BIDDESTONE VILLAGE HALL AND RECREATION TRUST

Register to unlock more data on OkredoRegister

BIDDESTONE VILLAGE HALL AND RECREATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09445502

Incorporation date

18/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The School The Green, Biddestone, Chippenham SN14 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2015)
dot icon01/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon01/03/2026
Appointment of Mrs Alison Jane Stratton as a director on 2026-03-01
dot icon20/02/2026
Termination of appointment of Valerie Margaret Spencer-Jones as a director on 2026-02-19
dot icon18/02/2026
Termination of appointment of Jane Walters as a director on 2026-02-18
dot icon06/02/2026
Termination of appointment of Brenda Jean New as a director on 2026-02-01
dot icon23/01/2026
Termination of appointment of Debra Elaine Entwistle as a director on 2026-01-10
dot icon19/01/2026
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon11/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon16/11/2024
Micro company accounts made up to 2024-02-28
dot icon16/10/2024
Registered office address changed from The Cart House the Street Grittleton Chippenham SN14 6AP England to The School the Green Biddestone Chippenham SN14 7DG on 2024-10-16
dot icon16/10/2024
Termination of appointment of Nicholas John Rutherford Davis as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Lorena Roberts as a director on 2024-10-16
dot icon24/04/2024
Appointment of Mrs Mary in Der Riden as a director on 2024-04-16
dot icon24/04/2024
Appointment of Mrs Jane Walters as a director on 2024-04-16
dot icon24/04/2024
Director's details changed for Mrs Mary in Der Riden on 2024-04-16
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon15/01/2024
Registered office address changed from Field Farm the Green Biddestone Chippenham Wilts SN14 7DG United Kingdom to The Cart House the Street Grittleton Chippenham SN14 6AP on 2024-01-15
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon25/10/2023
Termination of appointment of Hywel John Evans as a director on 2023-10-17
dot icon25/10/2023
Termination of appointment of John Richard Marrinan as a director on 2023-10-17
dot icon18/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon01/02/2022
Appointment of Mrs Brenda Jean New as a director on 2022-01-18
dot icon01/02/2022
Appointment of Mrs Jacqueline Mary Needham as a director on 2022-01-18
dot icon01/02/2022
Appointment of Mr David Arthur Pearce as a director on 2022-01-18
dot icon01/02/2022
Appointment of Mr John Richard Marrinan as a director on 2022-01-18
dot icon01/02/2022
Appointment of Mr Hywel John Evans as a director on 2022-01-18
dot icon16/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/05/2021
Appointment of Mrs Valerie Margaret Spencer-Jones as a director on 2021-05-13
dot icon19/05/2021
Appointment of Mrs Lorena Roberts as a director on 2021-05-13
dot icon10/03/2021
Appointment of Mr David John Daniel as a director on 2021-03-10
dot icon10/03/2021
Appointment of Mrs Debra Elaine Entwistle as a director on 2021-03-10
dot icon10/03/2021
Appointment of Mr David John New as a director on 2021-03-10
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon16/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Termination of appointment of Lorena Roberts as a director on 2018-02-20
dot icon23/02/2018
Termination of appointment of Debra Elaine Entwistle as a director on 2018-02-20
dot icon23/02/2018
Termination of appointment of Valerie Margaret Spencer-Jones as a director on 2018-02-20
dot icon23/02/2018
Termination of appointment of Ian Alexander Smith as a director on 2018-02-20
dot icon23/02/2018
Termination of appointment of David John New as a director on 2018-02-20
dot icon23/02/2018
Termination of appointment of David John Daniel as a director on 2018-02-20
dot icon23/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-02-28
dot icon16/05/2017
Termination of appointment of Gillian Claire Stafford as a director on 2017-04-18
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon26/04/2016
Appointment of Mrs Lorena Roberts as a director on 2015-11-17
dot icon26/04/2016
Appointment of Mrs Debra Elaine Entwistle as a director on 2015-11-17
dot icon26/04/2016
Appointment of Mrs Gillian Claire Stafford as a director on 2015-11-17
dot icon26/04/2016
Appointment of Mr David John Daniel as a director on 2015-11-17
dot icon26/04/2016
Appointment of Mrs Valerie Margaret Spencer-Jones as a director on 2015-11-17
dot icon26/04/2016
Appointment of Mr Ian Alexander Smith as a director on 2015-11-17
dot icon25/04/2016
Appointment of Mr David John New as a director on 2015-11-17
dot icon07/03/2016
Annual return made up to 2016-02-18 no member list
dot icon18/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
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)
2021
0
536.99K
-
0.00
-
-
2022
0
552.77K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Jane
Director
16/04/2024 - 18/02/2026
2
Davis, Nicholas John Rutherford, Dr
Director
18/02/2015 - 16/10/2024
7
Stratton, Alison Jane
Director
01/03/2026 - Present
2
Stafford, Gillian Claire
Director
17/11/2015 - 18/04/2017
2
Pearce, David Arthur
Director
18/01/2022 - Present
6

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 BIDDESTONE VILLAGE HALL AND RECREATION TRUST

BIDDESTONE VILLAGE HALL AND RECREATION TRUST is an(a) Active company incorporated on 18/02/2015 with the registered office located at The School The Green, Biddestone, Chippenham SN14 7DG. There are currently 6 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 BIDDESTONE VILLAGE HALL AND RECREATION TRUST?

toggle

BIDDESTONE VILLAGE HALL AND RECREATION TRUST is currently Active. It was registered on 18/02/2015 .

Where is BIDDESTONE VILLAGE HALL AND RECREATION TRUST located?

toggle

BIDDESTONE VILLAGE HALL AND RECREATION TRUST is registered at The School The Green, Biddestone, Chippenham SN14 7DG.

What does BIDDESTONE VILLAGE HALL AND RECREATION TRUST do?

toggle

BIDDESTONE VILLAGE HALL AND RECREATION TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BIDDESTONE VILLAGE HALL AND RECREATION TRUST?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-02-18 with no updates.