MARSHFIELD HOUSE (MINEHEAD) LIMITED

Register to unlock more data on OkredoRegister

MARSHFIELD HOUSE (MINEHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04873903

Incorporation date

21/08/2003

Size

Dormant

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton, Somerset TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon05/11/2025
Termination of appointment of Julie Ann Watkins as a director on 2025-11-04
dot icon09/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/08/2025
Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon30/04/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon14/06/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Termination of appointment of Vivienne Anne Love as a director on 2023-05-03
dot icon04/05/2023
Appointment of Mr Jeffery Phillips as a director on 2023-05-03
dot icon04/05/2023
Appointment of Mrs Cherry Phillips as a director on 2023-05-03
dot icon12/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon06/06/2022
Termination of appointment of Deborah Stephanie Roger as a director on 2022-05-31
dot icon23/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon06/08/2021
Appointment of Ms Deborah Stephanie Roger as a director on 2021-08-06
dot icon29/07/2021
Appointment of Mrs Julie Ann Watkins as a director on 2021-07-28
dot icon04/06/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Registered office address changed from , Chanin & Thomas, 8 the Parade, Minehead, Somerset, TA24 5UF to Greenslade Taylor Hunt 9 Hammet Street Taunton Somerset TA1 1RZ on 2021-06-04
dot icon27/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon20/04/2020
Micro company accounts made up to 2020-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon03/05/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon19/07/2018
Notification of a person with significant control statement
dot icon19/07/2018
Cessation of Vivienne Anne Love as a person with significant control on 2018-07-05
dot icon19/07/2018
Cessation of David Paul Silvera as a person with significant control on 2018-07-05
dot icon18/05/2018
Micro company accounts made up to 2018-03-31
dot icon07/09/2017
Termination of appointment of David Paul Silvera as a secretary on 2017-08-29
dot icon07/09/2017
Termination of appointment of David Paul Silvera as a director on 2017-08-29
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon09/06/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
Confirmation statement made on 2016-08-21 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon25/08/2016
Director's details changed for Mr David Paul Silvera on 2016-08-24
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2015
Annual return made up to 2015-08-21 no member list
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-08-21 no member list
dot icon03/11/2014
Termination of appointment of Dawn Winifred Leonard as a secretary on 2014-07-31
dot icon03/11/2014
Appointment of Mr David Paul Silvera as a secretary on 2014-08-01
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2013
Annual return made up to 2013-08-21 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Appointment of Mr David Paul Silvera as a director
dot icon17/04/2013
Termination of appointment of Clive Lister as a director
dot icon05/09/2012
Annual return made up to 2012-08-21 no member list
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2011
Annual return made up to 2011-08-21 no member list
dot icon07/09/2011
Director's details changed for Vivienne Anne Love on 2011-08-20
dot icon07/09/2011
Director's details changed for Clive Lister on 2011-08-20
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Termination of appointment of Beatrice Humphries as a director
dot icon10/06/2011
Appointment of Clive Lister as a director
dot icon05/10/2010
Annual return made up to 2010-08-21
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2009
Annual return made up to 21/08/09
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Annual return made up to 21/08/08
dot icon18/09/2007
Annual return made up to 21/08/07
dot icon14/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Registered office changed on 09/05/07 from:\c/o sherwoods, bampton street, minehead, somerset TA24 5TR
dot icon17/10/2006
Annual return made up to 21/08/06
dot icon02/12/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/11/2005
Annual return made up to 21/08/05
dot icon24/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon31/01/2005
Registered office changed on 31/01/05 from:\tranmere house, 24 tregonwell road, minehead, somerset TA24 5DU
dot icon15/09/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon15/09/2004
Annual return made up to 21/08/04
dot icon05/09/2003
Secretary resigned
dot icon21/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
21/08/2003 - 21/08/2003
3976
Mrs Vivienne Anne Love
Director
01/04/2007 - 03/05/2023
-
Mr David Paul Silvera
Director
14/02/2013 - 29/08/2017
1
Leonard, Dawn Winifred
Secretary
01/04/2007 - 31/07/2014
1
Lister, Clive
Director
04/02/2011 - 14/02/2013
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARSHFIELD HOUSE (MINEHEAD) LIMITED

MARSHFIELD HOUSE (MINEHEAD) LIMITED is an(a) Active company incorporated on 21/08/2003 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton, Somerset TA1 1RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARSHFIELD HOUSE (MINEHEAD) LIMITED?

toggle

MARSHFIELD HOUSE (MINEHEAD) LIMITED is currently Active. It was registered on 21/08/2003 .

Where is MARSHFIELD HOUSE (MINEHEAD) LIMITED located?

toggle

MARSHFIELD HOUSE (MINEHEAD) LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton, Somerset TA1 1RZ.

What does MARSHFIELD HOUSE (MINEHEAD) LIMITED do?

toggle

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

What is the latest filing for MARSHFIELD HOUSE (MINEHEAD) LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Julie Ann Watkins as a director on 2025-11-04.