Company Information for CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED
80 Grove Lane, Holt, NORFOLK, NR25 6ED,
|
Company Registration Number
01738096
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED | |
Legal Registered Office | |
80 Grove Lane Holt NORFOLK NR25 6ED Other companies in NR27 | |
Company Number | 01738096 | |
---|---|---|
Company ID Number | 01738096 | |
Date formed | 1983-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-07-31 | |
Return next due | 2025-08-14 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB595197880 |
Last Datalog update: | 2024-09-27 17:34:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER HILL |
||
MARK BONNETT |
||
PAUL STEPHEN BROOKS |
||
DIANE BURDETT |
||
PETER JOHN BURROWS |
||
CLAIRE JANE CLAXTON |
||
ROGER HILL |
||
PHILLIP MICHAEL OVERALL |
||
CHRISTINE ANNE PAGE |
||
DEREK PAUL |
||
DAVID JAMES ROBERTS |
||
ANTHONY STUART SHIPP |
||
ADRIAN WOODS |
||
SARAH JANE WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BONNETT |
Director | ||
MICHAEL JOHN ASHLEY WEDDUP |
Director | ||
CHRISTOPHER GEOFFREY HUGH GURNEY |
Director | ||
SIMON HEDGE |
Director | ||
EVA FOSTER |
Director | ||
EVA FOSTER |
Director | ||
JOHN HEDGE |
Director | ||
LAWRENCE BLAKE |
Director | ||
BRIAN KETTLEBOROUGH |
Company Secretary | ||
MICHELLE EDGEHILL |
Director | ||
ARCHIE HASTINGS |
Director | ||
ANTONY WEST |
Director | ||
ROGER CLARKE |
Director | ||
RONALD HINDS |
Director | ||
DAVID COX |
Director | ||
GEORGE GRIMBLE |
Director | ||
GRAHAME ALBERT WOODROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAB & LOBSTER FESTIVAL LIMITED | Director | 2012-05-31 | CURRENT | 2012-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Paul Stephen Brooks on 2024-07-01 | ||
Director's details changed for Peter John Burrows on 2024-07-01 | ||
Director's details changed for Mrs Diane Burdett on 2024-07-01 | ||
Director's details changed for Mr Derek Paul on 2024-07-01 | ||
Director's details changed for Mark Bonnett on 2024-07-01 | ||
Director's details changed for Christine Anne Page on 2024-07-01 | ||
Director's details changed for Mr Roger Hill on 2024-07-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM Hanworth House 43 Bull Street Holt Norfolk NR25 6HP United Kingdom | ||
Director's details changed for Mrs Jayne Marie Symonds on 2022-11-07 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE MARIE SYMONDS on 2022-11-07 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE MARIE SYMONDS on 2022-11-07 | |
CH01 | Director's details changed for Mrs Jayne Marie Symonds on 2022-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/22 FROM Hanworth House 43 Bull Street Holt Norfolk NR25 6HP United Kingdom | |
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LEWIS | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LEWIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDMUND BALLS | |
AP03 | Appointment of Mrs Jayne Marie Symonds as company secretary on 2022-05-31 | |
TM02 | Termination of appointment of Roger Hill on 2022-05-31 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE WOODS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM Bellamy House 13 West Street Cromer Norfolk NR27 9HZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOODS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
CH01 | Director's details changed for Sarah Jane Woods on 2017-08-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEDDUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BONNETT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Sarah Jane Debbage on 2014-08-26 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN ASHLEY WEDDUP | |
AP01 | DIRECTOR APPOINTED PHILLIP MICHAEL OVERALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GURNEY | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Sarah Jane Debbage on 2012-08-30 | |
CH01 | Director's details changed for Adrian Woods on 2012-08-30 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 NO MEMBER LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/07/09 | |
363a | ANNUAL RETURN MADE UP TO 31/07/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 31/07/04 | |
363s | ANNUAL RETURN MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
SRES01 | ADOPT MEM AND ARTS 28/06/96 | |
288 | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/07/96 | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED
CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED owns 1 domain names.
cromercarnival.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |