BRIDGWATER PANTOMIME SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER PANTOMIME SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01443756

Incorporation date

14/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Castle Street, Bridgwater, Somerset TA6 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT to 7 Castle Street Bridgwater Somerset TA6 3DD on 2025-11-06
dot icon31/07/2025
Director's details changed for Miss Janet Diane Bishop on 2025-07-30
dot icon30/07/2025
Appointment of Ms Susan Ann Lees as a secretary on 2021-06-30
dot icon30/07/2025
Termination of appointment of Jennifer Margaret Mountcastle as a secretary on 2021-06-30
dot icon30/07/2025
Termination of appointment of Keith Mountcastle as a director on 2021-06-30
dot icon30/07/2025
Termination of appointment of Derrick Mitchell Palmer as a director on 2025-07-30
dot icon30/07/2025
Termination of appointment of Lionel William Thomas Porter as a director on 2025-07-30
dot icon30/07/2025
Director's details changed for Richard James Porter on 2025-07-30
dot icon30/07/2025
Appointment of Mrs Fiona Wheeler as a director on 2025-07-30
dot icon30/07/2025
Director's details changed for Margaret Jane Robinson on 2025-07-30
dot icon30/07/2025
Director's details changed for Mr Paul Chilcott on 2025-07-30
dot icon30/07/2025
Director's details changed for Philip Owen on 2025-07-30
dot icon30/07/2025
Appointment of Mrs Amanda Nolan as a director on 2025-07-30
dot icon30/07/2025
Director's details changed for Keith William Robinson on 2025-07-30
dot icon30/07/2025
Appointment of Mrs Jayne Hancock as a director on 2025-07-30
dot icon30/07/2025
Secretary's details changed for Ms Susan Ann Lees on 2025-07-30
dot icon30/07/2025
Director's details changed for Ms Susan Ann Lees on 2025-07-30
dot icon30/07/2025
Director's details changed for Mrs Kimberley Louise Priddle on 2025-07-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Director's details changed for Mrs Kimberley Louise Priddle on 2022-08-16
dot icon15/08/2022
Director's details changed for Ms Susan Ann Lees on 2022-08-15
dot icon02/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon18/07/2022
Termination of appointment of Leslie Charles Till as a director on 2021-12-31
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon06/05/2021
Director's details changed for Mrs Kimberley Louise Priddle on 2021-05-06
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon03/07/2020
Appointment of Mr Paul Chilcott as a director on 2020-07-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon26/06/2018
Termination of appointment of Nigel Johnson as a director on 2018-06-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Director's details changed for Miss Kimberley Louise Pike on 2017-06-30
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-25 no member list
dot icon27/06/2016
Termination of appointment of John Stewart White as a director on 2016-01-01
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-25 no member list
dot icon10/07/2014
Annual return made up to 2014-06-25 no member list
dot icon10/07/2014
Termination of appointment of Adam Bunney as a director
dot icon10/07/2014
Termination of appointment of Joanne Elson as a director
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/08/2013
Statement of company's objects
dot icon13/08/2013
Resolutions
dot icon06/08/2013
Termination of appointment of Karen Rainey as a director
dot icon06/08/2013
Termination of appointment of Christopher Kettle as a director
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-25 no member list
dot icon12/03/2013
Termination of appointment of Diana Till as a director
dot icon06/03/2013
Appointment of Mr Adam William Bunney as a director
dot icon16/01/2013
Appointment of Ms Karen Rainey as a director
dot icon09/01/2013
Appointment of Mr Keith Mountcastle as a director
dot icon21/12/2012
Appointment of Miss Kimberley Louise Pike as a director
dot icon21/12/2012
Appointment of Mr Nigel Johnson as a director
dot icon21/12/2012
Appointment of Ms Joanne Louise Elson as a director
dot icon21/12/2012
Appointment of Miss Janet Diane Bishop as a director
dot icon21/12/2012
Termination of appointment of Susan Lees as a secretary
dot icon21/12/2012
Appointment of Ms Susan Ann Lees as a secretary
dot icon21/12/2012
Appointment of Ms Susan Ann Lees as a director
dot icon03/12/2012
Termination of appointment of Graham Hodge as a director
dot icon03/12/2012
Termination of appointment of Lindsey Stone as a director
dot icon03/12/2012
Termination of appointment of Marie Greenslade as a director
dot icon03/12/2012
Termination of appointment of Grace Good as a director
dot icon03/12/2012
Termination of appointment of Beryl Gibbs as a director
dot icon03/12/2012
Termination of appointment of June Farrance as a director
dot icon03/12/2012
Termination of appointment of Alan Culverwell as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-25 no member list
dot icon12/07/2011
Annual return made up to 2011-06-25 no member list
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-25 no member list
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Director's details changed for Keith William Robinson on 2009-10-01
dot icon01/07/2010
Director's details changed for Diana Mary Till on 2009-10-01
dot icon01/07/2010
Director's details changed for Margaret Jane Robinson on 2009-10-01
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Lindsey Stone on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Leslie Charles Till on 2009-10-01
dot icon01/07/2010
Director's details changed for Richard James Porter on 2009-10-01
dot icon01/07/2010
Director's details changed for Lionel William Thomas Porter on 2009-10-01
dot icon01/07/2010
Director's details changed for Philip Owen on 2009-10-01
dot icon01/07/2010
Director's details changed for Derrick Mitchell Palmer on 2009-10-01
dot icon01/07/2010
Director's details changed for Christopher Stephen Kettle on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Graham Leonard Hodge on 2009-10-01
dot icon01/07/2010
Director's details changed for Grace Frances Good on 2009-10-01
dot icon01/07/2010
Director's details changed for Beryl Margaret Gibbs on 2009-10-01
dot icon01/07/2010
Director's details changed for Marie Frances Greenslade on 2009-10-01
dot icon01/07/2010
Director's details changed for Alan George Culverwell on 2009-10-01
dot icon01/07/2010
Director's details changed for June Rosemary Farrance on 2009-10-01
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Annual return made up to 25/06/09
dot icon02/07/2009
Director's change of particulars / richard porter / 01/07/2008
dot icon02/07/2009
Director's change of particulars / graham hodge / 01/07/2008
dot icon18/05/2009
Appointment terminated director raymond patten
dot icon18/07/2008
Annual return made up to 25/06/08
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Accounts for a small company made up to 2007-03-31
dot icon09/07/2007
Annual return made up to 25/06/07
dot icon09/07/2007
Director's particulars changed
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon08/01/2007
New director appointed
dot icon11/07/2006
Full accounts made up to 2006-03-31
dot icon06/07/2006
Annual return made up to 25/06/06
dot icon06/07/2006
Director's particulars changed
dot icon07/04/2006
Director's particulars changed
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon12/08/2005
Annual return made up to 25/06/05
dot icon12/08/2005
Director's particulars changed
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Annual return made up to 25/06/04
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
Director's particulars changed
dot icon27/04/2004
Director resigned
dot icon29/07/2003
Annual return made up to 25/06/03
dot icon02/07/2003
Full accounts made up to 2003-03-31
dot icon16/07/2002
Annual return made up to 25/06/02
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon18/07/2001
Annual return made up to 25/06/01
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Annual return made up to 25/06/00
dot icon14/12/1999
Director resigned
dot icon23/07/1999
Annual return made up to 25/06/99
dot icon23/07/1999
Full accounts made up to 1999-03-31
dot icon08/07/1998
Annual return made up to 25/06/98
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon24/07/1997
Annual return made up to 25/06/97
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon10/07/1996
Annual return made up to 25/06/96
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon12/01/1996
Director resigned
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon10/07/1995
Annual return made up to 25/06/95
dot icon03/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon18/08/1994
Annual return made up to 25/06/94
dot icon19/04/1994
Director resigned
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
Annual return made up to 25/06/93
dot icon28/08/1992
Particulars of mortgage/charge
dot icon16/07/1992
Full accounts made up to 1992-03-31
dot icon16/07/1992
Director resigned
dot icon16/07/1992
Annual return made up to 25/06/92
dot icon20/03/1992
New director appointed
dot icon20/03/1992
New director appointed
dot icon05/07/1991
Full accounts made up to 1991-03-31
dot icon05/07/1991
Annual return made up to 25/06/91
dot icon22/06/1990
Full accounts made up to 1990-03-31
dot icon22/06/1990
Annual return made up to 27/06/90
dot icon27/06/1989
Full accounts made up to 1989-03-31
dot icon27/06/1989
Annual return made up to 27/06/89
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon25/07/1988
Full accounts made up to 1988-03-31
dot icon25/07/1988
Annual return made up to 28/06/88
dot icon20/06/1988
Director resigned
dot icon15/08/1987
Director resigned
dot icon31/07/1987
Full accounts made up to 1987-03-31
dot icon31/07/1987
Annual return made up to 30/06/87
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Annual return made up to 24/06/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-19.39 % *

