CHARLBURY BEER FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

CHARLBURY BEER FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437398

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/01/2026
Director's details changed for Mr Michael John Peake on 2025-12-24
dot icon26/11/2025
Appointment of Mr Edward James Sanderson Fenton as a director on 2025-11-16
dot icon14/05/2025
Termination of appointment of Roger Noble as a director on 2025-05-06
dot icon09/05/2025
Director's details changed for Mr Michael John Peake on 2025-05-09
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/02/2025
Secretary's details changed for Peter Scott on 2025-02-05
dot icon10/02/2025
Director's details changed for Mr Sean Alan Hosking on 2025-02-10
dot icon10/02/2025
Director's details changed for Ms Gill Begnor on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Michael John Peake on 2025-02-10
dot icon06/02/2025
Director's details changed for Mr Edward James Wigzell on 2025-02-05
dot icon06/02/2025
Director's details changed
dot icon06/02/2025
Director's details changed for Mr Matthew Bullock on 2025-02-05
dot icon06/02/2025
Director's details changed
dot icon06/02/2025
Director's details changed for Mr Peter Scott on 2025-02-05
dot icon06/02/2025
Director's details changed for Mr Roger Noble on 2025-02-05
dot icon06/02/2025
Director's details changed
dot icon06/02/2025
Appointment of Peter Scott as a secretary on 2024-05-30
dot icon05/02/2025
Appointment of Mr Rafael Alarcon-Gaeta as a director on 2025-02-05
dot icon05/02/2025
Director's details changed for Mr Nicholas Alan Millea on 2025-02-05
dot icon05/02/2025
Termination of appointment of Thomas Christian Joy as a director on 2024-05-30
dot icon05/02/2025
Termination of appointment of Thomas Christian Joy as a secretary on 2024-05-30
dot icon20/09/2024
Registered office address changed from Toll Gate Cottage the Slade Charlbury Chipping Norton OX7 3SJ England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-09-20
dot icon20/09/2024
Change of details for Charlbury and Overseas Community Projects Limited as a person with significant control on 2024-09-20
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/04/2024
Change of details for Charlbury and Overseas Community Projects Limited as a person with significant control on 2024-04-01
dot icon09/03/2024
Appointment of Mr Peter Scott as a director on 2024-03-05
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/09/2023
Appointment of Mr Sean Alan Hosking as a director on 2023-09-12
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/10/2022
Termination of appointment of William Wain Chadwick as a director on 2022-09-11
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon26/04/2022
Termination of appointment of Alan George Ralph as a director on 2022-04-24
dot icon26/03/2022
Appointment of Mr Thomas Christian Joy as a secretary on 2022-03-18
dot icon26/03/2022
Termination of appointment of Alan George Ralph as a secretary on 2022-03-18
dot icon26/01/2022
Registered office address changed from 3 Cotswold View Charlbury Chipping Norton OX7 3QJ England to Toll Gate Cottage the Slade Charlbury Chipping Norton OX7 3SJ on 2022-01-26
dot icon06/12/2021
Appointment of Mr Thomas Christian Joy as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Adam Greener as a director on 2021-12-01
dot icon26/11/2021
Termination of appointment of Timothy James Crisp as a director on 2021-11-08
dot icon22/10/2021
Appointment of Ms Gill Begnor as a director on 2021-10-12
dot icon28/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon17/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon11/02/2020
Appointment of Mr Michael John Peake as a director on 2020-02-07
dot icon11/02/2020
Appointment of Mr Matthew Bullock as a director on 2020-02-07
dot icon11/02/2020
Appointment of Mr Roger Noble as a director on 2020-02-07
dot icon11/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/01/2019
Termination of appointment of Elizabeth Ann Donnelly as a director on 2019-01-29
dot icon12/12/2018
Appointment of Mr Alan George Ralph as a director on 2018-12-07
dot icon25/11/2018
Secretary's details changed for Mr Alan George Ralph on 2018-11-25
dot icon25/11/2018
Appointment of Mr Alan George Ralph as a secretary on 2018-11-25
dot icon25/11/2018
Termination of appointment of Michelle Whiting as a secretary on 2018-11-25
dot icon25/11/2018
