UKBizDB.co.uk

SOUTH WEST LARDER LIMITED

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

This company is commonly known as South West Larder Limited. The company was founded 5 years ago and was given the registration number 11481919. The firm's registered office is in BRIDGWATER. You can find them at Suite A Compass House, North Petherton, Bridgwater, Somerset. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SOUTH WEST LARDER LIMITED
Company Number:11481919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2018
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Suite A Compass House, North Petherton, Bridgwater, Somerset, United Kingdom, TA6 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director02 December 2021Active
Suite A, Compass House, North Petherton, Bridgwater, United Kingdom, TA6 6FA

Director25 July 2018Active
Suite A, Compass House, North Petherton, Bridgwater, United Kingdom, TA6 6FA

Director25 February 2019Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director02 December 2021Active
Gundenham Dairy, North Gundenham, Langford Budville, Wellington, England, TA21 0QR

Director25 February 2019Active
Suite A Compass House, Huntworth Way, North Petherton, Bridgwater, United Kingdom, TA6 6FA

Director25 February 2019Active
Suite A Compass House, Huntworth Way, North Petherton, Bridgwater, United Kingdom, TA6 6FA

Director25 February 2019Active
Pyne's Of Somerset, Junction 24, Market Way, North Petherton, England, TA6 6DF

Director25 February 2019Active

People with Significant Control

Wsh And Somerset Larder Limited
Notified on:02 December 2021
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Hancock
Notified on:25 February 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven David Ernest Braithwaite
Notified on:25 July 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Suite A, Compass House, Bridgwater, United Kingdom, TA6 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2021-12-14Address

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

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Address

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

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.