Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMES IN SOMERSET LIMITED
Company Information for

HOMES IN SOMERSET LIMITED

3rd Floor Bridgwater House, King Square, Bridgwater, SOMERSET, TA6 3AR,
Company Registration Number
05596060
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Homes In Somerset Ltd
HOMES IN SOMERSET LIMITED was founded on 2005-10-18 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Homes In Somerset Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOMES IN SOMERSET LIMITED
 
Legal Registered Office
3rd Floor Bridgwater House
King Square
Bridgwater
SOMERSET
TA6 3AR
Other companies in TA6
 
Filing Information
Company Number 05596060
Company ID Number 05596060
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-09-06
Return next due 2025-09-20
Type of accounts FULL
VAT Number /Sales tax ID GB891715105  
Last Datalog update: 2025-01-30 18:20:08
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HOMES IN SOMERSET LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JANE WELLMAN
Company Secretary 2015-09-22
LANCE JOHN DUDDRIDGE
Director 2016-07-20
DAVID BARTHOLOMEW ELLISON
Director 2017-09-26
PAUL HACKETT
Director 2018-03-27
MARIE HIDE
Director 2018-03-27
JANET ANITA KEEN
Director 2017-10-25
DAVID PETER LOVERIDGE
Director 2016-07-20
CHRISTOPHER PAUL MOSELEY
Director 2016-07-21
JANE ELINOR STRANGE
Director 2018-03-27
JENNY VERNON
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN BRIAN HASTE
Director 2017-01-24 2018-01-23
JENNETT ANNE STRICKLAND BARFOOT
Director 2016-07-21 2017-12-20
ANDREW JAMES GILLING
Director 2016-07-20 2017-09-11
LANCE JOHN DUDDRIDGE
Director 2015-05-20 2016-05-16
MARGARET ANITA DAWN LANG
Company Secretary 2007-01-11 2015-09-11
LEONARD JOHN DAVIES
Director 2015-07-23 2015-09-03
JANET FROST
Director 2007-02-22 2015-09-03
ALEXANDER MACGREGOR GLASSFORD
Director 2011-06-23 2015-09-03
GRAHAM OWEN BRISCOE
Director 2007-02-22 2015-09-02
TERRY BRIAN DOMMETT
Director 2014-10-24 2015-07-23
DEREK STANLEY ALDER
Director 2007-02-22 2015-05-07
ALISON JUNE HAMLIN
Director 2014-05-15 2015-05-07
TERRY BRIAN DOMMETT
Director 2013-06-13 2014-09-17
MARK HEALEY
Director 2011-05-11 2014-03-27
JONATHAN CHARLES BICKERTON
Director 2007-02-22 2014-03-12
ANTHONY JOHN HAWKEN
Director 2009-09-10 2014-01-31
MICHAEL DAVID CRESSWELL
Director 2009-09-30 2011-05-05
JOHN ERIC GILL
Director 2009-11-12 2011-05-05
IRMA DU PLOOY-PYWELL
Director 2008-09-11 2009-07-29
ERIC GILL
Director 2007-05-31 2009-05-15
ELAINE DI CAMPO
Director 2007-05-31 2008-10-31
ARTHUR ELLIS
Director 2007-02-22 2008-04-24
DERICK ALLEN COOPER
Director 2007-02-22 2007-05-16
DENNIS QUINTIN DAVEY
Director 2007-02-22 2007-05-16
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-18 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HACKETT HACKETT SOLUTIONS LTD Director 2011-11-17 CURRENT 2011-11-17 Active - Proposal to Strike off
JANET ANITA KEEN SEDGEMOOR CITIZENS ADVICE BUREAU Director 2015-05-20 CURRENT 1994-07-12 Active - Proposal to Strike off
DAVID PETER LOVERIDGE SYDENHAM COMMUNITY ASSOCIATION Director 2014-03-25 CURRENT 2009-03-30 Active
JANE ELINOR STRANGE HANBECK MANAGEMENT SERVICES LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30Company name changed homes in sedgemoor LIMITED\certificate issued on 30/01/25
2024-10-02CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-04-18Memorandum articles filed
2023-04-12APPOINTMENT TERMINATED, DIRECTOR KAREN WILCE
2023-04-12DIRECTOR APPOINTED MRS PAULINE ANN HAM
2023-04-05CESSATION OF SEDGEMOOR DISTRICT COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of Somerset Council as a person with significant control on 2023-04-01
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JANET ANITA KEEN
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CH01Director's details changed for Miss Karen Wilce on 2022-05-31
