Background WavePink WaveYellow Wave

GREAT GUTTON LIMITED (07067341)

GREAT GUTTON LIMITED (07067341) is an active UK company. incorporated on 5 November 2009. with registered office in Crediton. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. GREAT GUTTON LIMITED has been registered for 16 years. Current directors include MORGAN, John, MORGAN, Suzi.

Company Number
07067341
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
Great Gutton Farm, Crediton, EX17 1DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MORGAN, John, MORGAN, Suzi
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT GUTTON LIMITED

GREAT GUTTON LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Crediton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. GREAT GUTTON LIMITED was registered 16 years ago.(SIC: 55209)

Status

active

Active since 16 years ago

Company No

07067341

LTD Company

Age

16 Years

Incorporated 5 November 2009

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Great Gutton Farm Shobrooke Crediton, EX17 1DJ,

Previous Addresses

Park Cottage Shobrooke Crediton Devon EX17 1AE United Kingdom
From: 5 November 2009To: 23 November 2009
Timeline

7 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Sept 19
Funding Round
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 19
New Owner
Dec 19
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORGAN, John

Active
Shobrooke, CreditonEX17 1DJ
Secretary
Appointed 05 Nov 2009

MORGAN, John

Active
Shobrooke, CreditonEX17 1DJ
Born February 1965
Director
Appointed 05 Nov 2009

MORGAN, Suzi

Active
Shobrooke, CreditonEX17 1DJ
Born August 1964
Director
Appointed 05 Nov 2009

HALLET, Jane

Resigned
Shobrooke, CreditonEX17 1DJ
Born March 1956
Director
Appointed 05 Nov 2009
Resigned 12 Dec 2019

HALLET, Simon

Resigned
Stoney Hill Road, New HopePA 18938
Born September 1955
Director
Appointed 05 Nov 2009
Resigned 17 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr John Morgan

Active
Shobrooke, CreditonEX17 1DJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019

Mrs Suzi Morgan

Active
Shobrooke, CreditonEX17 1DJ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019

Mrs Jane Hallett

Ceased
Shobrooke, CreditonEX17 1DJ
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Incorporation Company
5 November 2009
NEWINCIncorporation