CAREW CHERITON CONTROL TOWER GROUP

Register to unlock more data on OkredoRegister

CAREW CHERITON CONTROL TOWER GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525181

Incorporation date

05/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Briarville Whitehill, Cresselly, Kilgetty, Pembs SA68 0TTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon07/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Mr Gerald Charles Williams as a director
dot icon28/03/2026
Replacement Filing for the appointment of Mr Andrew Francis Fieldhouse as a director
dot icon27/01/2026
Notification of a person with significant control statement
dot icon19/01/2026
Cessation of Deric John Brock as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Andrew Francis Fieldhouse as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Martin Robert Hyde as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Gerald Charles Williams as a person with significant control on 2026-01-19
dot icon08/09/2025
Cessation of John Harris as a person with significant control on 2025-09-01
dot icon08/09/2025
Termination of appointment of John Harris as a director on 2025-09-01
dot icon24/06/2025
Cessation of Huw William Brock as a person with significant control on 2025-06-22
dot icon24/06/2025
Termination of appointment of Huw William Brock as a director on 2025-06-22
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/03/2019
Cessation of David James Neale as a person with significant control on 2018-09-24
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon21/03/2018
Termination of appointment of David James Neale as a director on 2018-03-19
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-05 no member list
dot icon12/11/2015
Appointment of Mr John Harris as a director on 2015-11-10
dot icon11/11/2015
Appointment of Mr Gerald Charles Williams as a director on 2015-11-11
dot icon11/11/2015
Appointment of Mr Andrew Francis Fieldhouse as a director on 2015-10-11
dot icon07/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/03/2015
Annual return made up to 2015-03-05 no member list
dot icon24/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/03/2014
Annual return made up to 2014-03-05 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-05 no member list
dot icon19/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-05 no member list
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-05 no member list
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-05 no member list
dot icon17/03/2010
Director's details changed for David James Neale on 2010-03-17
dot icon17/03/2010
Director's details changed for Martin Robert Hyde on 2010-03-17
dot icon17/03/2010
Director's details changed for Huw William Brock on 2010-03-17
dot icon17/03/2010
Director's details changed for Deric John Brock on 2010-03-17
dot icon02/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon19/03/2009
Annual return made up to 05/03/09
dot icon05/03/2008
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£13,952.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
28.20K
-
20.01K
13.95K
-
2023
0
28.20K
-
20.01K
13.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

20.01K £Ascended- *

Cash in Bank(GBP)

13.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John
Director
10/11/2015 - 01/09/2025
-
Hyde, Martin Robert
Director
05/03/2008 - Present
3
Williams, Gerald Charles
Director
11/11/2015 - Present
-
Neale, David James
Director
05/03/2008 - 19/03/2018
2
Brock, Deric John
Director
05/03/2008 - Present
3

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREW CHERITON CONTROL TOWER GROUP

CAREW CHERITON CONTROL TOWER GROUP is an(a) Active company incorporated on 05/03/2008 with the registered office located at Briarville Whitehill, Cresselly, Kilgetty, Pembs SA68 0TT. There are currently 5 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 CAREW CHERITON CONTROL TOWER GROUP?

toggle

CAREW CHERITON CONTROL TOWER GROUP is currently Active. It was registered on 05/03/2008 .

Where is CAREW CHERITON CONTROL TOWER GROUP located?

toggle

CAREW CHERITON CONTROL TOWER GROUP is registered at Briarville Whitehill, Cresselly, Kilgetty, Pembs SA68 0TT.

What does CAREW CHERITON CONTROL TOWER GROUP do?

toggle

CAREW CHERITON CONTROL TOWER GROUP operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CAREW CHERITON CONTROL TOWER GROUP?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-07 with no updates.