SHERBORNE CASTLE COUNTRY FAIR
WINCANTON

Hellopages » Somerset » South Somerset » BA9 8JJ

Company number 04773061
Status Active
Incorporation Date 21 May 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD CALF HOUSE, SHEPTON MONTAGUE, WINCANTON, SOMERSET, BA9 8JJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 22 April 2016 no member list; Register(s) moved to registered office address The Old Calf House Shepton Montague Wincanton Somerset BA9 8JJ. The most likely internet sites of SHERBORNE CASTLE COUNTRY FAIR are www.sherbornecastlecountry.co.uk, and www.sherborne-castle-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Sherborne Castle Country Fair is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04773061. Sherborne Castle Country Fair has been working since 21 May 2003. The present status of the company is Active. The registered address of Sherborne Castle Country Fair is The Old Calf House Shepton Montague Wincanton Somerset Ba9 8jj. . ROBINSON, Nicholas Michael is a Secretary of the company. BEVERIDGE, William Noel Cooper is a Director of the company. DENE, Penelope Ann is a Director of the company. HOWARD, Jeremy John, Captain is a Director of the company. Secretary DAWKINS, Arabella has been resigned. Secretary LOWE, Jonathan Howard has been resigned. Secretary STEWART, Hugh Parker has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOWEN, Margaret Nora Maria has been resigned. Director BRIDGER, David James has been resigned. Director CLARK, Thomas Lindsay has been resigned. Director KIRBY, Nicholas Breakspear, Capt Rn has been resigned. Director LOWE, Jonathan Howard has been resigned. Director MACGREGOR, Colin Laird has been resigned. Director SALTER, Peter Jocelyn De Coetlogon Stuart, Major has been resigned. Director STEWART, Hugh Parker has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ROBINSON, Nicholas Michael
Appointed Date: 15 December 2011

Director
BEVERIDGE, William Noel Cooper
Appointed Date: 13 September 2005
74 years old

Director
DENE, Penelope Ann
Appointed Date: 21 May 2003
85 years old

Director
HOWARD, Jeremy John, Captain
Appointed Date: 13 September 2005
80 years old

Resigned Directors

Secretary
DAWKINS, Arabella
Resigned: 15 December 2011
Appointed Date: 20 October 2008

Secretary
LOWE, Jonathan Howard
Resigned: 13 September 2005
Appointed Date: 21 May 2003

Secretary
STEWART, Hugh Parker
Resigned: 19 August 2008
Appointed Date: 13 September 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
BOWEN, Margaret Nora Maria
Resigned: 19 August 2006
Appointed Date: 13 September 2005
80 years old

Director
BRIDGER, David James
Resigned: 29 September 2003
Appointed Date: 21 May 2003
83 years old

Director
CLARK, Thomas Lindsay
Resigned: 18 October 2005
Appointed Date: 21 May 2003
82 years old

Director
KIRBY, Nicholas Breakspear, Capt Rn
Resigned: 18 October 2005
Appointed Date: 21 May 2003
83 years old

Director
LOWE, Jonathan Howard
Resigned: 24 August 2010
Appointed Date: 13 September 2005
82 years old

Director
MACGREGOR, Colin Laird
Resigned: 18 October 2005
Appointed Date: 21 May 2003
87 years old

Director
SALTER, Peter Jocelyn De Coetlogon Stuart, Major
Resigned: 18 October 2005
Appointed Date: 21 May 2003
86 years old

Director
STEWART, Hugh Parker
Resigned: 20 October 2008
Appointed Date: 13 September 2005
91 years old

SHERBORNE CASTLE COUNTRY FAIR Events

08 May 2016
Total exemption full accounts made up to 30 September 2015
28 Apr 2016
Annual return made up to 22 April 2016 no member list
28 Apr 2016
Register(s) moved to registered office address The Old Calf House Shepton Montague Wincanton Somerset BA9 8JJ
15 Jun 2015
Total exemption full accounts made up to 30 September 2014
29 Apr 2015
Annual return made up to 22 April 2015 no member list
...
... and 52 more events
30 Jun 2004
Full accounts made up to 30 September 2003
03 Jun 2004
Annual return made up to 21/05/04
  • 363(288) ‐ Director resigned

06 Apr 2004
Accounting reference date shortened from 31/05/04 to 30/09/03
02 Jun 2003
Secretary resigned
21 May 2003
Incorporation