UKBizDB.co.uk

WEARE HOUSE FREEHOLD COMPANY LTD

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

This company is commonly known as Weare House Freehold Company Ltd. The company was founded 4 years ago and was given the registration number 12434474. The firm's registered office is in WELLINGTON. You can find them at Weare House Thomas Fox Road, Tonedale, Wellington, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:WEARE HOUSE FREEHOLD COMPANY LTD
Company Number:12434474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Weare House Thomas Fox Road, Tonedale, Wellington, England, TA21 0DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hammet Street, Taunton, England, TA1 1RZ

Director01 May 2020Active
9, Hammet Street, Taunton, England, TA1 1RZ

Director11 May 2020Active
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary01 July 2021Active
Flat 3 Weare House, Thomas Fox Road, Tonedale, Wellington, England, TA21 0DQ

Director01 May 2020Active
20, Queen Street, Exeter, England, EX4 3SN

Director30 January 2020Active
Flat 3 Weare House, Thomas Fox Road, Tonedale, Wellington, England, TA21 0DQ

Director30 January 2020Active
61 Twilley Street, Twilley Street, London, England, SW18 4NU

Director05 May 2020Active

People with Significant Control

Weare House Leasehold Management Company Limited
Notified on:22 June 2022
Status:Active
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Dixon Crawford
Notified on:11 May 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:9, Hammet Street, Taunton, England, TA1 1RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Eleanor Lucy Gresswell
Notified on:30 January 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Flat 3 Weare House, Thomas Fox Road, Wellington, England, TA21 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caroline Louise Gresswell
Notified on:30 January 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Flat 3 Weare House, Thomas Fox Road, Wellington, England, TA21 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Address

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

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Officers

Appoint corporate secretary company with name date.

Download
2021-07-05Address

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

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-26Address

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

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-05-22Address

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

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.