Registered office address changed from Beevis Cottage Woodstock Road Charlbury Chipping Norton OX7 3EX England to 3 Cotswold View Charlbury Chipping Norton OX7 3QJ on 2018-11-25
dot icon01/06/2018
Appointment of Ms Elizabeth Ann Donnelly as a director on 2018-05-01
dot icon31/05/2018
Director's details changed for Mr Edward Wigzell on 2018-04-01
dot icon30/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon30/05/2018
Appointment of Mr Adam Greener as a director on 2018-05-01
dot icon30/05/2018
Director's details changed for Timothy James Crisp on 2018-04-01
dot icon30/05/2018
Director's details changed for Mr Nicholas Alan Millea on 2018-04-01
dot icon30/05/2018
Termination of appointment of Edward James Wigzell as a director on 2018-05-30
dot icon04/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/07/2017
Registered office address changed from Kimber Cottage Woodstock Road Charlbury Chipping Norton OX7 3ET England to Beevis Cottage Woodstock Road Charlbury Chipping Norton OX7 3EX on 2017-07-31
dot icon28/07/2017
Secretary's details changed for Mrs Michelle Whiting on 2017-07-28
dot icon27/07/2017
Termination of appointment of Anthony Gerald Morgan as a secretary on 2017-07-27
dot icon27/07/2017
Appointment of Mrs Michelle Whiting as a secretary on 2017-07-27
dot icon24/07/2017
Director's details changed for Mr William Wain Chadwick on 2017-07-24
dot icon24/07/2017
Appointment of Mr Edward James Wigzell as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Simon Peter Towers as a director on 2017-07-23
dot icon24/07/2017
Termination of appointment of Anthony Gerald Morgan as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of James Thomas Holah as a director on 2017-07-23
dot icon16/05/2017
Appointment of Mr Anthony Gerald Morgan as a secretary on 2017-05-16
dot icon16/05/2017
Termination of appointment of Simon Thomas Bennett as a director on 2017-03-01
dot icon16/05/2017
Registered office address changed from 4 Spelsbury Road Charlbury Chipping Norton Oxfordshire OX7 3LP to Kimber Cottage Woodstock Road Charlbury Chipping Norton OX7 3ET on 2017-05-16
dot icon03/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon10/11/2016
Termination of appointment of Stuart Donald Michael Parker as a director on 2016-11-05
dot icon10/11/2016
Termination of appointment of Stuart Donald Michael Parker as a secretary on 2016-11-05
dot icon10/11/2016
Termination of appointment of Stuart Donald Michael Parker as a secretary on 2016-11-05
dot icon15/08/2016
Termination of appointment of Nicholas Alan Millea as a director on 2013-09-07
dot icon12/08/2016
Termination of appointment of Simon Peter Towers as a director on 2015-09-02
dot icon11/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Appointment of Mr Nicholas Alan Millea as a director on 2015-09-01
dot icon04/05/2016
Appointment of Mr Simon Peter Towers as a director on 2015-09-01
dot icon04/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon04/05/2016
Director's details changed for Timothy James Crisp on 2015-10-01
dot icon04/05/2016
Appointment of Mr Edward Wigzell as a director on 2015-09-01
dot icon04/05/2016
Termination of appointment of Edward Wigzell as a director on 2015-09-01
dot icon04/05/2016
Termination of appointment of Edward James Wigzell as a director on 2015-09-01
dot icon04/05/2016
Termination of appointment of Edward Wigzell as a director on 2015-09-01
dot icon04/05/2016
Termination of appointment of Edward James Wigzell as a director on 2015-09-01
dot icon04/05/2016
Appointment of Mr Edward Wigzell as a director on 2015-09-01
dot icon03/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon29/04/2015
Director's details changed for Dr Simon Thomas Bennett on 2015-03-01
dot icon29/04/2015
Appointment of Mr Simon Peter Towers as a director on 2014-12-31
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/12/2013
Appointment of Mr Anthony Gerald Morgan as a director
dot icon16/09/2013
Appointment of Mr Nicholas Millea as a director
dot icon11/09/2013
Termination of appointment of David Sangwine as a director
dot icon11/09/2013
Termination of appointment of Thomas Lindley as a director
dot icon21/08/2013
Previous accounting period shortened from 2013-06-30 to 2013-05-31
dot icon21/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon19/04/2013
Director's details changed for James Thomas Holah on 2012-12-31
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2013
