UKBizDB.co.uk

THE BLACKDOWN HILLS BEER AND MUSIC FESTIVAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Blackdown Hills Beer And Music Festival. The company was founded 22 years ago and was given the registration number 04250680. The firm's registered office is in TAUNTON. You can find them at Rumwell Hall, Rumwell, Taunton, Somerset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE BLACKDOWN HILLS BEER AND MUSIC FESTIVAL
Company Number:04250680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, Blackdown House, Blackdown House, Taunton, England, TA1 2PX

Director01 September 2018Active
Suite B, Blackdown House, Blackdown House, Taunton, England, TA1 2PX

Director01 September 2018Active
Suite B, Blackdown House, Blackdown House, Taunton, England, TA1 2PX

Director01 September 2018Active
Myrtle Cottage, Blackwater, Buckland St. Mary, Chard, TA20 3LE

Secretary11 July 2001Active
Fairhouse Farm, Churchinford, Taunton, TA3 7RW

Secretary13 May 2003Active
Orchard Barton, Bishopswood, Chard, TA20 3SD

Director11 July 2001Active
Suite B, Blackdown House, Blackdown House, Taunton, England, TA1 2PX

Director18 June 2008Active
Myrtle Cottage, Blackwater, Buckland St. Mary, Chard, TA20 3LE

Director11 July 2001Active
37 Fairfield Green, Churchinford, Taunton, TA3 7RR

Director11 July 2001Active
Longfield House, Smeatharpe, EX14 9RF

Director18 June 2008Active
29 Fairfield Green, Churchinford, Taunton, TA3 7RR

Director18 June 2008Active
Smokey Cottage, Churchinford, Taunton, TA3 7RF

Director11 July 2001Active
Fairhouse Farm, Churchinford, Taunton, TA3 7RW

Director11 July 2001Active
Majors Farm, Churchinford, Taunton, TA3 7QZ

Director11 July 2001Active
Majors Farm, Honiton Road, Churchinford, Taunton, TA3 7QZ

Director11 July 2001Active
16 Hollingarth Way, Hemyock, Cullompton, EX15 3XB

Director11 July 2001Active

People with Significant Control

Emily Kate Eltingham
Notified on:10 July 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Sycamore Farm, Tedburrow, Hemyock, Cullompton, England, EX15 3RR
Nature of control:
  • Significant influence or control
Mr Peter William Kirk
Notified on:10 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:29, Fairfield Green, Taunton, England, TA3 7RR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Change account reference date company previous extended.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.