Great Dorset Steam Fair Limited SHAFTESBURY


Great Dorset Steam Fair started in year 1981 as Private Limited Company with registration number 01570286. The Great Dorset Steam Fair company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Shaftesbury at 117 The Wincombe Centre. Postal code: SP7 9QJ.

At present there are 3 directors in the the firm, namely Tom O., Robert O. and Martin O.. In addition one secretary - Martin O. - is with the company. As of 26 April 2024, there were 13 ex directors - Trevor S., James S. and others listed below. There were no ex secretaries.

Great Dorset Steam Fair Limited Address / Contact

Office Address 117 The Wincombe Centre
Office Address2 Wincombe Business Park
Town Shaftesbury
Post code SP7 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570286
Date of Incorporation Fri, 26th Jun 1981
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Tom O.

Position: Director

Appointed: 14 June 2019

Robert O.

Position: Director

Appointed: 02 April 2015

Martin O.

Position: Secretary

Appointed: 22 April 2004

Martin O.

Position: Director

Appointed: 22 January 1998

Trevor S.

Position: Director

Appointed: 09 October 2017

Resigned: 21 March 2023

James S.

Position: Director

Appointed: 27 May 2016

Resigned: 21 March 2023

Julian H.

Position: Director

Appointed: 12 August 2014

Resigned: 02 October 2017

Stuart C.

Position: Director

Appointed: 17 June 2010

Resigned: 18 April 2012

Nicholas B.

Position: Director

Appointed: 24 January 2002

Resigned: 18 April 2012

Sidney W.

Position: Director

Appointed: 24 January 2002

Resigned: 01 October 2014

David H.

Position: Director

Appointed: 29 May 1992

Resigned: 18 April 2012

Sheila M.

Position: Director

Appointed: 29 May 1992

Resigned: 18 October 2001

Michael O.

Position: Director

Appointed: 29 May 1992

Resigned: 29 November 2009

Sidney G.

Position: Director

Appointed: 29 May 1992

Resigned: 18 April 2012

Dominic J.

Position: Director

Appointed: 29 May 1992

Resigned: 18 March 2004

Morris B.

Position: Director

Appointed: 29 May 1992

Resigned: 15 December 2008

William L.

Position: Director

Appointed: 29 May 1992

Resigned: 08 February 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Hambledon Oke Limited from Shaftesbury, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Martin O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hambledon Oke Limited

117 Wincombe Business Park, Child Okeford, Shaftesbury, Dorset, SP7 9QJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11837012
Notified on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin O.

Notified on 12 July 2016
Ceased on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 072 3391 358 6441 242 975273 266395 075
Current Assets1 164 3411 414 5471 302 618312 735399 934
Debtors80 98755 90359 64339 4694 859
Net Assets Liabilities1 288 6631 509 7121 282 019220 835192 315
Other Debtors52 28916 4224 5681 288 
Property Plant Equipment205 778184 698150 239120 98193 309
Total Inventories11 015    
Other
Accrued Liabilities9 2504 58711 7253 7002 000
Accumulated Amortisation Impairment Intangible Assets   6901 380
Accumulated Depreciation Impairment Property Plant Equipment317 920368 213408 755225 746253 418
Additions Other Than Through Business Combinations Intangible Assets   3 450 
Additions Other Than Through Business Combinations Property Plant Equipment 29 2136 08221 335 
Average Number Employees During Period1313131210
Bank Borrowings19 48815 55810 7955 6735 626
Creditors19 48815 55810 7955 673198 818
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -220 156 
Disposals Property Plant Equipment   -233 601 
Dividend Per Share Interim   183 
Fixed Assets  150 239123 74195 379
Future Minimum Lease Payments Under Non-cancellable Operating Leases88 55577 61277 61377 61318 014
Increase From Amortisation Charge For Year Intangible Assets   690690
Increase From Depreciation Charge For Year Property Plant Equipment 50 29340 54237 14727 672
Intangible Assets   2 7602 070
Intangible Assets Gross Cost   3 4503 450
Net Current Assets Liabilities1 102 3731 348 4561 149 332109 140300 178
Other Creditors2 60111 3696 70752 92136 581
Other Inventories11 015    
Other Remaining Borrowings   99 454198 818
Prepayments26 52335 91624 11526 3234 859
Property Plant Equipment Gross Cost523 698552 911558 994346 727346 727
Provisions For Liabilities Balance Sheet Subtotal 7 8846 7576 3734 424
Taxation Social Security Payable1 63042 17565 06010 59813 607
Total Assets Less Current Liabilities1 308 1511 533 1541 299 571232 881395 557
Total Borrowings19 48815 55810 7955 673198 818
Trade Creditors Trade Payables43 6153 35464 90931 7421 988
Trade Debtors Trade Receivables2 1753 56530 96011 858 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (10 pages)

Company search