Background WavePink WaveYellow Wave

SOUTHWEST SANDWICH COMPANY LTD (02998763)

SOUTHWEST SANDWICH COMPANY LTD (02998763) is an active UK company. incorporated on 6 December 1994. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). SOUTHWEST SANDWICH COMPANY LTD has been registered for 31 years. Current directors include BURCHER-LEWIS, Duane Charles, GOUGH, David John, HAMMOND, Joseph John.

Company Number
02998763
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BURCHER-LEWIS, Duane Charles, GOUGH, David John, HAMMOND, Joseph John
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWEST SANDWICH COMPANY LTD

SOUTHWEST SANDWICH COMPANY LTD is an active company incorporated on 6 December 1994 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). SOUTHWEST SANDWICH COMPANY LTD was registered 31 years ago.(SIC: 47290)

Status

active

Active since 31 years ago

Company No

02998763

LTD Company

Age

31 Years

Incorporated 6 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

RENOWN LEISURE LIMITED
From: 3 April 1995To: 21 February 2024
SAMBOURNE LIMITED
From: 6 December 1994To: 3 April 1995
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Unit 5-6 Kingsmill Ind Estate Cullompton Devon EX15 1BS
From: 6 December 1994To: 20 February 2023
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Jul 25
Loan Secured
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BURCHER-LEWIS, Duane Charles

Active
Peninsula Park, ExeterEX2 7XE
Born August 1979
Director
Appointed 10 Jan 2020

GOUGH, David John

Active
Peninsula Park, ExeterEX2 7XE
Born June 1969
Director
Appointed 05 Jan 2020

HAMMOND, Joseph John

Active
Peninsula Park, ExeterEX2 7XE
Born February 1978
Director
Appointed 19 Feb 2024

KELSALL SPURR, Carol Anne

Resigned
Unit 5-6 Kingsmill Ind Estate, DevonEX15 1BS
Secretary
Appointed 01 Sept 1995
Resigned 05 Jan 2020

MOUNTER, Julian D Arcy

Resigned
1 Bertozerie, St Peter PortGY1 1BD
Secretary
Appointed 06 Dec 1994
Resigned 01 Sept 1995

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 06 Dec 1994
Resigned 06 Dec 1994

KELSALL SPURR, Carol Anne

Resigned
Unit 5-6 Kingsmill Ind Estate, DevonEX15 1BS
Born October 1965
Director
Appointed 10 Aug 2003
Resigned 05 Jan 2020

KELSALL-SPURR, Michael John

Resigned
Unit 5-6 Kingsmill Ind Estate, DevonEX15 1BS
Born January 1961
Director
Appointed 06 Dec 1994
Resigned 05 Jan 2020

MOUNTER, Julian D Arcy

Resigned
1 Bertozerie, St Peter PortGY1 1BD
Born November 1944
Director
Appointed 06 Dec 1994
Resigned 01 Sept 1995

MOUNTER, Patricia Anne

Resigned
Clifton Road, St Peter PortGY1 2PH
Born September 1952
Director
Appointed 30 May 1996
Resigned 29 Oct 2019

PASCOE, Robert James

Resigned
Peninsula Park, ExeterEX2 7XE
Born May 1966
Director
Appointed 05 Jan 2020
Resigned 09 Jul 2025

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 06 Dec 1994
Resigned 06 Dec 1994

Persons with significant control

4

1 Active
3 Ceased
Rydon Lane, ExeterEX2 7XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024

Dragonrose Holdings Limited

Ceased
Emperor Way, ExeterEX1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2020
Ceased 12 Feb 2024

Carol Anne Kelsall Spurr

Ceased
6 Kingsmill Ind Estate, DevonEX15 1BS
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2020

Michael John Kelsall-Spurr

Ceased
6 Kingsmill Ind Estate, DevonEX15 1BS
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2020
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
9 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
88(2)R88(2)R
Legacy
24 April 1996
123Notice of Increase in Nominal Capital
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
1 May 1995
224224
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 December 1994
NEWINCIncorporation