UKBizDB.co.uk

BARHAMS SOMERSET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barhams Somerset Ltd. The company was founded 15 years ago and was given the registration number 06784749. The firm's registered office is in TORQUAY. You can find them at Tolchards House, Woodland Road, Torquay, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BARHAMS SOMERSET LTD
Company Number:06784749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 January 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Tolchards House, Woodland Road, Torquay, England, TQ2 7AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director29 May 2015Active
Western House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director29 May 2015Active
9, Selworthy Close, Bridgwater, TA6 6UH

Secretary07 January 2009Active
788, Finchley Road, London, NW11 7TJ

Director07 January 2009Active
9, Selworthy Close, Bridgwater, TA6 6UH

Director07 January 2009Active
9, Selworthy Close, Bridgwater, TA6 6UH

Director07 January 2009Active

People with Significant Control

Mr James Charles Mardell
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Tolchards House, Woodland Road, Torquay, England, TQ2 7AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Resolution

Resolution.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Accounts

Change account reference date company previous shortened.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-16Officers

Termination director company with name termination date.

Download
2015-06-16Officers

Termination director company with name termination date.

Download
2015-06-16Officers

Termination secretary company with name termination date.

Download
2015-06-16Officers

Appoint person director company with name date.

Download
2015-06-16Address

Change registered office address company with date old address new address.

Download
2015-06-16Officers

Appoint person director company with name date.

Download
2015-05-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.