2022-06-14CH01Director's details changed for Miss Karen Wilce on 2022-06-14
2022-06-13AP01DIRECTOR APPOINTED MISS KAREN WILCE
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARTHOLOMEW ELLISON
2021-06-15RP04AP01Second filing of director appointment of Mr Paul Stephenson
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-25AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH PEARCE
2021-01-19AP01DIRECTOR APPOINTED MR PAUL STEPHENSON
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELINOR STRANGE
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LI GIBSON
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MOSELEY
2020-05-07AP03Appointment of Mr Ben Lane as company secretary on 2020-03-31
2019-10-29AP01DIRECTOR APPOINTED MR PAUL HACKETT
2019-10-15TM02Termination of appointment of Robin Starr on 2019-08-30
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-08-05AP01DIRECTOR APPOINTED MS LI GIBSON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HACKETT
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER LOVERIDGE
2018-12-03TM02Termination of appointment of Melanie Jane Wellman on 2018-11-27
2018-12-03AP03Appointment of Mr Robin Starr as company secretary on 2018-11-27
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR PAUL HACKETT
2018-04-06AP01DIRECTOR APPOINTED MRS JANE ELINOR STRANGE
2018-03-28AP01DIRECTOR APPOINTED MRS MARIE HIDE
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN BRIAN HASTE
2018-01-17CH01Director's details changed for Mr David Bartholomew Ellison on 2018-01-17
2018-01-09MEM/ARTSARTICLES OF ASSOCIATION
2018-01-09MEM/ARTSARTICLES OF ASSOCIATION
2018-01-09MEM/ARTSARTICLES OF ASSOCIATION
2018-01-09RES01ADOPT ARTICLES 09/01/18
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNETT ANNE STRICKLAND BARFOOT
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09AP01DIRECTOR APPOINTED COUNCILLOR MRS JANET ANITA KEEN
2017-10-06AP01DIRECTOR APPOINTED MR DAVID BARTHOLOMEW ELLISON
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLING
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KERRY RICKARDS
2017-02-16AP01DIRECTOR APPOINTED MR KELVIN BRIAN HASTE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HIDE
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN LEE
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MR KERRY CHAYNE RICKARDS
2016-08-16AP01DIRECTOR APPOINTED MRS JENNETT ANNE STRICKLAND BARFOOT
2016-08-16AP01DIRECTOR APPOINTED MRS ANN CATHERINE LEE
2016-08-16AP01DIRECTOR APPOINTED MS JENNY VERNON
2016-08-16AP01DIRECTOR APPOINTED MRS MARIE HIDE
2016-08-16AP01DIRECTOR APPOINTED MR DAVID PETER LOVERIDGE
2016-08-16AP01DIRECTOR APPOINTED MR ANDREW JAMES GILLING
2016-08-16AP01DIRECTOR APPOINTED MR LANCE JOHN DUDDRIDGE
2016-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MOSELEY
2016-06-06RES01ALTER ARTICLES 16/05/2016
2016-06-06RES01ALTER ARTICLES 16/05/2016
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVERIDGE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LERRY
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET KEEN
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HIDE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR LANCE DUDDRIDGE
2015-10-12MEM/ARTSARTICLES OF ASSOCIATION
2015-10-12RES01ALTER ARTICLES 16/09/2015
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AR0124/09/15 NO MEMBER LIST
2015-09-29AP03SECRETARY APPOINTED MS MELANIE JANE WELLMAN
2015-09-29AP01DIRECTOR APPOINTED MR DAVID PETER LOVERIDGE
2015-09-29TM02APPOINTMENT TERMINATED, SECRETARY MARGARET LANG
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKER
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD DAVIES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRISCOE
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT TAYLOR
