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

FWSC (LADRAM) LIMITED

WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
03633025
Private Limited Company
Active

Company Overview

About Fwsc (ladram) Ltd
FWSC (LADRAM) LIMITED was founded on 1998-09-17 and has its registered office in Taunton. The organisation's status is listed as "Active". Fwsc (ladram) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FWSC (LADRAM) LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
DEANE GATE AVENUE
TAUNTON
SOMERSET
TA1 2UH
Other companies in TA1
 
Filing Information
Company Number 03633025
Company ID Number 03633025
Date formed 1998-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FWSC (LADRAM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BELMONT SERVICES (SOUTHWEST) LIMITED   MG ASSOCIATES 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 FWSC (LADRAM) LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MARGARET CARTER
Company Secretary 2004-01-18
FRANCES MARGARET CARTER
Director 1998-09-28
ROBIN ANTHONY BILL CARTER
Director 1998-09-28
ROWAN CHARLES CARTER
Director 1998-09-28
ZOE ANNE HOUSE
Director 1998-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM SYDENHAM CARTER
Director 1998-09-28 2012-12-19
PETER GERMAN
Company Secretary 1998-09-28 2004-01-18
HENRI SIMON TRAHAIR-DAVIES
Company Secretary 1998-09-17 1998-09-28
ANTHONY EDWARD CHARLES LLOYD
Director 1998-09-17 1998-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-17 1998-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN ANTHONY BILL CARTER ACKLAND CLOSE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-17 CURRENT 2016-10-17 Active
ROBIN ANTHONY BILL CARTER ACKLAND CLOSE FLATS MANAGEMENT COMPANY LIMITED Director 2017-01-17 CURRENT 2016-10-17 Active
ROBIN ANTHONY BILL CARTER GREENDALE POWER LTD Director 2014-04-03 CURRENT 2013-02-07 Active
ROBIN ANTHONY BILL CARTER GREENDALE LIVING LTD. Director 1992-02-14 CURRENT 1988-03-28 Active
ROBIN ANTHONY BILL CARTER F W S CARTER & SONS LIMITED Director 1992-01-31 CURRENT 1986-07-03 Active
ROBIN ANTHONY BILL CARTER EXMOUTH MARINA LTD Director 1991-10-30 CURRENT 1898-03-26 Active
ROBIN ANTHONY BILL CARTER EXMOUTH PORT SERVICES COMPANY LIMITED Director 1991-10-30 CURRENT 1980-12-08 Active
ROBIN ANTHONY BILL CARTER F W S C (EXMOUTH) LIMITED Director 1991-10-30 CURRENT 1982-03-01 Active
ROBIN ANTHONY BILL CARTER GREENDALE SEAFOODS LTD Director 1991-10-30 CURRENT 1975-10-03 Active
ROBIN ANTHONY BILL CARTER GREENDALE LEISURE LTD Director 1991-08-30 CURRENT 1988-01-21 Active
ROWAN CHARLES CARTER GREENDALE POWER LTD Director 2014-04-03 CURRENT 2013-02-07 Active
ROWAN CHARLES CARTER WATERDANCE LIMITED Director 2004-05-18 CURRENT 1996-10-15 Active
ROWAN CHARLES CARTER GREENDALE LEISURE LTD Director 1999-09-27 CURRENT 1988-01-21 Active
ROWAN CHARLES CARTER F W S CARTER & SONS LIMITED Director 1992-01-31 CURRENT 1986-07-03 Active
ROWAN CHARLES CARTER EXMOUTH MARINA LTD Director 1991-10-30 CURRENT 1898-03-26 Active
ROWAN CHARLES CARTER EXMOUTH PORT SERVICES COMPANY LIMITED Director 1991-10-30 CURRENT 1980-12-08 Active
ROWAN CHARLES CARTER F W S C (EXMOUTH) LIMITED Director 1991-10-30 CURRENT 1982-03-01 Active
ROWAN CHARLES CARTER GREENDALE SEAFOODS LTD Director 1991-10-30 CURRENT 1975-10-03 Active
ROWAN CHARLES CARTER GREENDALE LIVING LTD. Director 1991-10-30 CURRENT 1988-03-28 Active
ZOE ANNE HOUSE HOUSE-IT LIMITED Director 2007-03-09 CURRENT 2007-03-09 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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-10-03Change of details for Mrs Zoe Anne House as a person with significant control on 2023-09-14
2022-11-15Purchase of own shares
2022-11-15Purchase of own shares
2022-11-15Cancellation of shares. Statement of capital on 2022-10-07 GBP 510
2022-11-15Cancellation of shares. Statement of capital on 2022-10-07 GBP 510
2022-10-14Resolutions passed:<ul><li>Resolution Re: artilce 20 of the company's articles of association be dis-applied for the propsed decision of the diretors relating to the purchase of various shares 07/10/2022</ul>
2022-10-14RES13'>Resolutions passed:
