About

Registered Number: 01147089
Date of Incorporation: 22/11/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: Newlands, Station Rd, Ilminster, Somerset, TA19 9AU

 

W. Coombes & Sons (Contractors) Ltd was registered on 22 November 1973. We do not know the number of employees at this business. There are 7 directors listed as Berry, Colin Leonard, Coombes, Adam Timothy Cornelius, Coombes, Thomas Arthur, Coombes, Timothy Richard Arthur, Brunt, Frederick John, Coombes, Betty Joyce, Paul, Trevor John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Colin Leonard 01 May 1998 - 1
COOMBES, Adam Timothy Cornelius 17 October 2013 - 1
COOMBES, Thomas Arthur 17 October 2013 - 1
COOMBES, Timothy Richard Arthur N/A - 1
COOMBES, Betty Joyce N/A 06 September 2017 1
PAUL, Trevor John N/A 01 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BRUNT, Frederick John N/A 19 June 1998 1

Filing History

Document Type Date
PSC01 - N/A 12 March 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 12 March 2020
CH01 - Change of particulars for director 12 March 2020
CH01 - Change of particulars for director 12 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 23 November 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
363s - Annual Return 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 04 April 2001
395 - Particulars of a mortgage or charge 27 March 2001
AA - Annual Accounts 17 October 2000
169 - Return by a company purchasing its own shares 03 May 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 15 April 1999
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
363s - Annual Return 05 March 1998
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 19 November 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 25 February 1997
AUD - Auditor's letter of resignation 15 May 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 19 April 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 04 March 1994
363a - Annual Return 26 April 1993
AA - Annual Accounts 26 February 1993
AA - Annual Accounts 24 March 1992
363a - Annual Return 24 March 1992
288 - N/A 17 March 1992
363a - Annual Return 11 March 1991
AA - Annual Accounts 03 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
288 - N/A 01 March 1990
363 - Annual Return 17 April 1989
AA - Annual Accounts 04 April 1989
395 - Particulars of a mortgage or charge 10 January 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
CERTNM - Change of name certificate 04 March 1974
MISC - Miscellaneous document 22 November 1973

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 22 March 2001 Outstanding

N/A

Deposit agreement to secure own liabilities 17 November 1997 Fully Satisfied

N/A

Mortgage 14 November 1997 Fully Satisfied

N/A

Mortgage 14 November 1997 Fully Satisfied

N/A

Mortgage 14 November 1997 Fully Satisfied

N/A

Mortgage 14 November 1997 Fully Satisfied

N/A

Mortgage 14 November 1997 Fully Satisfied

N/A

Mortgage 14 November 1997 Fully Satisfied

N/A

Charge without instrument 03 January 1989 Fully Satisfied

N/A

Charge without instrument 29 April 1982 Fully Satisfied

N/A

Charge without instrument 29 April 1982 Fully Satisfied

N/A

Charge without instrument 29 April 1982 Fully Satisfied

N/A

Charge without instrument 29 April 1982 Fully Satisfied

N/A

Charge without instrument 29 April 1982 Fully Satisfied

N/A

Charge without instrument 29 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.