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GLASSFORD
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET FROST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA PRICE
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOMMETT
2015-07-30AP01DIRECTOR APPOINTED MRS MARIE HIDE
2015-07-30AP01DIRECTOR APPOINTED MR LEONARD JOHN DAVIES
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HAMLIN
2015-06-12AP01DIRECTOR APPOINTED COUNCILLOR MRS JANET ANITA KEEN
2015-06-11AP01DIRECTOR APPOINTED COUNCILLOR LANCE JOHN DUDDRIDGE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALDER
2014-10-28AP01DIRECTOR APPOINTED MR TERRY BRIAN DOMMETT
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AR0124/09/14 NO MEMBER LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOMMETT
2014-07-01AP01DIRECTOR APPOINTED MRS ALISON JUNE HAMLIN
2014-05-09AP01DIRECTOR APPOINTED MR BENEDICT PETER TAYLOR
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BICKERTON
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWKEN
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0124/09/13 NO MEMBER LIST
2013-06-28AP01DIRECTOR APPOINTED MR TERRY BRIAN DOMMETT
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SMOOTHEY
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0124/09/12 NO MEMBER LIST
2012-06-22AP01DIRECTOR APPOINTED MR MALCOLM BRIAN PARKER
2012-04-05RES01ADOPT ARTICLES 30/03/2012
2012-04-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA REID
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AR0123/09/11 NO MEMBER LIST
2011-07-15AP01DIRECTOR APPOINTED MR ALEXANDER MACGREGOR GLASSFORD
2011-07-15AP01DIRECTOR APPOINTED MR MARK HEALEY
2011-07-15AP01DIRECTOR APPOINTED MR MICHAEL JAMES LERRY
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRESSWELL
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET FROST / 09/08/2010
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ANNE REID / 08/09/2010
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE NICHOLLS
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARLEY
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGGS
2010-09-24AR0123/09/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ANNE REID / 02/11/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA PRICE / 02/11/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS MARLEY / 02/11/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL HIGGS / 02/11/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HAWKEN / 02/11/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET FROST / 02/11/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BICKERTON / 01/11/2009
2010-09-07AP01DIRECTOR APPOINTED MR VICTOR GEORGE SMOOTHEY
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAVERS
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIMI
2010-01-29AP01DIRECTOR APPOINTED DR MAURICE CHRISTOPHER NICHOLLS
2010-01-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID CRESSWELL
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16AP01DIRECTOR APPOINTED MR JOHN ERIC GILL
2009-12-16AP01DIRECTOR APPOINTED MISS CAROLINE KIMI
2009-11-04AP01DIRECTOR APPOINTED MR ANTHONY JOHN HAWKEN
2009-11-04AP01DIRECTOR APPOINTED MS BARBARA ANNE REID
2009-09-23363aANNUAL RETURN MADE UP TO 23/09/09
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR LINDA NATION
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR IRMA DU PLOOY-PYWELL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR ERIC GILL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR JANE MORETON
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR STUART PALMER
2009-03-02288aDIRECTOR APPOINTED ROGER LAVERS
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aANNUAL RETURN MADE UP TO 18/10/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR HUGH MACKAY
