resigned. Director FLEMING, Margaret Anne has been resigned. Director FRANKLIN, Richard Colin has been resigned. Director FREEMAN, Jenny Suzanne has been resigned. Director GODDARD, Anthony John has been resigned. Director HOCKADAY, Janis Elaine has been resigned. Director HOLDSWORTH, Anthony Sam Tarragon has been resigned. Director HONEY, Peggy Anne has been resigned. Director JOHNSON, Gregory Warwick has been resigned. Director LUCAS, Patrick Henry has been resigned. Director MATHYS, Jonathan has been resigned. Director MAXWELL MULLER, Dinah has been resigned. Director MILLER, Kevin Keith has been resigned. Director MILNER, David John Leon has been resigned. Director MUSGRAVE, Jonathan Daniel has been resigned. Director PERRATON, Richard Herbert Philip has been resigned. Director PERRATON, Richard Herbert Philip has been resigned. Director ROBINSON, Victoria has been resigned. Director SPRY, Norman Thomas John has been resigned. Director TALBOT ROSEVEAR, Mary Gerardine has been resigned. Director TODD, Ann has been resigned. Director TRUEMAN, Mary has been resigned. Director WAYCOTT, Lynette has been resigned. The company operates in "Hunting, trapping and related service activities".


modbury harriers Key Finiance

LIABILITIES £13.1k
+215%
CASH n/a
TOTAL ASSETS £18.74k
+80%
All Financial Figures

Current Directors

Secretary
DRYDEN, Sorrel
Appointed Date: 05 January 2015

Director
DOGGETT, Margaret Campbell
Appointed Date: 07 September 2015
60 years old

Director
FRANKLIN, Susan Frances
Appointed Date: 02 February 2015
76 years old

Resigned Directors

Secretary
BISHOP, Margaret
Resigned: 18 August 2011
Appointed Date: 21 August 2007

Secretary
MILNER, David John Leon
Resigned: 01 January 2015
Appointed Date: 18 August 2011

Secretary
TALBOT ROSEVEAR, Mary Gerardine
Resigned: 21 August 2007
Appointed Date: 29 June 2006

Secretary
TODD, Ann
Resigned: 29 June 2006
Appointed Date: 18 October 2005

Director
ATWILL, John
Resigned: 01 March 2014
Appointed Date: 12 August 2010
56 years old

Director
DENNIS NOEL, Pamela Alicea
Resigned: 02 July 2007
Appointed Date: 29 June 2006
94 years old

Director
FLEMING, Margaret Anne
Resigned: 05 June 2012
Appointed Date: 18 August 2011
70 years old

Director
FRANKLIN, Richard Colin
Resigned: 17 March 2007
Appointed Date: 18 October 2005
72 years old

Director
FREEMAN, Jenny Suzanne
Resigned: 04 August 2015
Appointed Date: 02 February 2015
51 years old

Director
GODDARD, Anthony John
Resigned: 08 January 2013
Appointed Date: 16 June 2009
86 years old

Director
HOCKADAY, Janis Elaine
Resigned: 17 June 2010
Appointed Date: 16 June 2009
64 years old

Director
HOLDSWORTH, Anthony Sam Tarragon
Resigned: 01 August 2014
Appointed Date: 23 October 2009
55 years old

Director
HONEY, Peggy Anne
Resigned: 20 May 2009
Appointed Date: 11 August 2008
87 years old

Director
JOHNSON, Gregory Warwick
Resigned: 08 June 2015
Appointed Date: 21 August 2007
82 years old

Director
LUCAS, Patrick Henry
Resigned: 21 August 2007
Appointed Date: 29 June 2006
77 years old

Director
MATHYS, Jonathan
Resigned: 16 April 2015
Appointed Date: 18 August 2011
76 years old

Director
MAXWELL MULLER, Dinah
Resigned: 21 August 2007
Appointed Date: 29 June 2006
77 years old

Director
MILLER, Kevin Keith
Resigned: 22 August 2014
Appointed Date: 22 July 2009
74 years old

Director
MILNER, David John Leon
Resigned: 01 January 2015
Appointed Date: 16 June 2009
59 years old

Director
MUSGRAVE, Jonathan Daniel
Resigned: 01 March 2014
Appointed Date: 26 March 2012
56 years old

Director
PERRATON, Richard Herbert Philip
Resigned: 23 October 2013
Appointed Date: 16 June 2009
84 years old

Director
PERRATON, Richard Herbert Philip
Resigned: 21 August 2007
Appointed Date: 29 June 2006
84 years old

Director
ROBINSON, Victoria
Resigned: 21 August 2007
Appointed Date: 29 June 2006
71 years old

Director
SPRY, Norman Thomas John
Resigned: 21 May 2009
Appointed Date: 21 August 2007
89 years old

Director
TALBOT ROSEVEAR, Mary Gerardine
Resigned: 21 August 2007
Appointed Date: 29 June 2006
71 years old

Director
TODD, Ann
Resigned: 29 June 2006
Appointed Date: 29 June 2006
79 years old

Director
TRUEMAN, Mary
Resigned: 23 October 2013
Appointed Date: 29 June 2006
83 years old

Director
WAYCOTT, Lynette
Resigned: 04 August 2015
Appointed Date: 02 February 2015
67 years old

Persons With Significant Control

Mrs Margaret Campbell Doggett
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Susan Francis Franklin
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

MODBURY HARRIERS LIMITED Events

03 Nov 2016
Confirmation statement made on 18 October 2016 with updates
01 Nov 2016
Director's details changed for Mrs Margaret Campbell Doggett on 31 October 2016
30 Mar 2016
Micro company accounts made up to 30 June 2015
18 Jan 2016
Previous accounting period extended from 30 April 2015 to 30 June 2015
13 Nov 2015
Annual return made up to 18 October 2015 no member list
...
... and 87 more events
30 Jan 2007
New director appointed
25 Jan 2007
Secretary resigned
25 Jan 2007
New director appointed
18 Jul 2006
Accounting reference date shortened from 31/10/06 to 30/04/06
18 Oct 2005
Incorporation