ALRESFORD MARQUEE HIRE LIMITED

Register to unlock more data on OkredoRegister

ALRESFORD MARQUEE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03120185

Incorporation date

31/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire SO32 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1995)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon29/08/2023
Notification of Alresford Events Limited as a person with significant control on 2021-09-23
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon26/11/2021
Notification of Oliver Somerset Charrington as a person with significant control on 2021-09-23
dot icon26/11/2021
Withdrawal of a person with significant control statement on 2021-11-26
dot icon25/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon25/11/2021
Termination of appointment of Nicola Margaret Merrix as a director on 2021-09-23
dot icon25/11/2021
Appointment of Mrs Lucie Charrington as a secretary on 2021-09-23
dot icon25/11/2021
Termination of appointment of John Merrix as a secretary on 2021-09-23
dot icon25/11/2021
Termination of appointment of John Merrix as a director on 2021-09-23
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Registration of charge 031201850001, created on 2020-01-22
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-31
dot icon18/08/2014
Statement of company's objects
dot icon18/08/2014
Resolutions
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/11/2013
Director's details changed for Oliver Somerset Charrington on 2012-11-06
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Director's details changed for Oliver Somerset Charrington on 2012-11-06
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for Nicola Margaret Merrix on 2009-10-31
dot icon19/11/2009
Director's details changed for John Merrix on 2009-10-31
dot icon19/11/2009
Director's details changed for Oliver Somerset Charrington on 2009-10-31
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Director's change of particulars / oliver charrington / 18/11/2008
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon07/11/2006
Return made up to 31/10/06; full list of members
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Location of debenture register
dot icon07/11/2006
Location of register of members
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 31/10/05; full list of members
dot icon13/12/2005
Location of register of members
dot icon13/12/2005
Director's particulars changed
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 31/10/04; full list of members
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Ad 06/05/04--------- £ si 10@1=10 £ ic 100/110
dot icon02/07/2004
Resolutions
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 31/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/07/2003
Registered office changed on 09/07/03 from: bowland house west street alresford hampshire SO24 9AT
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 31/10/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/09/2000
Registered office changed on 18/09/00 from: overdene house 49 church street theale reading berkshire RG7 5BX
dot icon17/03/2000
Accounts for a small company made up to 1998-12-31
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1997-12-31
dot icon04/11/1998
Return made up to 31/10/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1996-12-31
dot icon13/03/1998
Registered office changed on 13/03/98 from: 104/108 school road tilehurst reading berkshire RG31 5AX
dot icon13/01/1998
Return made up to 31/10/97; full list of members
dot icon21/04/1997
Director's particulars changed
dot icon21/04/1997
Secretary's particulars changed;director's particulars changed
dot icon21/04/1997
Registered office changed on 21/04/97 from: hurst house high street ripley surrey GU23 6AY
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Return made up to 31/10/96; full list of members
dot icon21/04/1997
Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1996
Accounting reference date notified as 31/12
dot icon02/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon-8.40 % *

* during past year

Cash in Bank

£331,502.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
318.23K
-
0.00
361.90K
-
2022
13
427.08K
-
0.00
331.50K
-
2022
13
427.08K
-
0.00
331.50K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

427.08K £Ascended34.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

331.50K £Descended-8.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charrington, Oliver Somerset
Director
06/05/2004 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALRESFORD MARQUEE HIRE LIMITED

ALRESFORD MARQUEE HIRE LIMITED is an(a) Active company incorporated on 31/10/1995 with the registered office located at Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire SO32 1AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALRESFORD MARQUEE HIRE LIMITED?

toggle

ALRESFORD MARQUEE HIRE LIMITED is currently Active. It was registered on 31/10/1995 .

Where is ALRESFORD MARQUEE HIRE LIMITED located?

toggle

ALRESFORD MARQUEE HIRE LIMITED is registered at Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire SO32 1AX.

What does ALRESFORD MARQUEE HIRE LIMITED do?

toggle

ALRESFORD MARQUEE HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ALRESFORD MARQUEE HIRE LIMITED have?

toggle

ALRESFORD MARQUEE HIRE LIMITED had 13 employees in 2022.

What is the latest filing for ALRESFORD MARQUEE HIRE LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.