LUDLOW MARCHES FOOD AND DRINK FESTIVAL

Register to unlock more data on OkredoRegister

LUDLOW MARCHES FOOD AND DRINK FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230963

Incorporation date

08/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

81 Teme Street, Tenbury Wells, Worcestershire WR15 8AECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon21/04/2026
Termination of appointment of Nicholas John Mundy as a director on 2026-04-08
dot icon21/04/2026
Appointment of Mr Gary Edwin Christianson as a director on 2026-04-08
dot icon21/04/2026
Termination of appointment of David John Chantler as a director on 2026-04-08
dot icon11/02/2026
Termination of appointment of Michael Thomas Moore as a director on 2025-12-31
dot icon20/01/2026
Termination of appointment of John Colin Lloyd as a director on 2025-12-31
dot icon07/10/2025
Termination of appointment of Thomas Ian Evans as a director on 2025-03-09
dot icon19/08/2025
Appointment of Mr Kenneth Lionel Martin Clemmey as a director on 2025-08-19
dot icon13/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Max Kieron John Bufton as a director on 2024-11-30
dot icon09/01/2025
Appointment of Mr Andrew Broadfield as a director on 2023-04-18
dot icon09/01/2025
Director's details changed for Mr Thomas Ian Evans on 2025-01-09
dot icon09/01/2025
Director's details changed for John Colin Lloyd on 2025-01-09
dot icon09/10/2024
Appointment of Mr Thomas Ian Evans as a director on 2024-08-17
dot icon02/10/2024
Termination of appointment of Graeme Allan Kidd as a director on 2024-08-17
dot icon18/09/2024
Appointment of Mr Graeme Allan Kidd as a director on 2024-08-17
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Termination of appointment of Marcus Bean as a director on 2023-06-06
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/12/2021
Appointment of Mr Adam Christopher Purnell as a director on 2021-10-19
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Termination of appointment of Philip Andrew Maile as a director on 2021-07-26
dot icon18/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon04/11/2020
Micro company accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of Mr Marcus Bean as a director on 2020-07-02
dot icon25/08/2020
Appointment of Mr Max Kieron John Bufton as a director on 2020-07-02
dot icon21/08/2020
Termination of appointment of John Graham Fleming as a director on 2020-07-02
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon02/01/2020
Appointment of Mr Nicholas John Mundy as a director on 2019-06-19
dot icon02/01/2020
Appointment of Mr Michael Thomas Moore as a director on 2019-08-28
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/05/2019
Termination of appointment of Kenneth Lionel Martin Clemmey as a director on 2019-04-11
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon29/03/2018
Termination of appointment of Stuart Leggett as a director on 2018-03-29
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of John Graham Fleming as a secretary on 2017-09-04
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/06/2017
Termination of appointment of William Mccaffrey as a director on 2017-06-09
dot icon09/06/2017
Termination of appointment of William Mccaffrey as a director on 2017-06-09
dot icon09/06/2017
Termination of appointment of Peter David Cook as a director on 2017-06-09
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Appointment of Mrs Margaret Osborne Appleton as a director on 2016-07-21
dot icon27/09/2016
Appointment of Mr Stuart Leggett as a director on 2016-07-21
dot icon27/09/2016
Appointment of John Colin Lloyd as a director on 2016-07-21
dot icon04/07/2016
Annual return made up to 2016-06-08 no member list
dot icon18/11/2015
Termination of appointment of a director
dot icon07/11/2015
Termination of appointment of Beth Heath as a director on 2015-10-22
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-08 no member list
dot icon15/12/2014
Termination of appointment of Lesley Mackley as a director on 2014-11-27
dot icon02/10/2014
Director's details changed for Peter David Cook on 2014-09-26
dot icon30/09/2014
Memorandum and Articles of Association
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-08 no member list
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-08 no member list
dot icon27/03/2013
Appointment of Kenneth Lionel Martin Clemmey as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-08 no member list
dot icon18/10/2011
Memorandum and Articles of Association
dot icon18/10/2011
Resolutions
dot icon12/10/2011
Termination of appointment of Graham Hayward as a director
dot icon12/10/2011
Appointment of William Mccaffrey as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-08 no member list
dot icon20/07/2010
Annual return made up to 2010-06-08 no member list
dot icon19/07/2010
Director's details changed for Philip Andrew Maile on 2010-06-08
dot icon19/07/2010
Director's details changed for Lesley Mackley on 2010-06-08
dot icon19/07/2010
Director's details changed for Beth Heath on 2010-06-08
dot icon19/07/2010
Director's details changed for Peter David Cook on 2010-06-08
dot icon19/07/2010
Director's details changed for John Graham Fleming on 2010-06-08
dot icon19/07/2010
Director's details changed for Mr David John Chantler on 2010-06-08
dot icon13/07/2010
Appointment of John Graham Fleming as a secretary
dot icon28/06/2010
Appointment of Graham Hayward as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Termination of appointment of Roger Eaton as a director
dot icon11/03/2010
Termination of appointment of Roger Eaton as a secretary
dot icon28/08/2009
Appointment terminated director rosemary scott
dot icon21/07/2009
Annual return made up to 08/06/09
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Appointment terminated director graeme kidd
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Annual return made up to 08/06/08
dot icon09/09/2008
Director and secretary's change of particulars / roger eaton / 01/01/2008
dot icon08/09/2008
Director's change of particulars / philip maile / 26/03/2008
dot icon05/08/2008
Appointment terminated director carol holder
dot icon05/08/2008
Appointment terminated director cynthia scott
dot icon17/04/2008
Director and secretary's change of particulars / roger eaton / 14/04/2008
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: the buttercross ludlow shropshire SY8 1AW
dot icon29/08/2007
New director appointed
dot icon04/07/2007
Annual return made up to 08/06/07
dot icon24/04/2007
Director resigned
dot icon01/02/2007
New secretary appointed;new director appointed
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
New director appointed
dot icon28/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2006
Annual return made up to 08/06/06
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/08/2005
Annual return made up to 08/06/05
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Secretary resigned;director resigned
dot icon01/07/2005
Registered office changed on 01/07/05 from: 145 corve street ludlow shropshire SY8 2PG
dot icon01/07/2005
New secretary appointed
dot icon25/11/2004
Director resigned
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/06/2004
Annual return made up to 08/06/04
dot icon05/11/2003
Director resigned
dot icon31/07/2003
New director appointed
dot icon24/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/07/2003
Annual return made up to 08/06/03
dot icon20/03/2003
Registered office changed on 20/03/03 from: 53 mill street ludlow shropshire SY8 1BB
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon17/02/2003
Director's particulars changed
dot icon18/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/06/2002
Annual return made up to 08/06/02
dot icon04/04/2002
New director appointed
dot icon27/03/2002
Director's particulars changed
dot icon13/03/2002
New director appointed
dot icon26/09/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon25/06/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon08/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
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
2
116.59K
-
0.00
-
-
2022
2
129.25K
-
0.00
-
-
2022
2
129.25K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

