Background WavePink WaveYellow Wave

TEALS SOMERSET LIMITED (11270937)

TEALS SOMERSET LIMITED (11270937) is an active UK company. incorporated on 22 March 2018. with registered office in Somerton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220) and 3 other business activities. TEALS SOMERSET LIMITED has been registered for 8 years. Current directors include ASHWORTH, William James Mcinnes, BENNETT, Vivian Hugh James, SINFIELD, Ashley Celia and 2 others.

Company Number
11270937
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Thistledown Farm, Somerton, TA11 7DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
ASHWORTH, William James Mcinnes, BENNETT, Vivian Hugh James, SINFIELD, Ashley Celia, SINFIELD, Nicholas Charles Lewis, STONE, David George Peter
SIC Codes
47220, 47290, 47710, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEALS SOMERSET LIMITED

TEALS SOMERSET LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Somerton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220) and 3 other business activities. TEALS SOMERSET LIMITED was registered 8 years ago.(SIC: 47220, 47290, 47710, 56101)

Status

active

Active since 8 years ago

Company No

11270937

LTD Company

Age

8 Years

Incorporated 22 March 2018

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 27 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

Overdue

10 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

TEALS ORCHARD LIMITED
From: 22 March 2018To: 22 September 2023
Contact
Address

Thistledown Farm Babcary Somerton, TA11 7DS,

Previous Addresses

Bilboa Mells Frome BA11 3QA United Kingdom
From: 22 March 2018To: 16 August 2018
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 18
New Owner
Apr 18
Share Issue
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Nov 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Oct 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Loan Secured
Aug 22
Loan Cleared
Sept 22
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
7
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

ASHWORTH, William James Mcinnes

Active
Babcary, SomertonTA11 7DS
Born October 1974
Director
Appointed 23 Dec 2019

BENNETT, Vivian Hugh James

Active
Babcary, SomertonTA11 7DS
Born November 1974
Director
Appointed 23 Dec 2019

SINFIELD, Ashley Celia

Active
Babcary, SomertonTA11 7DS
Born October 1973
Director
Appointed 13 Nov 2019

SINFIELD, Nicholas Charles Lewis

Active
Babcary, SomertonTA11 7DS
Born October 1973
Director
Appointed 22 Mar 2018

STONE, David George Peter

Active
Babcary, SomertonTA11 7DS
Born December 1962
Director
Appointed 23 Dec 2019

Persons with significant control

5

1 Active
4 Ceased
Babcary, SomertonTA11 7DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023

Mrs Ashley Celia Sinfield

Ceased
Babcary, SomertonTA11 7DS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 18 Sept 2023

Mr Nicholas Charles Lewis Sinfield

Ceased
Babcary, SomertonTA11 7DS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 18 Sept 2023

Mrs Ashley Celia Sinfield

Ceased
Babcary, SomertonTA11 7DS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 18 Sept 2023

Mr Nicholas Charles Lewis Sinfield

Ceased
Babcary, SomertonTA11 7DS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Memorandum Articles
28 September 2023
MAMA
Memorandum Articles
28 September 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Resolution
28 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 September 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
12 May 2021
RP04SH01RP04SH01
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2018
PSC01Notification of Individual PSC
Incorporation Company
22 March 2018
NEWINCIncorporation