ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tiverton Body & Container Co. Limited

Tiverton Body & Container Co. Limited is an active company incorporated on 13 January 1947 with the registered office located in Exeter, Devon. Tiverton Body & Container Co. Limited was registered 78 years ago.
Status
Active
Active since incorporation
Company No
00427542
Private limited company
Age
78 years
Incorporated 13 January 1947
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 November 2024 (12 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (17 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (1 day ago)
Address
Ground Floor Keble House
Southernhay Gardens
Exeter
Devon
EX1 1NT
United Kingdom
Address changed on 27 Aug 2025 (2 months ago)
Previous address was , 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom
Telephone
01884252509
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
-
Director • Secretary • Housewife • British • Lives in England • Born in Dec 1932
Director • British • Lives in England • Born in Apr 1970
Director • Publishing Editor • British • Lives in England • Born in Jan 1956
Director • Publishing Editor • British • Lives in UK • Born in Mar 1958
Director • British • Lives in England • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mondaq Limited
Peter William Lake is a mutual person.
Active
108 Editions Ltd
Peter William Lake is a mutual person.
Active
The Life Ready Group Limited
Peter William Lake is a mutual person.
Active
Ally Consultancy & Design Limited
Rachel Louise Lake is a mutual person.
Active
John Smith & Son Group Limited
Peter William Lake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£123.36K
Decreased by £6.87K (-5%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£148.82K
Decreased by £7.67K (-5%)
Total Liabilities
-£5.05K
Increased by £1.18K (+31%)
Net Assets
£143.77K
Decreased by £8.85K (-6%)
Debt Ratio (%)
3%
Increased by 0.92% (+37%)
Latest Activity
Registered Address Changed
2 Months Ago on 27 Aug 2025
Janet Rosemary Lake Resigned
6 Months Ago on 10 Apr 2025
Janet Rosemary Lake (PSC) Resigned
6 Months Ago on 10 Apr 2025
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Mrs Janet Rosemary Lake (PSC) Details Changed
11 Months Ago on 20 Nov 2024
Mrs Janet Rosemary Lake (PSC) Details Changed
11 Months Ago on 20 Nov 2024
Matthew James Lake Details Changed
11 Months Ago on 19 Nov 2024
Mr Peter William Lake Details Changed
11 Months Ago on 19 Nov 2024
Simon Jonathan Lake Details Changed
11 Months Ago on 19 Nov 2024
Michael John Lake (PSC) Resigned
1 Year 11 Months Ago on 18 Nov 2023
Get Credit Report
Discover Tiverton Body & Container Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Janet Rosemary Lake as a director on 10 April 2025
Submitted on 9 Sep 2025
Cessation of Janet Rosemary Lake as a person with significant control on 10 April 2025
Submitted on 9 Sep 2025
Termination of appointment of a secretary
Submitted on 8 Sep 2025
Registered office address changed from , 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 5 November 2024 with updates
Submitted on 28 Nov 2024
Change of details for Mrs Janet Rosemary Lake as a person with significant control on 20 November 2024
Submitted on 21 Nov 2024
Cessation of Michael John Lake as a person with significant control on 18 November 2023
Submitted on 21 Nov 2024
Change of details for Mrs Janet Rosemary Lake as a person with significant control on 20 November 2024
Submitted on 20 Nov 2024
Director's details changed for Matthew James Lake on 19 November 2024
Submitted on 20 Nov 2024
Registered office address changed from , 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 19 November 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year