EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03383134

Incorporation date

06/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Little Goldsmiths Farm House Beechy Road, Blackboys, Uckfield TN22 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon27/11/2025
Micro company accounts made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon13/05/2025
Appointment of Mrs Katie Ann Frizzell as a director on 2025-04-30
dot icon23/01/2025
Micro company accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon14/02/2024
Registered office address changed from North Park Lodge South Street East Hoathly Lewes BN8 6DS England to Little Goldsmiths Farm House Beechy Road Blackboys Uckfield TN22 5JG on 2024-02-14
dot icon01/02/2024
Micro company accounts made up to 2023-06-30
dot icon30/11/2023
Appointment of Mrs Laura Jane Cross as a director on 2023-11-22
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/03/2023
Termination of appointment of Glen Harold Rummery as a director on 2023-03-25
dot icon30/03/2023
Termination of appointment of Elizabeth Marie Harman as a director on 2023-03-25
dot icon30/03/2023
Termination of appointment of Raymond Victor Barden as a director on 2023-03-25
dot icon03/01/2023
Micro company accounts made up to 2022-06-30
dot icon21/09/2022
Director's details changed for Mr Barry Clifford Martin on 2022-08-06
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon16/03/2022
-
dot icon16/03/2022
Rectified The form TM01 was removed from the public register on 05/04/2023 as the information was invalid or ineffective.
dot icon17/12/2021
Appointment of Mrs Stephanie Evans as a director on 2021-12-09
dot icon10/12/2021
Second filing for the appointment of Mr Anthony John Watson Becvar as a director
dot icon06/12/2021
-
dot icon06/12/2021
Rectified The form AP01 was removed from the public register on 05/04/2023 as the information was invalid or ineffective.
dot icon09/11/2021
Appointment of Mr Keith Ashley Pettit as a director on 2021-11-03
dot icon02/11/2021
Appointment of Mr Donald Roderick John Burtenshaw as a director on 2021-09-29
dot icon02/11/2021
Appointment of Mr Anthony John Watson Becvar as a director on 2021-09-29
dot icon02/11/2021
Appointment of Mr Glen Harold Rummery as a director on 2021-09-29
dot icon09/09/2021
Registered office address changed from , 2 South Street, East Hoathly, Lewes, East Sussex, BN8 6DS, England to North Park Lodge South Street East Hoathly Lewes BN8 6DS on 2021-09-09
dot icon09/09/2021
Termination of appointment of Darren Cottingham as a director on 2021-09-01
dot icon09/09/2021
Termination of appointment of Alice Marie Cottingham as a director on 2021-09-01
dot icon24/08/2021
Appointment of Mr Michael Robert Brown as a director on 2021-08-19
dot icon20/08/2021
Micro company accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon09/09/2020
Termination of appointment of Jane Frances Spice as a director on 2020-09-04
dot icon09/09/2020
Termination of appointment of James Hamilton Packham as a director on 2020-09-04
dot icon09/09/2020
Termination of appointment of Erica Jane Packham as a director on 2020-09-04
dot icon09/09/2020
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon08/02/2019
Termination of appointment of Robert Martin O'reilly as a director on 2019-02-06
dot icon19/09/2018
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Director's details changed for Raymond Victor Barden on 2018-06-26
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon05/03/2018
Current accounting period shortened from 2018-11-30 to 2018-06-30
dot icon23/02/2018
Micro company accounts made up to 2017-11-30
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-11-30
dot icon23/03/2017
Appointment of Mr James Hamilton Packham as a director on 2017-03-22
dot icon23/03/2017
Director's details changed for Erica Jane Rutter on 2013-04-27
dot icon23/03/2017
Director's details changed for Miss Alice Marie Clarke on 2016-07-23
dot icon14/07/2016
Termination of appointment of Nicholas Karl Maher as a director on 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-06 no member list
dot icon23/06/2016
Director's details changed for Mr Timothy Edward Laker on 2015-11-14
dot icon23/06/2016
Director's details changed for Miss Alice Marie Clarke on 2015-07-24
dot icon23/06/2016
Director's details changed for Mr Darren Cottingham on 2015-07-24
dot icon16/03/2016
Termination of appointment of Linda Valerie Reene as a secretary on 2016-02-29
dot icon16/03/2016
Registered office address changed from , 26 Buckwell Rise, Herstmonceux, Hailsham, East Sussex, BN27 4LY to North Park Lodge South Street East Hoathly Lewes BN8 6DS on 2016-03-16
dot icon16/03/2016
Micro company accounts made up to 2015-11-30
dot icon11/12/2015
Termination of appointment of Christopher Cassius Reene as a director on 2015-11-18
dot icon29/09/2015
Director's details changed for Mr Robert Martin O'reilly on 2015-07-04
dot icon28/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-06
dot icon16/06/2015
Annual return made up to 2015-06-06 no member list
dot icon15/06/2015
Termination of appointment of David William Cottingham as a director on 2015-05-02
dot icon30/04/2015
Appointment of Miss Alice Marie Clarke as a director on 2015-03-11
dot icon20/04/2015
