CARTWHEEL INN WHITSBURY LIMITED

Register to unlock more data on OkredoRegister

CARTWHEEL INN WHITSBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03967415

Incorporation date

07/04/2000

Size

Dormant

Contacts

Registered address

Registered address

11 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon08/04/2026
Termination of appointment of Glynis Currie as a director on 2026-03-31
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon21/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon10/12/2024
Appointment of Mr Barry Stuart Robbins as a director on 2024-12-01
dot icon10/12/2024
Termination of appointment of Geoffrey Clive Andrew Allen as a secretary on 2024-12-01
dot icon10/12/2024
Appointment of Mr Nathan Robert Rawlings as a secretary on 2024-12-01
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/12/2021
Director's details changed for Glynis Currie on 2021-12-07
dot icon07/12/2021
Director's details changed for Brian Geoffrey Currie on 2021-12-07
dot icon07/12/2021
Secretary's details changed for Mr Geoffrey Clive Andrew Allen on 2021-12-07
dot icon07/12/2021
Registered office address changed from Module House Whiteparish Salisbury Wiltshire SP5 2SJ to 11 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2021-12-07
dot icon05/08/2021
Notification of Select Country Inns Ltd as a person with significant control on 2021-08-03
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon18/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Resolutions
dot icon10/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon09/04/2010
Director's details changed for Glynis Currie on 2009-10-07
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon13/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/04/2008
Return made up to 07/04/08; full list of members
dot icon03/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/04/2007
Return made up to 07/04/07; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
Return made up to 07/04/06; full list of members
dot icon11/10/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon09/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon28/04/2005
Return made up to 07/04/05; full list of members
dot icon18/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon29/04/2004
Return made up to 07/04/04; full list of members
dot icon21/04/2004
New secretary appointed
dot icon04/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon18/04/2003
Return made up to 07/04/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: burgate court burgate fordingbridge hampshire SP6 1LX
dot icon31/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon30/04/2002
Return made up to 07/04/02; full list of members
dot icon18/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon13/04/2001
Return made up to 07/04/01; full list of members
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Registered office changed on 17/04/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
dot icon17/04/2000
Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon07/04/2000
Incorporation

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
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, Glynis
Director
07/04/2000 - 31/03/2026
7
ABACUS COMPANY SECRETARY LTD
Corporate Secretary
07/04/2000 - 07/04/2000
150
ABACUS COMPANY DIRECTOR LTD
Corporate Director
07/04/2000 - 07/04/2000
155
Currie, Brian Geoffrey
Director
07/04/2000 - Present
26
Allen, Geoffrey Clive Andrew
Secretary
08/04/2004 - 01/12/2024
7

Persons with Significant Control

2
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 CARTWHEEL INN WHITSBURY LIMITED

CARTWHEEL INN WHITSBURY LIMITED is an(a) Active company incorporated on 07/04/2000 with the registered office located at 11 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QX. There are currently 3 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 CARTWHEEL INN WHITSBURY LIMITED?

toggle

CARTWHEEL INN WHITSBURY LIMITED is currently Active. It was registered on 07/04/2000 .

Where is CARTWHEEL INN WHITSBURY LIMITED located?

toggle

CARTWHEEL INN WHITSBURY LIMITED is registered at 11 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QX.

What does CARTWHEEL INN WHITSBURY LIMITED do?

toggle

CARTWHEEL INN WHITSBURY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARTWHEEL INN WHITSBURY LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Glynis Currie as a director on 2026-03-31.