CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07429575

Incorporation date

04/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchinford Community Shop Barn Close, Churchinford, Taunton, Somerset TA3 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon15/10/2024
Appointment of Mrs Ann Judith Papworth as a director on 2024-10-09
dot icon06/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/12/2023
Termination of appointment of Victoria Mary Josephine Norton as a director on 2023-12-17
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Appointment of Mr Timothy James Dodsworth as a director on 2021-05-11
dot icon06/05/2021
Termination of appointment of Susan Banwell-Moore as a director on 2020-12-01
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon12/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/08/2020
Appointment of Mrs Sophia Katherine Greenhalgh as a director on 2020-08-28
dot icon25/08/2020
Termination of appointment of Sophia Katherine Greenhalgh as a director on 2020-08-25
dot icon06/08/2020
Appointment of Mrs Sophia Katherine Greenhalgh as a director on 2020-08-05
dot icon02/08/2020
Termination of appointment of Susan Yardley Little as a director on 2020-07-24
dot icon24/11/2019
Appointment of Mr Ian Reed as a director on 2019-11-22
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/11/2019
Termination of appointment of David William Phizacklea as a director on 2019-10-30
dot icon30/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon05/11/2018
Register inspection address has been changed from 25 Fairfield Green Bishopswood Chard Somerset TA3 7RR United Kingdom to Burfords Stapley Taunton Somerset TA3 7QA
dot icon06/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/07/2018
Appointment of Mr William Philip Morris as a secretary on 2018-04-01
dot icon23/04/2018
Appointment of Mr David William Phizacklea as a director on 2018-04-23
dot icon09/04/2018
Termination of appointment of Nigel Timothy Drew as a director on 2018-03-30
dot icon09/04/2018
Termination of appointment of Nigel Timothy Drew as a secretary on 2018-03-30
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon06/11/2017
Register inspection address has been changed from Orchard Barton Bishopswood Chard Somerset TA20 3SD England to 25 Fairfield Green Bishopswood Chard Somerset TA3 7RR
dot icon24/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon30/03/2016
Appointment of Mrs Helen Mair Jones as a director on 2016-03-30
dot icon29/03/2016
Appointment of Mrs Susan Yardley Little as a director on 2016-03-29
dot icon14/02/2016
Termination of appointment of Karen Tarr as a director on 2016-02-09
dot icon14/02/2016
Director's details changed for Nigel Timothy Drew on 2016-02-09
dot icon14/02/2016
Secretary's details changed for Nigel Timothy Drew on 2016-02-09
dot icon06/11/2015
Annual return made up to 2015-11-04 no member list
dot icon31/10/2015
Registration of charge 074295750001, created on 2015-10-30
dot icon29/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon02/05/2015
Termination of appointment of Ruth Marshallsay as a director on 2015-04-30
dot icon10/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon07/11/2014
Annual return made up to 2014-11-04 no member list
dot icon07/11/2014
Register(s) moved to registered inspection location Orchard Barton Bishopswood Chard Somerset TA20 3SD
dot icon06/11/2014
Register inspection address has been changed to Orchard Barton Bishopswood Chard Somerset TA20 3SD
dot icon06/11/2014
Secretary's details changed for Nigel Timothy Drew on 2014-11-06
dot icon29/05/2014
Termination of appointment of Susan Fraser-Harris as a director
dot icon10/03/2014
Appointment of Mr William Philip Morris as a director
dot icon10/03/2014
Appointment of Mrs Victoria Mary Josephine Norton as a director
dot icon10/03/2014
Termination of appointment of Valerie Grainger as a director
dot icon13/12/2013
Termination of appointment of David Lowe as a director
dot icon07/11/2013
Annual return made up to 2013-11-04 no member list
dot icon04/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon19/08/2013
Appointment of Mrs Susan Banwell-Moore as a director
dot icon19/08/2013
Termination of appointment of Nichola Dowson as a director
dot icon03/06/2013
Registered office address changed from Churchinford Community Shop Churchinford Taunton Somerset TA3 7RG England on 2013-06-03
dot icon04/03/2013
Termination of appointment of Alan Slade as a director
dot icon06/11/2012
Annual return made up to 2012-11-04 no member list
dot icon05/11/2012
Director's details changed for Karen Tarr on 2012-11-04
dot icon15/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon03/02/2012
Appointment of Mrs Valerie Mary Grainger as a director
dot icon02/02/2012
Appointment of Mr Nicholas Peter Strange as a director
dot icon01/02/2012
Appointment of Mrs Susan Mary Fraser-Harris as a director
dot icon01/02/2012
Appointment of Mrs Nichola Ann Dowson as a director
dot icon20/01/2012
Termination of appointment of Ann Papworth as a director
dot icon20/01/2012
Appointment of Miss Ruth Marshallsay as a director
dot icon15/01/2012
Termination of appointment of Alun Tarr as a director
dot icon14/11/2011
Registered office address changed from Royston Cottage Churchinford Nr Taunton Somerset TA3 7RE England on 2011-11-14
dot icon10/11/2011
Termination of appointment of Charles May as a director
dot icon10/11/2011
Termination of appointment of Anne May as a director
dot icon10/11/2011
Annual return made up to 2011-11-04 no member list
dot icon10/11/2011
Registered office address changed from C/O Mantle Street Royston Cottage Churchinford Nr. Taunton Somerset TA3 7RE England on 2011-11-10
dot icon25/10/2011
Current accounting period extended from 2011-11-30 to 2012-04-30
dot icon16/08/2011
Director's details changed for Karen Tarr on 2011-08-16
dot icon16/08/2011
Director's details changed for Mr Alan Michael Slade on 2011-08-16
dot icon08/08/2011
Appointment of Mr Charles Pilkington May as a director
dot icon08/08/2011
Appointment of Mrs Ann Judith Papworth as a director
dot icon03/05/2011
Termination of appointment of Ann Papworth as a director
dot icon22/03/2011
Registered office address changed from 2 Fairfield Green Churchinford Taunton Somerset TA3 7RR on 2011-03-22
dot icon22/03/2011
Termination of appointment of Barbara Simpson as a director
dot icon29/12/2010
Appointment of Mr Alan Michael Slade as a director
dot icon29/12/2010
Appointment of Mr David Thomas Lowe as a director
dot icon29/12/2010
Appointment of Mrs Anne May as a director
dot icon25/11/2010
Appointment of Dr Alun Rhys Tarr as a director
dot icon04/11/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phizacklea, David William
Director
23/04/2018 - 30/10/2019
2
Jones, Helen Mair
Director
30/03/2016 - Present
1
Morris, William Philip
Secretary
01/04/2018 - Present
-
Papworth, Ann Judith
Director
09/10/2024 - Present
-
Tarr, Alun Rhys, Dr
Director
15/11/2010 - 11/01/2012
2

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 CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY

CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 04/11/2010 with the registered office located at Churchinford Community Shop Barn Close, Churchinford, Taunton, Somerset TA3 7DJ. There are currently 8 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 CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY?

toggle

CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY is currently Active. It was registered on 04/11/2010 .

Where is CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY located?

toggle

CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY is registered at Churchinford Community Shop Barn Close, Churchinford, Taunton, Somerset TA3 7DJ.

What does CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY do?

toggle

CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.