UKBizDB.co.uk

SLADES COUNTRYWISE HONITON LTD

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

This company is commonly known as Slades Countrywise Honiton Ltd. The company was founded 30 years ago and was given the registration number 02818766. The firm's registered office is in HONITON. You can find them at Units 3 & 4 Gloucester Crescent Gloucester Crescent, Heathpark Industrial Estate, Honiton, Devon. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:SLADES COUNTRYWISE HONITON LTD
Company Number:02818766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1993
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Units 3 & 4 Gloucester Crescent Gloucester Crescent, Heathpark Industrial Estate, Honiton, Devon, EX14 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Tumbling Weir Way, Ottery St. Mary, England, EX11 1GQ

Secretary30 August 2011Active
7, Tumbling Weir Way, Ottery St. Mary, England, EX11 1GQ

Director30 August 2011Active
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH

Secretary27 March 1995Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary17 May 1993Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director17 May 1993Active
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH

Director17 May 1993Active
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH

Director17 May 1993Active
19 Grange Park, Westbury On Trym, Bristol, BS9 4BU

Director02 August 2007Active
Compton Green, Compton Dando, Bristol, BS39 4LE

Director17 May 1993Active
Meadow View, Holywell Lake, Wellington, England, TA21 0EL

Director30 August 2011Active
The Retreat, Exeter Road, Honiton, EX14 8AZ

Director01 February 2008Active

People with Significant Control

Mr Peter Jonathan Scott-Allen
Notified on:30 August 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Units 3 & 4 Gloucester Crescent, Gloucester Crescent, Honiton, EX14 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Scott-Allen
Notified on:30 August 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:7, Tumbling Weir Way, Ottery St. Mary, England, EX11 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-21Dissolution

Dissolution application strike off company.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person secretary company with change date.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Address

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

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.