CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)

Register to unlock more data on OkredoRegister

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00378066

Incorporation date

31/12/1942

Size

Micro Entity

Contacts

Registered address

Registered address

78 The Bungalow, Newbury, Berkshire RG14 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1942)
dot icon29/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon29/04/2026
Registered office address changed from C/O David Scuffham 37 Bradford Road Boston Lincolnshire PE21 8BJ to 78 the Bungalow Newbury Berkshire RG14 2LY on 2026-04-29
dot icon29/04/2026
Appointment of Mr Justin Page as a director on 2026-04-29
dot icon29/04/2026
Appointment of Mr Paul Raymond Hart as a director on 2026-04-29
dot icon27/04/2026
Termination of appointment of John Kenneth Walton as a director on 2026-04-24
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr Michael Eric Walker as a director on 2021-07-06
dot icon14/07/2021
Termination of appointment of Martin Alan Murray as a director on 2021-07-05
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon19/01/2021
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/10/2018
Director's details changed for Mr Martin Alan Murray on 2018-10-12
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon30/03/2017
Micro company accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-14 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Mr David John Michael Davis as a director on 2015-04-25
dot icon14/05/2015
Annual return made up to 2015-05-14 no member list
dot icon14/05/2015
Termination of appointment of David James Hunter as a director on 2015-04-25
dot icon14/05/2015
Termination of appointment of William Robert Short as a director on 2015-04-25
dot icon14/05/2015
Appointment of Mr Christopher Mark Corner as a director on 2015-04-25
dot icon14/05/2015
Appointment of Mr David William Scuffham as a secretary on 2015-04-25
dot icon14/05/2015
Termination of appointment of William Robert Short as a secretary on 2015-04-25
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/05/2014
Annual return made up to 2014-05-14 no member list
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-14 no member list
dot icon15/08/2012
Secretary's details changed for Dr William Robert Short on 2012-08-14
dot icon15/08/2012
Annual return made up to 2012-05-14 no member list
dot icon14/08/2012
Registered office address changed from Ivy House Ivy Farm School Lane Lower Heath Prees Shropshire SY13 2BU on 2012-08-14
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Appointment of Mr David William Scuffham as a director
dot icon19/08/2011
Appointment of Mr David William Scuffham as a director
dot icon19/08/2011
Annual return made up to 2011-05-14 no member list
dot icon24/07/2010
Annual return made up to 2010-05-14 no member list
dot icon24/07/2010
Director's details changed for David James Hunter on 2010-05-14
dot icon24/07/2010
Termination of appointment of George Hoare as a director
dot icon24/07/2010
Secretary's details changed for Dr William Robert Short on 2010-05-14
dot icon24/07/2010
Termination of appointment of John Cahill as a director
dot icon24/07/2010
Termination of appointment of David Davis as a director
dot icon24/07/2010
Director's details changed for Dr William Robert Short on 2010-05-14
dot icon24/07/2010
Director's details changed for Mr Martin Alan Murray on 2010-05-14
dot icon24/07/2010
Termination of appointment of Roger Parckar as a director
dot icon24/07/2010
Termination of appointment of Colin Mann as a director
dot icon24/07/2010
Termination of appointment of John Devaney as a director
dot icon24/07/2010
Termination of appointment of Peter Wright as a director
dot icon24/07/2010
Termination of appointment of Michael Hadley as a director
dot icon24/07/2010
Termination of appointment of Roger Whichelow as a director
dot icon24/07/2010
Termination of appointment of Josiah Brannan as a director
dot icon24/07/2010
Termination of appointment of Timothy Davidson as a director
dot icon24/07/2010
Termination of appointment of Vernon Young as a director
dot icon24/07/2010
Director's details changed for John Kenneth Walton on 2010-05-14
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/10/2009
Appointment of John Joseph James Devaney as a director
dot icon23/10/2009
Annual return made up to 2009-05-14
dot icon01/09/2009
Director appointed colin mann
dot icon01/09/2009
Appointment terminated director peter farquhar
dot icon01/09/2009
Appointment terminated director derek jenkins
dot icon01/09/2009
Appointment terminated director stuart armistead
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Director appointed timothy nicholas davidson
dot icon22/01/2009
Director appointed josiah duncan brannan
dot icon22/01/2009
Annual return made up to 14/05/08
dot icon22/01/2009
Director's change of particulars / martin murray / 01/09/2007
dot icon16/01/2009
Secretary's change of particulars / william short / 20/09/2007
