CHARMOUTH HERITAGE COAST CENTRE

Register to unlock more data on OkredoRegister

CHARMOUTH HERITAGE COAST CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05149333

Incorporation date

09/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charmouth Heritage Coast Centre Lower Sea Lane, Charmouth, Bridport, Dorset DT6 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon10/02/2026
Termination of appointment of Deborah Susan Snook as a director on 2026-01-29
dot icon08/02/2026
Cessation of Debby Snook as a person with significant control on 2026-01-29
dot icon22/10/2025
Termination of appointment of Andrew Littler as a director on 2025-10-16
dot icon22/10/2025
Termination of appointment of Roger Leslie Sansom as a director on 2025-10-16
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Laura Cornish as a director on 2025-05-15
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon05/02/2024
Director's details changed for Ms Penelope Jane Whailing on 2024-02-05
dot icon28/01/2024
Registered office address changed from Charmouth Heritage Coast Centre Lower Sea Lane Charmouth Bridport DT6 6LL England to Charmouth Heritage Coast Centre Lower Sea Lane Charmouth Bridport Dorset DT6 6LR on 2024-01-28
dot icon28/01/2024
Appointment of Mr Richard Bovill as a director on 2024-01-25
dot icon28/01/2024
Appointment of Ms Penelope Jane Whailing as a director on 2024-01-25
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon16/05/2023
Notification of Janet Rhoda Coleman as a person with significant control on 2023-05-11
dot icon23/04/2023
Termination of appointment of Melanie Mercy Harvey as a director on 2023-04-14
dot icon24/03/2023
Termination of appointment of Heather Salmon as a director on 2023-03-14
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon24/05/2022
Appointment of Mr Jonathan Guy Field as a director on 2022-05-12
dot icon24/05/2022
Appointment of Dr Jane Elizabeth Gregory as a director on 2022-05-12
dot icon23/05/2022
Appointment of Mr Roger Leslie Sansom as a director on 2022-05-12
dot icon23/05/2022
Appointment of Mrs Penny Ann Rose as a director on 2022-05-12
dot icon27/04/2022
Termination of appointment of Richard Geoffrey Salisbury as a director on 2022-04-23
dot icon26/02/2022
Termination of appointment of Rosalind Yvonne Cole as a director on 2022-01-29
dot icon09/10/2021
Appointment of Mrs Heather Salmon as a director on 2021-10-05
dot icon19/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon06/06/2021
Termination of appointment of Paul Ronald Oatway as a director on 2021-05-13
dot icon13/04/2021
Termination of appointment of Judith Shepard as a director on 2021-04-07
dot icon13/04/2021
Termination of appointment of Philip Tritton as a director on 2021-03-23
dot icon13/04/2021
Termination of appointment of John Berridge as a director on 2021-04-10
dot icon13/04/2021
Termination of appointment of Wlliam Burn as a director on 2021-04-06
dot icon15/08/2020
Appointment of Mrs Judith Shepard as a director on 2018-05-01
dot icon15/08/2020
Appointment of Mrs Laura Cornish as a director on 2018-01-01
dot icon15/08/2020
Appointment of Mr Wlliam Burn as a director on 2018-01-01
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/06/2020
Appointment of Mr Andrew Littler as a director on 2020-01-29
dot icon03/06/2020
Appointment of Mr Paul Harvey as a director on 2019-10-29
dot icon30/06/2019
Termination of appointment of David Baldwin as a director on 2019-06-22
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon02/06/2019
Appointment of Mr Philip Tritton as a director on 2019-01-28
dot icon02/06/2019
Termination of appointment of Ian Colin Shilston as a director on 2018-10-15
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon05/06/2018
Registered office address changed from Charmouth Heritage Coast Centre Lower Sea Lane Charmouth Dorset DT6 6BQ to Charmouth Heritage Coast Centre Lower Sea Lane Charmouth Bridport DT6 6LL on 2018-06-05
dot icon04/06/2018
Notification of Debby Snook as a person with significant control on 2018-05-10
dot icon04/06/2018
Termination of appointment of Gillian Mary Morris as a director on 2018-05-10
dot icon04/06/2018
Termination of appointment of James Rose as a director on 2018-05-10
dot icon04/06/2018
Cessation of James Rose as a person with significant control on 2018-05-10
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of David Gilbert Newson as a director on 2017-05-25
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon08/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/09/2016
Appointment of Mr Barry Preston Coleman as a director on 2016-05-26
dot icon05/09/2016
Appointment of Ms Eden Hamilton Thomson as a director on 2016-05-26
dot icon27/07/2016
Annual return made up to 2016-06-09 no member list
dot icon01/08/2015
Termination of appointment of Robert Dunlop as a director on 2015-08-01
dot icon25/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-09 no member list
dot icon21/04/2015
Appointment of Mrs Gillian Mary Morris as a director on 2015-01-19
dot icon08/04/2015
Appointment of Mrs Melanie Mercy Harvey as a director on 2015-01-19
dot icon02/04/2015
Appointment of Mr Ian Colin Shilston as a director on 2015-01-19
dot icon02/04/2015
Appointment of Mrs Deborah Susan Snook as a director on 2015-01-19
dot icon02/04/2015
