CHAILEY BONFIRE SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CHAILEY BONFIRE SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836713

Incorporation date

06/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Flint Cottages South Street, South Chailey, Lewes, East Sussex BN8 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/12/2025
Termination of appointment of Amanda Vera Dembrey as a secretary on 2025-05-01
dot icon14/12/2025
Appointment of Ms Diane Palmer as a secretary on 2025-05-01
dot icon16/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon12/07/2023
Termination of appointment of Trevor David Smith as a director on 2023-05-09
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon05/05/2022
Termination of appointment of Christopher John Farrow as a director on 2022-05-04
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon06/05/2021
Director's details changed for Miss Yasmin Christina Eva Black on 2021-05-05
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon06/06/2020
Registered office address changed from Bucklands Station Road North Chailey Lewes East Sussex BN8 4HE to 1 Flint Cottages South Street South Chailey Lewes East Sussex BN8 4BQ on 2020-06-06
dot icon23/01/2020
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon17/05/2019
Appointment of Miss Yasmin Christina Eva Black as a director on 2019-05-01
dot icon15/05/2019
Appointment of Mrs Diane Palmer as a director on 2019-05-01
dot icon13/05/2019
Appointment of Mr Gary Brian Jones as a director on 2019-05-01
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon19/09/2017
Appointment of Mr David Colin Dembrey as a director on 2017-08-31
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon17/09/2016
Termination of appointment of Edward Darren Sheridan as a director on 2016-08-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-06 no member list
dot icon01/10/2015
Director's details changed for Mr Edward Darren Sheridan on 2015-08-07
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-06 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-06 no member list
dot icon19/09/2013
Appointment of Mr Edward Darren Sheridan as a director
dot icon19/09/2013
Appointment of Mr Trevor David Smith as a director
dot icon18/09/2013
Termination of appointment of Jane Stent as a director
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/09/2012
Annual return made up to 2012-09-06 no member list
dot icon23/09/2012
Director's details changed for Adrian James Black on 2012-09-23
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-06 no member list
dot icon14/10/2010
Registered office address changed from Fitzpatricks Meeds House 70 Station Road Burgess Hill West Sussex RH15 9EN on 2010-10-14
dot icon05/10/2010
Annual return made up to 2010-09-06 no member list
dot icon05/10/2010
Director's details changed for Christopher John Farrow on 2010-09-06
dot icon05/10/2010
Director's details changed for Jane Elizabeth Stent on 2010-09-06
dot icon05/10/2010
Director's details changed for Adrian James Black on 2010-09-06
dot icon27/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Annual return made up to 06/09/09
dot icon28/09/2009
Secretary appointed mrs amanda vera dembrey
dot icon27/09/2009
Appointment terminated secretary john millachip
dot icon25/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Annual return made up to 06/09/08
dot icon13/10/2008
Location of register of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Annual return made up to 06/09/07
dot icon27/09/2006
Annual return made up to 06/09/06
dot icon21/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/09/2005
Annual return made up to 06/09/05
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/09/2004
Annual return made up to 06/09/04
dot icon20/09/2003
Annual return made up to 06/09/03
dot icon08/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/09/2002
Annual return made up to 06/09/02
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/10/2001
Annual return made up to 06/09/01
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon22/09/2000
Annual return made up to 06/09/00
dot icon09/02/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon15/10/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon13/09/1999
New secretary appointed
dot icon06/09/1999
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
2.39K
-
0.00
-
-
2022
0
5.34K
-
0.00
-
-
2023
0
0.00
-
10.01K
-
-
2023
0
0.00
-
10.01K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

10.01K £Ascended- *

Cash in Bank(GBP)

-

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
Dembrey, David Colin
Director
31/08/2017 - Present
8
Jones, Gary Brian
Director
01/05/2019 - Present
4
Smith, Trevor David
Director
24/05/2013 - 09/05/2023
-
Palmer, Diane
Director
01/05/2019 - Present
-
Black, Adrian James
Director
06/09/1999 - Present
-

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

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 CHAILEY BONFIRE SOCIETY LIMITED

CHAILEY BONFIRE SOCIETY LIMITED is an(a) Active company incorporated on 06/09/1999 with the registered office located at 1 Flint Cottages South Street, South Chailey, Lewes, East Sussex BN8 4BQ. There are currently 6 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 CHAILEY BONFIRE SOCIETY LIMITED?

toggle

CHAILEY BONFIRE SOCIETY LIMITED is currently Active. It was registered on 06/09/1999 .

Where is CHAILEY BONFIRE SOCIETY LIMITED located?

toggle

CHAILEY BONFIRE SOCIETY LIMITED is registered at 1 Flint Cottages South Street, South Chailey, Lewes, East Sussex BN8 4BQ.

What does CHAILEY BONFIRE SOCIETY LIMITED do?

toggle

CHAILEY BONFIRE SOCIETY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAILEY BONFIRE SOCIETY LIMITED?

toggle

The latest filing was on 14/12/2025: Micro company accounts made up to 2025-03-31.