ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED

Register to unlock more data on OkredoRegister

ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088299

Incorporation date

12/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 Abbotsfield House, Wiveliscombe, Taunton TA4 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1987)
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-01 with updates
dot icon03/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Appointment of Mrs Michelle Frances Sell as a director on 2023-05-09
dot icon05/04/2023
Termination of appointment of Jeremy Peter Clement James as a director on 2023-04-01
dot icon05/04/2023
Termination of appointment of Rosemary Jill James as a director on 2023-04-01
dot icon08/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2021
Termination of appointment of Mark Edward Fenemer as a director on 2021-08-04
dot icon02/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Appointment of Mr Jeremy Peter Clement James as a director on 2021-03-16
dot icon08/03/2021
Appointment of Mr Philip Colin Tearle as a director on 2021-03-08
dot icon16/02/2021
Termination of appointment of John Macdonald as a director on 2021-02-16
dot icon16/02/2021
Registered office address changed from C/O John & Hilary Macdonald Flat 2 Abbotsfield House Wiveliscombe Taunton Somerset TA4 2SU to Flat 3 Abbotsfield House Wiveliscombe Taunton TA4 2SU on 2021-02-16
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon05/07/2018
Director's details changed for Mr Mark Edward Fenemer on 2018-07-01
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon06/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/07/2016
Director's details changed for Rosemary Jill James on 2016-01-01
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mark Edward Fenemer on 2015-07-15
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Ann Lenton as a director
dot icon24/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/09/2013
Registered office address changed from C/O Samantha Bingham 26 Nordens Meadow Wiveliscombe Taunton Somerset TA4 2JW United Kingdom on 2013-09-24
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Appointment of Mrs Ann Cathrine Lenton as a director
dot icon24/09/2013
Termination of appointment of Arthur Prince as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Appointment of Mr John Macdonald as a director
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon27/07/2011
Registered office address changed from Flat 2 Abbotsfield House Wiveliscombe Taunton Somerset TA4 2SU on 2011-07-27
dot icon08/04/2011
Termination of appointment of Mary Reece as a director
dot icon05/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mary Kathleen Reece on 2010-07-01
dot icon05/07/2010
Director's details changed for Rosemary Jill James on 2010-07-01
dot icon05/07/2010
Director's details changed for Julian Alexander David White on 2010-07-01
dot icon05/07/2010
Director's details changed for Mark Edward Fenemer on 2010-07-01
dot icon05/07/2010
Director's details changed for Arthur Prince on 2010-07-01
dot icon27/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2007
Return made up to 01/07/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Secretary resigned
dot icon26/01/2007
Director resigned
dot icon27/09/2006
Return made up to 01/07/06; full list of members
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/08/2005
New director appointed
dot icon16/08/2005
Return made up to 01/07/05; full list of members
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Location of debenture register
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: flat 4 abbotsfield house wiveliscombe taunton somerset TA4 2SU
dot icon11/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/02/2005
New secretary appointed
dot icon29/07/2004
Return made up to 01/07/04; full list of members
dot icon08/07/2004
New director appointed
dot icon14/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/08/2003
Return made up to 01/07/03; full list of members
dot icon16/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon23/09/2002
Return made up to 15/08/02; full list of members
dot icon06/09/2002
New secretary appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon01/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon19/07/2001
Return made up to 01/07/01; full list of members
dot icon09/05/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Secretary resigned
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Return made up to 01/07/00; full list of members
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon15/11/1999
Director resigned
dot icon12/08/1999
Return made up to 01/07/99; no change of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
Secretary resigned
dot icon20/07/1998
Return made up to 01/07/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
New director appointed
dot icon15/08/1997
Return made up to 01/07/97; full list of members
dot icon18/11/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Return made up to 01/07/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 01/07/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/08/1994
Return made up to 01/07/94; full list of members
dot icon07/08/1994
New director appointed
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 01/07/93; no change of members
dot icon29/01/1993
Return made up to 01/07/92; no change of members
dot icon25/11/1992
Resolutions
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Return made up to 01/07/91; full list of members
dot icon11/02/1991
Accounts for a small company made up to 1990-03-31
dot icon17/07/1990
Return made up to 01/07/90; full list of members
dot icon29/06/1990
New director appointed
dot icon18/05/1990
New director appointed
dot icon18/05/1990
New director appointed
dot icon18/05/1990
New director appointed
dot icon18/05/1990
New director appointed
dot icon18/05/1990
New director appointed
dot icon18/05/1990
New secretary appointed
dot icon18/05/1990
New director appointed
dot icon06/04/1990
Full accounts made up to 1989-03-31
dot icon06/04/1990
Return made up to 01/07/89; full list of members
dot icon02/04/1990
Registered office changed on 02/04/90 from: 18 brunswick place southampton SO1 2AQ
dot icon09/03/1989
Accounts for a small company made up to 1988-03-31
dot icon09/03/1989
Return made up to 01/07/87; full list of members
dot icon30/11/1987
Secretary resigned;new secretary appointed
dot icon26/01/1987
Secretary resigned;new secretary appointed
dot icon12/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.13 % *

* during past year

Cash in Bank

£16,423.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.36K
-
0.00
20.58K
-
2022
0
16.78K
-
0.00
16.08K
-
2023
0
16.02K
-
0.00
16.42K
-
2023
0
16.02K
-
0.00
16.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.02K £Descended-4.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.42K £Ascended2.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamer, Paul
Director
14/02/2002 - 29/06/2004
3
Witherden, Barry Arthur
Director
04/11/1997 - 30/08/2001
4
Hamer, Jennifer Elizabeth
Director
14/02/2002 - 31/07/2005
2
Mann, Simon Alexander
Director
11/06/1994 - 08/11/1999
8
James, Jeremy Peter Clement
Director
16/03/2021 - 01/04/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED

ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED is an(a) Active company incorporated on 12/01/1987 with the registered office located at Flat 3 Abbotsfield House, Wiveliscombe, Taunton TA4 2SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED?

toggle

ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED is currently Active. It was registered on 12/01/1987 .

Where is ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED located?

toggle

ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED is registered at Flat 3 Abbotsfield House, Wiveliscombe, Taunton TA4 2SU.

What does ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED do?

toggle

ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTSFIELD HOUSE (WIVELISCOMBE) LIMITED?

toggle

The latest filing was on 11/07/2025: Confirmation statement made on 2025-07-01 with no updates.