CAISTOR ARTS AND HERITAGE CENTRE (BIG)

Register to unlock more data on OkredoRegister

CAISTOR ARTS AND HERITAGE CENTRE (BIG)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07304347

Incorporation date

05/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Plough Hill, Caistor, Market Rasen LN7 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2010)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Secretary's details changed for Dr David Cameron Jackson on 2025-07-11
dot icon25/07/2025
Director's details changed for Dr David Cameron Jackson on 2025-07-11
dot icon25/07/2025
Director's details changed for Mr Alexander Frederick Richard Wright on 2025-07-11
dot icon25/07/2025
Director's details changed for Mrs Elizabeth Ann Jefferson on 2025-07-11
dot icon25/07/2025
Director's details changed for Miss Susan Catherine Else on 2025-07-11
dot icon25/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon24/06/2021
Termination of appointment of Brian Anthony Ward as a director on 2021-06-24
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/01/2020
Termination of appointment of Donald Morgan as a director on 2020-01-22
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Appointment of Ms Elizabeth Ann Jefferson as a director on 2019-07-25
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon14/02/2018
Termination of appointment of Christopher Dale as a director on 2018-02-09
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Termination of appointment of Roy Schofield as a director on 2017-10-13
dot icon18/10/2017
Termination of appointment of Rose Elizabeth Davies as a director on 2017-10-13
dot icon14/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon30/01/2017
Appointment of Mr Alexander Frederick Richard Wright as a director on 2017-01-26
dot icon08/12/2016
Registered office address changed from Wilkin Chapman Llp , Town Hall Square Grimsby South Humberside DN31 1EY to 28 Plough Hill Caistor Market Rasen LN7 6LZ on 2016-12-08
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/07/2016
Director's details changed for Miss Susan Catherine Else on 2014-11-01
dot icon07/07/2016
Appointment of Ms Rose Elizabeth Davies as a director on 2015-10-29
dot icon06/07/2016
Appointment of Dr David Cameron Jackson as a secretary on 2016-04-28
dot icon05/07/2016
Appointment of Mr Donald Morgan as a director on 2015-07-15
dot icon05/07/2016
Termination of appointment of Christopher Leak as a director on 2016-04-28
dot icon05/07/2016
Termination of appointment of Alexandra Fay Newson as a secretary on 2016-04-28
dot icon04/07/2016
Appointment of Dr David Cameron Jackson as a director on 2016-04-28
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-05 no member list
dot icon28/07/2015
Registered office address changed from C/O Burton & Dyson 22 Market Place Gainsborough Lincolnshire DN21 2BZ to Wilkin Chapman Llp , Town Hall Square Grimsby South Humberside DN31 1EY on 2015-07-28
dot icon01/07/2015
Termination of appointment of Lisa Jane Whitelam as a secretary on 2015-04-09
dot icon29/05/2015
Appointment of Christopher Dale as a director on 2015-04-15
dot icon28/05/2015
Appointment of Alexandra Fay Newson as a secretary on 2015-04-15
dot icon27/05/2015
Termination of appointment of Dianne Mary Alice East as a director on 2015-04-06
dot icon27/05/2015
Termination of appointment of Nathan Jon Archer as a director on 2015-04-20
dot icon20/05/2015
Termination of appointment of Particia Mary Emerson as a director on 2014-12-31
dot icon24/03/2015
Termination of appointment of Susan Pamela Nicholson as a director on 2015-01-21
dot icon24/03/2015
Termination of appointment of Michael Broster as a director on 2014-11-19
dot icon24/03/2015
Appointment of Mr Christopher Leak as a director on 2015-01-21
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Appointment of Mr Brian Anthony Ward as a director on 2014-09-10
dot icon15/09/2014
Appointment of Mrs Particia Mary Emerson as a director on 2014-09-10
dot icon11/09/2014
Appointment of Mrs Dianne Mary Alice East as a director on 2014-07-28
dot icon21/07/2014
Annual return made up to 2014-07-05 no member list
dot icon05/06/2014
Appointment of Mrs Susan Pamela Nicholson as a director
dot icon04/06/2014
Termination of appointment of Sue Neave as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Termination of appointment of Alan Dennis as a director
dot icon30/07/2013
Annual return made up to 2013-07-05 no member list
dot icon30/07/2013
Termination of appointment of Cherry Ann Burns-Salmond as a director
dot icon30/07/2013
Termination of appointment of Juliet Savage as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Miss Susan Catherine Else as a director
dot icon31/08/2012
Appointment of Mr Alan Edward Dennis as a director
dot icon20/07/2012
Annual return made up to 2012-07-05 no member list
dot icon20/07/2012
Registered office address changed from 28 Plough Hill Caistor Lincolnshire LN7 6LZ on 2012-07-20
dot icon15/02/2012
Appointment of Michael Broster as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Appointment of Juliet Mary Savage as a director
dot icon27/07/2011
Annual return made up to 2011-07-05 no member list
dot icon27/07/2011
Register(s) moved to registered inspection location
dot icon27/07/2011
Register inspection address has been changed
dot icon22/06/2011
Appointment of Nathan Archer as a director
dot icon06/04/2011
Registered office address changed from 19 South Street Caistor Lincolnshire LN7 6UB on 2011-04-06
dot icon21/01/2011
Appointment of Sue Neave as a director
dot icon21/01/2011
Termination of appointment of Alan Dennis as a director
dot icon16/11/2010
Termination of appointment of Christopher Carver as a director
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Appointment of Cherry Ann Burns-Salmond as a director
dot icon02/08/2010
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon05/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+2.70 % *

* during past year

Cash in Bank

£16,875.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
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
4
12.00K
-
0.00
9.85K
-
2022
5
9.79K
-
0.00
16.43K
-
2023
5
9.70K
-
0.00
16.88K
-
2023
5
9.70K
-
0.00
16.88K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

9.70K £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.88K £Ascended2.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David Cameron, Dr
Secretary
28/04/2016 - Present
-
Jackson, David Cameron, Dr
Director
28/04/2016 - Present
-
Wright, Alexander Frederick Richard
Director
26/01/2017 - Present
2
Else, Susan Catherine
Director
20/08/2012 - Present
5
Jefferson, Elizabeth Ann
Director
25/07/2019 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAISTOR ARTS AND HERITAGE CENTRE (BIG)

CAISTOR ARTS AND HERITAGE CENTRE (BIG) is an(a) Active company incorporated on 05/07/2010 with the registered office located at 28 Plough Hill, Caistor, Market Rasen LN7 6LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAISTOR ARTS AND HERITAGE CENTRE (BIG)?

toggle

CAISTOR ARTS AND HERITAGE CENTRE (BIG) is currently Active. It was registered on 05/07/2010 .

Where is CAISTOR ARTS AND HERITAGE CENTRE (BIG) located?

toggle

CAISTOR ARTS AND HERITAGE CENTRE (BIG) is registered at 28 Plough Hill, Caistor, Market Rasen LN7 6LZ.

What does CAISTOR ARTS AND HERITAGE CENTRE (BIG) do?

toggle

CAISTOR ARTS AND HERITAGE CENTRE (BIG) operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CAISTOR ARTS AND HERITAGE CENTRE (BIG) have?

toggle

CAISTOR ARTS AND HERITAGE CENTRE (BIG) had 5 employees in 2023.

What is the latest filing for CAISTOR ARTS AND HERITAGE CENTRE (BIG)?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.