CHEBSEY PARISH HALL LIMITED

Register to unlock more data on OkredoRegister

CHEBSEY PARISH HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08121685

Incorporation date

27/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Pedlar's Pack, Park Lane, Chebsey, Stafford ST21 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon17/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/07/2025
Registered office address changed from Tinkers Butt Park Lane Chebsey Stafford ST21 6JU England to Pedlar's Pack Park Lane, Chebsey Stafford ST21 6JU on 2025-07-17
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/06/2024
Termination of appointment of Peter Matthew Dobson as a director on 2024-06-04
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/09/2023
Termination of appointment of Roger Michael Carr as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Brenda Huber as a secretary on 2023-09-27
dot icon27/09/2023
Appointment of Mrs Sarah Elizabeth Edge as a director on 2023-09-20
dot icon27/09/2023
Termination of appointment of Brenda Huber as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Julie Veronica Lawson as a director on 2023-09-27
dot icon18/08/2023
Termination of appointment of Derek Michael Morris as a director on 2023-08-18
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon11/01/2023
Termination of appointment of Julie Veronica Lawson as a secretary on 2023-01-11
dot icon11/01/2023
Appointment of Mrs Brenda Huber as a secretary on 2023-01-11
dot icon11/01/2023
Registered office address changed from The Cottage Park Lane Chebsey Stafford ST21 6JU England to Tinkers Butt Park Lane Chebsey Stafford ST21 6JU on 2023-01-12
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-10-31
dot icon24/01/2022
Termination of appointment of Shelley Goodwin as a director on 2022-01-11
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-10-31
dot icon23/10/2020
Termination of appointment of David Randolph Williams as a director on 2020-09-09
dot icon21/06/2020
Director's details changed for Mrs Julie Veronica Lawson on 2020-06-21
dot icon21/06/2020
Director's details changed for Shelley Goodwin on 2020-06-21
dot icon21/06/2020
Director's details changed for Rodney Bryan Goldthorpe on 2020-06-21
dot icon21/06/2020
Director's details changed for Ms Rebecca Claire Dobson on 2020-06-21
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-10-31
dot icon03/09/2019
Registered office address changed from Waltons Barn Mill Farm Court Chebsey Stafford ST21 6HZ England to The Cottage Park Lane Chebsey Stafford ST21 6JU on 2019-09-03
dot icon02/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon17/03/2019
Director's details changed for Mr David Randolph Williams on 2019-03-16
dot icon17/03/2019
Director's details changed for Mrs Sarah Elizabeth Edge on 2019-03-16
dot icon11/03/2019
Appointment of Mr David Randolph Williams as a director on 2019-03-07
dot icon11/03/2019
Appointment of Mrs Sarah Elizabeth Edge as a director on 2019-03-07
dot icon08/03/2019
Micro company accounts made up to 2018-10-31
dot icon08/03/2019
Termination of appointment of Roger Michael Carr as a secretary on 2019-03-07
dot icon08/03/2019
Appointment of Mrs Julie Veronica Lawson as a secretary on 2019-03-07
dot icon08/03/2019
Appointment of Mrs Julie Veronica Lawson as a director on 2019-03-07
dot icon08/03/2019
Director's details changed for Mr Peter Matthew Dobson on 2019-03-06
dot icon08/03/2019
Appointment of Mr Peter Matthew Dobson as a director on 2019-03-06
dot icon01/02/2019
Director's details changed for Mrs Rebecca Claire Dobson on 2019-01-30
dot icon01/02/2019
Appointment of Mrs Rebecca Claire Dobson as a director on 2019-01-30
dot icon21/09/2018
Termination of appointment of Alan Seaward Legg as a director on 2018-09-11
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon14/04/2018
Registered office address changed from Waltons Barn Chebsey Stafford ST21 6JU England to Waltons Barn Mill Farm Court Chebsey Stafford ST21 6HZ on 2018-04-14
dot icon14/04/2018
Micro company accounts made up to 2017-10-31
dot icon28/09/2017
Termination of appointment of Michael John Jackman as a director on 2017-09-28
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/02/2017
Appointment of Mr Roger Michael Carr as a secretary on 2017-02-09
