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

CONSOL SOUTHWEST LIMITED

103A MIDDLE STREET, YEOVIL, SOMERSET, BA20 1NA,
Company Registration Number
07520645
Private Limited Company
Active

Company Overview

About Consol Southwest Ltd
CONSOL SOUTHWEST LIMITED was founded on 2011-02-08 and has its registered office in Yeovil. The organisation's status is listed as "Active". Consol Southwest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
CONSOL SOUTHWEST LIMITED
 
Legal Registered Office
103A MIDDLE STREET
YEOVIL
SOMERSET
BA20 1NA
Other companies in BA20
 
Filing Information
Company Number 07520645
Company ID Number 07520645
Date formed 2011-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB118893774  
Last Datalog update: 2025-03-05 10:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOL SOUTHWEST 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 CONSOL SOUTHWEST LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HANN
Company Secretary 2013-11-14
KEITH STEPHEN CHAMBERS
Director 2017-05-24
RICHARD JOHN HANN
Director 2011-02-21
VICTORIA LYDIA HANN
Director 2017-06-20
JESPER PRIMDAHL
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY YARDE
Director 2011-02-08 2017-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH STEPHEN CHAMBERS KNOWLE & DORRIDGE CRICKET CLUB LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
KEITH STEPHEN CHAMBERS LIFFORD HALL PROPERTY INVESTMENTS LIMITED Director 2012-02-14 CURRENT 2005-02-10 Active
KEITH STEPHEN CHAMBERS PEAK PAYROLL LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
KEITH STEPHEN CHAMBERS LANGARD LIFFORD HALL LIMITED Director 1999-06-16 CURRENT 1999-06-16 Active
RICHARD JOHN HANN CONSOL SUNCENTER (TORQUAY) LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2013-12-31
RICHARD JOHN HANN CONSOL SUNCENTER (PLYMOUTH) LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2013-12-31
VICTORIA LYDIA HANN CORNWALL HEALTH AND BEAUTY LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-03-21
VICTORIA LYDIA HANN ELMLEIGH ASSOCIATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JESPER PRIMDAHL DANE ESTATES LIMITED Director 2014-10-01 CURRENT 2014-10-01 Liquidation
JESPER PRIMDAHL CONSOL TANNING LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
JESPER PRIMDAHL MOUNT SOLEIL LIMITED Director 2007-12-14 CURRENT 2007-12-13 Active
JESPER PRIMDAHL CONSOL SUNCENTER (JEWRY ALPHA) LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2015-03-08
JESPER PRIMDAHL CONSOL SUNCENTER (WIMBORNE BETA) LIMITED Director 2004-10-20 CURRENT 2003-10-02 Dissolved 2013-09-24
JESPER PRIMDAHL CONSOL SUN CENTRE (WIMBORNE ALPHA) LIMITED Director 2004-10-20 CURRENT 2003-10-02 Dissolved 2015-03-08
JESPER PRIMDAHL CONSOL SUNCENTER (CHRISTCHURCH ALPHA) LIMITED Director 2004-06-18 CURRENT 2004-06-17 Dissolved 2015-03-08
JESPER PRIMDAHL CONSOL SUNCENTER (CHRISTCHURCH BETA) LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2013-09-17
JESPER PRIMDAHL CONSUL SUNCENTER (LONDON ROAD BETA) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2015-03-08
JESPER PRIMDAHL CONSOL SUNCENTER (ELM GROVE BETA) LIMITED Director 2003-10-13 CURRENT 2003-10-13 Dissolved 2015-03-08
JESPER PRIMDAHL CONSUL SUNCENTER (PORTSWOOD ALFA) LIMITED Director 2002-11-01 CURRENT 2002-10-29 Dissolved 2015-03-08
JESPER PRIMDAHL CONSUL SUNCENTER (PORTSWOOD BETA) LIMITED Director 2002-10-22 CURRENT 2002-10-22 Dissolved 2015-03-08
JESPER PRIMDAHL CONSUL SUNCENTER (SHIRLEY BETA) LIMITED Director 2002-10-22 CURRENT 2002-10-22 Dissolved 2015-03-08
JESPER PRIMDAHL ASTRUP AGENCIES LIMITED Director 2002-08-12 CURRENT 2002-08-12 Active
JESPER PRIMDAHL CONSOL SUNCENTER (SOUTH) LIMITED Director 2002-06-14 CURRENT 2002-04-24 Dissolved 2016-12-13
JESPER PRIMDAHL J.P. TRADING LIMITED Director 2002-05-23 CURRENT 2002-05-23 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
2025-03-10Director's details changed for Miss Victoria Lydia Hann on 2025-03-07
2025-02-11CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES
2024-03-01CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075206450002
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075206450005
2023-08-17Unaudited abridged accounts made up to 2022-12-31
