HALSTOCK VILLAGE SHOP LIMITED
Overview
Company Name | HALSTOCK VILLAGE SHOP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02615929 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALSTOCK VILLAGE SHOP LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HALSTOCK VILLAGE SHOP LIMITED located?
Registered Office Address | Russell House Halstock BA22 9SF Yeovil Somerset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALSTOCK VILLAGE SHOP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for HALSTOCK VILLAGE SHOP LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for HALSTOCK VILLAGE SHOP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Thomas St George Powell as a person with significant control on Jun 17, 2025 | 2 pages | PSC01 | ||
Notification of Amanda Jane Holloway as a person with significant control on Jun 17, 2025 | 2 pages | PSC01 | ||
Cessation of Allison Elizabeth Rees as a person with significant control on Jun 17, 2025 | 1 pages | PSC07 | ||
Cessation of Martin Graham Bickley Manning as a person with significant control on Jun 17, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 5 pages | AA | ||
Change of details for Mr David John Wright as a person with significant control on Aug 30, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Notification of Christopher Roger Milton as a person with significant control on Aug 15, 2023 | 2 pages | PSC01 | ||
Notification of Sheila Sanger as a person with significant control on Feb 05, 2024 | 2 pages | PSC01 | ||
Cessation of Barbara Mary Griffiths as a person with significant control on Nov 06, 2023 | 1 pages | PSC07 | ||
Cessation of Christopher Paul Chambers as a person with significant control on Jul 27, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Anthony John Woodroffe as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Robert White as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Notification of Christopher Paul Chambers as a person with significant control on Jul 08, 2021 | 2 pages | PSC01 | ||
Cessation of Peter John Lemmey as a person with significant control on Jul 08, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 30, 2020 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 5 pages | AA | ||
Who are the officers of HALSTOCK VILLAGE SHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIGHT, John Richard | Secretary | Russell House Halstock BA22 9SF Yeovil Somerset | British | Shipbroker | 11680050002 | |||||
BRIGHT, John Richard | Director | Russell House Halstock BA22 9SF Yeovil Somerset | England | British | Shipbroker | 11680050002 | ||||
FRY, Richard Alan | Director | 52 Moreton Street SW1V 2PB London | United Kingdom | British | Chartered Accountant | 71889450001 | ||||
WARNER, David Renton | Director | Yeovil Road Halstock BA22 9RR Yeovil Staddlestones England | England | British | Accountant | 231659080001 | ||||
WHITE, Andrew Robert | Director | Halstock BA22 9SJ Yeovil Halstock Mill England | England | British | Retired | 318851920001 | ||||
FRY, Richard Alan | Secretary | 52 Moreton Street SW1V 2PB London | British | 71889450001 | ||||||
FRY, Richard Alan | Director | 52 Moreton Street SW1V 2PB London | United Kingdom | British | Chartered Accountant | 71889450001 | ||||
SMITH, Derek Campbell | Director | Sydney Farm Halstock BA22 9QY Yeovil Somerset | British | Farmer | 9134250001 | |||||
WOODROFFE, Anthony John | Director | Yeovil Road Halstock BA22 9RR Yeovil Long Lydemarsh Somerset England | England | British | Retired | 174216280001 |
Who are the persons with significant control of HALSTOCK VILLAGE SHOP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Amanda Jane Holloway | Jun 17, 2025 | Church Street Halstock BA22 9SG Yeovil Church House Somerset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas St George Powell | Jun 17, 2025 | Church Street Halstock BA22 9SG Yeovil Church House Somerset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sheila Sanger | Feb 05, 2024 | Church Street Halstock BA22 9SG Yeovil Church House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Roger Milton | Aug 15, 2023 | Church Street Halstock BA22 9SG Yeovil Church House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Paul Chambers | Jul 08, 2021 | Halstock BA22 9SG Yeovil Church House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Commodore Martin Graham Bickley Manning | Apr 06, 2016 | Halstock BA22 9SG Yeovil Church House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Allison Elizabeth Rees | Apr 06, 2016 | Halstock BA22 9SG Yeovil Church House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Barbara Mary Griffiths | Apr 06, 2016 | Halstock BA22 9SG Yeovil Church House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter John Lemmey | Apr 06, 2016 | Halstock BA22 9SG Yeovil Church House England | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David John Wright | Apr 06, 2016 | Halstock BA22 9SG Yeovil Church House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0