BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494210

Incorporation date

05/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Wallace Road, Bodmin, Cornwall PL31 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon19/02/2026
Termination of appointment of Sheila Irene Bawden as a director on 2026-02-16
dot icon19/02/2026
Termination of appointment of Reginald Clive Gough as a director on 2026-02-18
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of Andrew John Coppin as a director on 2025-11-01
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/12/2023
Termination of appointment of Patricia Grace Doris Mundy as a director on 2023-12-13
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/10/2022
Appointment of Mr Andrew John Coppin as a director on 2022-10-30
dot icon23/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon31/01/2022
Termination of appointment of Paul Anthony Miller as a director on 2021-04-30
dot icon31/01/2022
Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 13 Wallace Road Bodmin Cornwall PL31 2EX on 2022-01-31
dot icon30/04/2021
Termination of appointment of Paul Anthony Miller as a secretary on 2021-04-30
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/05/2020
Appointment of Mr Andrew Wayne Wearne as a director on 2020-01-13
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/01/2020
Termination of appointment of Leigh Lansbury Frost as a director on 2019-04-30
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Termination of appointment of Alan Paul Bassett as a director on 2019-04-30
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Appointment of Mr Leigh Lansbury Frost as a director on 2018-09-03
dot icon04/09/2018
Appointment of Reverend Sheila Irene Bawden as a director on 2018-09-03
dot icon04/09/2018
Appointment of Mrs Patricia Grace Doris Mundy as a director on 2018-09-03
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Termination of appointment of Stephen John Rogerson as a director on 2017-04-16
dot icon28/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Termination of appointment of Vivienne Elizabeth Stuchbery as a director on 2016-07-19
dot icon09/02/2016
Annual return made up to 2016-02-05 no member list
dot icon30/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-05 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Termination of appointment of Patricia Grace Doris Mundy as a director on 2014-07-01
dot icon20/05/2014
Director's details changed for Mrs Vivienne Elizabeth Stuchberry on 2014-05-01
dot icon25/02/2014
Appointment of Mrs Vivienne Elizabeth Stuchberry as a director
dot icon25/02/2014
Annual return made up to 2014-02-05 no member list
dot icon13/02/2014
Director's details changed for Patricia Grace Doris Mundy on 2014-02-13
dot icon13/02/2014
Director's details changed for Patricia Grace Doris Mundy on 2014-02-13
dot icon12/02/2014
Termination of appointment of a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2013
Termination of appointment of Gwendoline Gough as a director
dot icon14/02/2013
Termination of appointment of Ann Hicks as a director
dot icon13/02/2013
Annual return made up to 2013-02-05 no member list
dot icon02/10/2012
Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS on 2012-10-02
dot icon30/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-05 no member list
dot icon12/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Appointment of Mr Alan Paul Bassett as a director
dot icon21/02/2011
Annual return made up to 2011-02-05 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Termination of appointment of Barbara Pendleton as a director
dot icon25/07/2010
Termination of appointment of Alan Wonnacott as a director
dot icon08/02/2010
Annual return made up to 2010-02-05 no member list
dot icon02/12/2009
Partial exemption accounts made up to 2009-03-31
dot icon11/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon22/07/2009
Appointment terminated director samantha greenaway
dot icon22/07/2009
Appointment terminated director linda hewitt
dot icon01/04/2009
Annual return made up to 05/02/09
dot icon29/05/2008
Director appointed linda rose hewitt
dot icon05/03/2008
Director appointed samantha greenaway
dot icon27/02/2008
Director appointed alan george wonnacott
dot icon26/02/2008
Director appointed reginald clive gough
dot icon26/02/2008
Director appointed gwendoline mabel gough
dot icon26/02/2008
Director appointed patricia grace doris mundy
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon05/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gammon, Jacquie
Director
05/02/2008 - Present
2
Bawden, Sheila Irene, Reverend
Director
03/09/2018 - 16/02/2026
2
Mundy, Patricia Grace Doris
Director
03/09/2018 - 13/12/2023
1
Gough, Reginald Clive
Director
11/02/2008 - 18/02/2026
1
Coppin, Andrew John
Director
30/10/2022 - 01/11/2025
1

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 BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 13 Wallace Road, Bodmin, Cornwall PL31 2EX. There are currently 2 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 BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED?

toggle

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED is currently Active. It was registered on 05/02/2008 .

Where is BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED located?

toggle

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED is registered at 13 Wallace Road, Bodmin, Cornwall PL31 2EX.

What does BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED do?

toggle

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Sheila Irene Bawden as a director on 2026-02-16.