UKBizDB.co.uk

THE GRAND WESTERN CANAL ASSOCIATION LIMITED

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

This company is commonly known as The Grand Western Canal Association Limited. The company was founded 26 years ago and was given the registration number 03487632. The firm's registered office is in TIVERTON. You can find them at Ashfords Llp, Gotham House, Tiverton, Devon. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE GRAND WESTERN CANAL ASSOCIATION LIMITED
Company Number:03487632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Ashfords Llp, Gotham House, Tiverton, Devon, EX16 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Highland Terrace, Tiverton, England, EX16 6PT

Secretary20 October 2009Active
Maunsel Lock Cottage, Banklands North Newton, Bridgwater, TA7 0DH

Director13 October 1999Active
Maunsel Lock Cottage, Banklands, North Newton, Bridgwater, England, TA7 0DH

Director26 October 2010Active
11, Grantlands, Uffculme, Cullompton, England, EX15 3ED

Director31 December 1997Active
Uplowman House, Uplowman, Tiverton, EX16 7DR

Secretary31 December 1997Active
18, College Road, Cullompton, England, EX15 1TG

Director27 October 2015Active
2 Saint Marys Road, Sherborne, DT9 6DG

Director10 January 2001Active
Wharf Cottage, Nynehead Road, Wellington, United Kingdom, TA21 0BJ

Director02 May 2018Active
2 Higher Millhayes, Hemyock, Cullompton, EX15 3SN

Director26 October 2004Active
Trefusis Farm, Tone Green Bradford On Tone, Taunton, TA4 1HL

Director10 June 1998Active
1 Town Hill, Culmstock, Cullompton, EX15 3JQ

Director13 October 1999Active
Ashfords Llp, Gotham House, Tiverton, EX16 6LT

Director04 December 2019Active
Wharf Cottage, Nyne Head, Wellington, TA21 0BU

Director26 October 2004Active
1 Old Beat Cottage, Burlescombe, Tiverton, EX16 7JZ

Director17 March 1998Active
1 Old Beat Cottage, Burlescombe, Tiverton, EX16 7JZ

Director10 June 1998Active
9, Rena Hobson Court, Tiverton, England, EX16 4QA

Director28 October 2014Active
Lower Beer, Uplowman, Tiverton, EX16 7PF

Director10 June 1998Active
Badgers Holt, Crown Hill, Halberton, Tiverton, EX16 7AY

Director11 November 2008Active
Woodcockshayes Farm Willand, Halberton Road Willand, Cullompton, EX15 2QF

Director17 March 1998Active
Kimber Cottage, Holcombe Rogus, Wellington, TA21 0PX

Director15 January 2002Active
Quayside House, Highland Terrace, Barrington Street, Tiverton, United Kingdom, EX16 6PT

Director04 December 2019Active
Lyewater Farmhouse, 2 Lyewater, Crewkerne, TA18 8BB

Director31 December 1997Active
Millbrook Cottage, High Street, Halberton, Tiverton, England, EX16 7AG

Director17 October 2012Active
Saddlers Cottage, Westleigh, Tiverton, EX16 7HY

Director31 December 1997Active
Riversmeade, Crown Hill, Halberton, Tiverton, England, EX16 7AY

Director17 October 2012Active
Riversmeade, Crown Hill, Halberton, Tiverton, England, EX16 7AY

Director17 October 2012Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-26Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Change person secretary company with change date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Officers

Appoint person director company with name date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.