Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS
Company Information for

PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS

OLD FORD COURT, HIGH STREET, PEWSEY, SN9 5AQ,
Company Registration Number
02852436
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pewsey Vale Community Crafts And Tea Rooms
PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS was founded on 1993-09-10 and has its registered office in Pewsey. The organisation's status is listed as "Active". Pewsey Vale Community Crafts And Tea Rooms is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS
 
Legal Registered Office
OLD FORD COURT
HIGH STREET
PEWSEY
SN9 5AQ
 
Filing Information
Company Number 02852436
Company ID Number 02852436
Date formed 1993-09-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS
Is this data useful to you?
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.

Company Officers of PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS

Current Directors
Officer Role Date Appointed
DIANA JANE HUGHES
Company Secretary 1996-06-10
DENISE JACQUELINE BATHE
Director 2015-06-11
LESLEY SUSAN BRADSHAW
Director 2011-02-24
DIANA JANE HUGHES
Director 1993-10-08
ELIZABETH ANN NEWMAN
Director 2008-11-29
JILL CAROLINE PEARSON
Director 2014-05-15
SUSAN JACQUELINE STEPHENS
Director 2014-05-15
CHRISTINE TAYLOR
Director 2011-02-24
BRIAN WRAIGHT
Director 2014-01-09
ELIZABETH MARY BAKER YEADON
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ARTHUR GIDDINGS
Director 2015-11-26 2016-07-30
ELIZABETH MARGARET HUMFRESS
Director 2013-04-15 2016-04-18
SHIRLEY KAYNE
Director 2011-05-12 2015-04-20
SALLY CLEMENTINA BRASS
Director 2005-04-18 2012-03-26
JACQUELINE BETTE KENT
Director 2009-06-18 2012-01-01
ELIZABETH ANNE EDGE
Director 2005-04-18 2011-05-12
SAMANTHA EDWARDS
Director 2007-12-13 2011-01-13
SHEILA HALEY
Director 2002-11-21 2011-01-13
JODY HUGHES
Director 2007-04-02 2009-11-08
WILLIAM BARNES
Director 1998-03-20 2009-09-03
CRAIG STEVE HARVEY
Director 2008-04-28 2009-05-07
VANESSA ELIZABETH LEIGHTON
Director 2005-04-28 2008-04-28
JAYNE BROWN
Director 2006-03-16 2007-06-21
LINDSAY ANN MASON
Director 2006-04-20 2006-04-20
JOHN JOSEPH EDGE
Director 2003-10-07 2005-04-18
BRACKEN ANNE KAUFFMANN
Director 1998-02-18 2005-04-18
BARBARA KIRKWOOD
Director 2000-03-27 2005-01-01
MARINA ANN HOBBS
Director 1999-03-22 2003-03-17
ALEX STANLEY CARDER
Director 1993-11-23 1999-03-22
MARIE ELISE FLORENCE NEYROUD
Director 1993-10-08 1999-03-22
ELIZABETH ANN BROOK
Director 1995-06-05 1998-03-20
JOAN DAUSON GILES
Director 1997-03-21 1998-03-20
TERRY KEMP
Director 1994-12-28 1997-01-31
TERRY KEMP
Company Secretary 1993-09-10 1996-06-10
JOAN DAUSON GILES
Director 1993-09-10 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL CAROLINE PEARSON 1-4 HOLLY TREE WALK RTM COMPANY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
JILL CAROLINE PEARSON 5-8 HOLLY TREE WALK RTM COMPANY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY NORRIS
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-16DIRECTOR APPOINTED M/S HELEN GRAY DURNFORD
2023-03-15DIRECTOR APPOINTED MRS CHRISTINE BARNETT
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARNETT
2021-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SUSAN BRADSHAW
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JEAN PYCROFT
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WRAIGHT
2020-09-24AP01DIRECTOR APPOINTED MRS CHRISTINE BARNETT
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JACQUELINE STEPHENS
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN WHITNEY
2019-09-28CH01Director's details changed for Mrs Susan Jacqueline Stephens on 2019-09-28
2019-09-28CH03SECRETARY'S DETAILS CHNAGED FOR DIANA JANE HUGHES on 2019-09-28
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MR GEORGE HENRY NORRIS
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN NEWMAN
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 1 Old Ford Court High Street Pewsey,Wiltshire
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-04AP01DIRECTOR APPOINTED MISS KERRY JEAN PYCROFT
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-02-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-03-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR GIDDINGS
