CONSOL SOUTHWEST LIMITED

Register to unlock more data on OkredoRegister

CONSOL SOUTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07520645

Incorporation date

08/02/2011

Size

Audited abridged

Contacts

Registered address

Registered address

103a Middle Street, Yeovil, Somerset BA20 1NACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2011)
dot icon04/03/2026
Confirmation statement made on 2026-02-08 with updates
dot icon25/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon23/08/2024
Audited abridged accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-08 with updates
dot icon20/10/2023
Satisfaction of charge 075206450002 in full
dot icon19/10/2023
Satisfaction of charge 075206450005 in full
dot icon17/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon07/01/2022
Change of details for Mount Soleil Limited as a person with significant control on 2022-01-01
dot icon07/01/2022
Cessation of Victoria Lydia Hann as a person with significant control on 2022-01-01
dot icon18/11/2021
Notification of Mount Soleil Limited as a person with significant control on 2021-09-30
dot icon18/11/2021
Cessation of Univilla Ltd as a person with significant control on 2021-09-30
dot icon04/11/2021
Notification of Victoria Lydia Hann as a person with significant control on 2021-09-28
dot icon04/11/2021
Cessation of Mark Anthony Yarde as a person with significant control on 2021-09-28
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon17/12/2020
Director's details changed for Mr Jesper Primdahl on 2020-12-15
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon11/12/2019
Registration of charge 075206450005, created on 2019-12-02
dot icon15/10/2019
Appointment of Miss Victoria Lydia Hann as a director on 2019-10-11
dot icon15/10/2019
Termination of appointment of Keith Stephen Chambers as a director on 2019-10-11
dot icon15/10/2019
Termination of appointment of Mark Anthony Yarde as a director on 2019-10-11
dot icon26/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Mr Mark Anthony Yarde as a director on 2019-06-25
dot icon01/07/2019
Termination of appointment of Victoria Lydia Hann as a director on 2019-06-25
dot icon05/04/2019
Satisfaction of charge 075206450004 in full
dot icon04/04/2019
Satisfaction of charge 075206450003 in full
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon03/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/06/2017
Appointment of Miss Victoria Lydia Hann as a director on 2017-06-20
dot icon22/06/2017
Termination of appointment of Mark Anthony Yarde as a director on 2017-06-20
dot icon15/06/2017
Memorandum and Articles of Association
dot icon15/06/2017
Resolutions
dot icon07/06/2017
Appointment of Mr Keith Stephen Chambers as a director on 2017-05-24
dot icon05/06/2017
Director's details changed for Richard John Hann on 2017-06-01
dot icon05/06/2017
Director's details changed for Mr Jesper Primdahl on 2017-06-01
dot icon04/06/2017
Director's details changed for Mr Mark Anthony Yarde on 2017-06-01
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Registration of charge 075206450004, created on 2016-04-08
dot icon03/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon03/03/2016
Director's details changed for Richard John Hann on 2016-01-19
dot icon03/03/2016
Director's details changed for Mr Mark Anthony Yarde on 2016-01-19
dot icon03/03/2016
Registered office address changed from Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN to 103a Middle Street Yeovil Somerset BA20 1NA on 2016-03-03
dot icon03/03/2016
Secretary's details changed for Miss Victoria Hann on 2016-01-19
dot icon01/08/2015
Registration of charge 075206450003, created on 2015-07-23
dot icon06/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon28/01/2015
Satisfaction of charge 1 in full
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon20/02/2014
Director's details changed for Mr Mark Anthony Yarde on 2014-02-08
dot icon27/11/2013
Registration of charge 075206450002
dot icon15/11/2013
Appointment of Miss Victoria Hann as a secretary
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon05/10/2012
Registered office address changed from 144 Preston Road Yeovil Somerset BA20 2EE on 2012-10-05
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Appointment of Mr Jesper Primdahl as a director
dot icon27/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon18/01/2012
Resolutions
dot icon31/08/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon05/08/2011
Registered office address changed from 16 High Street Axbridge BS26 2AF England on 2011-08-05
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2011
Director's details changed for Richard Hann on 2011-02-25
dot icon01/03/2011
Director's details changed for Mark Yarde on 2011-02-25
dot icon23/02/2011
Appointment of Richard Hann as a director
dot icon08/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon+5,706,000.00 % *

* during past year

Cash in Bank

£57,061.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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
6
2.12M
-
0.00
1.00
-
2022
0
2.05M
-
0.00
57.06K
-
2022
0
2.05M
-
0.00
57.06K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.05M £Descended-3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.06K £Ascended5.71M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Primdahl, Jesper
Director
01/01/2012 - Present
32
Hann, Victoria Lydia
Director
11/10/2019 - Present
6
Hann, Richard John
Director
21/02/2011 - Present
3

Persons with Significant Control

2
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 CONSOL SOUTHWEST LIMITED

CONSOL SOUTHWEST LIMITED is an(a) Active company incorporated on 08/02/2011 with the registered office located at 103a Middle Street, Yeovil, Somerset BA20 1NA. 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 CONSOL SOUTHWEST LIMITED?

toggle

CONSOL SOUTHWEST LIMITED is currently Active. It was registered on 08/02/2011 .

Where is CONSOL SOUTHWEST LIMITED located?

toggle

CONSOL SOUTHWEST LIMITED is registered at 103a Middle Street, Yeovil, Somerset BA20 1NA.

What does CONSOL SOUTHWEST LIMITED do?

toggle

CONSOL SOUTHWEST LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CONSOL SOUTHWEST LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-08 with updates.