Background WavePink WaveYellow Wave

DARTMOUTH FOOD FESTIVAL LIMITED (07633330)

DARTMOUTH FOOD FESTIVAL LIMITED (07633330) is an active UK company. incorporated on 13 May 2011. with registered office in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. DARTMOUTH FOOD FESTIVAL LIMITED has been registered for 14 years. Current directors include AUBREY, Charles Serin, Mr., BRITTON, John Matthew, BROUGH, Denise and 6 others.

Company Number
07633330
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2011
Age
14 years
Address
Vantage Point House Silverhills Road, Newton Abbot, TQ12 5ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
AUBREY, Charles Serin, Mr., BRITTON, John Matthew, BROUGH, Denise, HUMPAGE, Claire Louise, OSGOOD, Lara Jane, PENN, Michael Houghton, SUTTON-SCOTT-TUCKER, Susan Jayne, TONKS, Mitchell Howard, TUCKER, Leanne Elizabeth
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOUTH FOOD FESTIVAL LIMITED

DARTMOUTH FOOD FESTIVAL LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. DARTMOUTH FOOD FESTIVAL LIMITED was registered 14 years ago.(SIC: 56210)

Status

active

Active since 14 years ago

Company No

07633330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot, TQ12 5ND,

Previous Addresses

5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom
From: 12 February 2024To: 19 February 2026
Mariners Lodge Weeke Hill Warfleet Dartmouth TQ6 9BZ England
From: 19 June 2020To: 12 February 2024
Summer Hill Kingston Lane Dartmouth Devon TQ6 9HB United Kingdom
From: 26 May 2020To: 19 June 2020
Mariners Lodge Weeke Hill Warfleet Dartmouth Devon TQ6 9BZ United Kingdom
From: 26 May 2020To: 26 May 2020
Summer Hill Kingston Lane Dartmouth Devon TQ6 9HB United Kingdom
From: 11 January 2018To: 26 May 2020
10 the Quay Dartmouth Devon TQ6 9PT
From: 13 May 2011To: 11 January 2018
Timeline

39 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 22
Director Joined
May 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

AUBREY, Charles Serin, Mr.

Active
Admiral Court, DartmouthTQ6 9HU
Born February 1979
Director
Appointed 13 May 2011

BRITTON, John Matthew

Active
Reading Road, HookRG27 0EX
Born October 1955
Director
Appointed 06 Dec 2024

BROUGH, Denise

Active
Victoria Road, DartmouthTQ6 9DY
Born April 1959
Director
Appointed 27 Apr 2020

HUMPAGE, Claire Louise

Active
Churchfields, DartmouthTQ6 9HH
Born June 1957
Director
Appointed 22 May 2023

OSGOOD, Lara Jane

Active
Fairview Road, DartmouthTQ6 9EN
Born March 1967
Director
Appointed 01 Dec 2023

PENN, Michael Houghton

Active
Coombe Close, DartmouthTQ6 9PD
Born January 1954
Director
Appointed 22 Oct 2018

SUTTON-SCOTT-TUCKER, Susan Jayne

Active
Embridge, DartmouthTQ6 0LG
Born December 1962
Director
Appointed 31 Oct 2023

TONKS, Mitchell Howard

Active
Moorings Reach, BrixhamTQ5 9TB
Born December 1966
Director
Appointed 13 May 2011

TUCKER, Leanne Elizabeth

Active
Torquay Road, PaigntonTQ3 2AQ
Born November 1979
Director
Appointed 11 Dec 2024

HILL, Owen

Resigned
The Quay, DartmouthTQ6 9PT
Secretary
Appointed 13 May 2011
Resigned 01 Jan 2018

PEET, John Hamilton

Resigned
Turners Farm Close, NorthamptonNN6 9SD
Secretary
Appointed 01 Jan 2018
Resigned 04 Mar 2026

BELOE, Anna Camilla

Resigned
44 Clarence Hill, DartmouthTQ6 9NY
Born December 1961
Director
Appointed 23 Jan 2015
Resigned 01 Feb 2017

BIRD, David

Resigned
The Quay, DartmouthTQ6 9PT
Born April 1948
Director
Appointed 13 May 2011
Resigned 26 Feb 2014

BIRD, Valerie

Resigned
The Quay, DartmouthTQ6 9PT
Born January 1954
Director
Appointed 13 May 2011
Resigned 20 Aug 2012

BROWN, Michael Jonathan

Resigned
Weeke Hill, DartmouthTQ6 9DB
Born September 1944
Director
Appointed 19 Aug 2012
Resigned 25 Dec 2013

ENTWISTLE, Simon John, Mr.

Resigned
Weeke Hill, DartmouthTQ6 9BZ
Born February 1972
Director
Appointed 13 May 2011
Resigned 23 Nov 2020

GRAHAM, Julie Mary

Resigned
Brixham Road, DartmouthTQ6 0BB
Born November 1979
Director
Appointed 23 Jan 2015
Resigned 03 Dec 2024

HAWAFEE, Kevin

Resigned
The Quay, DartmouthTQ6 9PT
Born September 1952
Director
Appointed 13 May 2011
Resigned 30 May 2012

HILL, Owen

Resigned
The Quay, DartmouthTQ6 9PT
Born November 1960
Director
Appointed 13 May 2011
Resigned 01 Jan 2018

JONES, David Charles

Resigned
The Quay, DartmouthTQ6 9PT
Born April 1962
Director
Appointed 13 May 2011
Resigned 23 Jan 2015

LLOYD, Helen Mary, Dr

Resigned
South Ford Road, DartmouthTQ6 9QS
Born May 1967
Director
Appointed 23 Jan 2015
Resigned 18 Nov 2019

NOBLE, Penelope Anne

Resigned
3 Alma Steps, DartmouthTQ6 0BP
Born April 1953
Director
Appointed 23 Jan 2015
Resigned 18 Nov 2019

PEET, John Hamilton

Resigned
Turners Farm Close, NorthamptonNN6 9SD
Born May 1953
Director
Appointed 01 Jan 2018
Resigned 04 Mar 2026

REEVE, Terry

Resigned
Chapel Street, TotnesTQ9 7BZ
Born August 1951
Director
Appointed 01 Jul 2014
Resigned 22 Oct 2018

SHRIBMAN, Sheila Joan, Dr

Resigned
Kingston Lane, DartmouthTQ6 9HB
Born March 1951
Director
Appointed 16 Jan 2017
Resigned 28 Nov 2022

TUDOR, Anthony David

Resigned
The Quay, DartmouthTQ6 9PT
Born January 1949
Director
Appointed 19 Aug 2012
Resigned 03 Feb 2017

WILES, Susan Lucy

Resigned
The Quay, DartmouthTQ6 9PT
Born May 1963
Director
Appointed 13 May 2011
Resigned 26 Feb 2014

WILLIAMS, Keith

Resigned
Weeke Hill, DartmouthTQ6 9BZ
Born September 1948
Director
Appointed 01 Sept 2019
Resigned 05 Feb 2024

WILSON, David Jeremy

Resigned
Kingston Lane, DartmouthTQ6 9HB
Born January 1953
Director
Appointed 16 Mar 2017
Resigned 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2011
NEWINCIncorporation