DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL

Register to unlock more data on OkredoRegister

DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06208888

Incorporation date

11/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Claridges Barn, Charlbury Road, Chipping Norton OX7 5XGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon11/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Termination of appointment of Craig John Ogden as a secretary on 2025-11-17
dot icon18/11/2025
Appointment of Mr Andrew Raymond Otterburn as a secretary on 2025-11-17
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon02/04/2025
Registered office address changed from 19 Distons Lane Chipping Norton OX7 5NY England to Claridges Barn Charlbury Road Chipping Norton OX7 5XG on 2025-04-02
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon02/04/2024
Termination of appointment of a director
dot icon02/04/2024
Appointment of Mr Stuart Bissett as a director on 2024-03-28
dot icon02/04/2024
Termination of appointment of Adrian Christopher Laurence Tremlett as a director on 2024-03-28
dot icon29/03/2024
Cessation of Adrian Christopher Laurence Tremlett as a person with significant control on 2024-03-28
dot icon29/03/2024
Notification of Stuart Bissett as a person with significant control on 2024-03-28
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Registered office address changed from 1 Dean Bank Dean Chipping Norton Oxfordshire OX7 3LB to 19 Distons Lane Chipping Norton OX7 5NY on 2023-07-10
dot icon19/06/2023
Appointment of Dr David Ronald Edwards as a director on 2023-06-08
dot icon19/06/2023
Notification of David Ronald Edwards as a person with significant control on 2023-06-08
dot icon18/06/2023
Termination of appointment of Elizabeth Susan Woolcock as a director on 2023-06-08
dot icon18/06/2023
Termination of appointment of Martin Geoffrey Woolcock as a director on 2023-06-08
dot icon18/06/2023
Cessation of Elizaberh Susan Woolcock as a person with significant control on 2023-06-08
dot icon18/06/2023
Cessation of Martin Geoffrey Woolcock as a person with significant control on 2023-06-08
dot icon18/06/2023
Appointment of Mr Christopher Derek Stockwell as a director on 2023-06-08
dot icon18/06/2023
Notification of Christopher Derek Stockwell as a person with significant control on 2023-06-08
dot icon22/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Notification of Martin Geoffrey Woolcock as a person with significant control on 2018-01-02
dot icon09/01/2018
Notification of Elizaberh Susan Woolcock as a person with significant control on 2018-01-02
dot icon09/01/2018
Notification of Adrian Christopher Laurence Tremlett as a person with significant control on 2018-01-02
dot icon08/01/2018
Cessation of Peter Selwyn Chadlington as a person with significant control on 2018-01-02
dot icon08/01/2018
Termination of appointment of Peter Selwyn Chadlington as a director on 2018-01-02
dot icon08/01/2018
Cessation of Lucy Rachel Chadlington as a person with significant control on 2018-01-02
dot icon08/01/2018
Appointment of Mrs Elizabeth Susan Woolcock as a director on 2018-01-02
dot icon08/01/2018
Appointment of Mr Martin Geoffrey Woolcock as a director on 2018-01-02
dot icon08/01/2018
Termination of appointment of Lucy Rachel Chadlington as a director on 2018-01-02
dot icon08/01/2018
Appointment of Mr Adrian Christopher Laurence Tremlett as a director on 2018-01-02
dot icon08/01/2018
Termination of appointment of Lucy Rachel Chadlington as a director on 2018-01-02
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-11 no member list
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-04-11 no member list
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-04-11 no member list
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-11 no member list
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/04/2012
Annual return made up to 2012-04-11 no member list
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-11 no member list
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-11 no member list
dot icon24/12/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon06/07/2009
Annual return made up to 11/04/09
dot icon30/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Appointment terminated director nina camilleri
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Annual return made up to 11/04/08
dot icon11/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.16K
-
0.00
-
-
2022
0
12.11K
-
0.00
-
-
2022
0
12.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.11K £Descended-0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolcock, Martin Geoffrey
Director
02/01/2018 - 08/06/2023
4
Stockwell, Christopher Derek
Director
08/06/2023 - Present
12
Tremlett, Adrian Christopher Laurence
Director
02/01/2018 - 28/03/2024
-
Woolcock, Elizabeth Susan
Director
02/01/2018 - 08/06/2023
1
Dr David Ronald Edwards
Director
08/06/2023 - Present
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL

DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL is an(a) Active company incorporated on 11/04/2007 with the registered office located at Claridges Barn, Charlbury Road, Chipping Norton OX7 5XG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL?

toggle

DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL is currently Active. It was registered on 11/04/2007 .

Where is DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL located?

toggle

DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL is registered at Claridges Barn, Charlbury Road, Chipping Norton OX7 5XG.

What does DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL do?

toggle

DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-11 with no updates.