WESTCOUNTRY TEAM LIMITED - HONITON


Company Profile Company Filings

Overview

WESTCOUNTRY TEAM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HONITON UNITED KINGDOM and has the status: Active.
WESTCOUNTRY TEAM LIMITED was incorporated 26 years ago on 09/07/1997 and has the registered number: 03403455. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

WESTCOUNTRY TEAM LIMITED - HONITON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OFFICE 11, EAST DEVON BUSINESS CENTRE
HONITON
DEVON
EX14 1SF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES STEVENS Jun 1985 British Director 2021-11-19 CURRENT
MR ANDREW NEIL SIMMONDS Jun 1979 British Director 2023-04-28 CURRENT
MR ANDREW MICHAEL POUNSBERRY Jul 1957 British Director 2019-09-12 CURRENT
MR ANDREW MICHAEL POUNSBERRY Secretary 2015-07-01 CURRENT
ROGER HEMMING Dec 1955 British Director 2023-11-23 CURRENT
MR MATHEW WOOD Feb 1974 British Director 2018-07-06 UNTIL 2019-02-07 RESIGNED
RICHARD JOHN EDWARD HARMAN Oct 1953 British Secretary 2001-10-31 UNTIL 2015-06-30 RESIGNED
MR STEPHEN JOHN MOIR Sep 1957 British Secretary 2000-02-11 UNTIL 2001-10-31 RESIGNED
MR EDMUND GEORGE HARRISON Jan 1948 British Secretary 1997-07-09 UNTIL 2000-02-11 RESIGNED
RICHARD FULLER Oct 1962 British Director 2000-04-11 UNTIL 2001-07-19 RESIGNED
JAMES TURNER Dec 1943 British Director 2001-03-22 UNTIL 2003-03-25 RESIGNED
MARK MICHAEL RICHARD TEMPLER May 1964 British Director 2019-09-12 UNTIL 2021-10-18 RESIGNED
MR ANDREW MICHAEL POUNSBERRY Jul 1957 British Director 1999-05-24 UNTIL 2001-03-22 RESIGNED
MR STEPHEN JOHN MOIR Sep 1957 British Director 1997-07-09 UNTIL 1998-10-22 RESIGNED
MR STEPHEN JOHN MOIR Sep 1957 British Director 2000-02-11 UNTIL 2000-02-11 RESIGNED
MR STEPHEN JOHN MOIR Sep 1957 British Director 2009-02-20 UNTIL 2023-11-23 RESIGNED
MR FRANCIS PHILIP MARSHALL May 1962 British Director 1998-10-26 UNTIL 1999-05-24 RESIGNED
ALWYNE EDWARD ROBERT LOYD Jul 1949 British Director 2006-03-15 UNTIL 2007-12-31 RESIGNED
MR MICHAEL JOHN LAVERS Jan 1953 British Director 1997-07-09 UNTIL 2000-02-11 RESIGNED
CHRISTOPHER ALASTAIR KIVELL Nov 1957 British Director 1998-10-26 UNTIL 2000-02-11 RESIGNED
WILLIAM JOHN PHILIP INMAN Nov 1981 British Director 2021-10-18 UNTIL 2023-11-29 RESIGNED
MR ANDREW MARTIN CROSSMAN Jul 1957 British Director 2007-05-09 UNTIL 2009-02-20 RESIGNED
MR RICHARD CHARLES FULLER Oct 1962 British Director 2002-05-15 UNTIL 2006-05-11 RESIGNED
JOHN CHARLES COULTON May 1963 English Director 2000-02-11 UNTIL 2002-03-25 RESIGNED
MRS CHRISTINE ANNE COLLYER Nov 1956 British Director 2019-09-12 UNTIL 2022-10-24 RESIGNED
MR JEREMY JOHN ARDEN CLARKE Apr 1941 British Director 1997-07-09 UNTIL 1998-10-03 RESIGNED
MR RAYMOND CASLING May 1946 British Director 2009-02-20 UNTIL 2018-07-06 RESIGNED
MR JAMES HARTLEY BERWICK Oct 1968 British Director 2005-02-24 UNTIL 2006-08-09 RESIGNED
MR JASON BERNARD GASSON BAKER Mar 1968 British Director 2006-09-15 UNTIL 2009-02-20 RESIGNED
STEPHEN ALFORD May 1975 British Director 2008-01-01 UNTIL 2019-08-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Duncan Alford 2016-04-06 - 2019-08-06 5/1975 Cullompton   Devon Significant influence or control
Mr Raymond Ernest Casling 2016-04-06 5/1946 Torquay   Significant influence or control
Mr Stephen John Moir 2016-04-06 9/1957 Callington   Cornwall Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEAM ASSOCIATION LIMITED BOURNEMOUTH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE HAY YARD LIMITED EXETER UNITED KINGDOM Dissolved... 68310 - Real estate agencies
BRYCE BAKER & CO LIMITED PAIGNTON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
LOYD FOX LIMITED TOTNES ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
ROBERT WILLIAMS LIMITED EXETER ENGLAND Active MICRO ENTITY 55900 - Other accommodation
WOOD FOX LETTINGS LIMITED KINGSTEIGNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EMERY & PIPER LTD LONDON ... TOTAL EXEMPTION FULL 68310 - Real estate agencies
WOODS (NEWTON ABBOT) LIMITED KINGSTEIGNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GREEN RESOURCE ENGINEERING LIMITED CULLOMPTON Active UNAUDITED ABRIDGED 28250 - Manufacture of non-domestic cooling and ventilation equipment
ARRANGE A SURVEY LIMITED NEWTON ABBOT ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
PARKERS PROPERTY SERVICES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
TEIGN PROPERTY CONSULTANTS LIMITED KINGSTEIGNTON UNITED KINGDOM Active DORMANT 68310 - Real estate agencies
WOODS LETTING AND PROPERTY MANAGEMENT LTD KINGSTEIGNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WOODS PALMER RADCLYFFE LIMITED NEWTON ABBOT UNITED KINGDOM Dissolved... DORMANT 68310 - Real estate agencies
ASHBROOK ENGINEERING LIMITED CULLOMPTON Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
WOODS (BOVEY-CHUDLEIGH) LIMITED NEWTON ABBOT ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
FILLX LIMITED CULLOMPTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 28990 - Manufacture of other special-purpose machinery n.e.c.
GAS AND LIQUID CONTROLS LTD CULLOMPTON UNITED KINGDOM Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
GRE (HOLDINGS) LIMITED WILLAND, CULLOMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Westcountry Team Limited 2023-03-31 31-12-2022 £107,909 Cash
Westcountry Team Limited 2022-06-28 31-12-2021 £127,181 Cash
Westcountry Team Limited 2021-04-16 31-12-2020 £97,543 Cash
Westcountry Team Limited 2020-07-28 31-12-2019 £109,584 Cash
Westcountry Team Limited 2019-07-05 31-12-2018 £85,135 Cash
Westcountry Team Limited - Filleted accounts 2018-08-29 31-12-2017 £76,215 Cash £77,101 equity
Westcountry Team Limited - Filleted accounts 2017-06-08 31-12-2016 £103,703 Cash £90,239 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROJECT COSMIC HONITON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE FORENSIC EXPERTS LIMITED HONITON Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
TAURUS YACHTS LTD HONITON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DRUG EXPERT LIMITED HONITON ENGLAND Active NO ACCOUNTS FILED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.