CHIMNEY SWEEP THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHIMNEY SWEEP THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08756299

Incorporation date

31/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wildin & Co, Kings Buildings, Lydney, Gloucestershire GL15 5HECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2013)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/02/2022
Change of details for Mr Mark Morris-Clarke as a person with significant control on 2022-02-16
dot icon16/02/2022
Director's details changed for Mr Mark Morris-Clarke on 2022-02-16
dot icon16/02/2022
Secretary's details changed for Mr Mark Morris-Clarke on 2022-02-16
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/01/2020
Change of details for Mrs Margaret Leanne Harrison as a person with significant control on 2020-01-24
dot icon28/01/2020
Director's details changed for Mrs Margaret Leanne Harrison on 2020-01-24
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon02/10/2018
Director's details changed for Mr Mark Morris-Clark on 2017-05-28
dot icon02/10/2018
Secretary's details changed for Mr Mark Morris-Clark on 2017-05-28
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon28/09/2017
Change of details for Mr Mark Morris as a person with significant control on 2017-08-10
dot icon09/06/2017
Director's details changed for Mr Mark Morris on 2017-05-28
dot icon09/06/2017
Secretary's details changed for Mr Mark Morris on 2017-05-28
dot icon15/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/03/2016
Registered office address changed from 173 Addycombe Terrace Heaton Newcastle upon Tyne NE6 5SQ to Wildin & Co Kings Buildings Lydney Gloucestershire GL15 5HE on 2016-03-08
dot icon16/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/02/2016
Compulsory strike-off action has been discontinued
dot icon08/02/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/11/2014
Register inspection address has been changed to 8 Adelaide Row Seaham County Durham SR7 7EF
dot icon17/06/2014
Current accounting period shortened from 2014-12-31 to 2014-08-31
dot icon12/05/2014
Director's details changed for Mark Morris on 2014-05-08
dot icon12/05/2014
Director's details changed for Mark Morris on 2014-05-08
dot icon12/05/2014
Secretary's details changed for Mr Mark Morris on 2014-05-08
dot icon10/12/2013
Director's details changed for Margaret Leanne Harrison on 2013-10-31
dot icon10/12/2013
Termination of appointment of Leanne Harrison as a secretary
dot icon10/12/2013
Appointment of Mr Mark Morris as a secretary
dot icon10/12/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon10/12/2013
Director's details changed for Leanne Harrison on 2013-10-31
dot icon31/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

7
2022
change arrow icon-54.26 % *

* during past year

Cash in Bank

£15,036.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/10/2026
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
10
1.10K
-
0.00
32.87K
-
2022
7
3.62K
-
0.00
15.04K
-
2022
7
3.62K
-
0.00
15.04K
-

Employees

2022

Employees

7 Descended-30 % *

Net Assets(GBP)

3.62K £Ascended228.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.04K £Descended-54.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris-Clarke, Mark
Director
31/10/2013 - Present
6
Harrison, Margaret Leanne
Director
31/10/2013 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHIMNEY SWEEP THEATRE COMPANY LIMITED

CHIMNEY SWEEP THEATRE COMPANY LIMITED is an(a) Active company incorporated on 31/10/2013 with the registered office located at Wildin & Co, Kings Buildings, Lydney, Gloucestershire GL15 5HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIMNEY SWEEP THEATRE COMPANY LIMITED?

toggle

CHIMNEY SWEEP THEATRE COMPANY LIMITED is currently Active. It was registered on 31/10/2013 .

Where is CHIMNEY SWEEP THEATRE COMPANY LIMITED located?

toggle

CHIMNEY SWEEP THEATRE COMPANY LIMITED is registered at Wildin & Co, Kings Buildings, Lydney, Gloucestershire GL15 5HE.

What does CHIMNEY SWEEP THEATRE COMPANY LIMITED do?

toggle

CHIMNEY SWEEP THEATRE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHIMNEY SWEEP THEATRE COMPANY LIMITED have?

toggle

CHIMNEY SWEEP THEATRE COMPANY LIMITED had 7 employees in 2022.

What is the latest filing for CHIMNEY SWEEP THEATRE COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with updates.