Active
Company Information for WEST COUNTRY BUSINESS SYSTEMS LIMITED
UNIT 1 LANDMARK HOUSE, WIRRALL PARK ROAD, GLASTONBURY, BA6 9FR,
|
Company Registration Number
01770829
Private Limited Company
Active |
Company Name | |
---|---|
WEST COUNTRY BUSINESS SYSTEMS LIMITED | |
Legal Registered Office | |
UNIT 1 LANDMARK HOUSE WIRRALL PARK ROAD GLASTONBURY BA6 9FR Other companies in BA6 | |
| |
Company Number | 01770829 | |
---|---|---|
Company ID Number | 01770829 | |
Date formed | 1983-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-05 08:19:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | UNIT 1 LANDMARK HOUSE WIRRALL PARK ROAD GLASTONBURY BA6 9FR | Active | Company formed on the 1997-06-17 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM BRIAN JAMES |
||
CHARLES GILES CLARKE |
||
EMMA LOUISE GOODWIN |
||
JOHN NICHOLAS HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RACE |
Company Secretary | ||
CHRISTOPHER RACE |
Director | ||
PETER HEGINBOTHAM |
Director | ||
ANTHONY JAMES CHILD |
Director | ||
COLIN DAVID JOHNSON |
Director | ||
MARY-ROSE O'CONNOR |
Company Secretary | ||
JAMES O'CONNOR |
Director | ||
MARY-ROSE O'CONNOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROADSIDE REAL ESTATE PLC | Director | 2015-12-30 | CURRENT | 2010-01-28 | Active | |
EDVECTUS LIMITED | Director | 2014-03-14 | CURRENT | 2013-01-30 | Active | |
THE PURE ENGLISH ALPACA COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 2009-03-11 | Dissolved 2013-09-03 | |
AMERISUR RESOURCES LIMITED | Director | 2007-02-28 | CURRENT | 2000-07-05 | Active | |
WESTLEIGH INVESTMENTS HOLDINGS LIMITED | Director | 2006-02-17 | CURRENT | 2006-01-31 | Active | |
DESIGNSPIN LIMITED | Director | 2005-11-07 | CURRENT | 2002-01-17 | Active | |
THE BOSTON TEA PARTY LIMITED | Director | 2005-11-07 | CURRENT | 1995-01-18 | Active | |
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1997-06-17 | Active | |
CLARK CLAY INDUSTRIES LIMITED | Director | 2005-02-01 | CURRENT | 1987-12-10 | Active | |
THE BOSTON TEA PARTY GROUP LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-02 | Active | |
RAM (102) LIMITED | Director | 2004-10-25 | CURRENT | 2004-10-19 | Active | |
FOSTERS ROOMS LIMITED | Director | 1992-02-28 | CURRENT | 1953-09-24 | In Administration | |
KSM ONLINE LIMITED | Director | 2017-09-14 | CURRENT | 2009-10-27 | Active | |
ABATTIA GROUP LIMITED | Director | 2017-03-01 | CURRENT | 2000-05-09 | Active | |
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | Director | 2017-01-04 | CURRENT | 1997-06-17 | Active | |
EDVECTUS LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
MAKURA GROUP LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
IRONVELD PLC | Director | 2010-10-25 | CURRENT | 2000-10-24 | Active | |
TRUFFLENET LIMITED | Director | 2010-02-01 | CURRENT | 2005-01-07 | Dissolved 2015-03-17 | |
ABATTIA GROUP LIMITED | Director | 2008-03-31 | CURRENT | 2000-05-09 | Active | |
MAKURA SPORT LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-27 | Active | |
AMERISUR RESOURCES LIMITED | Director | 2007-04-17 | CURRENT | 2000-07-05 | Active | |
MAKURA SOURCING LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-27 | Active | |
WESTLEIGH INVESTMENTS HOLDINGS LIMITED | Director | 2006-02-17 | CURRENT | 2006-01-31 | Active | |
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1997-06-17 | Active | |
WCBS GROUP LIMITED | Director | 2005-09-05 | CURRENT | 2005-08-08 | Active | |
ATL TELECOM LIMITED | Director | 2002-03-25 | CURRENT | 2001-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
REGISTERED OFFICE CHANGED ON 20/01/22 FROM Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/01/22 FROM Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE GOODWIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GILES CLARKE | |
CH01 | Director's details changed for Mr Charles Giles Clarke on 2019-01-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE GOODWIN | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AP03 | Appointment of Mr William Brian James as company secretary on 2016-10-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM , Somerset House, Magdalene Street, Glastonbury, Somerset, BA6 9EJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RACE | |
TM02 | Termination of appointment of Christopher Race on 2016-01-31 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/12/15 FULL LIST | |
AR01 | 15/12/15 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HEGINBOTHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHILD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 15/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID JOHNSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CHILD / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RACE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HEGINBOTHAM / 01/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RACE / 09/12/2008 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | JAMES O'CONNOR | |
DEBENTURE | Satisfied | YORKSHIRE ENTERPRISE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST COUNTRY BUSINESS SYSTEMS LIMITED
WEST COUNTRY BUSINESS SYSTEMS LIMITED owns 1 domain names.
wcbs.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WEST COUNTRY BUSINESS SYSTEMS LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |