Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS (GREAT TORRINGTON) LIMITED
Company Information for

GENESIS (GREAT TORRINGTON) LIMITED

CASTLE HILL, SOUTH STREET, TORRINGTON, DEVON, EX38 8AA,
Company Registration Number
03009981
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Genesis (great Torrington) Ltd
GENESIS (GREAT TORRINGTON) LIMITED was founded on 1995-01-16 and has its registered office in Torrington. The organisation's status is listed as "Active". Genesis (great Torrington) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GENESIS (GREAT TORRINGTON) LIMITED
 
Legal Registered Office
CASTLE HILL
SOUTH STREET
TORRINGTON
DEVON
EX38 8AA
Other companies in EX38
 
Filing Information
Company Number 03009981
Company ID Number 03009981
Date formed 1995-01-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB720997904  
Last Datalog update: 2024-04-06 16:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS (GREAT TORRINGTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENESIS (GREAT TORRINGTON) LIMITED

Current Directors
Officer Role Date Appointed
IAN HAGUE LOVELL
Company Secretary 2012-11-27
BRIAN JAMES COBBLEDICK
Director 2001-07-10
PHILIP WILLIAM MARTIN
Director 1999-04-19
DIANNE JOSEPHINE NICHOLSON
Director 2011-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM BIBBY HARTFORD
Director 2001-01-15 2018-03-14
KELVYN RICHARD BOND
Director 2013-03-26 2018-01-16
HELEN RUMBOLD
Director 2007-12-10 2013-01-08
BRYAN JAMES COLE
Company Secretary 2006-11-13 2012-11-25
BRYAN JAMES COLE
Director 2004-10-18 2012-11-25
ROBERT EADES
Director 1997-04-01 2009-08-10
ROGER MALCOLM CARTER
Director 2000-10-03 2008-03-28
ALAN JOHN PARNELL
Company Secretary 2001-01-15 2006-10-06
ALAN JOHN PARNELL
Director 2001-01-15 2006-10-06
VERONICA JACKSON TANNER
Director 2002-09-26 2004-10-18
LEONARD ROY FOSTER
Director 2002-05-28 2003-10-22
ERIC SYDNEY JACK ROBINSON
Director 2000-04-01 2001-04-30
DAVID NAINBY
Director 1999-04-19 2001-04-02
ANDREW JOHN LIGHTFOOT
Company Secretary 1997-04-09 2000-11-10
ANDREW JOHN LIGHTFOOT
Director 1999-04-19 2000-11-10
STEVEN ROBERT PEARSON
Director 1997-04-01 2000-03-31
MICHAEL JOHN LAMPREY
Director 1997-09-04 1999-05-07
CARL JAMES BUDDEN
Director 1997-04-01 1999-03-31
DAWN BURGESS
Director 1997-04-01 1999-02-04
VANESSA RUTH FERRY
Company Secretary 1995-01-27 1997-04-01
HARRY EDWARD CRAMP
Director 1995-01-27 1997-04-01
PHILIP CLIVE DIXON
Director 1995-01-27 1997-04-01
VANESSA RUTH FERRY
Director 1995-01-27 1997-04-01
LEONARD ROY FOSTER
Director 1995-01-27 1997-04-01
MICHAEL JOHN LAMPREY
Director 1995-01-27 1997-04-01
STEPHEN MICHAEL BLAKE
Director 1995-01-27 1995-06-21
TIMOTHY HENRY DODDS
Director 1995-01-27 1995-06-21
MICHAEL FREDERICK PALMER
Director 1995-01-27 1995-06-21
ALAN JOHN STACEY
Director 1995-01-27 1995-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-16 1995-01-27
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-16 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM MARTIN GREAT TORRINGTON AND DISTRICT COMMUNITY DEVELOPMENT TRUST Director 2013-12-05 CURRENT 1996-05-01 Active
DIANNE JOSEPHINE NICHOLSON TORRIDGE, NORTH, MID AND WEST DEVON CITIZENS ADVICE BUREAU Director 2013-08-07 CURRENT 1998-03-03 Active
DIANNE JOSEPHINE NICHOLSON GREAT TORRINGTON AND DISTRICT COMMUNITY DEVELOPMENT TRUST Director 2013-03-26 CURRENT 1996-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-17CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-02-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-03AP03Appointment of Mr Brian James Cobbledick as company secretary on 2019-12-02
2020-10-03TM02Termination of appointment of Ian Hague Lovell on 2019-11-01
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BIBBY HARTFORD
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KELVYN RICHARD BOND
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-23AP01DIRECTOR APPOINTED MR KELVYN RICHARD BOND
2013-01-29AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUMBOLD
2012-12-11AP03Appointment of Mr Ian Hague Lovell as company secretary
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN COLE
2012-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN COLE
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-14AR0116/01/12 ANNUAL RETURN FULL LIST
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AP01DIRECTOR APPOINTED MRS DIANNE JOSEPHINE NICHOLSON
2011-02-02AR0116/01/11 NO MEMBER LIST
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EADES
2010-02-04AR0116/01/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUMBOLD / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM MARTIN / 01/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BIBBY HARTFORD / 01/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EADES / 01/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES COBBLEDICK / 01/12/2009
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2009-01-20363aANNUAL RETURN MADE UP TO 16/01/09
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER CARTER
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-17363aANNUAL RETURN MADE UP TO 16/01/08
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06363sANNUAL RETURN MADE UP TO 16/01/07
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-25363sANNUAL RETURN MADE UP TO 16/01/06
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sANNUAL RETURN MADE UP TO 16/01/05
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-27363sANNUAL RETURN MADE UP TO 16/01/04
2004-01-27288bDIRECTOR RESIGNED
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363sANNUAL RETURN MADE UP TO 16/01/03
2003-02-06288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05288aNEW DIRECTOR APPOINTED
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sANNUAL RETURN MADE UP TO 16/01/02
2002-01-11288bDIRECTOR RESIGNED
2002-01-11288bDIRECTOR RESIGNED
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-01-22363sANNUAL RETURN MADE UP TO 16/01/01
2001-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-03288bDIRECTOR RESIGNED
2000-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to GENESIS (GREAT TORRINGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESIS (GREAT TORRINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENESIS (GREAT TORRINGTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESIS (GREAT TORRINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of GENESIS (GREAT TORRINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS (GREAT TORRINGTON) LIMITED
Trademarks
We have not found any records of GENESIS (GREAT TORRINGTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENESIS (GREAT TORRINGTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-2 GBP £1,217 Rents & other landlord charges payable
Devon County Council 2015-12 GBP £2,763 Rents & other landlord charges payable
Devon County Council 2015-10 GBP £2,763 Rents & other landlord charges payable
Devon County Council 2015-7 GBP £2,763 Rents & other landlord charges payable
Devon County Council 2015-5 GBP £1,418 Water Charges
Devon County Council 2015-3 GBP £3,242 Educational / Residential Visits
Devon County Council 2014-12 GBP £3,248 Rents & other landlord charges payable
Devon County Council 2014-11 GBP £1,002 Gas
Devon County Council 2014-10 GBP £2,763
Devon County Council 2014-7 GBP £2,763
Devon County Council 2014-2 GBP £5,992
Devon County Council 2013-12 GBP £2,763
Devon County Council 2013-10 GBP £1,202
Devon County Council 2013-8 GBP £2,763
Devon County Council 2013-7 GBP £658
Devon County Council 2013-6 GBP £2,763
Devon County Council 2013-2 GBP £5,097
Devon County Council 2012-12 GBP £2,763
Devon County Council 2012-9 GBP £2,763
Devon County Council 2012-6 GBP £2,763
Devon County Council 2012-3 GBP £4,439
Devon County Council 2011-7 GBP £419
Devon County Council 2011-6 GBP £2,763
Devon County Council 2011-5 GBP £1,284
Devon County Council 2011-4 GBP £1,257
Devon County Council 2011-3 GBP £3,377
Devon County Council 2011-1 GBP £2,276
Devon County Council 2010-12 GBP £2,625
Devon County Council 2010-10 GBP £2,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GENESIS (GREAT TORRINGTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS (GREAT TORRINGTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS (GREAT TORRINGTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.