Berwick St John Country Fayre Limited

General information

Name:

Berwick St John Country Fayre Ltd

Office Address:

Unit 9, Town Farm Workshops Dean Lane Sixpenny Handley SP5 5PA Salisbury

Number: 06682181

Incorporation date: 2008-08-27

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Contact information

Emails:

  • louise_t_hall@yahoo.co.uk
  • rjbpocock@btinternet.com

Website

www.berwickstjohncountryfayre.co.uk

Description

Data updated on:

Berwick St John Country Fayre Limited can be found at Unit 9, Town Farm Workshops Dean Lane, Sixpenny Handley in Salisbury. The firm zip code is SP5 5PA. Berwick St John Country Fayre has been present on the market for the last sixteen years. The firm Companies House Reg No. is 06682181. This company's SIC and NACE codes are 93290 which stands for Other amusement and recreation activities n.e.c.. The company's most recent financial reports describe the period up to 2022/11/30 and the latest confirmation statement was submitted on 2023/08/27.

There seems to be a team of nine directors running this limited company now, namely Richard S., Andrew B., Thomas H. and 6 others listed below who have been performing the directors assignments since Tue, 30th Nov 2021. In order to support the directors in their duties, this limited company has been utilizing the expertise of Louise H. as a secretary for the last 13 years.

Louise H. is the individual who controls this firm and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 30 November 2021

Latest update: 12 February 2024

Andrew B.

Role: Director

Appointed: 30 November 2021

Latest update: 12 February 2024

Thomas H.

Role: Director

Appointed: 30 November 2021

Latest update: 12 February 2024

Stephen H.

Role: Director

Appointed: 01 September 2019

Latest update: 12 February 2024

Paul S.

Role: Director

Appointed: 01 September 2019

Latest update: 12 February 2024

Christopher L.

Role: Director

Appointed: 20 November 2012

Latest update: 12 February 2024

Louise H.

Role: Secretary

Appointed: 12 April 2011

Latest update: 12 February 2024

Helen L.

Role: Director

Appointed: 25 January 2011

Latest update: 12 February 2024

Gerald M.

Role: Director

Appointed: 27 August 2008

Latest update: 12 February 2024

Richard P.

Role: Director

Appointed: 27 August 2008

Latest update: 12 February 2024

People with significant control

Louise H.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 19 May 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 July 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 6 July 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 22 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
6th February 2024 - the day director's appointment was terminated (TM01)
filed on: 9th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

18-20 High Street

Post code:

SP7 8PL

City / Town:

Shaftesbury

HQ address,
2013

Address:

18-20 High Street

Post code:

SP7 8PL

City / Town:

Shaftesbury

HQ address,
2014

Address:

18-20 High Street

Post code:

SP7 8PL

City / Town:

Shaftesbury

HQ address,
2015

Address:

18-20 High Street

Post code:

SP7 8PL

City / Town:

Shaftesbury

HQ address,
2016

Address:

18-20 High Street

Post code:

SP7 8PL

City / Town:

Shaftesbury

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
15
Company Age

Closest Companies - by postcode