Appointment of Mrs Janet Rhoda Coleman as a director on 2015-01-19
dot icon02/04/2015
Appointment of Mr Paul Ronald Oatway as a director on 2015-01-19
dot icon02/04/2015
Appointment of Mrs Janet Rhoda Coleman as a secretary on 2015-01-19
dot icon02/04/2015
Director's details changed for Mrs Rosalind Cole on 2015-01-19
dot icon01/04/2015
Appointment of Mr Robert Dunlop as a director on 2015-01-19
dot icon22/10/2014
Termination of appointment of Jane Bremner as a director on 2014-09-11
dot icon22/10/2014
Termination of appointment of Jane Bremner as a director on 2014-09-11
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-06-09 no member list
dot icon20/08/2014
Appointment of Mr David Baldwin as a director on 2014-01-01
dot icon20/08/2014
Termination of appointment of Geoffrey John Brierley as a director on 2014-04-03
dot icon20/08/2014
Appointment of Mrs Rosalind Cole as a director on 2014-01-14
dot icon20/08/2014
Termination of appointment of Jonathan Edward Hayes as a director on 2013-09-30
dot icon20/08/2014
Termination of appointment of Peter Richard Noel as a director on 2014-02-28
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-09 no member list
dot icon29/07/2013
Termination of appointment of Mike Robinson as a director
dot icon29/07/2013
Appointment of Professor James Rose as a director
dot icon29/07/2013
Termination of appointment of Chris Vincent as a director
dot icon28/08/2012
Annual return made up to 2012-06-09 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Appointment of Mr Mike Robinson as a director
dot icon10/09/2011
Appointment of Mr Chris Vincent as a director
dot icon31/08/2011
Appointment of Mr Jonathan Edward Hayes as a director
dot icon31/08/2011
Annual return made up to 2011-06-09 no member list
dot icon31/08/2011
Termination of appointment of Terence Sweeney as a director
dot icon31/08/2011
Termination of appointment of Michael Whatmore as a director
dot icon31/08/2011
Termination of appointment of Terence Sweeney as a secretary
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-09 no member list
dot icon17/06/2010
Director's details changed for Terence Michael Sweeney on 2009-10-01
dot icon17/06/2010
Director's details changed for John Berridge on 2009-10-01
dot icon17/06/2010
Director's details changed for Mr Peter Richard Noel on 2009-10-01
dot icon17/06/2010
Director's details changed for Mr Richard Geoffrey Salisbury on 2009-10-01
dot icon17/06/2010
Director's details changed for David Gilbert Newson on 2009-10-01
dot icon17/06/2010
Director's details changed for Colonel Geoffrey John Brierley on 2009-10-01
dot icon27/01/2010
Amended accounts made up to 2008-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Mrs Jane Bremner on 2009-10-01
dot icon20/08/2009
Annual return made up to 09/06/09
dot icon20/08/2009
Appointment terminated director robert hughes
dot icon11/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/11/2008
Director appointed jane bremner
dot icon03/11/2008
Director appointed michael john royal whatmore
dot icon28/10/2008
Director appointed colonel geoffrey john brierley
dot icon20/10/2008
Annual return made up to 09/06/08
dot icon20/10/2008
Appointment terminated director william wilson
dot icon20/10/2008
Appointment terminated director jeffrey prosser
dot icon20/10/2008
Appointment terminated director ian gillespie
dot icon20/10/2008
Appointment terminated director keith lander
dot icon20/10/2008
Appointment terminated director timothy badman
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Annual return made up to 09/06/07
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2006
Annual return made up to 09/06/06
dot icon07/04/2006
Accounting reference date shortened from 30/11/05 to 31/12/04
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon06/07/2005
Annual return made up to 09/06/05
dot icon27/04/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon23/08/2004
Director's particulars changed
dot icon05/07/2004
Director's particulars changed
dot icon09/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tritton, Philip
Director
28/01/2019 - 23/03/2021
1
Littler, Andrew
Director
29/01/2020 - 16/10/2025
5
Bremner, Jane
Director
21/05/2007 - 11/09/2014
3
Noel, Peter Richard
Director
26/09/2005 - 28/02/2014
8
Cole, Rosalind Yvonne
Director
14/01/2014 - 29/01/2022
4

Persons with Significant Control

5
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 CHARMOUTH HERITAGE COAST CENTRE

CHARMOUTH HERITAGE COAST CENTRE is an(a) Active company incorporated on 09/06/2004 with the registered office located at Charmouth Heritage Coast Centre Lower Sea Lane, Charmouth, Bridport, Dorset DT6 6LR. 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 CHARMOUTH HERITAGE COAST CENTRE?

toggle

CHARMOUTH HERITAGE COAST CENTRE is currently Active. It was registered on 09/06/2004 .

Where is CHARMOUTH HERITAGE COAST CENTRE located?

toggle

CHARMOUTH HERITAGE COAST CENTRE is registered at Charmouth Heritage Coast Centre Lower Sea Lane, Charmouth, Bridport, Dorset DT6 6LR.

What does CHARMOUTH HERITAGE COAST CENTRE do?

toggle

CHARMOUTH HERITAGE COAST CENTRE operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHARMOUTH HERITAGE COAST CENTRE?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Deborah Susan Snook as a director on 2026-01-29.