Background WavePink WaveYellow Wave

WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED (03387976)

WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED (03387976) is an active UK company. incorporated on 17 June 1997. 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 (HOLDINGS) LIMITED has been registered for 28 years. Current directors include BUTCHER, Neil, CLARKE, Charles Giles, HARRISON, John Nicholas.

Company Number
03387976
Status
active
Type
ltd
Incorporated
17 June 1997
Age
28 years
Address
Unit 1 Landmark House, Glastonbury, BA6 9FR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUTCHER, Neil, CLARKE, Charles Giles, 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 (HOLDINGS) LIMITED

WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED is an active company incorporated on 17 June 1997 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 (HOLDINGS) LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03387976

LTD Company

Age

28 Years

Incorporated 17 June 1997

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 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ACRAMAN (151) LIMITED
From: 17 June 1997To: 23 February 1998
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 June 1997To: 30 March 2016
Timeline

21 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
May 10
Director Joined
Dec 11
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Aug 18
Director Left
Oct 21
Director Joined
Nov 22
Owner Exit
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BUTCHER, Neil

Active
Wirrall Park Road, GlastonburyBA6 9FR
Born May 1974
Director
Appointed 29 Oct 2024

CLARKE, Charles Giles

Active
Wirrall Park Road, GlastonburyBA6 9FR
Born May 1953
Director
Appointed 16 Sept 2005

HARRISON, John Nicholas

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

BERRY, Timothy Charles

Resigned
Somerset House, GlastonburyBA6 9EJ
Secretary
Appointed 18 Jun 2010
Resigned 01 Oct 2014

JAMES, William Brian

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

JEWELL, Deborah

Resigned
Somerset House, GlastonburyBA6 9EJ
Secretary
Appointed 01 Oct 2014
Resigned 31 Dec 2014

RACE, Christopher

Resigned
Kingweston Road, Charlton MackrellTA11 6AH
Secretary
Appointed 27 Feb 1998
Resigned 18 Jun 2010

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS18 6NF
Nominee secretary
Appointed 17 Jun 1997
Resigned 27 Feb 1998

BERRY, Timothy Charles

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born March 1964
Director
Appointed 18 Jul 2012
Resigned 14 Oct 2016

BILBOE, Stephen Paul

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born January 1987
Director
Appointed 09 Nov 2022
Resigned 29 Oct 2024

CHILD, Anthony James

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

GOODWIN, Emma Louise

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born August 1966
Director
Appointed 04 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

HUNTER, Ian Lawrence

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born August 1963
Director
Appointed 25 Feb 2015
Resigned 10 Aug 2018

JOHNSON, Colin David

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

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS12 5NL
Born November 1944
Nominee director
Appointed 17 Jun 1997
Resigned 27 Feb 1998

RACE, Christopher

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

SANTAMARIA, Isidro

Resigned
Somerset House, GlastonburyBA6 9EJ
Born December 1969
Director
Appointed 20 Sept 2012
Resigned 29 Jul 2015

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS18 6NF
Born May 1957
Nominee director
Appointed 17 Jun 1997
Resigned 27 Feb 1998

WALLING, Richard

Resigned
Somerset House, GlastonburyBA6 9EJ
Born June 1964
Director
Appointed 13 Dec 2011
Resigned 01 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Fountain Lane, CardiffCF3 0FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017
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

127

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 November 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
25 May 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 Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Appoint Person Director Company With Name
22 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
20 December 2006
122122
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
12 October 2005
155(6)b155(6)b
Legacy
12 October 2005
155(6)a155(6)a
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 April 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Legacy
16 January 2004
122122
Legacy
16 January 2004
122122
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2003
AAAnnual Accounts
Legacy
5 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 October 2002
288cChange of Particulars
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 2001
AAAnnual Accounts
Legacy
8 January 2001
122122
Legacy
18 October 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 April 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
287Change of Registered Office
Legacy
25 March 1998
88(2)R88(2)R
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
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
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1997
NEWINCIncorporation