BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD

Register to unlock more data on OkredoRegister

BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08114471

Incorporation date

21/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Yarn Barton Centre, 6 Fleet Street, Beaminster, Dorset DT8 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon28/06/2025
Secretary's details changed for Shirley Ryall on 2025-06-27
dot icon12/12/2024
Appointment of Mrs Angela Joy Dupont as a director on 2024-09-26
dot icon09/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/11/2024
Termination of appointment of Ann Catherine Hudson as a director on 2024-10-10
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon11/12/2023
Termination of appointment of Philip Anthony Venner Crawford as a director on 2023-11-30
dot icon11/12/2023
Appointment of Shirley Ryall as a secretary on 2023-11-30
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon26/05/2023
Termination of appointment of Charles Edward Blundell as a director on 2023-05-24
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon08/01/2022
Director's details changed for Philip Anthony Venner Crawford on 2021-09-01
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2019
Termination of appointment of Sarah Anne Samuel as a director on 2019-06-17
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-21 no member list
dot icon13/05/2016
Appointment of Michael Christopher Read as a director on 2016-04-26
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-21 no member list
dot icon20/04/2015
Termination of appointment of Jean Anne Owen as a director on 2015-04-14
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Appointment of Jean Anne Owen as a director on 2014-09-16
dot icon15/08/2014
Termination of appointment of Alaina Cameron as a director on 2014-08-01
dot icon24/06/2014
Annual return made up to 2014-06-21 no member list
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-06-21 no member list
dot icon20/09/2013
Registered office address changed from 8 Fleet Street Beaminster Dorset DT8 3EF United Kingdom on 2013-09-20
dot icon12/04/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon10/04/2013
Appointment of Daphne Patricia Hoy as a director
dot icon22/01/2013
Appointment of Mrs Ann Catherine Hudson as a director
dot icon17/12/2012
Appointment of Mrs Alaina Cameron as a director
dot icon17/12/2012
Appointment of Sarah Anne Samuel as a director
dot icon28/11/2012
Termination of appointment of Gilbert Berry as a director
dot icon28/11/2012
Appointment of Valerie Anne Johnson as a director
dot icon28/11/2012
Appointment of Philip Anthony Venner Crawford as a director
dot icon28/11/2012
Appointment of Charles Edward Blundell as a director
dot icon21/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dupont, Angela Joy
Director
26/09/2024 - Present
10
Crawford, Philip Anthony Venner
Director
20/11/2012 - 30/11/2023
3
Read, Michael Christopher
Director
26/04/2016 - Present
1
Blundell, Charles Edward
Director
20/11/2012 - 24/05/2023
-
Ryall, Shirley
Secretary
30/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD

BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD is an(a) Active company incorporated on 21/06/2012 with the registered office located at Yarn Barton Centre, 6 Fleet Street, Beaminster, Dorset DT8 3DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD?

toggle

BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD is currently Active. It was registered on 21/06/2012 .

Where is BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD located?

toggle

BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD is registered at Yarn Barton Centre, 6 Fleet Street, Beaminster, Dorset DT8 3DR.

What does BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD do?

toggle

BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.