CHEDINGTON COMPOST LIMITED

Register to unlock more data on OkredoRegister

CHEDINGTON COMPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926682

Incorporation date

16/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Buckham Farm, Beaminster, Dorset DT8 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/01/2025
Registered office address changed from 14 Bushfield Road Crewkerne TA18 8HN England to North Buckham Farm Beaminster Dorset DT8 3SH on 2025-01-02
dot icon02/09/2024
Registered office address changed from 6 the Linen Yard South Street Crewkerne TA18 8AB England to 14 Bushfield Road Crewkerne TA18 8HN on 2024-09-02
dot icon13/08/2024
Confirmation statement made on 2024-07-07 with updates
dot icon09/08/2024
Change of details for Miss Alice Mary Elizabeth Edmonds as a person with significant control on 2024-07-01
dot icon09/08/2024
Change of details for Mr Scott Roy Johnson as a person with significant control on 2024-07-01
dot icon08/07/2024
Registration of charge 039266820001, created on 2024-07-01
dot icon01/07/2024
Termination of appointment of Russell Adrian Bowyer as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Geoffrey William Guy as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Scott Roy Johnson as a director on 2024-07-01
dot icon01/07/2024
Appointment of Miss Alice Mary Elizabeth Edmonds as a director on 2024-07-01
dot icon01/07/2024
Cessation of The Chedington Court Estate Limited as a person with significant control on 2024-07-01
dot icon01/07/2024
Notification of Scott Johnson as a person with significant control on 2024-07-01
dot icon01/07/2024
Notification of Alice Edmonds as a person with significant control on 2024-07-01
dot icon01/07/2024
Registered office address changed from The Estate Office Chedington Court Chedington Beaminster Dorset DT8 3HY England to 6 the Linen Yard South Street Crewkerne TA18 8AB on 2024-07-01
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon21/09/2023
Accounts for a small company made up to 2022-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon27/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon01/08/2022
Confirmation statement made on 2022-07-07 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon04/06/2021
Resolutions
dot icon28/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/04/2021
Previous accounting period shortened from 2021-02-28 to 2020-09-30
dot icon18/01/2021
Appointment of Dr Geoffrey William Guy as a director on 2020-12-14
dot icon13/01/2021
Appointment of Mr Russell Adrian Bowyer as a director on 2020-12-14
dot icon13/01/2021
Cessation of Patricia Mary Mitchell as a person with significant control on 2020-12-14
dot icon13/01/2021
Cessation of Andrew Stirling Mitchell as a person with significant control on 2020-12-14
dot icon13/01/2021
Notification of The Chedington Court Estate Limited as a person with significant control on 2020-12-14
dot icon13/01/2021
Registered office address changed from North Buckham Farm Beaminster Dorset DT8 3SH to The Estate Office Chedington Court Chedington Beaminster Dorset DT8 3HY on 2021-01-13
dot icon08/01/2021
Termination of appointment of Patricia Mitchell as a secretary on 2020-12-14
dot icon08/01/2021
Termination of appointment of Patricia Mary Mitchell as a director on 2020-12-14
dot icon08/01/2021
Termination of appointment of Andrew Stirling Mitchell as a director on 2020-12-14
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon04/09/2018
Change of details for Mr Andrew Stirling Mitchell as a person with significant control on 2018-09-01
dot icon04/09/2018
Notification of Patricia Mitchell as a person with significant control on 2018-09-01
dot icon22/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon26/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mrs Patricia Mary Michell on 2014-02-25
dot icon22/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon25/05/2010
Appointment of Mrs Patricia Mary Michell as a director
dot icon05/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Andrew Stirling Mitchell on 2010-02-16
dot icon09/12/2009
Memorandum and Articles of Association
dot icon09/12/2009
Resolutions
dot icon14/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 16/02/09; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/03/2008
Return made up to 16/02/08; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 16/02/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon17/02/2006
Return made up to 16/02/06; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 16/02/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon16/03/2004
Return made up to 16/02/04; full list of members
dot icon27/02/2004
Secretary resigned;director resigned
dot icon27/02/2004
New secretary appointed
dot icon29/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/03/2003
Return made up to 16/02/03; full list of members
dot icon15/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/02/2002
Return made up to 16/02/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon09/03/2001
Return made up to 16/02/01; full list of members
dot icon05/06/2000
Ad 26/05/00-26/05/00 £ si 1@1=1 £ ic 1/2
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New secretary appointed;new director appointed
dot icon25/02/2000
Registered office changed on 25/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned
dot icon16/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+67.38 % *

* during past year

Cash in Bank

£28,266.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.64K
-
0.00
16.89K
-
2022
2
38.55K
-
0.00
28.27K
-
2022
2
38.55K
-
0.00
28.27K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

38.55K £Ascended96.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.27K £Ascended67.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Geoffrey William
Director
14/12/2020 - 01/07/2024
19
Bowyer, Russell Adrian
Director
14/12/2020 - 01/07/2024
21
Johnson, Scott Roy
Director
01/07/2024 - Present
3
Edmonds, Alice Mary Elizabeth
Director
01/07/2024 - Present
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+
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 CHEDINGTON COMPOST LIMITED

CHEDINGTON COMPOST LIMITED is an(a) Active company incorporated on 16/02/2000 with the registered office located at North Buckham Farm, Beaminster, Dorset DT8 3SH. 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 CHEDINGTON COMPOST LIMITED?

toggle

CHEDINGTON COMPOST LIMITED is currently Active. It was registered on 16/02/2000 .

Where is CHEDINGTON COMPOST LIMITED located?

toggle

CHEDINGTON COMPOST LIMITED is registered at North Buckham Farm, Beaminster, Dorset DT8 3SH.

What does CHEDINGTON COMPOST LIMITED do?

toggle

CHEDINGTON COMPOST LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CHEDINGTON COMPOST LIMITED have?

toggle

CHEDINGTON COMPOST LIMITED had 2 employees in 2022.

What is the latest filing for CHEDINGTON COMPOST LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-07-07 with no updates.