WARTON CARNIVAL

Register to unlock more data on OkredoRegister

WARTON CARNIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06563646

Incorporation date

12/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ivy House Farm Austrey Road, Warton, Tamworth, Staffordshire B79 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2008)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Director's details changed for Mrs Angela Jane Bant on 2024-03-02
dot icon25/10/2023
Termination of appointment of Michael Peter Holden as a director on 2023-10-24
dot icon25/10/2023
Termination of appointment of Julie Anne Holden as a director on 2023-10-24
dot icon11/10/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon11/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon16/03/2023
Appointment of Mrs Angela Wheeler as a director on 2023-03-08
dot icon09/03/2023
Termination of appointment of Lynda Humpries as a director on 2023-03-08
dot icon05/12/2022
Appointment of Mrs Angela Jane Bant as a director on 2022-09-20
dot icon17/11/2022
Termination of appointment of Robert Edwin Rowell as a director on 2022-09-20
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon23/03/2022
Termination of appointment of Jane Anne Wood as a director on 2022-02-28
dot icon15/11/2021
Appointment of Mr Michael Peter Holden as a director on 2021-02-25
dot icon15/11/2021
Director's details changed for Julie Anne Conway on 2021-11-09
dot icon15/11/2021
Termination of appointment of Michelle Bernadette Mercer as a director on 2021-02-25
dot icon15/11/2021
Termination of appointment of David John Mercer as a director on 2021-02-25
dot icon15/11/2021
Termination of appointment of Fiona Kathleen Briers as a director on 2021-02-25
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon21/05/2021
Registered office address changed from The Weldons Curlew Close Warton Tamworth Staffordshire B79 0HL to Ivy House Farm Austrey Road Warton Tamworth Staffordshire B79 0HW on 2021-05-21
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon07/06/2019
Termination of appointment of Robert Calway as a director on 2019-05-29
dot icon06/06/2019
Termination of appointment of Paul James France as a director on 2019-05-29
dot icon02/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/04/2017
Termination of appointment of Adam Neal as a director on 2017-03-27
dot icon07/04/2017
Appointment of Mr Paul James France as a director on 2017-03-27
dot icon07/04/2017
Appointment of Mr David John Mercer as a director on 2017-03-27
dot icon03/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/03/2017
Appointment of Mr Christopher David Ball as a secretary on 2014-03-24
dot icon02/03/2017
Termination of appointment of Lauren Jane Proctor as a director on 2016-09-12
dot icon20/04/2016
Annual return made up to 2016-04-12 no member list
dot icon09/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Appointment of Miss Lauren Jane Proctor as a director on 2015-05-26
dot icon11/06/2015
Termination of appointment of Ian Robert Reed as a director on 2015-05-26
dot icon16/04/2015
Annual return made up to 2015-04-12 no member list
dot icon31/03/2015
Termination of appointment of Alfred James Webber as a director on 2014-02-24
dot icon31/03/2015
Termination of appointment of Alfred James Webber as a secretary on 2014-04-12
dot icon31/03/2015
Termination of appointment of Terry Shaw as a director on 2014-09-01
dot icon13/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/04/2014
Annual return made up to 2014-04-12 no member list
dot icon30/04/2014
Appointment of Mr Adam Neal as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/05/2013
Annual return made up to 2013-04-12 no member list
dot icon26/03/2013
Termination of appointment of Karen Pallett as a director
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/05/2012
Annual return made up to 2012-04-12 no member list
dot icon22/03/2012
Appointment of Mr Christopher David Ball as a director
dot icon20/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/03/2012
Termination of appointment of Margaret Brown as a director
dot icon21/02/2012
Termination of appointment of Glynis Roe as a director
dot icon13/05/2011
Annual return made up to 2011-04-12 no member list
dot icon25/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/03/2011
Director's details changed for Michelle Bernadette Kiteley on 2010-10-08
dot icon25/05/2010
Annual return made up to 2010-04-12 no member list
dot icon25/05/2010
Director's details changed for Ian Robert Reed on 2010-04-12
dot icon25/05/2010
Director's details changed for Glynis Dawn Roe on 2010-04-12
dot icon25/05/2010
Director's details changed for Terry Shaw on 2010-04-12
dot icon25/05/2010
Director's details changed for Karen Pallett on 2010-04-12
dot icon25/05/2010
Director's details changed for Jane Anne Wood on 2010-04-12
dot icon25/05/2010
Director's details changed for Lynda Humpries on 2010-04-12
dot icon25/05/2010
Director's details changed for Mr Alfred James Webber on 2010-04-12
dot icon25/05/2010
Director's details changed for Robert Edwin Rowell on 2010-04-12
dot icon25/05/2010
Director's details changed for Julie Anne Conway on 2010-04-12
dot icon25/05/2010
Director's details changed for Michelle Bernadette Kiteley on 2010-04-12
dot icon25/05/2010
Director's details changed for Robert Calway on 2010-04-12
dot icon25/05/2010
Director's details changed for Fiona Kathleen Briers on 2010-04-12
dot icon25/05/2010
Director's details changed for Margaret Ann Brown on 2010-04-12
dot icon30/04/2010
Termination of appointment of a director
dot icon22/04/2010
Termination of appointment of David Studd as a director
dot icon09/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/07/2009
Annual return made up to 12/04/09
dot icon03/07/2009
Appointment terminated director caroline prime
dot icon30/06/2009
Appointment terminated director mandy mcmanus
dot icon24/03/2009
Accounting reference date shortened from 30/04/2009 to 31/10/2008
dot icon09/06/2008
Director appointed ian robert reed
dot icon30/05/2008
Director appointed karen pallett
dot icon30/05/2008
Director appointed fiona kathleen briers
dot icon30/05/2008
Director appointed terry shaw
dot icon30/05/2008
Director appointed margaret ann brown
dot icon30/05/2008
Director appointed mandy anita mcmanus
dot icon30/05/2008
Director appointed jane anne wood
dot icon30/05/2008
Director appointed glynis dawn roe
dot icon30/05/2008
Director appointed caroline belinda prime
dot icon30/05/2008
Director appointed robert calway
dot icon30/05/2008
Director appointed lynda humpries
dot icon22/05/2008
Director appointed julie anne conway
dot icon28/04/2008
Secretary appointed alfred james webber
dot icon28/04/2008
Director appointed alfred james webber
dot icon28/04/2008
Director appointed robert edwin rowell
dot icon28/04/2008
Director appointed david frank studd
dot icon28/04/2008
Director appointed michelle bernadette kiteley
dot icon28/04/2008
Appointment terminated director central directors
dot icon28/04/2008
Appointment terminated secretary central secretaries LIMITED
dot icon28/04/2008
Registered office changed on 28/04/2008 from corner chambers 509A kingsbury road birmingham B24 9ND
dot icon12/04/2008
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 icon+2.75 % *

