CHALE SHOW LIMITED

Register to unlock more data on OkredoRegister

CHALE SHOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06624462

Incorporation date

19/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9 St Johns Place, Newport, Isle Of Wight PO30 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon02/12/2025
Secretary's details changed for Mrs Kirsty Wyeth on 2025-12-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/07/2025
Termination of appointment of James Fothergill as a director on 2025-07-11
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Mrs Pamela Margaret Wyeth as a director on 2024-05-01
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon06/05/2024
Termination of appointment of Alan Raymond Lock as a director on 2024-04-06
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/08/2023
Appointment of Mrs Kirsty Wyeth as a director on 2023-04-06
dot icon24/07/2023
Appointment of Mrs Kirsty Wyeth as a secretary on 2023-07-10
dot icon24/07/2023
Termination of appointment of Ashleigh Suzanne Mackness as a director on 2023-07-11
dot icon24/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon24/07/2023
Termination of appointment of Robert Norman Pritchard as a director on 2023-05-01
dot icon08/06/2023
Termination of appointment of Ashleigh Mackness as a secretary on 2023-01-01
dot icon01/10/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon02/07/2021
Appointment of Mr Andrew Graham Irving as a director on 2021-06-30
dot icon13/11/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon03/07/2020
Secretary's details changed for Miss Ashleigh Mackness on 2020-07-02
dot icon02/07/2020
Director's details changed for Andrew John Woodford on 2020-07-02
dot icon02/07/2020
Director's details changed for Mr Robert Norman Pritchard on 2020-07-02
dot icon02/07/2020
Director's details changed for Mr John Bernard Hardy on 2020-07-02
dot icon02/07/2020
Director's details changed for James Fothergill on 2020-07-02
dot icon02/07/2020
Director's details changed for Ms Ashleigh Suzanne Mackness on 2020-07-02
dot icon02/07/2020
Director's details changed for Mr Alan Raymond Lock on 2020-07-02
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon12/06/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon02/05/2018
Termination of appointment of Andrew Leonard Wenden as a director on 2017-03-06
dot icon10/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon14/03/2017
Appointment of Miss Ashleigh Mackness as a secretary on 2017-03-06
dot icon14/03/2017
Director's details changed for Andrew John Woodford on 2017-03-06
dot icon14/03/2017
Appointment of Mr Alan Raymond Lock as a director on 2017-03-06
dot icon14/03/2017
Director's details changed for Ms Ashleigh Suzanne Mackness on 2017-03-06
dot icon08/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon11/08/2016
Director's details changed for James Fothergill on 2015-08-31
dot icon23/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Andrew Leonard Wenden as a secretary on 2015-06-01
dot icon16/07/2015
Appointment of Ms Ashleigh Suzanne Mackness as a director on 2015-06-01
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Robert Norman Pritchard on 2014-06-02
dot icon24/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon20/06/2013
Director's details changed for Andrew John Woodford on 2013-06-16
dot icon17/06/2013
Termination of appointment of Andrew Irving as a director
dot icon08/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon03/08/2011
Director's details changed for Andrew John Woodford on 2011-06-18
dot icon30/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Appointment of James Fothergill as a director
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Robert Norman Pritchard on 2010-06-19
dot icon22/06/2010
Director's details changed for John Bernard Hardy on 2010-06-19
dot icon22/06/2010
Director's details changed for Andrew Leonard Wenden on 2010-06-19
dot icon22/06/2010
Director's details changed for Andrew John Woodford on 2010-06-19
dot icon22/06/2010
Director's details changed for Andrew Graham Irving on 2010-06-19
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/07/2009
Return made up to 19/06/09; full list of members
dot icon22/09/2008
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon17/09/2008
Ad 14/07/08\gbp si 4@1=4\gbp ic 1/5\
dot icon05/08/2008
Director and secretary appointed andrew leonard wenden
dot icon05/08/2008
Director appointed robert norman pritchard
dot icon05/08/2008
Director appointed john bernard hardy
dot icon05/08/2008
Director appointed andrew graham irving
dot icon05/08/2008
Director appointed andrew john woodford
dot icon31/07/2008
Appointment terminated director instant companies LIMITED
dot icon19/06/2008
Incorporation
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
19/06/2026
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)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodford, Andrew John
Director
19/06/2008 - Present
4
Pritchard, Robert Norman
Director
19/06/2008 - 01/05/2023
1
Mackness, Ashleigh Suzanne
Director
01/06/2015 - 11/07/2023
2
Irving, Andrew Graham
Director
30/06/2021 - Present
1
Irving, Andrew Graham
Director
19/06/2008 - 07/01/2013
1

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 CHALE SHOW LIMITED

CHALE SHOW LIMITED is an(a) Active company incorporated on 19/06/2008 with the registered office located at 9 St Johns Place, Newport, Isle Of Wight PO30 1LH. There are currently 6 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 CHALE SHOW LIMITED?

toggle

CHALE SHOW LIMITED is currently Active. It was registered on 19/06/2008 .

Where is CHALE SHOW LIMITED located?

toggle

CHALE SHOW LIMITED is registered at 9 St Johns Place, Newport, Isle Of Wight PO30 1LH.

What does CHALE SHOW LIMITED do?

toggle

CHALE SHOW LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHALE SHOW LIMITED?

toggle

The latest filing was on 02/12/2025: Secretary's details changed for Mrs Kirsty Wyeth on 2025-12-01.