129.25K £Ascended10.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Beth
Director
20/08/2007 - 22/10/2015
20
Turner, Tracy
Director
20/06/2001 - 31/12/2002
2
Mr John Graham Fleming
Director
08/06/2001 - 02/07/2020
3
James, Charlotte Anne Margaret
Director
20/06/2001 - 15/06/2005
3
Clemmey, Kenneth Lionel Martin
Director
14/03/2013 - 11/04/2019
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUDLOW MARCHES FOOD AND DRINK FESTIVAL

LUDLOW MARCHES FOOD AND DRINK FESTIVAL is an(a) Active company incorporated on 08/06/2001 with the registered office located at 81 Teme Street, Tenbury Wells, Worcestershire WR15 8AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LUDLOW MARCHES FOOD AND DRINK FESTIVAL?

toggle

LUDLOW MARCHES FOOD AND DRINK FESTIVAL is currently Active. It was registered on 08/06/2001 .

Where is LUDLOW MARCHES FOOD AND DRINK FESTIVAL located?

toggle

LUDLOW MARCHES FOOD AND DRINK FESTIVAL is registered at 81 Teme Street, Tenbury Wells, Worcestershire WR15 8AE.

What does LUDLOW MARCHES FOOD AND DRINK FESTIVAL do?

toggle

LUDLOW MARCHES FOOD AND DRINK FESTIVAL operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does LUDLOW MARCHES FOOD AND DRINK FESTIVAL have?

toggle

LUDLOW MARCHES FOOD AND DRINK FESTIVAL had 2 employees in 2022.

What is the latest filing for LUDLOW MARCHES FOOD AND DRINK FESTIVAL?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Nicholas John Mundy as a director on 2026-04-08.