Termination of appointment of Stephen Vaux as a director
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon29/04/2012
Appointment of Mr Edward James Wigzell as a director
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2012
Registered office address changed from Kimber Cottage Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3ET United Kingdom on 2012-03-01
dot icon31/05/2011
Termination of appointment of Anthony Morgan as a secretary
dot icon27/05/2011
Appointment of Mr Stuart Donald Michael Parker as a secretary
dot icon27/05/2011
Termination of appointment of Anthony Morgan as a director
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/12/2010
Director's details changed for Mr William Wain Chadwick on 2010-12-04
dot icon22/10/2010
Appointment of Mr Stuart Donald Michael Parker as a director
dot icon06/10/2010
Termination of appointment of Simon Towers as a director
dot icon25/09/2010
Appointment of Mr William Chadwick as a director
dot icon19/08/2010
Appointment of Mr Thomas Lindley as a director
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Stephen Gilbert Michael Vaux on 2010-04-27
dot icon27/04/2010
Director's details changed for Simon Peter Towers on 2010-04-27
dot icon27/04/2010
Director's details changed for David Robert Sangwine on 2010-04-27
dot icon27/04/2010
Director's details changed for Mr Anthony Morgan on 2010-04-27
dot icon22/10/2009
Termination of appointment of Ian Cox as a director
dot icon19/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon18/08/2009
Location of debenture register (non legible)
dot icon18/08/2009
Location of debenture register
dot icon18/08/2009
Director and secretary's change of particulars / anthony morgan / 15/08/2009
dot icon18/08/2009
Location of register of members (non legible)
dot icon18/08/2009
Location of register of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from 111 newland mill witney oxfordshire OX28 3SZ united kingdom
dot icon25/06/2009
Director appointed mr stephen gilbert michael vaux
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon27/04/2009
Location of debenture register
dot icon27/04/2009
Location of register of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from 111 newland mill witney oxon OX28 3SZ
dot icon09/04/2009
Registered office changed on 09/04/2009 from 2 victoria terrace dyers hill charlbury chipping norton oxfordshire OX7 3QF united kingdom
dot icon09/04/2009
Director and secretary's change of particulars / anthony morgan / 28/03/2009
dot icon22/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/05/2008
Return made up to 27/04/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from small acres ditchley road charlbury oxfordshire OX7 3QT
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Location of register of members
dot icon12/12/2007
Director resigned
dot icon06/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon30/04/2007
Return made up to 27/04/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/04/2006
Return made up to 27/04/06; full list of members
dot icon22/12/2005
New director appointed
dot icon19/09/2005
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon19/09/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon27/04/2005
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
31/05/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
10.27K
-
2022
0
3.00
-
0.00
10.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Stuart Donald Michael
Director
10/07/2010 - 05/11/2016
6
Begnor, Gill
Director
12/10/2021 - Present
1
Sangwine, David Robert
Director
27/04/2005 - 06/09/2013
-
Alarcon-Gaeta, Rafael
Director
05/02/2025 - Present
1
Peake, Michael John
Director
07/02/2020 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLBURY BEER FESTIVAL LIMITED

CHARLBURY BEER FESTIVAL LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL. There are currently 10 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 CHARLBURY BEER FESTIVAL LIMITED?

toggle

CHARLBURY BEER FESTIVAL LIMITED is currently Active. It was registered on 27/04/2005 .

Where is CHARLBURY BEER FESTIVAL LIMITED located?

toggle

CHARLBURY BEER FESTIVAL LIMITED is registered at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL.

What does CHARLBURY BEER FESTIVAL LIMITED do?

toggle

CHARLBURY BEER FESTIVAL LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CHARLBURY BEER FESTIVAL LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.