UKBizDB.co.uk

SOUTHCOMBE BROTHERS LIMITED

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

This company is commonly known as Southcombe Brothers Limited. The company was founded 82 years ago and was given the registration number 00372391. The firm's registered office is in ORPINGTON. You can find them at Greytown House, 221-227 High Street, Orpington, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:SOUTHCOMBE BROTHERS LIMITED
Company Number:00372391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Greytown House, 221-227 High Street, Orpington, BR6 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southcombe Brothers, Cole Lane, Stoke-Sub-Hamdon, England, TA14 6QD

Secretary26 June 2020Active
Mill Lane Cottage, Mill Lane, Trent, Sherborne, DT9 4SR

Director01 June 1998Active
Kent House, 45, Lower Green Road, Tunbridge Wells, England, TN4 8TW

Director21 January 2015Active
2, Mow Barton, Martock, England, TA12 6DZ

Secretary01 July 2003Active
Mill Lane Cottage, Mill Lane, Trent, Sherborne, DT9 4SR

Secretary01 January 1997Active
Highridge Parsonage Hill, Somerton, TA11 7PF

Secretary-Active
Hewingbere Cottage, North Perrott, Crewkerne, TA18 7TG

Director-Active
Norland, Mudford Road, Yeovil, BA21 4NY

Director-Active
West Farm, Yeovil Marsh, Yeovil, BA21 3QF

Director-Active

People with Significant Control

Jennifer Wendy Southcombe
Notified on:31 December 2017
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:Southcombe Brothers Limited, Cole Lane, Stoke Sub Hamdon, United Kingdom, TA14 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Michael Southcombe
Notified on:31 May 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Factory, Cole Lane, Stoke-Sub-Hamdon, England, TA14 6QD
Nature of control:
  • Significant influence or control
Mrs Julia Clare Vorster
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:45, Lower Green Road, Tunbridge Wells, United Kingdom, TN4 8TW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Address

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

Download
2020-09-18Capital

Capital statement capital company with date currency figure.

Download
2020-09-18Capital

Legacy.

Download
2020-09-18Insolvency

Legacy.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Change person secretary company with change date.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-01-07Capital

Capital allotment shares.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.