Background WavePink WaveYellow Wave

TIVERTON BODY & CONTAINER CO. LIMITED (00427542)

TIVERTON BODY & CONTAINER CO. LIMITED (00427542) is an active UK company. incorporated on 13 January 1947. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TIVERTON BODY & CONTAINER CO. LIMITED has been registered for 79 years. Current directors include LAKE, Matthew James, LAKE, Peter William, LAKE, Rachel Louise and 1 others.

Company Number
00427542
Status
active
Type
ltd
Incorporated
13 January 1947
Age
79 years
Address
Ground Floor Keble House, Exeter, EX1 1NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAKE, Matthew James, LAKE, Peter William, LAKE, Rachel Louise, LAKE, Simon Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIVERTON BODY & CONTAINER CO. LIMITED

TIVERTON BODY & CONTAINER CO. LIMITED is an active company incorporated on 13 January 1947 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TIVERTON BODY & CONTAINER CO. LIMITED was registered 79 years ago.(SIC: 68100)

Status

active

Active since 79 years ago

Company No

00427542

LTD Company

Age

79 Years

Incorporated 13 January 1947

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Ground Floor Keble House Southernhay Gardens Exeter, EX1 1NT,

Previous Addresses

, 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom
From: 19 November 2024To: 27 August 2025
, 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom
From: 19 November 2024To: 19 November 2024
, Blundells Road, Tiverton, Devon, EX16 4BX
From: 13 January 1947To: 19 November 2024
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Director Left
May 24
Owner Exit
Nov 24
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAKE, Matthew James

Active
Keble House, ExeterEX1 1NT
Born January 1966
Director
Appointed N/A

LAKE, Peter William

Active
Keble House, ExeterEX1 1NT
Born March 1958
Director
Appointed N/A

LAKE, Rachel Louise

Active
Keble House, ExeterEX1 1NT
Born April 1970
Director
Appointed N/A

LAKE, Simon Jonathan

Active
Keble House, ExeterEX1 1NT
Born January 1956
Director
Appointed N/A

LAKE, Janet Rosemary

Resigned
Keble House, ExeterEX1 1NT
Secretary
Appointed N/A
Resigned 10 Apr 2025

LAKE, Janet Rosemary

Resigned
Keble House, ExeterEX1 1NT
Born December 1932
Director
Appointed N/A
Resigned 10 Apr 2025

LAKE, Michael John

Resigned
Oakdale, TivertonEX16 4BX
Born June 1930
Director
Appointed N/A
Resigned 18 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Mrs Janet Rosemary Lake

Ceased
ExeterEX1 1JG
Born December 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2016
Ceased 10 Apr 2025

Mr Michael John Lake

Ceased
Blundells Road, TivertonEX16 4BX
Born June 1930

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Nov 2016
Ceased 18 Nov 2023
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2025
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company
8 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
11 May 2007
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
7 March 2006
288cChange of Particulars
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
12 February 2005
403b403b
Legacy
12 February 2005
403b403b
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
9 December 1996
288cChange of Particulars
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Resolution
3 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
30 August 1989
288288
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Small
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
18 March 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
8 March 1965
395Particulars of Mortgage or Charge