BROADSTAIRS FOOD FESTIVAL CIC

Register to unlock more data on OkredoRegister

BROADSTAIRS FOOD FESTIVAL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06931450

Incorporation date

11/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Broadway, Broadstairs CT10 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2009)
dot icon06/11/2025
Appointment of Mr Ian James Bullock as a director on 2025-07-16
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon13/06/2025
Termination of appointment of Henry Edward Cheeseman as a director on 2025-06-11
dot icon03/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon28/06/2024
Termination of appointment of James Matthews as a director on 2024-05-08
dot icon28/06/2024
Appointment of Ms Jane Elizabeth Nicolls as a director on 2024-05-08
dot icon01/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Laura Scotney as a director on 2023-01-08
dot icon15/05/2023
Appointment of Ms Kiki Case as a director on 2023-01-08
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon27/06/2022
Appointment of Mrs Laura Scotney as a director on 2022-01-07
dot icon27/09/2021
Director's details changed for Henry Edward Cheeseman on 2020-04-01
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon10/02/2021
Appointment of Ms Lisa Keates as a director on 2021-01-04
dot icon10/02/2021
Appointment of Mr Chris Dyer as a director on 2021-01-04
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-29
dot icon07/12/2020
Current accounting period shortened from 2021-03-29 to 2020-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon25/05/2020
Registered office address changed from C/O Levicks; 3 Lloyd Road Broadstairs CT10 1HY England to 7 the Broadway Broadstairs CT10 2AD on 2020-05-25
dot icon13/05/2020
Appointment of Mr Simon Abra as a director on 2020-04-05
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-03-29
dot icon10/02/2020
Appointment of Mr John Mark Harvey as a director on 2020-01-21
dot icon10/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon21/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon26/03/2019
Registered office address changed from 91 High Street Broadstairs Kent CT10 1NQ to C/O Levicks; 3 Lloyd Road Broadstairs CT10 1HY on 2019-03-26
dot icon26/03/2019
Notification of a person with significant control statement
dot icon26/03/2019
Termination of appointment of Michael Walter as a director on 2019-02-28
dot icon26/03/2019
Termination of appointment of Michael Richard Clark as a director on 2018-03-30
dot icon26/03/2019
Termination of appointment of Michael Richard Clark as a secretary on 2019-03-12
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon06/07/2017
Appointment of James Matthews as a director on 2016-12-12
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-11 no member list
dot icon30/06/2016
Secretary's details changed for Mr Michael Richard Clark on 2016-06-30
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Kerry Millett as a director on 2015-11-30
dot icon03/11/2015
Termination of appointment of Denise Elaine Martin-Harker as a director on 2015-07-21
dot icon02/07/2015
Annual return made up to 2015-06-11 no member list
dot icon16/03/2015
Appointment of Henry Edward Cheeseman as a director on 2015-01-12
dot icon16/03/2015
Appointment of Denise Elaine Martin-Hacker as a director on 2015-01-12
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-11 no member list
dot icon24/07/2014
Director's details changed for Mr Michael Walter on 2014-07-24
dot icon24/07/2014
Director's details changed for Mrs Kerry Millett on 2014-07-24
dot icon24/07/2014
Secretary's details changed for Mr Michael Richard Clark on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Michael Richard Clark on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Malcolm Lenard Cox on 2013-04-22
dot icon24/07/2014
Director's details changed for Ms Jocelyn Scott on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Michael Richard Clark on 2014-07-24
dot icon21/07/2014
Appointment of Mrs Kerry Millett as a director on 2014-01-07
dot icon18/07/2014
Appointment of Mr Michael Walter as a director on 2013-11-15
dot icon22/01/2014
Termination of appointment of John Prentis as a director
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-11 no member list
dot icon13/06/2013
Director's details changed for Jo Scott on 2013-06-13
dot icon07/05/2013
Secretary's details changed for Mr Michael Richard Clark on 2013-04-10
dot icon22/04/2013
Director's details changed for Mr Malcolm Lenard Cox on 2013-04-22
dot icon22/04/2013
Director's details changed for Mr Malcolm Leonard Cox on 2013-04-22
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/09/2012
Certificate of change of name
dot icon11/09/2012
Change of name notice
dot icon24/08/2012
Annual return made up to 2012-06-11 no member list
dot icon07/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-06-11 no member list
dot icon09/08/2011
Appointment of Jo Scott as a director
dot icon12/07/2011
Termination of appointment of Michael Walter as a director
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register inspection address has been changed
dot icon13/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-11 no member list
dot icon09/07/2010
Termination of appointment of John Hackney as a director
dot icon08/07/2010
Director's details changed for Mr Michael Richard Clark on 2009-10-01
dot icon08/07/2010
Director's details changed for Mr John Stephen Prentis on 2009-10-01
dot icon08/07/2010
Secretary's details changed for Michael Richard Clark on 2009-10-01
dot icon08/07/2010
Director's details changed for Mr Malcolm Leonard Cox on 2009-10-01
dot icon08/07/2010
Termination of appointment of John Hackney as a director
dot icon08/07/2010
Appointment of Mr Michael George Walter as a director
dot icon08/07/2010
Appointment of Mr John Stephen Prentis as a director
dot icon07/07/2010
Appointment of Mr Malcolm Leonard Cox as a director
dot icon11/06/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malcolm Lenard Cox
Director
08/09/2009 - Present
5
Cheeseman, Henry Edward
Director
12/01/2015 - 11/06/2025
-
Martin-Harker, Denise Elaine
Director
12/01/2015 - 12/01/2015
1
Martin-Harker, Denise Elaine
Director
12/01/2015 - 21/07/2015
1
Walter, Michael
Director
15/11/2013 - 28/02/2019
-

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 BROADSTAIRS FOOD FESTIVAL CIC

BROADSTAIRS FOOD FESTIVAL CIC is an(a) Active company incorporated on 11/06/2009 with the registered office located at 7 The Broadway, Broadstairs CT10 2AD. There are currently 9 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 BROADSTAIRS FOOD FESTIVAL CIC?

toggle

BROADSTAIRS FOOD FESTIVAL CIC is currently Active. It was registered on 11/06/2009 .

Where is BROADSTAIRS FOOD FESTIVAL CIC located?

toggle

BROADSTAIRS FOOD FESTIVAL CIC is registered at 7 The Broadway, Broadstairs CT10 2AD.

What does BROADSTAIRS FOOD FESTIVAL CIC do?

toggle

BROADSTAIRS FOOD FESTIVAL CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROADSTAIRS FOOD FESTIVAL CIC?

toggle

The latest filing was on 06/11/2025: Appointment of Mr Ian James Bullock as a director on 2025-07-16.