dot icon16/01/2009
Director appointed peter john wright
dot icon16/01/2009
Director appointed dr michael anthony hadley
dot icon09/01/2009
Appointment terminated director alan stevens
dot icon09/01/2009
Appointment terminated director trevor cox
dot icon09/01/2009
Annual return made up to 14/05/07
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon05/06/2006
Annual return made up to 14/05/06
dot icon05/06/2006
New secretary appointed
dot icon25/05/2006
New director appointed
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Annual return made up to 14/05/05
dot icon25/11/2004
Registered office changed on 25/11/04 from: 15A brooks road, chiswick london, W4 3BL
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Annual return made up to 14/05/04
dot icon27/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon28/11/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Registered office changed on 21/05/03 from: 15A brooks road, chiswick london, W4 3BL
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
Location of register of members
dot icon21/05/2003
Annual return made up to 14/05/03
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon22/05/2002
Annual return made up to 14/05/02
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon23/05/2001
Annual return made up to 14/05/01
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Annual return made up to 14/05/00
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon21/05/1999
Annual return made up to 14/05/99
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon19/03/1999
Full accounts made up to 1998-12-31
dot icon04/08/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Annual return made up to 14/05/98
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon23/05/1997
Annual return made up to 14/05/97
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon23/05/1997
Director resigned
dot icon18/03/1997
Director's particulars changed
dot icon01/10/1996
Director resigned
dot icon02/06/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Annual return made up to 14/05/96
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon15/05/1995
Annual return made up to 14/05/95
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Annual return made up to 14/05/94
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Annual return made up to 14/05/93
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
New director appointed
dot icon28/05/1992
New director appointed
dot icon28/05/1992
New director appointed
dot icon28/05/1992
Annual return made up to 14/05/92
dot icon18/07/1991
New director appointed
dot icon18/07/1991
New secretary appointed
dot icon18/07/1991
New secretary appointed
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Annual return made up to 14/05/91
dot icon09/07/1990
Director resigned;new director appointed
dot icon09/07/1990
New director appointed
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon28/06/1990
Annual return made up to 14/05/90
dot icon18/12/1989
Director resigned
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon25/09/1989
Director resigned
dot icon15/09/1989
Annual return made up to 14/05/89
dot icon27/07/1988
Annual return made up to 14/05/88
dot icon27/07/1988
Registered office changed on 27/07/88 from: wick farm, finchdean, near horndean, hampshire
dot icon27/07/1988
Director resigned
dot icon13/07/1988
Full accounts made up to 1987-12-31
dot icon13/07/1988
Director resigned
dot icon13/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1987
Full accounts made up to 1986-12-31
dot icon26/09/1987
Annual return made up to 24/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Full accounts made up to 1985-12-31
dot icon11/08/1986
Annual return made up to 19/04/86
dot icon31/12/1942
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
79.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parckar, Roger Edward
Director
27/04/2002 - 24/04/2010
1
Hadley, Michael Anthony
Director
28/04/2007 - 24/04/2010
2
Davidson, Timothy Nicholas
Director
26/04/2008 - 24/04/2010
4
Jenkins, Derek William
Director
26/04/1997 - 25/04/2009
33
Howsden, Gordon Carson
Director
24/04/1999 - 27/04/2002
-

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 CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) is an(a) Active company incorporated on 31/12/1942 with the registered office located at 78 The Bungalow, Newbury, Berkshire RG14 2LY. There are currently 5 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 CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?

toggle

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) is currently Active. It was registered on 31/12/1942 .

Where is CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) located?

toggle

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) is registered at 78 The Bungalow, Newbury, Berkshire RG14 2LY.

What does CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) do?

toggle

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-30 with no updates.