Appointment of Mr Nicholas Karl Maher as a director on 2015-03-11
dot icon20/04/2015
Appointment of Mr Simon Charles Cottingham as a director on 2015-03-11
dot icon20/04/2015
Appointment of Mr Robert Martin O'reilly as a director on 2015-03-11
dot icon05/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/07/2014
Annual return made up to 2014-06-06 no member list
dot icon07/05/2014
Appointment of Mr Christopher Cassius Reene as a director
dot icon04/03/2014
Director's details changed for Mr Timothy Edward Laker on 2013-07-26
dot icon04/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/06/2013
Annual return made up to 2013-06-06 no member list
dot icon25/06/2013
Director's details changed for Mr Timothy Edward Laker on 2012-08-17
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/07/2012
Annual return made up to 2012-06-06 no member list
dot icon12/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/07/2011
Annual return made up to 2011-06-06 no member list
dot icon22/07/2011
Director's details changed for Erica Jane Rutter on 2010-08-27
dot icon22/07/2011
Director's details changed for Mr Timothy Edward Laker on 2010-08-07
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/04/2011
Resolutions
dot icon12/07/2010
Annual return made up to 2010-06-06 no member list
dot icon12/07/2010
Director's details changed for Elizabeth Marie Harman on 2010-06-06
dot icon12/07/2010
Director's details changed for Jane Frances Spice on 2010-06-06
dot icon12/07/2010
Director's details changed for Mr Darren Cottingham on 2010-06-06
dot icon12/07/2010
Director's details changed for Erica Jane Rutter on 2010-06-06
dot icon12/07/2010
Director's details changed for Barry Clifford Martin on 2010-06-06
dot icon12/07/2010
Director's details changed for Raymond Victor Barden on 2010-06-06
dot icon01/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/07/2009
Annual return made up to 06/06/09
dot icon23/07/2009
Director appointed mr darren cottingham
dot icon24/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/07/2008
Annual return made up to 06/06/08
dot icon17/06/2008
Appointment terminated director katie cottingham
dot icon06/06/2008
Director appointed elizabeth marie harman
dot icon18/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/06/2007
Annual return made up to 06/06/07
dot icon27/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/06/2006
Annual return made up to 06/06/06
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/03/2006
New director appointed
dot icon22/06/2005
Annual return made up to 06/06/05
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon04/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/06/2004
Annual return made up to 06/06/04
dot icon01/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/02/2004
New director appointed
dot icon23/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/06/2003
Annual return made up to 06/06/03
dot icon26/06/2002
Annual return made up to 06/06/02
dot icon17/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/07/2001
Annual return made up to 06/06/01
dot icon04/07/2001
New director appointed
dot icon14/03/2001
Accounts for a small company made up to 2000-11-30
dot icon22/06/2000
Annual return made up to 06/06/00
dot icon27/03/2000
Accounts for a small company made up to 1999-11-30
dot icon14/10/1999
Resolutions
dot icon21/06/1999
Annual return made up to 06/06/99
dot icon21/06/1999
Director resigned
dot icon08/04/1999
Accounts for a small company made up to 1998-11-30
dot icon12/06/1998
Annual return made up to 06/06/98
dot icon15/05/1998
Registered office changed on 15/05/98 from: 5 susans close, east hoathly, lewes, east sussex BN8 6QE
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon08/01/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon06/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.63K
-
0.00
-
-
2022
0
95.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Barry Clifford
Director
26/03/1998 - Present
2
Denne, Julia Karen
Director
03/03/2001 - Present
4
Laker, Timothy Edward
Director
06/06/1997 - Present
6
Brown, Michael Robert
Director
19/08/2021 - Present
2
Marchant, Allan Charles
Director
06/06/1997 - 12/11/1998
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+
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 EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED

EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED is an(a) Active company incorporated on 06/06/1997 with the registered office located at Little Goldsmiths Farm House Beechy Road, Blackboys, Uckfield TN22 5JG. There are currently 11 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 EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED?

toggle

EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED is currently Active. It was registered on 06/06/1997 .

Where is EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED located?

toggle

EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED is registered at Little Goldsmiths Farm House Beechy Road, Blackboys, Uckfield TN22 5JG.

What does EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED do?

toggle

EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EAST HOATHLY AND HALLAND CARNIVAL SOCIETY LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-06-30.