Background WavePink WaveYellow Wave

WEST COUNTRY FAMILY BUTCHERS LIMITED (06457694)

WEST COUNTRY FAMILY BUTCHERS LIMITED (06457694) is an active UK company. incorporated on 19 December 2007. with registered office in Ottery St Mary. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). WEST COUNTRY FAMILY BUTCHERS LIMITED has been registered for 18 years. Current directors include MAUNDER, Andrew John Lloyd.

Company Number
06457694
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
The Old Dairy, Ottery St Mary, EX11 1QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
MAUNDER, Andrew John Lloyd
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY FAMILY BUTCHERS LIMITED

WEST COUNTRY FAMILY BUTCHERS LIMITED is an active company incorporated on 19 December 2007 with the registered office located in Ottery St Mary. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). WEST COUNTRY FAMILY BUTCHERS LIMITED was registered 18 years ago.(SIC: 47220)

Status

active

Active since 18 years ago

Company No

06457694

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Old Dairy Cadhay Ottery St Mary, EX11 1QT,

Previous Addresses

29 Sidwell Street Exeter Devon EX4 6NN United Kingdom
From: 14 December 2020To: 7 February 2023
5 Barnfield Crescent Exeter EX1 1QT
From: 9 April 2014To: 14 December 2020
1 Colleton Crescent Exeter Devon EX2 4DG
From: 19 December 2007To: 9 April 2014
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAUNDER, Felicity Sarah

Active
Brithembottom, CullomptonEX15 1QR
Secretary
Appointed 25 Jun 2008

MAUNDER, Andrew John Lloyd

Active
Moorstone Barton, CullomptonEX15 1QR
Born April 1966
Director
Appointed 19 Dec 2007

MAUNDER, Peter Lloyd

Resigned
Bradford Farm, TivertonEX16 7QQ
Secretary
Appointed 20 Dec 2007
Resigned 25 Jun 2008

BLACKBROOK SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate secretary
Appointed 19 Dec 2007
Resigned 20 Dec 2007

MAUNDER, Peter Lloyd

Resigned
Bradford Farm, TivertonEX16 7QQ
Born May 1965
Director
Appointed 19 Dec 2007
Resigned 25 Jun 2008

MAUNDER, Richard Lloyd

Resigned
Lloyd Maunder Ltd, CullomptonEX15 2PJ
Born June 1965
Director
Appointed 19 Dec 2007
Resigned 25 Jun 2008

Persons with significant control

1

Barnfield Crescent, ExeterEX1 1QT

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

53

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
123Notice of Increase in Nominal Capital
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
225Change of Accounting Reference Date
Incorporation Company
19 December 2007
NEWINCIncorporation