* during past year

Cash in Bank

£10,780.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.15K
-
0.00
8.87K
-
2022
-
10.97K
-
0.00
10.49K
-
2023
-
10.00K
-
0.00
10.78K
-
2023
-
10.00K
-
0.00
10.78K
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00K £Descended-8.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.78K £Ascended2.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Julie Anne
Director
13/05/2008 - 24/10/2023
4
Wheeler, Angela
Director
08/03/2023 - Present
7
Mrs Angela Jane Bant
Director
20/09/2022 - Present
5
Rowell, Robert Edwin
Director
12/04/2008 - 20/09/2022
-
Humpries, Lynda
Director
13/05/2008 - 08/03/2023
-

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 WARTON CARNIVAL

WARTON CARNIVAL is an(a) Active company incorporated on 12/04/2008 with the registered office located at Ivy House Farm Austrey Road, Warton, Tamworth, Staffordshire B79 0HW. There are currently 3 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 WARTON CARNIVAL?

toggle

WARTON CARNIVAL is currently Active. It was registered on 12/04/2008 .

Where is WARTON CARNIVAL located?

toggle

WARTON CARNIVAL is registered at Ivy House Farm Austrey Road, Warton, Tamworth, Staffordshire B79 0HW.

What does WARTON CARNIVAL do?

toggle

WARTON CARNIVAL operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for WARTON CARNIVAL?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.