Cavalcade Of Costume Limited BLANDFORD FORUM


Cavalcade Of Costume started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03135360. The Cavalcade Of Costume company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Blandford Forum at Lime Tree House. Postal code: DT11 7AA.

The company has 6 directors, namely Sally O., Kaitlin O. and Rebecca P. and others. Of them, Jean L., Stella W. have been with the company the longest, being appointed on 22 November 2011 and Sally O. has been with the company for the least time - from 4 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cavalcade Of Costume Limited Address / Contact

Office Address Lime Tree House
Office Address2 The Plocks
Town Blandford Forum
Post code DT11 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135360
Date of Incorporation Thu, 7th Dec 1995
Industry Museums activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Sally O.

Position: Director

Appointed: 04 October 2023

Kaitlin O.

Position: Director

Appointed: 10 June 2021

Rebecca P.

Position: Director

Appointed: 17 September 2018

Helen W.

Position: Director

Appointed: 10 April 2018

Jean L.

Position: Director

Appointed: 22 November 2011

Stella W.

Position: Director

Appointed: 22 November 2011

David S.

Position: Secretary

Appointed: 03 September 2020

Resigned: 14 August 2022

David S.

Position: Secretary

Appointed: 30 September 2019

Resigned: 03 September 2020

Murray S.

Position: Secretary

Appointed: 17 September 2018

Resigned: 30 September 2019

David S.

Position: Director

Appointed: 11 June 2018

Resigned: 14 August 2022

Annette R.

Position: Director

Appointed: 12 September 2016

Resigned: 14 April 2020

Elaine W.

Position: Director

Appointed: 22 November 2011

Resigned: 30 September 2019

John G.

Position: Director

Appointed: 20 February 2007

Resigned: 11 May 2016

David S.

Position: Secretary

Appointed: 19 February 2007

Resigned: 24 September 2018

David S.

Position: Director

Appointed: 09 October 2006

Resigned: 26 May 2022

Isobel G.

Position: Director

Appointed: 19 November 1999

Resigned: 10 April 2018

Gordon B.

Position: Director

Appointed: 21 November 1997

Resigned: 26 March 2019

Janice D.

Position: Director

Appointed: 21 November 1997

Resigned: 02 March 2010

Anthony P.

Position: Director

Appointed: 17 October 1997

Resigned: 01 September 2019

Betty P.

Position: Director

Appointed: 21 March 1997

Resigned: 11 August 1999

John B.

Position: Director

Appointed: 07 December 1995

Resigned: 19 February 1999

Nigel P.

Position: Director

Appointed: 07 December 1995

Resigned: 27 January 2007

Nigel P.

Position: Secretary

Appointed: 07 December 1995

Resigned: 27 January 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 07 December 1995

Pamela Y.

Position: Director

Appointed: 07 December 1995

Resigned: 04 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth300 177293 279292 202290 480288 142287 785     
Balance Sheet
Current Assets40 26134 59634 30533 47631 40431 57234 52338 09336 36261 875129 657
Net Assets Liabilities     287 785290 010293 103291 409316 908377 043
Cash Bank In Hand38 60333 821         
Debtors7575         
Net Assets Liabilities Including Pension Asset Liability300 177293 279292 202290 480288 142287 785     
Stocks Inventory1 583700         
Tangible Fixed Assets260 246259 013  256 738256 213     
Reserves/Capital
Profit Loss Account Reserve   -1 722-2 338      
Shareholder Funds300 177293 279292 202290 480288 142287 785     
Other
Average Number Employees During Period       1111
Creditors      33033033033010 368
Fixed Assets260 246259 013257 897257 004256 738256 213255 817255 340255 377255 363257 754
Net Current Assets Liabilities39 93134 26634 30533 47631 40431 57234 19337 76336 03261 545119 289
Total Assets Less Current Liabilities300 177293 279292 202290 480288 142287 785290 010293 103291 409316 908377 043
Creditors Due Within One Year330330 330330      
Other Aggregate Reserves230 000230 000         
Other Debtors Due After One Year7575         
Revaluation Reserve70 17763 279 292 202290 480      
Secured Debts330330         
Tangible Fixed Assets Additions 129   170     
Tangible Fixed Assets Cost Or Valuation279 374279 503  275 597275 767     
Tangible Fixed Assets Depreciation19 12820 490  18 85919 554     
Tangible Fixed Assets Depreciation Charged In Period 1 362   695     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, October 2023
Free Download

Company search

Advertisements