Background WavePink WaveYellow Wave

W. COOMBES & SONS (CONTRACTORS) LIMITED (01147089)

W. COOMBES & SONS (CONTRACTORS) LIMITED (01147089) is an active UK company. incorporated on 22 November 1973. with registered office in Ilminster. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. W. COOMBES & SONS (CONTRACTORS) LIMITED has been registered for 52 years. Current directors include COOMBES, Adam Timothy Cornelius, COOMBES, Susan Carol, COOMBES, Thomas Arthur and 1 others.

Company Number
01147089
Status
active
Type
ltd
Incorporated
22 November 1973
Age
52 years
Address
Newlands, Ilminster, TA19 9AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOMBES, Adam Timothy Cornelius, COOMBES, Susan Carol, COOMBES, Thomas Arthur, COOMBES, Timothy Richard Arthur
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. COOMBES & SONS (CONTRACTORS) LIMITED

W. COOMBES & SONS (CONTRACTORS) LIMITED is an active company incorporated on 22 November 1973 with the registered office located in Ilminster. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. W. COOMBES & SONS (CONTRACTORS) LIMITED was registered 52 years ago.(SIC: 41100, 41201)

Status

active

Active since 52 years ago

Company No

01147089

LTD Company

Age

52 Years

Incorporated 22 November 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Newlands Station Rd Ilminster, TA19 9AU,

Timeline

6 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Nov 73
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 17
New Owner
Mar 20
Director Left
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOMBES, Susan Carol

Active
Newlands, IlminsterTA19 9AU
Secretary
Appointed 19 Jun 1998

COOMBES, Adam Timothy Cornelius

Active
Station Road, IlminsterTA19 9AU
Born September 1983
Director
Appointed 17 Oct 2013

COOMBES, Susan Carol

Active
Newlands, IlminsterTA19 9AU
Born September 1955
Director
Appointed 01 Aug 2001

COOMBES, Thomas Arthur

Active
Station Road, IlminsterTA19 9AU
Born November 1986
Director
Appointed 17 Oct 2013

COOMBES, Timothy Richard Arthur

Active
Newlands, IlminsterTA19 9AU
Born June 1954
Director
Appointed N/A

BRUNT, Frederick John

Resigned
Wood Farm Cottage, IlminsterTA19 9NR
Secretary
Appointed N/A
Resigned 19 Jun 1998

BERRY, Colin Leonard

Resigned
Station Road, IlminsterTA19 9AU
Born October 1955
Director
Appointed 01 May 1998
Resigned 30 May 2024

COOMBES, Betty Joyce

Resigned
Silver Street, IlminsterTA19 0DW
Born May 1926
Director
Appointed N/A
Resigned 06 Sept 2017

PAUL, Trevor John

Resigned
4 Pretwood Close, IlminsterTA19 0HR
Born February 1934
Director
Appointed N/A
Resigned 01 Mar 1999

Persons with significant control

2

Mrs Cherry Louise Garland

Active
Station Road, IlminsterTA19 9AU
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2017

Mr Timothy Richard Arthur Coombes

Active
IlminsterTA19 9AU
Born June 1954

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
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
3 May 2000
169169
Legacy
6 April 2000
363sAnnual Return (shuttle)
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Resolution
25 September 1998
RESOLUTIONSResolutions
Resolution
25 September 1998
RESOLUTIONSResolutions
Resolution
25 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Auditors Resignation Company
15 May 1996
AUDAUD
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
26 April 1993
363aAnnual Return
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Legacy
17 March 1992
288288
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
19 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
1 March 1990
288288
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
10 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 March 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 November 1973
MISCMISC
Incorporation Company
22 November 1973
NEWINCIncorporation