Chedington Events Limited BEAMINSTER


Founded in 2015, Chedington Events, classified under reg no. 09619107 is an active company. Currently registered at The Estate Office Chedington Court DT8 3HY, Beaminster the company has been in the business for 9 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 30th September 2022. Since 18th August 2022 Chedington Events Limited is no longer carrying the name Axnoller Events.

The firm has 3 directors, namely Russell B., Katherine G. and Geoffrey G.. Of them, Katherine G., Geoffrey G. have been with the company the longest, being appointed on 17 February 2017 and Russell B. has been with the company for the least time - from 5 November 2018. As of 29 May 2024, there were 2 ex directors - Rebecca H., Saffron F. and others listed below. There were no ex secretaries.

Chedington Events Limited Address / Contact

Office Address The Estate Office Chedington Court
Office Address2 Chedington
Town Beaminster
Post code DT8 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09619107
Date of Incorporation Tue, 2nd Jun 2015
Industry Other accommodation
End of financial Year 29th September
Company age 9 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Russell B.

Position: Director

Appointed: 05 November 2018

Katherine G.

Position: Director

Appointed: 17 February 2017

Geoffrey G.

Position: Director

Appointed: 17 February 2017

Rebecca H.

Position: Director

Appointed: 01 September 2015

Resigned: 17 February 2017

Saffron F.

Position: Director

Appointed: 02 June 2015

Resigned: 17 February 2017

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is The Chedington Court Estate Limited from Beaminster, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Chedington Court Estate Limited

The Estate Office Chedington Court, Chedington, Beaminster, Dorset, DT8 3HY, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10571885
Notified on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Axnoller Events August 18, 2022
Sarafina Properties July 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-01-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-340 615       
Balance Sheet
Current Assets197 651398 414130 926164 861190 715188 771207 738228 445
Net Assets Liabilities-425 769-587 677-570 544-661 109-1 524 988-3 150 144-4 946 811-6 658 043
Cash Bank On Hand 197 77328 38715 67816 30526 31628 51325 176
Debtors22 962200 641102 539149 183174 410162 455179 225203 269
Other Debtors 190 23690 418129 941171 413162 455168 565147 577
Property Plant Equipment 2 663 1902 829 2022 983 4213 073 0823 058 3132 971 4833 362 550
Cash Bank In Hand174 689       
Net Assets Liabilities Including Pension Asset Liability-340 615       
Tangible Fixed Assets2 662 752       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-340 616       
Shareholder Funds-340 615       
Other
Creditors3 030 0003 328 7573 340 5813 536 5844 672 1876 225 6907 967 49010 018 446
Fixed Assets2 662 7522 663 190      
Net Current Assets Liabilities26 63377 890-59 165-107 94674 11717 23349 196-2 147
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 56447 451      
Total Assets Less Current Liabilities2 689 3852 741 0802 770 0372 875 4753 147 1993 075 5463 020 6793 360 403
Amount Specific Advance Or Credit Directors     21 13021 13020 746
Amount Specific Advance Or Credit Made In Period Directors      81 
Amount Specific Advance Or Credit Repaid In Period Directors      81384
Accumulated Depreciation Impairment Property Plant Equipment 10 80162 369111 113202 171305 173403 348536 261
Amounts Owed To Group Undertakings 3 328 7573 340 5813 536 5844 672 1876 225 6907 967 49010 018 446
Average Number Employees During Period 5643222
Disposals Decrease In Depreciation Impairment Property Plant Equipment   654    
Increase From Depreciation Charge For Year Property Plant Equipment  51 56849 39891 058103 00298 175132 913
Other Creditors 243 711165 915204 77389 562156 47497 136180 014
Other Taxation Social Security Payable 10 8314 94111 513577 1 2361 291
Property Plant Equipment Gross Cost 2 673 9912 891 5713 094 5343 275 2533 363 4863 374 8313 898 811
Total Additions Including From Business Combinations Property Plant Equipment  217 580202 963180 71988 23311 345523 980
Trade Creditors Trade Payables 65 98219 23556 52126 45915 06460 17049 287
Trade Debtors Trade Receivables 10 40512 12119 2422 997 10 66055 692
Consideration For Shares Issued1       
Creditors Due After One Year3 030 000       
Creditors Due Within One Year171 018       
Instalment Debts Due After5 Years3 030 000       
Nominal Value Shares Issued1       
Number Shares Allotted1       
Number Shares Issued1       
Par Value Share1       
Value Shares Allotted1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 21st, September 2023
Free Download (8 pages)

Company search