C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED

Register to unlock more data on OkredoRegister

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01297273

Incorporation date

07/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Old Ravensroost Farm, Minety, Wiltshire SN16 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1977)
dot icon16/02/2026
Cessation of Linda Jane Addyman as a person with significant control on 2026-01-09
dot icon16/02/2026
Termination of appointment of Linda Jane Addyman as a director on 2026-02-09
dot icon16/02/2026
Termination of appointment of Marie Goffee Mullard as a director on 2026-02-09
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon06/09/2024
Micro company accounts made up to 2024-06-30
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-06-30
dot icon03/04/2023
Micro company accounts made up to 2022-06-30
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-06-30
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/01/2017
Termination of appointment of Anthony Savva as a director on 2016-12-09
dot icon29/02/2016
Appointment of Mrs Hillary Joyce Harding as a director on 2016-02-25
dot icon18/02/2016
Annual return made up to 2016-02-13 no member list
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2015
Annual return made up to 2015-02-13 no member list
dot icon13/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Director's details changed for Linda Jane Addyman on 2015-01-23
dot icon13/11/2014
Termination of appointment of Nigel John Archer as a secretary on 2014-10-08
dot icon21/05/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2014-02-13 no member list
dot icon13/03/2014
Director's details changed for Linda Jane Addyman on 2012-02-17
dot icon30/08/2013
Termination of appointment of Ian Young as a director
dot icon13/03/2013
Annual return made up to 2013-02-13 no member list
dot icon03/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/04/2012
Appointment of Linda Jane Addyman as a director
dot icon02/03/2012
Annual return made up to 2012-02-13 no member list
dot icon21/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/08/2011
Registered office address changed from Unit 1 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB on 2011-08-24
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/04/2011
Annual return made up to 2011-02-13 no member list
dot icon01/04/2011
Director's details changed for Ian Young on 2011-04-01
dot icon01/04/2011
Director's details changed for Marie Goffee Mullard on 2011-04-01
dot icon01/04/2011
Director's details changed for Anthony Savva on 2011-04-01
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-02-13
dot icon23/02/2009
Annual return made up to 13/02/09
dot icon05/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/12/2008
Director appointed janet lilly brooks
dot icon14/04/2008
Annual return made up to 13/02/08
dot icon18/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/02/2007
Annual return made up to 13/02/07
dot icon22/02/2007
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon27/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/03/2006
Annual return made up to 13/02/06
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Registered office changed on 22/02/06 from: ridgeway estate agents LTD 52A high street wootton bassett wiltshire SN4 7AQ
dot icon26/04/2005
Annual return made up to 13/02/05
dot icon03/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon18/03/2004
Annual return made up to 13/02/04
dot icon14/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/06/2003
Annual return made up to 13/02/03
dot icon09/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon26/02/2002
Annual return made up to 13/02/02
dot icon16/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon14/02/2001
Annual return made up to 13/02/01
dot icon08/11/2000
Full accounts made up to 2000-06-30
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Annual return made up to 13/02/00
dot icon06/03/2000
Full accounts made up to 1999-06-30
dot icon17/02/1999
Annual return made up to 13/02/99
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
New director appointed
dot icon05/11/1998
Full accounts made up to 1998-06-30
dot icon19/02/1998
Annual return made up to 13/02/98
dot icon05/11/1997
Full accounts made up to 1997-06-30
dot icon17/02/1997
Annual return made up to 13/02/97
dot icon10/12/1996
Full accounts made up to 1996-06-30
dot icon05/02/1996
Accounts for a small company made up to 1995-06-30
dot icon02/02/1996
Annual return made up to 13/02/96
dot icon07/02/1995
Annual return made up to 13/02/95
dot icon18/01/1995
Accounts for a small company made up to 1994-06-30
dot icon13/04/1994
Director resigned;new director appointed
dot icon15/03/1994
Annual return made up to 13/02/94
dot icon24/02/1994
Accounts for a small company made up to 1993-06-30
dot icon24/01/1994
Director resigned
dot icon23/12/1993
Registered office changed on 23/12/93 from: stafford house 57 high street wootton bassett swindon wilts SN4 7AQ
dot icon18/02/1993
Annual return made up to 13/02/93
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon31/03/1992
Full accounts made up to 1991-06-30
dot icon31/03/1992
Annual return made up to 13/02/92
dot icon16/12/1991
Secretary resigned;new secretary appointed
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon22/02/1991
Full accounts made up to 1990-06-30
dot icon22/02/1991
Annual return made up to 13/02/91
dot icon22/05/1990
Director resigned;new director appointed
dot icon22/05/1990
Full accounts made up to 1989-06-30
dot icon22/05/1990
Annual return made up to 13/02/90
dot icon15/05/1989
Registered office changed on 15/05/89 from: 60 high street wootton bassett swindon SN4 7AQ
dot icon12/04/1989
Accounts for a small company made up to 1988-06-30
dot icon12/04/1989
Annual return made up to 27/03/89
dot icon19/04/1988
Accounts for a small company made up to 1987-06-30
dot icon19/04/1988
Annual return made up to 05/02/88
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon14/03/1987
Registered office changed on 14/03/87 from: c/o mr leuie flat 3 wosley court wootton bassett swindon wilts SN4 8JZ
dot icon20/12/1986
Annual return made up to 14/11/86
dot icon21/11/1986
Accounts for a small company made up to 1986-06-30
dot icon30/08/1986
Registered office changed on 30/08/86 from: 21 wesley court wooton bassett swindon wilts SN4 8J2
dot icon22/07/1986
Secretary resigned;director resigned
dot icon07/02/1977
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
48.91K
-
0.00
-
-
2022
5
8.46K
-
27.30K
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullard, Marie Goffee
Director
16/11/2004 - 09/02/2026
-
Beevers, Melodie Anne
Director
22/01/1999 - Present
5
Harding, Hillary Joyce
Director
25/02/2016 - Present
-
Brooks, Janet Lilly
Director
02/12/2008 - Present
3
Addyman, Linda Jane
Director
25/01/2012 - 09/02/2026
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED is an(a) Active company incorporated on 07/02/1977 with the registered office located at Old Ravensroost Farm, Minety, Wiltshire SN16 9RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED?

toggle

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED is currently Active. It was registered on 07/02/1977 .

Where is C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED located?

toggle

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED is registered at Old Ravensroost Farm, Minety, Wiltshire SN16 9RJ.

What does C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED do?

toggle

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED?

toggle

The latest filing was on 16/02/2026: Cessation of Linda Jane Addyman as a person with significant control on 2026-01-09.