UKBizDB.co.uk

WEST OF ENGLAND TRUST LIMITED(THE)

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

This company is commonly known as West Of England Trust Limited(the). The company was founded 42 years ago and was given the registration number 01636508. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:WEST OF ENGLAND TRUST LIMITED(THE)
Company Number:01636508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 1982
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Cottage Lascot Hill, Wedmore, BS28 4AF

Secretary-Active
Manor Cottage Lascot Hill, Wedmore, BS28 4AF

Director09 June 1993Active
Culberry Farm, Kennel Lane, Shepton Mallet, East Pennard, United Kingdom, BA4 6TT

Director19 March 2012Active
Lancienne Maison, La Route De Trodez St Ouen, Jersey, JE3 2GA

Director10 September 2003Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director15 August 2000Active
Frogwell Farm, Skilgate, Taunton, TA4 2DP

Director-Active
17 Lindsay Road, Horfield, Bristol, BS7 9NP

Director-Active
Beech House, High Kilburn, York, YO6 4AJ

Director-Active
Trethill House, Sheviock, Torpoint, PL11 3BB

Director10 September 2003Active
Rock House, Burrington, Bristol, BS18 7AU

Director-Active
Hassage Manor, Hassage Faulkland, Bath, BA3 5XG

Director-Active

People with Significant Control

Mr Ian Anthony Harbottle
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:21 St Thomas Street, Bristol, BS1 6JS
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
2022-07-09Gazette

Gazette dissolved liquidation.

Download
2022-04-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-16Resolution

Resolution.

Download
2017-05-15Address

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

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type group.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Change person director company with change date.

Download
2016-04-21Officers

Change person director company with change date.

Download
2015-12-24Accounts

Accounts with accounts type group.

Download
2015-09-10Officers

Termination director company with name termination date.

Download
2015-09-02Resolution

Resolution.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type group.

Download
2014-06-18Officers

Change person director company with change date.

Download
2014-05-08Officers

Change person director company with change date.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type group.

Download
2013-07-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.