Background WavePink WaveYellow Wave

THE SOMERSET GRILL COMPANY LTD (11373134)

THE SOMERSET GRILL COMPANY LTD (11373134) is an active UK company. incorporated on 21 May 2018. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 3 other business activities. THE SOMERSET GRILL COMPANY LTD has been registered for 7 years. Current directors include NAYLOR, Ben John, NAYLOR, Thomas Alexander, ROWE, Martin Wyndham.

Company Number
11373134
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Somerset Grill Co Unit 2a Somercroft Farm, Somerset, TA19 0QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
NAYLOR, Ben John, NAYLOR, Thomas Alexander, ROWE, Martin Wyndham
SIC Codes
25990, 46900, 47890, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOMERSET GRILL COMPANY LTD

THE SOMERSET GRILL COMPANY LTD is an active company incorporated on 21 May 2018 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 3 other business activities. THE SOMERSET GRILL COMPANY LTD was registered 7 years ago.(SIC: 25990, 46900, 47890, 47910)

Status

active

Active since 7 years ago

Company No

11373134

LTD Company

Age

7 Years

Incorporated 21 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (11 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Somerset Grill Co Unit 2a Somercroft Farm Seavington Somerset, TA19 0QB,

Previous Addresses

1st Floor 39-40 High Street Taunton Somerset TA1 3PN United Kingdom
From: 19 September 2023To: 24 February 2026
Somerset Grill Co Unit 3 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN England
From: 4 December 2022To: 19 September 2023
10 Falcon Close Seavington St Michael Ilminster TA19 0FE England
From: 6 October 2019To: 4 December 2022
14 Firepool Crescent 14 Firepool Crescent Taunton TA1 1AT United Kingdom
From: 21 May 2018To: 6 October 2019
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 18
Funding Round
Nov 18
Share Issue
Jun 21
Director Joined
Jul 21
Funding Round
Nov 21
Loan Secured
Jan 22
Funding Round
Jul 23
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NAYLOR, Ben John

Active
Unit 2a Somercroft Farm, SomersetTA19 0QB
Born May 1987
Director
Appointed 21 May 2018

NAYLOR, Thomas Alexander

Active
Lydford Court, Newcastle Upon TyneNE3 2RB
Born July 1985
Director
Appointed 04 Nov 2018

ROWE, Martin Wyndham

Active
Unit 2a Somercroft Farm, SomersetTA19 0QB
Born June 1969
Director
Appointed 29 Jul 2021

Persons with significant control

1

Mr Ben John Naylor

Active
Falcon Close, SeavingtonTA19 0FE
Born May 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 May 2018
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2021
RP04SH01RP04SH01
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
9 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Capital Allotment Shares
4 November 2018
SH01Allotment of Shares
Incorporation Company
21 May 2018
NEWINCIncorporation