CAVALCADE OF COSTUME LIMITED

Register to unlock more data on OkredoRegister

CAVALCADE OF COSTUME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135360

Incorporation date

07/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lime Tree House, The Plocks, Blandford Forum, Dorset DT11 7AACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon18/02/2026
Secretary's details changed for Associate Professor Rebecca Pride on 2026-02-18
dot icon02/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon22/12/2025
Termination of appointment of Sarah Jane Stevens as a director on 2025-12-18
dot icon16/12/2025
Appointment of Associate Professor Rebecca Pride as a secretary on 2025-12-02
dot icon15/12/2025
Termination of appointment of Kaitlin Briana Oliver as a director on 2025-12-02
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2025
Appointment of Mrs Anya Glinski as a director on 2024-09-23
dot icon16/05/2025
Appointment of Mrs Rebecca Clare Mitchener as a director on 2024-09-23
dot icon16/05/2025
Appointment of Mrs Rosemary Jill Holmes as a director on 2024-09-23
dot icon13/05/2025
Termination of appointment of Stella Walker as a director on 2025-04-28
dot icon13/05/2025
Appointment of Mr John Lindlar as a director on 2023-11-13
dot icon13/05/2025
Termination of appointment of Jean Frances Longley as a director on 2024-02-26
dot icon13/05/2025
Termination of appointment of Sally Maria O'shea as a director on 2024-12-31
dot icon13/05/2025
Appointment of Ms Sarah Jane Stevens as a director on 2024-09-23
dot icon13/05/2025
Director's details changed for Mrs Rebecca Lucy Pride on 2025-05-13
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon13/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon17/10/2023
Appointment of Mrs Sally Maria O'shea as a director on 2023-10-04
dot icon10/10/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon14/08/2022
Termination of appointment of David Murray Sims as a secretary on 2022-08-14
dot icon14/08/2022
Termination of appointment of David Murray Sims as a director on 2022-08-14
dot icon11/07/2022
Micro company accounts made up to 2021-12-31
dot icon10/07/2022
Termination of appointment of David Strong as a director on 2022-05-26
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon08/07/2021
Appointment of Trustee Kaitlin Briana Oliver as a director on 2021-06-10
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon13/03/2021
Director's details changed for Mrs Jean Frances Longley on 2021-03-11
dot icon21/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon25/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Secretary's details changed for Mr David Strong on 2020-09-03
dot icon07/09/2020
Appointment of Mr David Murray Sims as a secretary on 2020-09-03
dot icon04/09/2020
Termination of appointment of David Strong as a secretary on 2020-09-03
dot icon03/05/2020
Termination of appointment of Annette Frances Ratuszniak as a director on 2020-04-14
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon07/10/2019
Appointment of Mr David Strong as a secretary on 2019-09-30
dot icon07/10/2019
Termination of appointment of Elaine Williamson as a director on 2019-09-30
dot icon07/10/2019
Termination of appointment of Murray Sims as a secretary on 2019-09-30
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Termination of appointment of Anthony Frank Lewis Penny as a director on 2019-09-01
dot icon09/09/2019
Termination of appointment of Gordon Boutelle as a director on 2019-03-26
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon24/09/2018
Termination of appointment of David Strong as a secretary on 2018-09-24
dot icon19/09/2018
Appointment of Mrs Rebecca Lucy Pride as a director on 2018-09-17
dot icon18/09/2018
Appointment of Mr Murray Sims as a secretary on 2018-09-17
dot icon02/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr David Murray Sims as a director on 2018-06-11
dot icon20/04/2018
Appointment of Dr Helen Margaret Walter as a director on 2018-04-10
dot icon15/04/2018
Termination of appointment of Isobel Margaret Gilpin as a director on 2018-04-10
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of John Edward Arculus Gilpin as a director on 2016-05-11
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon22/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/09/2016
Appointment of Mrs Annette Frances Ratuszniak as a director on 2016-09-12
dot icon11/12/2015
Annual return made up to 2015-12-07 no member list
dot icon06/08/2015
Micro company accounts made up to 2014-12-31
dot icon30/04/2015
Director's details changed for Mr John Edward Arculus Gilpin on 2014-10-22
dot icon29/04/2015
Director's details changed for Mr John Edward Arculus Gilpin on 2014-10-22
dot icon29/04/2015
Director's details changed for Isobel Margaret Gilpin on 2014-10-22
dot icon21/12/2014
Annual return made up to 2014-12-07 no member list
dot icon21/12/2014
Director's details changed for Isobel Margaret Gilpin on 2014-10-22
dot icon21/12/2014
Director's details changed for Mr John Edward Arculus Gilpin on 2014-10-22
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/12/2013
Annual return made up to 2013-12-07 no member list
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Miscellaneous
dot icon07/12/2012
Annual return made up to 2012-12-07 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Appointment of Elaine Williamson as a director
dot icon18/01/2012
Appointment of Elaine Williamson as a director
dot icon18/01/2012
Appointment of Mrs Stella Walker as a director
dot icon18/01/2012
Appointment of Mrs Jean Frances Longley as a director
dot icon08/12/2011
Annual return made up to 2011-12-07 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/02/2011
Resolutions
dot icon08/12/2010
Annual return made up to 2010-12-07 no member list
dot icon08/12/2010
Director's details changed for Anthony Frank Lewis Penny on 2010-03-01
dot icon08/12/2010
Termination of appointment of Janice Driscoll as a director
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Resolutions
dot icon19/01/2010
Annual return made up to 2009-12-07 no member list
dot icon19/01/2010
Director's details changed for Gordon Boutelle on 2009-12-07
dot icon19/01/2010
Director's details changed for Isobel Margaret Gilpin on 2009-12-07
dot icon19/01/2010
Director's details changed for Anthony Frank Lewis Penny on 2009-12-07
dot icon19/01/2010
Director's details changed for Mrs Janice Driscoll on 2009-12-07
dot icon19/01/2010
Director's details changed for Mr John Edward Arculus Gilpin on 2009-12-07
dot icon19/01/2010
Director's details changed for David Strong on 2009-12-07
dot icon19/01/2010
Secretary's details changed for David Strong on 2009-12-07
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Resolutions
dot icon04/01/2009
Annual return made up to 07/12/08
dot icon04/01/2009
Director's change of particulars / janice cox / 01/11/2008
dot icon11/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/03/2008
Director appointed mr john edward arculus gilpin
dot icon04/03/2008
Appointment terminated director pamela young
dot icon22/01/2008
Resolutions
dot icon13/12/2007
Secretary's particulars changed;director's particulars changed
dot icon13/12/2007
Annual return made up to 07/12/07
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
New secretary appointed
dot icon03/04/2007
Secretary resigned;director resigned
dot icon19/12/2006
Annual return made up to 07/12/06
dot icon15/12/2006
Resolutions
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2006
New director appointed
dot icon06/02/2006
Annual return made up to 07/12/05
dot icon06/12/2005
Resolutions
dot icon08/11/2005
Amended accounts made up to 2004-12-31
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Resolutions
dot icon15/12/2004
Annual return made up to 07/12/04
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/07/2004
Resolutions
dot icon27/03/2004
Resolutions
dot icon28/01/2004
Annual return made up to 07/12/03
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/02/2003
Resolutions
dot icon25/01/2003
New director appointed
dot icon24/12/2002
Annual return made up to 07/12/02
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2002
Resolutions
dot icon28/01/2002
Annual return made up to 07/12/01
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/02/2001
Resolutions
dot icon27/12/2000
Annual return made up to 07/12/00
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Resolutions
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Annual return made up to 07/12/99
dot icon15/11/1999
Director resigned
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon05/11/1999
Annual return made up to 07/12/98
dot icon04/05/1999
Director resigned
dot icon09/02/1999
Resolutions
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1996-12-31
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Annual return made up to 07/12/97
dot icon10/04/1997
New director appointed
dot icon07/02/1997
Annual return made up to 07/12/96
dot icon22/01/1996
Resolutions
dot icon07/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
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)
2021
1
377.04K
-
0.00
-
-
2021
1
377.04K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

