Background WavePink WaveYellow Wave

HERRINGSTON ESTATES COMPANY LIMITED (00929031)

HERRINGSTON ESTATES COMPANY LIMITED (00929031) is an active UK company. incorporated on 18 March 1968. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERRINGSTON ESTATES COMPANY LIMITED has been registered for 58 years. Current directors include WILLIAMS, Adair George Wilmot, Dr, WILLIAMS, Pollyann Sarah, WILLIAMS, Raymond Audley Edward Wilmot.

Company Number
00929031
Status
active
Type
ltd
Incorporated
18 March 1968
Age
58 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Adair George Wilmot, Dr, WILLIAMS, Pollyann Sarah, WILLIAMS, Raymond Audley Edward Wilmot
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERRINGSTON ESTATES COMPANY LIMITED

HERRINGSTON ESTATES COMPANY LIMITED is an active company incorporated on 18 March 1968 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERRINGSTON ESTATES COMPANY LIMITED was registered 58 years ago.(SIC: 68209)

Status

active

Active since 58 years ago

Company No

00929031

LTD Company

Age

58 Years

Incorporated 18 March 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

, Mary Street House Mary Street, Taunton, Somerset, TA1 3NW
From: 7 October 2010To: 13 November 2019
, Herringston, Dorchester, Dorset, DT2 9PU
From: 18 March 1968To: 7 October 2010
Timeline

4 key events • 1968 - 2018

Funding Officers Ownership
Company Founded
Mar 68
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Mar 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WILLIAMS, Adair George Wilmot, Dr

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1983
Director
Appointed 25 Jun 2013

WILLIAMS, Pollyann Sarah

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1948
Director
Appointed 25 Jun 2013

WILLIAMS, Raymond Audley Edward Wilmot

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1949
Director
Appointed N/A

WILLIAMS, Sybilla Margaret

Resigned
Herringston, DorchesterDT2 9PU
Secretary
Appointed N/A
Resigned 25 Jun 2013

WILLIAMS, Edward Alexander Wilmot, Major General

Resigned
Herringston, DorchesterDT2 9PU
Born June 1910
Director
Appointed N/A
Resigned 09 Nov 1994

WILLIAMS, Sybilla Margaret

Resigned
Herringston, DorchesterDT2 9PU
Born August 1920
Director
Appointed N/A
Resigned 25 Jun 2013

Persons with significant control

2

Mr Raymond Audley Edward Wilmot Williams

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Raymond Audley Edward Wilmot Williams

Active
Herringston, DorchesterDT2 9PU
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
16 February 2000
AUDAUD
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
1 August 1995
287Change of Registered Office
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
14 July 1992
287Change of Registered Office
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
17 March 1990
403aParticulars of Charge Subject to s859A
Legacy
17 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
12 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
29 December 1988
363363
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Incorporation Company
18 March 1968
NEWINCIncorporation