CIVILS STORE LIMITED

Register to unlock more data on OkredoRegister

CIVILS STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08330011

Incorporation date

13/12/2012

Size

Medium

Contacts

Registered address

Registered address

Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet BA4 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon29/12/2025
Purchase of own shares.
dot icon14/11/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon14/11/2025
Resolutions
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon20/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/04/2025
Registration of charge 083300110010, created on 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon14/06/2024
Full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon14/06/2023
Appointment of Mrs Sophia Ashman as a director on 2023-06-01
dot icon18/04/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Satisfaction of charge 083300110009 in full
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon20/05/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Registration of charge 083300110009, created on 2022-01-11
dot icon16/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon17/08/2021
Resolutions
dot icon14/08/2021
Sub-division of shares on 2021-06-30
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Resolutions
dot icon04/06/2021
Memorandum and Articles of Association
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-02-15
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-03-05
dot icon27/04/2021
Purchase of own shares.
dot icon03/04/2021
Purchase of own shares.
dot icon30/03/2021
Sub-division of shares on 2021-03-05
dot icon11/03/2021
Statement of capital on 2021-03-11
dot icon11/03/2021
Statement by Directors
dot icon11/03/2021
Solvency Statement dated 05/03/21
dot icon11/03/2021
Resolutions
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon13/07/2020
Accounts for a small company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/02/2019
Termination of appointment of C4C Ownership Partners Limited as a director on 2019-02-13
dot icon05/02/2019
Registration of charge 083300110008, created on 2019-02-01
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon04/05/2018
Accounts for a small company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon07/11/2017
Registered office address changed from Area 4 Evercreech Junction Industrial Estate Evercreech Shepton Mallet BA4 6NA England to Office B, Millbrook Depot Yelling Mill Lane Downside Shepton Mallet BA4 4JT on 2017-11-07
dot icon20/07/2017
Director's details changed for C4C Ownership Partners Limited on 2017-07-20
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Registered office address changed from 64 High Street Shepton Mallet Somerset BA4 5AX to Area 4 Evercreech Junction Industrial Estate Evercreech Shepton Mallet BA4 6NA on 2016-04-06
dot icon18/02/2016
Satisfaction of charge 083300110007 in full
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon08/10/2015
Amended full accounts made up to 2014-12-31
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/02/2015
Director's details changed for C4C Ownership Partners Limited on 2015-02-24
dot icon26/02/2015
Appointment of C4C Ownership Partners Limited as a director on 2015-02-24
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/06/2014
Resolutions
dot icon09/06/2014
Resolutions
dot icon30/05/2014
Registration of charge 083300110007
dot icon05/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon05/02/2014
Director's details changed for Mr Alan Roger Hampton on 2013-11-30
dot icon01/08/2013
Registration of charge 083300110002
dot icon01/08/2013
Registration of charge 083300110006
dot icon01/08/2013
Registration of charge 083300110003
dot icon01/08/2013
Registration of charge 083300110005
dot icon01/08/2013
Registration of charge 083300110004
dot icon26/06/2013
Cancellation of shares. Statement of capital on 2013-06-26
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon26/06/2013
Appointment of Mr John Arthur Lewis as a director
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2013
Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 2013-03-20
dot icon14/01/2013
Termination of appointment of James Hawkins as a director
dot icon14/01/2013
Appointment of Mr Alan Roger Hampton as a director
dot icon14/01/2013
Appointment of Mr Kevin David Hancock as a director
dot icon13/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

60
2022
change arrow icon-38.50 % *

* during past year

Cash in Bank

£187,780.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.72M
-
0.00
305.31K
-
2022
60
2.81M
-
28.46M
187.78K
-
2022
60
2.81M
-
28.46M
187.78K
-

Employees

2022

Employees

60 Ascended20 % *

Net Assets(GBP)

2.81M £Ascended64.02 % *

Total Assets(GBP)

-

Turnover(GBP)

28.46M £Ascended- *

Cash in Bank(GBP)

187.78K £Descended-38.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Alan Roger
Director
09/01/2013 - Present
37
Mr John Arthur Lewis
Director
10/05/2013 - Present
79
Hawkins, James Nicholas Gillies
Director
13/12/2012 - 09/01/2013
51
Mr Kevin David Hancock
Director
09/01/2013 - Present
11
Ashman, Sophia
Director
01/06/2023 - Present
1

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

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About CIVILS STORE LIMITED

CIVILS STORE LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet BA4 4JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVILS STORE LIMITED?

toggle

CIVILS STORE LIMITED is currently Active. It was registered on 13/12/2012 .

Where is CIVILS STORE LIMITED located?

toggle

CIVILS STORE LIMITED is registered at Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet BA4 4JT.

What does CIVILS STORE LIMITED do?

toggle

CIVILS STORE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does CIVILS STORE LIMITED have?

toggle

CIVILS STORE LIMITED had 60 employees in 2022.

What is the latest filing for CIVILS STORE LIMITED?

toggle

The latest filing was on 29/12/2025: Purchase of own shares..