BERWICK ST JOHN COUNTRY FAYRE LIMITED

Register to unlock more data on OkredoRegister

BERWICK ST JOHN COUNTRY FAYRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682181

Incorporation date

27/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7, Town Farm Workshops Dean Lane, Sixpenny Handley, Salisbury SP5 5PACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon11/09/2025
Registered office address changed from Unit 9, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA England to Unit 7, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA on 2025-09-11
dot icon11/09/2025
Appointment of Mr Jim Richrd Price as a director on 2025-09-10
dot icon11/09/2025
Appointment of Mrs Penny Follett as a director on 2025-09-10
dot icon11/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon10/09/2025
Termination of appointment of Thomas Peter Spinney as a director on 2025-09-10
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon10/09/2024
Appointment of Mr Thomas Peter Spinney as a director on 2024-02-06
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/02/2024
Termination of appointment of Allister Harry Bone as a director on 2024-02-06
dot icon09/02/2024
Termination of appointment of Hamish Toby as a director on 2024-02-06
dot icon12/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/02/2023
Termination of appointment of Roy William Jeans as a director on 2022-09-19
dot icon08/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/08/2022
Registered office address changed from Unit 9 Dean Lane Sixpenny Handley Salisbury SP5 5PA England to Unit 9, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA on 2022-08-25
dot icon25/08/2022
Registered office address changed from 16 High Street Sixpenny Handley Salisbury SP5 5NR England to Unit 9 Dean Lane Sixpenny Handley Salisbury SP5 5PA on 2022-08-25
dot icon25/08/2022
Termination of appointment of Timothy Charles Mayhew as a director on 2021-11-30
dot icon25/08/2022
Director's details changed for Mr Thomas David John on 2021-11-30
dot icon25/08/2022
Director's details changed for Mr Andrew James on 2021-11-30
dot icon25/08/2022
Appointment of Mr Richard Anthony Sparkes as a director on 2021-11-30
dot icon25/08/2022
Appointment of Mr Hamish Toby as a director on 2021-11-30
dot icon25/08/2022
Appointment of Mr Andrew James as a director on 2021-11-30
dot icon25/08/2022
Appointment of Mr Thomas David John as a director on 2021-11-30
dot icon10/11/2021
Micro company accounts made up to 2020-11-30
dot icon08/11/2021
Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG to 16 High Street Sixpenny Handley Salisbury SP5 5NR on 2021-11-08
dot icon13/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-11-30
dot icon10/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon13/09/2019
Appointment of Mr Paul James Sparkes as a director on 2019-09-01
dot icon13/09/2019
Appointment of Mr Stephen John Hirst as a director on 2019-09-01
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/02/2018
Appointment of Mr Timothy Charles Mayhew as a director on 2018-01-27
dot icon06/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/05/2017
Termination of appointment of Robert Frank Carter as a director on 2017-02-17
dot icon11/05/2017
Termination of appointment of Mary Anette Sparkes as a director on 2016-12-01
dot icon01/03/2017
Termination of appointment of Gordon Marks as a director on 2017-02-28
dot icon14/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2015
Annual return made up to 2015-08-27 no member list
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/09/2014
Annual return made up to 2014-08-27 no member list
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/09/2013
Annual return made up to 2013-08-27 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Appointment of Christopher Lodge as a director
dot icon27/09/2012
Annual return made up to 2012-08-27 no member list
dot icon27/09/2012
Director's details changed for Gerald Mundy on 2012-09-27
dot icon27/09/2012
Director's details changed for Mary Anette Sparkes on 2012-09-27
dot icon27/09/2012
Director's details changed for Roy William Jeans on 2012-09-27
dot icon27/09/2012
Director's details changed for Gordon Marks on 2012-09-27
dot icon27/09/2012
Director's details changed for Robert Frank Carter on 2012-09-27
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/07/2012
Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL on 2012-07-31
dot icon06/09/2011
Annual return made up to 2011-08-27 no member list
dot icon06/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/04/2011
Appointment of Mrs Louise Tracy Hall as a secretary
dot icon14/04/2011
Termination of appointment of Sophie Blick as a secretary
dot icon14/04/2011
Termination of appointment of Sophie Blick as a director
dot icon31/03/2011
Appointment of Allister Harry Bone as a director
dot icon31/03/2011
Appointment of Helen Mary Lodge as a director
dot icon23/03/2011
Termination of appointment of Richard Sparkes as a director
dot icon08/09/2010
Annual return made up to 2010-08-27 no member list
dot icon17/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/09/2009
Annual return made up to 27/08/09
dot icon28/01/2009
Accounting reference date extended from 31/08/2009 to 30/11/2009
dot icon28/01/2009
Registered office changed on 28/01/2009 from 3 hop gardens luke street berwick st. John shaftesbury dorset SP7 0HJ
dot icon27/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.26K
-
0.00
-
-
2022
0
15.26K
-
0.00
-
-
2022
0
15.26K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toby, Hamish
Director
30/11/2021 - 06/02/2024
-
Sparkes, Richard Anthony
Director
30/11/2021 - Present
-
Hirst, Stephen John
Director
01/09/2019 - Present
-
Sparkes, Paul James
Director
01/09/2019 - Present
-
Pocock, Richard John Banister
Director
27/08/2008 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERWICK ST JOHN COUNTRY FAYRE LIMITED

BERWICK ST JOHN COUNTRY FAYRE LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at Unit 7, Town Farm Workshops Dean Lane, Sixpenny Handley, Salisbury SP5 5PA. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERWICK ST JOHN COUNTRY FAYRE LIMITED?

toggle

BERWICK ST JOHN COUNTRY FAYRE LIMITED is currently Active. It was registered on 27/08/2008 .

Where is BERWICK ST JOHN COUNTRY FAYRE LIMITED located?

toggle

BERWICK ST JOHN COUNTRY FAYRE LIMITED is registered at Unit 7, Town Farm Workshops Dean Lane, Sixpenny Handley, Salisbury SP5 5PA.

What does BERWICK ST JOHN COUNTRY FAYRE LIMITED do?

toggle

BERWICK ST JOHN COUNTRY FAYRE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BERWICK ST JOHN COUNTRY FAYRE LIMITED?

toggle

The latest filing was on 11/09/2025: Registered office address changed from Unit 9, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA England to Unit 7, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA on 2025-09-11.