dot icon14/02/2017
Termination of appointment of Michael John Jackman as a secretary on 2017-02-09
dot icon14/02/2017
Termination of appointment of David John Sandy as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Judith Wendy Sandy as a director on 2017-02-09
dot icon14/02/2017
Registered office address changed from Soapsuds Cottage Chebsey Stafford ST21 6JU to Waltons Barn Chebsey Stafford ST21 6JU on 2017-02-14
dot icon14/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/01/2017
Director's details changed for Mr Derek Michael Morris on 2017-01-30
dot icon31/01/2017
Director's details changed for Roger Michael Carr on 2017-01-30
dot icon24/06/2016
Annual return made up to 2016-06-01 no member list
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/07/2015
Annual return made up to 2015-06-27 no member list
dot icon04/03/2015
Certificate of change of name
dot icon22/02/2015
Registered office address changed from Rodgeley Lodge Chebsey Stafford ST21 6JU to Soapsuds Cottage Chebsey Stafford ST21 6JU on 2015-02-22
dot icon16/02/2015
Resolutions
dot icon23/11/2014
Termination of appointment of Anne Clews as a director on 2014-11-10
dot icon23/11/2014
Appointment of Mrs Brenda Huber as a director on 2014-11-10
dot icon23/11/2014
Termination of appointment of Adele Louise Jackman as a director on 2014-11-10
dot icon23/11/2014
Termination of appointment of Adele Louise Jackman as a secretary on 2014-11-10
dot icon23/11/2014
Appointment of Mr Michael John Jackman as a secretary on 2014-11-10
dot icon23/11/2014
Termination of appointment of Louise Pickering as a director on 2014-11-10
dot icon23/11/2014
Appointment of Mr Michael John Jackman as a director on 2014-11-10
dot icon07/07/2014
Annual return made up to 2014-06-27 no member list
dot icon18/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/02/2014
Previous accounting period extended from 2013-06-30 to 2013-10-31
dot icon19/02/2014
Termination of appointment of Henry Hutsby as a director
dot icon19/02/2014
Termination of appointment of Eric Farnworth as a director
dot icon09/07/2013
Annual return made up to 2013-06-27 no member list
dot icon20/11/2012
Resolutions
dot icon11/07/2012
Appointment of Adele Louise Jackman as a secretary
dot icon11/07/2012
Appointment of Shelley Goodwin as a director
dot icon11/07/2012
Appointment of Judith Wendy Sandy as a director
dot icon11/07/2012
Appointment of David John Sandy as a director
dot icon11/07/2012
Appointment of Louise Pickering as a director
dot icon11/07/2012
Appointment of Alan Seaward Legg as a director
dot icon11/07/2012
Appointment of Adele Louise Jackman as a director
dot icon11/07/2012
Appointment of Henry Hutsby as a director
dot icon11/07/2012
Appointment of Rodney Bryan Goldthorpe as a director
dot icon11/07/2012
Appointment of Eric Farnworth as a director
dot icon11/07/2012
Appointment of Anne Clews as a director
dot icon11/07/2012
Appointment of Roger Michael Carr as a director
dot icon11/07/2012
Resolutions
dot icon27/06/2012
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
31/10/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.26K
-
0.00
-
-
2022
0
119.16K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Julie Veronica
Director
07/03/2019 - 27/09/2023
-
Mr Derek Michael Morris
Director
27/06/2012 - 18/08/2023
1
Edge, Sarah Elizabeth
Director
20/09/2023 - Present
8
Dobson, Rebecca Claire
Director
30/01/2019 - Present
9
Lawson, Julie Veronica
Secretary
06/03/2019 - 10/01/2023
-

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 CHEBSEY PARISH HALL LIMITED

CHEBSEY PARISH HALL LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at Pedlar's Pack, Park Lane, Chebsey, Stafford ST21 6JU. There are currently 4 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 CHEBSEY PARISH HALL LIMITED?

toggle

CHEBSEY PARISH HALL LIMITED is currently Active. It was registered on 27/06/2012 .

Where is CHEBSEY PARISH HALL LIMITED located?

toggle

CHEBSEY PARISH HALL LIMITED is registered at Pedlar's Pack, Park Lane, Chebsey, Stafford ST21 6JU.

What does CHEBSEY PARISH HALL LIMITED do?

toggle

CHEBSEY PARISH HALL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHEBSEY PARISH HALL LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-06-01 with no updates.