CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143004

Incorporation date

02/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

4 High Street, Chard TA20 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1996)
dot icon11/04/2026
Micro company accounts made up to 2026-01-31
dot icon18/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/05/2025
Micro company accounts made up to 2025-01-31
dot icon03/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/01/2024
Appointment of Mr Jason Paul Baker as a director on 2024-01-14
dot icon19/11/2023
Termination of appointment of Claire Brown as a director on 2023-11-13
dot icon22/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/01/2022
Confirmation statement made on 2021-01-31 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/03/2019
Appointment of Mrs Jean Turner as a director on 2019-03-10
dot icon12/03/2019
Termination of appointment of Martin John Wale Wale as a director on 2019-03-10
dot icon12/03/2019
Termination of appointment of Kerry Louise Harris as a secretary on 2019-03-10
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon26/07/2018
Notification of a person with significant control statement
dot icon12/04/2018
Cessation of Kerry Louise Harris as a person with significant control on 2018-04-08
dot icon12/04/2018
Appointment of Miss Zoe Jean Penfold as a secretary on 2018-04-08
dot icon12/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Current accounting period extended from 2017-12-31 to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/12/2017
Termination of appointment of Jenny Orchard as a director on 2017-12-30
dot icon30/12/2017
Termination of appointment of David Orchard as a director on 2017-12-30
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Appointment of Mrs Claire Brown as a director on 2017-03-12
dot icon30/03/2017
Appointment of Mr David Orchard as a director on 2017-03-12
dot icon30/03/2017
Appointment of Mrs Jenny Orchard as a director on 2017-03-12
dot icon29/03/2017
Termination of appointment of Doreen Ann Toms as a director on 2017-02-12
dot icon29/03/2017
Termination of appointment of David Michael Bulmer as a director on 2017-02-12
dot icon29/03/2017
Registered office address changed from 2 Montague Way Chard Somerset TA20 2BY England to 4 High Street Chard TA20 1QB on 2017-03-29
dot icon17/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon11/01/2017
Termination of appointment of Jenny Orchard as a secretary on 2016-02-18
dot icon08/06/2016
Appointment of Miss Kerry Louise Harris as a secretary on 2016-06-01
dot icon06/06/2016
Appointment of Mr Martin John Wale Wale as a director on 2016-05-03
dot icon06/06/2016
Appointment of Mr David Michael Bulmer as a director on 2016-05-05
dot icon18/04/2016
Registered office address changed from The Bungalow Chard Garden Centre Cuttifords Door Chard Somerset TA20 3AA to 2 Montague Way Chard Somerset TA20 2BY on 2016-04-18
dot icon18/04/2016
Termination of appointment of Neil David Cline as a director on 2016-04-01
dot icon18/04/2016
Termination of appointment of Andrew David Chant as a director on 2016-04-01
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/01/2016
Annual return made up to 2016-01-02 no member list
dot icon08/04/2015
Appointment of Mrs Jenny Orchard as a secretary on 2015-03-19
dot icon08/04/2015
Termination of appointment of Emma Cox as a secretary on 2015-03-19
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2015-01-02 no member list
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Appointment of Mrs Emma Cox as a secretary
dot icon25/02/2014
Appointment of Mr Neil David Cline as a director
dot icon25/02/2014
Appointment of Mr Andrew David Chant as a director
dot icon25/02/2014
Termination of appointment of Margaret Stone as a secretary
dot icon25/02/2014
Termination of appointment of Margaret Stone as a director
dot icon25/02/2014
Termination of appointment of Margaret Stone as a secretary
dot icon25/02/2014
Termination of appointment of Helena Stone as a director
dot icon02/01/2014
Annual return made up to 2014-01-02 no member list
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-02 no member list
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2012-01-02 no member list
dot icon08/04/2011
Registered office address changed from 14 Helliers Road Chard Somerset TA20 1LL England on 2011-04-08
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-02 no member list
dot icon28/03/2010
Appointment of Miss Helena Stone as a director
dot icon26/03/2010
Termination of appointment of Sheila Tinley as a director
dot icon09/03/2010
Registered office address changed from 19 Victoria Avenue Chard Somerset TA20 1HE on 2010-03-09
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-02 no member list
dot icon12/01/2010
Director's details changed for Sheila Tinley on 2010-01-12
dot icon12/01/2010
Director's details changed for Doreen Ann Toms on 2010-01-12
dot icon12/01/2010
Director's details changed for Margaret Stone on 2010-01-12
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Annual return made up to 02/01/09
dot icon16/01/2009
Registered office changed on 16/01/2009 from 14 helliers road chard somerset TA20 1LL
dot icon16/01/2009
Appointment terminated director nigel tinley
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Annual return made up to 02/01/08
dot icon23/04/2007
Annual return made up to 02/01/07
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2006
Annual return made up to 02/01/06
dot icon06/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Annual return made up to 02/01/05
dot icon23/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
Annual return made up to 02/01/04
dot icon24/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/03/2003
Annual return made up to 02/01/03
dot icon03/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/03/2002
New director appointed
dot icon18/03/2002
Annual return made up to 02/01/02
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Annual return made up to 02/01/01
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Annual return made up to 02/01/00
dot icon06/02/2000
New secretary appointed;new director appointed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Annual return made up to 02/01/99
dot icon15/04/1998
Annual return made up to 02/01/98
dot icon27/03/1998
Full accounts made up to 1997-12-31
dot icon02/05/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
Annual return made up to 02/01/97
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon13/09/1996
Director resigned
dot icon04/09/1996
Accounting reference date notified as 31/12
dot icon02/01/1996
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 icon+29.30 % *

* during past year

Cash in Bank

£27,134.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.52K
-
0.00
16.64K
-
2022
0
20.86K
-
0.00
20.99K
-
2023
0
26.93K
-
0.00
27.13K
-
2023
0
26.93K
-
0.00
27.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.93K £Ascended29.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.13K £Ascended29.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil David Cline
Director
19/01/2014 - 31/03/2016
2
Rodway, Hugh Stanford
Director
01/01/1996 - 25/02/2001
1
Chant, Andrew David
Director
19/02/2014 - 31/03/2016
1
Stone, Margaret
Director
31/12/1999 - 19/02/2014
-
Ball, Mervyn George
Director
01/01/1996 - 01/01/1996
-

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 CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED

CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED is an(a) Active company incorporated on 02/01/1996 with the registered office located at 4 High Street, Chard TA20 1QB. There are currently 3 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 CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED?

toggle

CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED is currently Active. It was registered on 02/01/1996 .

Where is CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED located?

toggle

CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED is registered at 4 High Street, Chard TA20 1QB.

What does CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED do?

toggle

CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHARD AND DISTRICT CARNIVAL COMMITTEE LIMITED?

toggle

The latest filing was on 11/04/2026: Micro company accounts made up to 2026-01-31.