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BAKER YEADON / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WRAIGHT / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE TAYLOR / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL CAROLINE PEARSON / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN NEWMAN / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HUGHES / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR GIDDINGS / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SUSAN BRADSHAW / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JACQUELINE BATHE / 12/05/2016
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET HUMFRESS
2016-03-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BAKER YEADON
2015-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR GIDDINGS
2015-10-02AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HAZEL OLSEN
2015-06-11AP01DIRECTOR APPOINTED MRS DENISE JACQUELINE BATHE
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY KAYNE
2015-03-09AA31/10/14 TOTAL EXEMPTION FULL
2014-09-29AR0110/09/14 NO MEMBER LIST
2014-05-16AP01DIRECTOR APPOINTED MRS JILL CAROLINE PEARSON
2014-05-15AP01DIRECTOR APPOINTED MRS SUSAN JACQUELINE STEPHENS
2014-04-08AP01DIRECTOR APPOINTED MRS VIVIEN HAZEL OLSEN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICOL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PERA NICOL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATERSON
2014-03-07AA31/10/13 TOTAL EXEMPTION FULL
2014-01-10AP01DIRECTOR APPOINTED MR BRIAN WRAIGHT
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SLY
2013-09-29AR0110/09/13 NO MEMBER LIST
2013-04-25AP01DIRECTOR APPOINTED MRS PERA NICOL
2013-04-25AP01DIRECTOR APPOINTED MRS ELIZABETH MARGARET HUMFRESS
2013-03-11AA31/10/12 TOTAL EXEMPTION FULL
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN NEWMAN / 29/11/2012
2012-10-02AR0110/09/12 NO MEMBER LIST
2012-04-01AP01DIRECTOR APPOINTED MR BRIAN DAVID NICOL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITNEY
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRASS
2012-03-21AA31/10/11 TOTAL EXEMPTION FULL
2012-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KENT
2011-09-26AR0110/09/11 NO MEMBER LIST
2011-07-07AP01DIRECTOR APPOINTED MRS MARGARET MENZIES PATERSON
2011-06-07AP01DIRECTOR APPOINTED MRS SHIRLEY KAYNE
2011-05-13AP01DIRECTOR APPOINTED MR ALAN JOSEPH TOWNSON SLY
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WAY
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EDGE
2011-03-16AA31/10/10 TOTAL EXEMPTION FULL
2011-02-25AP01DIRECTOR APPOINTED MRS LESLEY SUSAN BRADSHAW
2011-02-25AP01DIRECTOR APPOINTED MRS CHRISTINE TAYLOR
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HALEY
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EDWARDS
2010-09-24AR0110/09/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WAY / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN NEWMAN / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE BETTE KENT / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HUGHES / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HALEY / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EDWARDS / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE EDGE / 01/10/2009
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NORRIS
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WHITNEY / 01/07/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CLEMENTINA BRASS / 01/01/2010
2010-03-24AA31/10/09 TOTAL EXEMPTION FULL
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JODY HUGHES
2009-09-30363aANNUAL RETURN MADE UP TO 10/09/09
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BARNES
2009-06-19288aDIRECTOR APPOINTED MS JACQUELINE BETTE KENT
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR CRAIG HARVEY
2009-03-19AA31/10/08 TOTAL EXEMPTION FULL
2008-12-03288aDIRECTOR APPOINTED MRS ELIZABETH ANN NEWMAN
2008-09-26363aANNUAL RETURN MADE UP TO 10/09/08
2008-04-30288aDIRECTOR APPOINTED MR CRAIG STEVE HARVEY
2008-04-30288aDIRECTOR APPOINTED MR ANDREW STEPHEN WHITNEY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR VANESSA LEIGHTON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS NICHOLLS
2008-02-26AA31/10/07 TOTAL EXEMPTION FULL
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-04363aANNUAL RETURN MADE UP TO 10/09/07
2007-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS

Intangible Assets
Patents
We have not found any records of PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS registering or being granted any patents
Domain Names
We do not have the domain name information for PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS
Trademarks
We have not found any records of PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.