Background WavePink WaveYellow Wave

WEST COUNTRY EGGS LIMITED (02026972)

WEST COUNTRY EGGS LIMITED (02026972) is an active UK company. incorporated on 11 June 1986. with registered office in South Petherton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). WEST COUNTRY EGGS LIMITED has been registered for 39 years. Current directors include STONE, Richard Eno.

Company Number
02026972
Status
active
Type
ltd
Incorporated
11 June 1986
Age
39 years
Address
Lopen Business Park Mill Lane, South Petherton, TA13 5JS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
STONE, Richard Eno
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY EGGS LIMITED

WEST COUNTRY EGGS LIMITED is an active company incorporated on 11 June 1986 with the registered office located in South Petherton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). WEST COUNTRY EGGS LIMITED was registered 39 years ago.(SIC: 01490)

Status

active

Active since 39 years ago

Company No

02026972

LTD Company

Age

39 Years

Incorporated 11 June 1986

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Lopen Business Park Mill Lane Lopen South Petherton, TA13 5JS,

Previous Addresses

Mill Lane Lopen South Petherton Somerset TA13 5JS
From: 11 June 1986To: 12 August 2022
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STONE, Richard Eno

Active
Mill Lane, South PethertonTA13 5JS
Secretary
Appointed 30 Jun 1994

STONE, Richard Eno

Active
Mill Lane, South PethertonTA13 5JS
Born September 1938
Director
Appointed N/A

CHURCHILL, Patricia Ann

Resigned
8 Wessex Rise, SomertonTA11 7BP
Secretary
Appointed N/A
Resigned 30 Jun 1994

GOFFE, Robin Leopold

Resigned
Wayford Manor, CrewkerneTA18 8QG
Born October 1930
Director
Appointed N/A
Resigned 22 Sept 2009

STEPHENS, David Alwyn

Resigned
Bowdens View, LangportTA10 0NL
Born July 1951
Director
Appointed N/A
Resigned 29 May 1992

Persons with significant control

1

Mill Lane, South PethertonTA13 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
19 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
20 January 1996
403aParticulars of Charge Subject to s859A
Legacy
17 January 1996
403aParticulars of Charge Subject to s859A
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
5 August 1994
288288
Legacy
3 August 1994
225(1)225(1)
Legacy
28 July 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
403aParticulars of Charge Subject to s859A
Legacy
24 October 1991
403aParticulars of Charge Subject to s859A
Legacy
7 March 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
9 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
224224
Legacy
7 August 1986
288288
Legacy
29 July 1986
395Particulars of Mortgage or Charge
Legacy
17 June 1986
288288
Legacy
17 June 1986
288288
Certificate Incorporation
11 June 1986
CERTINCCertificate of Incorporation