UKBizDB.co.uk

SOMERSET LARDER

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

This company is commonly known as Somerset Larder. The company was founded 10 years ago and was given the registration number 08911820. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 56290 - Other food services.

Company Information

Name:SOMERSET LARDER
Company Number:08911820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 February 2014
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Compass House, North Petherton, Bridgwater, United Kingdom, TA6 6FA

Director27 November 2017Active
Gundenham Dairy, North Gundenham, Langford Budville, Wellington, England, TA21 0QR

Director25 February 2014Active
Suite A Compass House, Huntworth Way, North Petherton, Bridgwater, United Kingdom, TA6 6FA

Director10 June 2014Active
Suite A Compass House, Huntworth Way, North Petherton, Bridgwater, United Kingdom, TA6 6FA

Director30 October 2017Active
Pyne's Of Somerset, Junction 24, Market Way, North Petherton, England, TA6 6DF

Director25 February 2014Active
Cossey Limited, 177 Bristol Road, Bridgwater, England, TA6 4BG

Director25 February 2014Active
D J Miles & Co Ltd, Porlock House, Stephenson Road, Minehead, England, TA24 5EB

Director25 February 2014Active
Cricketer Farm, Nether Stowey, Bridgwater, England, TA5 1LL

Director25 February 2014Active
Taylor Shaw Limited, Genesis Centre Science Park South, Birchwood, Warrington, England, WA3 7BH

Director25 February 2014Active

People with Significant Control

Mortimers (Yeovil) Ltd
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:2, Lynx Trading Estate, Yeovil, England, BA20 2PJ
Nature of control:
  • Voting rights 25 to 50 percent
M & J Pyne (Wholesale Division) Ltd
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:Pynes Of Somerset, Huntworth Way, North Petherton, England, TA6 6DF
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Thomas Cottrell
Notified on:14 February 2019
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Gundenham Dairy, North Gundenham, Wellington, England, TA21 0QR
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved liquidation.

Download
2021-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-12Address

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

Download
2020-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Address

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

Download
2019-03-14Resolution

Resolution.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Resolution

Resolution.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.