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HOMES IN SOMERSET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMES IN SOMERSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMES IN SOMERSET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of HOMES IN SOMERSET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMES IN SOMERSET LIMITED
Trademarks
We have not found any records of HOMES IN SOMERSET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOMES IN SOMERSET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £68,873 Private Contractors & Other Agencies
Somerset County Council 2015-9 GBP £81,840 Private Contractors & Other Agencies
Somerset County Council 2015-4 GBP £98,996 Private Contractors & Other Agencies
Somerset County Council 2015-1 GBP £700 Equipment Furniture & Materials
Sedgemoor District Council 2014-11 GBP £698,993 MANAGEMENT FEE - HIS
Sedgemoor District Council 2014-10 GBP £698,993 MANAGEMENT FEE - HIS
Sedgemoor District Council 2014-9 GBP £2,299,710 MANAGEMENT FEE - HIS
Sedgemoor District Council 2014-8 GBP £1,861,240 MANAGEMENT FEE - HIS
Sedgemoor District Council 2014-7 GBP £1,829,087 GRANTS, GENERAL
Sedgemoor District Council 2014-6 GBP £3,245,200 MANAGEMENT FEES - ALMO
Sedgemoor District Council 2014-5 GBP £712,881 DOOR ENTRY SYSTEM UPGRADE
Sedgemoor District Council 2014-4 GBP £702,772 CONTRACT STAFF
Sedgemoor District Council 2014-3 GBP £1,387,466
Sedgemoor District Council 2014-1 GBP £1,642,637
Sedgemoor District Council 2013-12 GBP £1,814,193
Sedgemoor District Council 2013-11 GBP £2,123,011
Sedgemoor District Council 2013-10 GBP £2,939,488
Sedgemoor District Council 2013-9 GBP £1,131,661
Sedgemoor District Council 2013-8 GBP £3,806,370
Sedgemoor District Council 2013-6 GBP £3,156,236
Sedgemoor District Council 2013-5 GBP £753,464
Sedgemoor District Council 2013-3 GBP £2,722,804
Sedgemoor District Council 2013-2 GBP £2,303,308
Sedgemoor District Council 2013-1 GBP £639,246
Sedgemoor District Council 2012-12 GBP £1,405,366
Sedgemoor District Council 2012-11 GBP £1,568,499
Sedgemoor District Council 2012-10 GBP £1,608,782
Sedgemoor District Council 2012-9 GBP £1,693,099
Sedgemoor District Council 2012-8 GBP £1,787,589
Sedgemoor District Council 2012-7 GBP £933,168
Sedgemoor District Council 2012-6 GBP £2,033,367
Sedgemoor District Council 2012-5 GBP £2,541,118
Sedgemoor District Council 2012-4 GBP £639,246
Sedgemoor District Council 2012-3 GBP £1,484,743
Sedgemoor District Council 2012-2 GBP £1,247,405
Sedgemoor District Council 2012-1 GBP £1,602,964
Sedgemoor District Council 2011-12 GBP £2,103,083
Sedgemoor District Council 2011-11 GBP £2,641,576
Sedgemoor District Council 2011-10 GBP £466,481
Sedgemoor District Council 2011-9 GBP £1,266,734
Sedgemoor District Council 2011-7 GBP £1,617,116
Sedgemoor District Council 2011-6 GBP £2,202,885
Sedgemoor District Council 2011-5 GBP £130,427
Sedgemoor District Council 2011-4 GBP £5,627
Somerset County Council 2011-3 GBP £900 Grants & Subscriptions
Sedgemoor District Council 2011-3 GBP £732,270
Sedgemoor District Council 2011-2 GBP £612,453
Somerset County Council 2011-1 GBP £934 Grants & Subscriptions
Sedgemoor District Council 2011-1 GBP £742,270
Sedgemoor District Council 2010-12 GBP £750,070
Somerset County Council 2010-12 GBP £1,494 Grants & Subscriptions
Sedgemoor District Council 2010-11 GBP £645,933
Sedgemoor District Council 2010-10 GBP £647,053
Sedgemoor District Council 2010-9 GBP £1,224,907
Sedgemoor District Council 2010-8 GBP £1,270,366
Sedgemoor District Council 2010-7 GBP £1,224,907
Sedgemoor District Council 2010-4 GBP £738,011

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOMES IN SOMERSET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMES IN SOMERSET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMES IN SOMERSET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TA6 3AR