Background WavePink WaveYellow Wave

WEST COUNTRY STOVES 2016 LIMITED (10416578)

WEST COUNTRY STOVES 2016 LIMITED (10416578) is an active UK company. incorporated on 7 October 2016. with registered office in Winkleigh. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. WEST COUNTRY STOVES 2016 LIMITED has been registered for 9 years. Current directors include BAKER, Andrew John, VODDEN, Allan John.

Company Number
10416578
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
The Airfield, Winkleigh, EX19 8DW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BAKER, Andrew John, VODDEN, Allan John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY STOVES 2016 LIMITED

WEST COUNTRY STOVES 2016 LIMITED is an active company incorporated on 7 October 2016 with the registered office located in Winkleigh. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. WEST COUNTRY STOVES 2016 LIMITED was registered 9 years ago.(SIC: 43220)

Status

active

Active since 9 years ago

Company No

10416578

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

WESTCOUNTRY STOVES 2016 LIMITED
From: 7 October 2016To: 11 October 2016
Contact
Address

The Airfield Torrington Road Winkleigh, EX19 8DW,

Previous Addresses

The Barns Fishley Modbury Devon PL21 0SX England
From: 7 October 2016To: 9 May 2023
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAKER, Andrew John

Active
Torrington Road, WinkleighEX19 8DW
Born July 1965
Director
Appointed 02 May 2023

VODDEN, Allan John

Active
Torrington Road, WinkleighEX19 8DW
Born January 1949
Director
Appointed 02 May 2023

VALENTINE, James Warren Harben

Resigned
St Dunstans Road, SalcombeTQ8 8AR
Born August 1964
Director
Appointed 07 Oct 2016
Resigned 02 May 2023

WOTTON, Andrew Martin George

Resigned
Fishley, ModburyPL21 0SX
Born February 1969
Director
Appointed 07 Oct 2016
Resigned 02 May 2023

Persons with significant control

4

1 Active
3 Ceased
Senate Court, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023

Mr James Warren Harben Valentine

Ceased
St Dunstans Road, SalcombeTQ8 8AR
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 02 May 2023

Mr Andrew Martin George Wotton

Ceased
Fishley, ModburyPL21 0SX
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 02 May 2023

Mrs Claire Elizabeth Wotton

Ceased
Fishley, ModburyPL21 0SX
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Resolution
11 October 2016
RESOLUTIONSResolutions
Incorporation Company
7 October 2016
NEWINCIncorporation