* during past year

Cash in Bank

£36,457.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.21K
-
0.00
44.12K
-
2022
0
202.42K
-
0.00
45.23K
-
2023
0
193.63K
-
0.00
36.46K
-
2023
0
193.63K
-
0.00
36.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

193.63K £Descended-4.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.46K £Descended-19.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Susan Ann
Director
19/09/2012 - Present
-
Priddle, Kimberley Louise
Director
26/06/2012 - Present
-
Bishop, Janet Diane
Director
26/06/2012 - Present
-
Bunney, Adam William
Director
26/06/2012 - 24/06/2014
-
Chilcott, Paul
Director
01/07/2020 - 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 BRIDGWATER PANTOMIME SOCIETY LIMITED

BRIDGWATER PANTOMIME SOCIETY LIMITED is an(a) Active company incorporated on 14/08/1979 with the registered office located at 7 Castle Street, Bridgwater, Somerset TA6 3DD. There are currently 10 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 BRIDGWATER PANTOMIME SOCIETY LIMITED?

toggle

BRIDGWATER PANTOMIME SOCIETY LIMITED is currently Active. It was registered on 14/08/1979 .

Where is BRIDGWATER PANTOMIME SOCIETY LIMITED located?

toggle

BRIDGWATER PANTOMIME SOCIETY LIMITED is registered at 7 Castle Street, Bridgwater, Somerset TA6 3DD.

What does BRIDGWATER PANTOMIME SOCIETY LIMITED do?

toggle

BRIDGWATER PANTOMIME SOCIETY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BRIDGWATER PANTOMIME SOCIETY LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.