  • Re: artilce 20 of the company's articles of association be dis-applied for the propsed decision of the diretors relating to the purchase of various shares 07/10/2022
2022-10-07APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGARET CARTER
2022-10-07Termination of appointment of Frances Margaret Carter on 2022-10-07
2022-10-07TM02Termination of appointment of Frances Margaret Carter on 2022-10-07
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGARET CARTER
2022-10-05CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-29CH01Director's details changed for Mrs Zoe Anne House on 2020-08-03
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 680
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 680
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03RES13Resolutions passed:
  • Purchase of land be approved by the directors 11/02/2016
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 680
2015-10-07AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES MARGARET CARTER on 2015-10-07
2015-10-07CH01Director's details changed for Frances Margaret Carter on 2015-10-07
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11SH06Cancellation of shares. Statement of capital on 2015-07-17 GBP 680
2015-08-11SH03Purchase of own shares
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 880
2014-10-02AR0117/09/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01AR0117/09/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CARTER
2012-10-09AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0117/09/11 ANNUAL RETURN FULL LIST
2011-10-03CH01Director's details changed for Mr Robin Anthony Bill Carter on 2011-07-01
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0117/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY BILL CARTER / 17/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM SYDENHAM CARTER / 17/09/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-20AR0117/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET CARTER / 18/09/2008
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-01363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-04225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-24363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-07363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-1088(2)OAD 30/09/98--------- £ SI 878@1
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-01-23288bSECRETARY RESIGNED
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: LADRAM BAY HOLIDAY PARK OTTERTON BUDLEIGH SALTERTON DEVON EX9 7BX
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-16363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-09363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-13363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288bSECRETARY RESIGNED
1998-10-15287REGISTERED OFFICE CHANGED ON 15/10/98 FROM: TRINITY COURT SOUTHERNHAY EAST EXETER DEVON EX1 1PG
1998-10-15WRES01ALTER MEM AND ARTS 28/09/98
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288bDIRECTOR RESIGNED
1998-10-15288aNEW SECRETARY APPOINTED
1998-10-1588(2)RAD 30/09/98--------- £ SI 14@1=14 £ IC 2/16
1998-10-12395PARTICULARS OF MORTGAGE/CHARGE
1998-10-12395PARTICULARS OF MORTGAGE/CHARGE
1998-09-22288bSECRETARY RESIGNED
1998-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to FWSC (LADRAM) 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 FWSC (LADRAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-09-30
Annual Accounts
2019-12-31

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 FWSC (LADRAM) LIMITED

Intangible Assets
Patents
We have not found any records of FWSC (LADRAM) LIMITED registering or being granted any patents
Domain Names

FWSC (LADRAM) LIMITED owns 1 domain names.

ladrambay.co.uk  

Trademarks
We have not found any records of FWSC (LADRAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FWSC (LADRAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as FWSC (LADRAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FWSC (LADRAM) 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 FWSC (LADRAM) 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 FWSC (LADRAM) 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.