About

Registered Number: 03597701
Date of Incorporation: 14/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL

 

Based in Taunton in Somerset, West Country Land Ltd was founded on 14 July 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at West Country Land Ltd. The current directors of this business are listed as Jeffery, Simon Frank Crispin, Sloman, John J, Biss, Derek, Jeffery, John William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Simon Frank Crispin 04 September 2003 - 1
SLOMAN, John J 29 October 2002 - 1
JEFFERY, John William 21 June 1999 27 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BISS, Derek 21 June 1999 31 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 July 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 18 July 2017
PSC05 - N/A 18 July 2017
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
AA - Annual Accounts 04 August 2016
CS01 - N/A 03 August 2016
RP04AR01 - N/A 02 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 August 2015
MR04 - N/A 03 June 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 August 2014
AA01 - Change of accounting reference date 10 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 August 2013
MR04 - N/A 20 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 20 July 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 31 December 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 31 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 30 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
363s - Annual Return 12 September 2002
395 - Particulars of a mortgage or charge 22 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 22 June 2001
AA - Annual Accounts 03 April 2001
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
123 - Notice of increase in nominal capital 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
123 - Notice of increase in nominal capital 26 October 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 18 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
395 - Particulars of a mortgage or charge 23 September 1999
395 - Particulars of a mortgage or charge 19 August 1999
395 - Particulars of a mortgage or charge 19 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2008 Fully Satisfied

N/A

Legal charge 16 November 2006 Fully Satisfied

N/A

Legal charge 26 April 2004 Fully Satisfied

N/A

Legal charge 24 January 2003 Fully Satisfied

N/A

Legal charge 06 July 2002 Fully Satisfied

N/A

Legal charge 06 July 2002 Fully Satisfied

N/A

Legal mortgage 20 June 2001 Fully Satisfied

N/A

Debenture 15 September 1999 Fully Satisfied

N/A

Legal mortgage 10 August 1999 Fully Satisfied

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.