377.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'shea, Sally Maria
Director
04/10/2023 - 31/12/2024
-
Walker, Stella
Director
22/11/2011 - 28/04/2025
-
Lindlar, John
Director
13/11/2023 - Present
-
Longley, Jean Frances
Director
22/11/2011 - 26/02/2024
-
Stevens, Sarah Jane
Director
23/09/2024 - 18/12/2025
-

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 CAVALCADE OF COSTUME LIMITED

CAVALCADE OF COSTUME LIMITED is an(a) Active company incorporated on 07/12/1995 with the registered office located at Lime Tree House, The Plocks, Blandford Forum, Dorset DT11 7AA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALCADE OF COSTUME LIMITED?

toggle

CAVALCADE OF COSTUME LIMITED is currently Active. It was registered on 07/12/1995 .

Where is CAVALCADE OF COSTUME LIMITED located?

toggle

CAVALCADE OF COSTUME LIMITED is registered at Lime Tree House, The Plocks, Blandford Forum, Dorset DT11 7AA.

What does CAVALCADE OF COSTUME LIMITED do?

toggle

CAVALCADE OF COSTUME LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

How many employees does CAVALCADE OF COSTUME LIMITED have?

toggle

CAVALCADE OF COSTUME LIMITED had 1 employees in 2021.

What is the latest filing for CAVALCADE OF COSTUME LIMITED?

toggle

The latest filing was on 18/02/2026: Secretary's details changed for Associate Professor Rebecca Pride on 2026-02-18.