CHARMOUTH EVENTS LIMITED

Register to unlock more data on OkredoRegister

CHARMOUTH EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401908

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Court, The Street, Charmouth, Dorset DT6 6PECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon20/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon02/04/2026
Director's details changed for Mr Michael Smith on 2026-04-01
dot icon02/05/2025
Termination of appointment of Peter Richard Noel as a director on 2025-05-01
dot icon02/05/2025
Termination of appointment of Phillip Tritton as a director on 2025-05-01
dot icon01/05/2025
Cessation of Phillip Tritton as a person with significant control on 2025-05-01
dot icon01/05/2025
Cessation of Peter Richard Noel as a person with significant control on 2025-05-01
dot icon30/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/04/2025
Appointment of Mrs Chloe West as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mr Michael Smith as a director on 2025-04-30
dot icon30/04/2025
Notification of Michael Smith as a person with significant control on 2025-04-30
dot icon30/04/2025
Notification of Chloe West as a person with significant control on 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon02/08/2023
Termination of appointment of Allan Peter Gore as a director on 2023-08-01
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon09/08/2022
Notification of Peter Richard Noel as a person with significant control on 2022-08-01
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/04/2022
Appointment of Mr Allan Peter Gore as a director on 2022-03-31
dot icon07/04/2022
Termination of appointment of Andrew Peters as a director on 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon07/04/2022
Appointment of Mr Peter Richard Noel as a director on 2022-03-31
dot icon07/04/2022
Termination of appointment of Ian Simpson as a director on 2022-03-31
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon30/10/2017
Resolutions
dot icon30/10/2017
Appointment of Mr Ian Simpson as a director on 2017-09-01
dot icon30/10/2017
Appointment of Mr Phillip Tritton as a director on 2017-09-01
dot icon27/10/2017
Cessation of Peter Richard Noel as a person with significant control on 2017-09-01
dot icon27/10/2017
Termination of appointment of Peter Richard Noel as a director on 2017-09-01
dot icon27/10/2017
Termination of appointment of Anthea Susan Gillings as a director on 2017-09-01
dot icon27/10/2017
Notification of Phillip Tritton as a person with significant control on 2017-09-01
dot icon27/10/2017
Appointment of Mr Andrew Peters as a director on 2017-09-01
dot icon29/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/04/2016
Annual return made up to 2016-03-23 no member list
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/03/2015
Annual return made up to 2015-03-23 no member list
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/03/2014
Annual return made up to 2014-03-23 no member list
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/04/2013
Annual return made up to 2013-03-23 no member list
dot icon15/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-03-23 no member list
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/03/2011
Appointment of Mrs Anthea Susan Gillings as a director
dot icon24/03/2011
Annual return made up to 2011-03-23 no member list
dot icon24/03/2011
Termination of appointment of Valerie Hatcher as a director
dot icon24/03/2011
Termination of appointment of Valerie Hatcher as a secretary
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/05/2010
Annual return made up to 2010-03-23 no member list
dot icon04/05/2010
Registered office address changed from 2Nd Floor the Elms the Street Charmouth Dorset DT6 6PE on 2010-05-04
dot icon04/05/2010
Director's details changed for Mr Peter Richard Noel on 2009-10-01
dot icon29/08/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon20/05/2009
Annual return made up to 23/03/09
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Annual return made up to 23/03/08
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 23/03/07
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Annual return made up to 23/03/06
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Secretary resigned
dot icon23/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-47.03 % *

* during past year

Cash in Bank

£3,162.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.37K
-
0.00
4.37K
-
2022
3
3.97K
-
0.00
5.97K
-
2023
2
3.24K
-
0.00
3.16K
-
2023
2
3.24K
-
0.00
3.16K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

3.24K £Descended-18.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.16K £Descended-47.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Smith
Director
30/04/2025 - Present
8
Mr Phillip Tritton
Director
01/09/2017 - 01/05/2025
-
Mrs Chloe West
Director
30/04/2025 - Present
-
Bhardwaj, Ashok
Nominee Secretary
23/03/2005 - 23/03/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
23/03/2005 - 23/03/2005
6099

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARMOUTH EVENTS LIMITED

CHARMOUTH EVENTS LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at The Court, The Street, Charmouth, Dorset DT6 6PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMOUTH EVENTS LIMITED?

toggle

CHARMOUTH EVENTS LIMITED is currently Active. It was registered on 23/03/2005 .

Where is CHARMOUTH EVENTS LIMITED located?

toggle

CHARMOUTH EVENTS LIMITED is registered at The Court, The Street, Charmouth, Dorset DT6 6PE.

What does CHARMOUTH EVENTS LIMITED do?

toggle

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

How many employees does CHARMOUTH EVENTS LIMITED have?

toggle

CHARMOUTH EVENTS LIMITED had 2 employees in 2023.

What is the latest filing for CHARMOUTH EVENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-23 with no updates.