CHESIL MAGAZINE

Register to unlock more data on OkredoRegister

CHESIL MAGAZINE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05676295

Incorporation date

16/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset DT1 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon10/04/2026
Termination of appointment of Nigel Radford Amos as a director on 2026-01-31
dot icon10/04/2026
Previous accounting period extended from 2025-12-31 to 2026-03-31
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon10/12/2025
Termination of appointment of Rosemary Louise Rees as a director on 2025-12-09
dot icon10/12/2025
Termination of appointment of Nigel Edward Miller Melville as a director on 2025-12-09
dot icon16/09/2025
Termination of appointment of Leslie Terry John Smith as a director on 2025-08-18
dot icon16/09/2025
Termination of appointment of David Cox as a director on 2025-08-18
dot icon16/09/2025
Appointment of Mr Nigel Edward Miller Melville as a director on 2025-08-18
dot icon16/09/2025
Appointment of Mr Nigel Radford Amos as a director on 2025-08-18
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Director's details changed for Mr Peter Begley on 2023-02-07
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon18/01/2023
Appointment of Mr Peter Begley as a director on 2023-01-03
dot icon18/01/2023
Termination of appointment of Malcolm Pugh as a director on 2023-01-03
dot icon18/01/2023
Termination of appointment of Tina Raymond as a director on 2023-01-03
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon11/08/2020
Appointment of Mr David Cox as a director on 2020-08-06
dot icon22/06/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon23/08/2019
Termination of appointment of Alison Louise Bewers as a director on 2019-08-09
dot icon23/08/2019
Appointment of Tina Raymond as a director on 2019-08-09
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon19/04/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-16 no member list
dot icon09/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-16 no member list
dot icon10/02/2015
Appointment of Mrs Alison Louise Brewers as a director on 2014-09-09
dot icon10/02/2015
Director's details changed for Malcolm Pugh on 2015-01-16
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Termination of appointment of Cb Secretarial Services Ltd as a secretary
dot icon20/03/2014
Appointment of Rosemary Louise Rees as a director
dot icon20/03/2014
Termination of appointment of Michael Freegarde as a director
dot icon04/02/2014
Annual return made up to 2014-01-16 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Appointment of Mr Christopher Tarling Rod as a director
dot icon06/08/2013
Termination of appointment of David Barnsley as a director
dot icon29/01/2013
Annual return made up to 2013-01-16 no member list
dot icon28/01/2013
Secretary's details changed for Cb Secretarial Services Ltd on 2013-01-15
dot icon28/01/2013
Director's details changed for Leslie Terry John Smith on 2013-01-15
dot icon28/01/2013
Director's details changed for Malcolm Pugh on 2013-01-15
dot icon28/01/2013
Director's details changed for Mr Michael Freegarde on 2013-01-15
dot icon28/01/2013
Director's details changed for Prof David Graham Barnsley on 2013-01-15
dot icon20/06/2012
Appointment of Gordon Wenham as a director
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Director's details changed for Mr Michael Freegarde on 2009-02-11
dot icon16/05/2012
Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 2012-05-16
dot icon03/04/2012
Termination of appointment of Geoffrey Lacey as a director
dot icon23/01/2012
Annual return made up to 2012-01-16 no member list
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-16 no member list
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-16 no member list
dot icon03/02/2010
Director's details changed for Prof David Graham Barnsley on 2009-12-31
dot icon03/02/2010
Director's details changed for Mr Michael Freegarde on 2009-12-31
dot icon03/02/2010
Director's details changed for Geoffrey Lacey on 2009-12-31
dot icon03/02/2010
Director's details changed for Malcolm Pugh on 2009-12-31
dot icon03/02/2010
Secretary's details changed for Cb Secretarial Services Ltd on 2009-12-31
dot icon19/10/2009
Appointment of Leslie Terry John Smith as a director
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Director appointed mr michael freegarde
dot icon20/01/2009
Annual return made up to 16/01/09
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Annual return made up to 16/01/08
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 48 high street dorchester dorset DT1 1UT
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon08/02/2007
Annual return made up to 16/01/07
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/02/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon24/01/2006
Secretary resigned
dot icon16/01/2006
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
31/12/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
6.81K
-
0.00
-
-
2023
7
6.82K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begley, Peter
Director
03/01/2023 - Present
5
Cox, David
Director
06/08/2020 - 18/08/2025
2
Smith, Leslie Terry John
Director
12/10/2009 - 18/08/2025
5
Wenham, Gordon Charles Barclay
Director
29/05/2012 - Present
2
Pugh, Malcolm
Director
15/01/2006 - 02/01/2023
-

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 CHESIL MAGAZINE

CHESIL MAGAZINE is an(a) Active company incorporated on 16/01/2006 with the registered office located at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset DT1 3AQ. There are currently 3 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 CHESIL MAGAZINE?

toggle

CHESIL MAGAZINE is currently Active. It was registered on 16/01/2006 .

Where is CHESIL MAGAZINE located?

toggle

CHESIL MAGAZINE is registered at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset DT1 3AQ.

What does CHESIL MAGAZINE do?

toggle

CHESIL MAGAZINE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESIL MAGAZINE?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Nigel Radford Amos as a director on 2026-01-31.