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-01-07CESSATION OF VICTORIA LYDIA HANN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Change of details for Mount Soleil Limited as a person with significant control on 2022-01-01
2022-01-07PSC05Change of details for Mount Soleil Limited as a person with significant control on 2022-01-01
2022-01-07PSC07CESSATION OF VICTORIA LYDIA HANN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-18PSC02Notification of Mount Soleil Limited as a person with significant control on 2021-09-30
2021-11-18PSC07CESSATION OF UNIVILLA LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LYDIA HANN
2021-11-04PSC07CESSATION OF MARK ANTHONY YARDE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-12-17CH01Director's details changed for Mr Jesper Primdahl on 2020-12-15
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075206450005
2019-10-15AP01DIRECTOR APPOINTED MISS VICTORIA LYDIA HANN
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY YARDE
2019-07-01AP01DIRECTOR APPOINTED MR MARK ANTHONY YARDE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LYDIA HANN
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075206450004
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075206450003
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MISS VICTORIA LYDIA HANN
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY YARDE
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-06-07AP01DIRECTOR APPOINTED MR KEITH STEPHEN CHAMBERS
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HANN / 01/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER PRIMDAHL / 01/06/2017
2017-06-04CH01Director's details changed for Mr Mark Anthony Yarde on 2017-06-01
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-04AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075206450004
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0108/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HANN / 19/01/2016
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY YARDE / 19/01/2016
2016-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MISS VICTORIA HANN on 2016-01-19
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075206450003
2015-06-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0108/02/15 FULL LIST
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0108/02/14 FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY YARDE / 08/02/2014
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075206450002
2013-11-15AP03SECRETARY APPOINTED MISS VICTORIA HANN
2013-06-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-15AR0108/02/13 FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 144 PRESTON ROAD YEOVIL SOMERSET BA20 2EE
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AP01DIRECTOR APPOINTED MR JESPER PRIMDAHL
2012-02-27AR0108/02/12 FULL LIST
2012-01-18RES01ADOPT ARTICLES 09/12/2011
2012-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-31AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 16 HIGH STREET AXBRIDGE BS26 2AF ENGLAND
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANN / 25/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK YARDE / 25/02/2011
2011-02-23AP01DIRECTOR APPOINTED RICHARD HANN
2011-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to CONSOL SOUTHWEST 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 CONSOL SOUTHWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-08 Outstanding LLOYDS BANK PLC
2015-07-23 Outstanding LLOYDS BANK PLC
2013-11-27 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONSOL SOUTHWEST LIMITED

Intangible Assets
Patents
We have not found any records of CONSOL SOUTHWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSOL SOUTHWEST LIMITED
Trademarks
We have not found any records of CONSOL SOUTHWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOL SOUTHWEST 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 (96020 - Hairdressing and other beauty treatment) as CONSOL SOUTHWEST LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where CONSOL SOUTHWEST 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 CONSOL SOUTHWEST 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 CONSOL SOUTHWEST 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.