Background WavePink WaveYellow Wave

WEST COUNTRY BUSINESS SYSTEMS LIMITED (01770829)

WEST COUNTRY BUSINESS SYSTEMS LIMITED (01770829) is an active UK company. incorporated on 17 November 1983. with registered office in Glastonbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. WEST COUNTRY BUSINESS SYSTEMS LIMITED has been registered for 42 years. Current directors include HARRISON, John Nicholas.

Company Number
01770829
Status
active
Type
ltd
Incorporated
17 November 1983
Age
42 years
Address
Unit 1 Landmark House, Glastonbury, BA6 9FR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARRISON, John Nicholas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY BUSINESS SYSTEMS LIMITED

WEST COUNTRY BUSINESS SYSTEMS LIMITED is an active company incorporated on 17 November 1983 with the registered office located in Glastonbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WEST COUNTRY BUSINESS SYSTEMS LIMITED was registered 42 years ago.(SIC: 62012)

Status

active

Active since 42 years ago

Company No

01770829

LTD Company

Age

42 Years

Incorporated 17 November 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

APPLESGROW LIMITED
From: 17 November 1983To: 29 May 1984
Contact
Address

Unit 1 Landmark House Wirrall Park Road Glastonbury, BA6 9FR,

Previous Addresses

Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England
From: 30 March 2016To: 20 January 2022
, Somerset House, Magdalene Street, Glastonbury, Somerset, BA6 9EJ
From: 17 November 1983To: 30 March 2016
Timeline

9 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Left
May 10
Director Left
Jun 13
Director Left
Oct 14
Director Left
Feb 16
Director Joined
Feb 17
Director Left
Jan 19
Director Left
Oct 21
Loan Secured
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HARRISON, John Nicholas

Active
Turleigh Danes, Bradford On AvonBA15 2HJ
Born February 1959
Director
Appointed 16 Sept 2005

JAMES, William Brian

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Secretary
Appointed 20 Oct 2016
Resigned 22 Apr 2025

O'CONNOR, Mary-Rose

Resigned
Oak Corner Main Street, Barton St DavidTA11 6BZ
Secretary
Appointed N/A
Resigned 27 Feb 1998

RACE, Christopher

Resigned
Kingweston Road, Charlton MackrellTA11 6AH
Secretary
Appointed 27 Feb 1998
Resigned 31 Jan 2016

CHILD, Anthony James

Resigned
Rosebank, SalisburySP3 4NW
Born March 1954
Director
Appointed 27 Feb 1998
Resigned 25 Jun 2013

CLARKE, Charles Giles

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born May 1953
Director
Appointed 16 Sept 2005
Resigned 08 Jan 2019

GOODWIN, Emma Louise

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born August 1966
Director
Appointed 05 Jan 2017
Resigned 01 Oct 2021

HEGINBOTHAM, Peter

Resigned
47 Boundary Way, GlastonburyBA6 9PH
Born April 1964
Director
Appointed 27 Feb 1998
Resigned 01 Sept 2014

JOHNSON, Colin David

Resigned
South Orchard, SomertonTA11 7HD
Born March 1962
Director
Appointed 27 Feb 1998
Resigned 11 May 2010

O'CONNOR, James

Resigned
Oak Corner Mian Street, Barton St DavidTA11 6BZ
Born April 1941
Director
Appointed N/A
Resigned 27 Feb 1998

O'CONNOR, Mary-Rose

Resigned
Oak Corner Main Street, Barton St DavidTA11 6BZ
Born June 1947
Director
Appointed N/A
Resigned 27 Feb 1998

RACE, Christopher

Resigned
Kingweston Road, Charlton MackrellTA11 6AH
Born December 1967
Director
Appointed 27 Feb 1998
Resigned 31 Jan 2016

Persons with significant control

1

Landmark House, GlastonburyBA6 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
12 October 2005
155(6)a155(6)a
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
155(6)a155(6)a
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
287Change of Registered Office
Auditors Resignation Company
25 March 1998
AUDAUD
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
10 May 1994
287Change of Registered Office
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Auditors Resignation Company
14 December 1993
AUDAUD
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
29 April 1991
288288
Legacy
16 January 1991
363aAnnual Return
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
7 August 1990
288288
Legacy
6 August 1990
395Particulars of Mortgage or Charge
Legacy
23 May 1990
288288
Legacy
14 May 1990
288288
Legacy
28 March 1990
225(1)225(1)
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
22 February 1989
88(3)88(3)
Legacy
22 February 1989
123Notice of Increase in Nominal Capital
Legacy
22 February 1989
88(2)Return of Allotment of Shares
Resolution
22 February 1989
RESOLUTIONSResolutions
Resolution
22 February 1989
RESOLUTIONSResolutions
Resolution
22 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Accounts With Accounts Type Small
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
287Change of Registered Office
Legacy
10 May 1984
PUC 2PUC 2
Incorporation Company
17 November 1983
NEWINCIncorporation