CHADDLEWOOD FARM COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CHADDLEWOOD FARM COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212914

Incorporation date

17/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chaddlewood Farm Community, Centre,Chaddlewood District, Centre, Glen Road Plympton, Plymouth Devon PL7 2XSCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Termination of appointment of Alan Henderson as a director on 2025-08-17
dot icon28/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon15/05/2025
Director's details changed for Mr James Jordan on 2025-05-15
dot icon07/05/2025
Appointment of Mr Ian Andrew Poyser as a director on 2025-05-01
dot icon03/05/2025
Appointment of Mr Wayne Heinz Thielmann as a director on 2025-05-01
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Director's details changed for Mr Alan Henderson on 2024-10-16
dot icon16/10/2024
Termination of appointment of Glenn Robert Jordan as a director on 2024-10-16
dot icon16/10/2024
Appointment of Mr Alan Hen as a director on 2024-10-16
dot icon16/10/2024
Director's details changed for Mr Alan Hen on 2024-10-16
dot icon08/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Termination of appointment of Samantha Jane Leaves as a director on 2022-08-31
dot icon12/09/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon22/08/2022
Termination of appointment of Lesley Louisa Wiblin Meakin as a secretary on 2022-08-22
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2021
Compulsory strike-off action has been discontinued
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon24/07/2019
Termination of appointment of Mavis Buttle as a director on 2019-03-30
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon29/06/2018
Appointment of Mr James Jordan as a director on 2018-06-29
dot icon14/12/2017
Appointment of Mrs Samantha Jane Leaves as a director on 2017-12-01
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon09/05/2016
Termination of appointment of a director
dot icon06/05/2016
Termination of appointment of Elizabeth Sutton as a director on 2016-04-22
dot icon06/05/2016
Termination of appointment of Elizabeth Sutton as a director on 2016-04-22
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-15 no member list
dot icon16/07/2015
Appointment of Mrs Tina Wheeler as a director on 2015-01-30
dot icon02/07/2015
Termination of appointment of Geoffrey Doyle as a director on 2015-03-04
dot icon26/01/2015
Appointment of Mrs Elizabeth Sutton as a director on 2013-01-08
dot icon23/01/2015
Termination of appointment of Tony Charles Cobbold as a director on 2014-11-25
dot icon23/01/2015
Termination of appointment of Yvonne Barbara Cobbld as a director on 2014-11-25
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-15 no member list
dot icon11/08/2014
Appointment of Mrs Elizabeth Sutton as a director on 2013-08-04
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-15 no member list
dot icon01/02/2013
Termination of appointment of Elizabeth Sutton as a director
dot icon01/02/2013
Termination of appointment of Alison Dixon as a director
dot icon19/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-07-15 no member list
dot icon01/10/2012
Director's details changed for Mr Geoffrey Doyle on 2012-07-15
dot icon01/10/2012
Director's details changed for Mr Glenn Robert Jordan on 2012-07-15
dot icon01/10/2012
Director's details changed for Elizabeth Sutton on 2012-07-15
dot icon01/10/2012
Director's details changed for Yvonne Barbara Cobbld on 2012-07-15
dot icon01/10/2012
Director's details changed for Keith Leslie Islip on 2012-07-15
dot icon01/10/2012
Director's details changed for Mavis Buttle on 2012-07-15
dot icon01/10/2012
Director's details changed for Alison Dixon on 2012-07-15
dot icon11/09/2012
Appointment of Mr Geoffrey Doyle as a director
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-07-15
dot icon16/08/2011
Annual return made up to 2011-07-15
dot icon07/06/2011
Appointment of Mavis Buttle as a director
dot icon07/06/2011
Appointment of Yvonne Barbara Cobbld as a director
dot icon11/02/2011
Appointment of Tony Charles Cobbold as a director
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-15
dot icon03/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/08/2009
Appointment terminated director john neary
dot icon28/08/2009
Appointment terminated director valerie harvey neary
dot icon22/07/2009
Director appointed elizabeth sutton
dot icon17/07/2009
Annual return made up to 17/06/09
dot icon11/07/2009
Secretary appointed lesley louisa wiblin meakin
dot icon01/06/2009
Director appointed john neary
dot icon23/12/2008
Director appointed john kevin neary
dot icon19/12/2008
Appointment terminate, director janet georgina westhall logged form
dot icon19/12/2008
Appointment terminated director janet westhall
dot icon19/12/2008
Appointment terminated secretary eunice halliday
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/07/2008
Annual return made up to 17/06/08
dot icon07/07/2008
Appointment terminated director david salter
dot icon07/07/2008
Appointment terminated director david every
dot icon07/07/2008
Appointment terminated director tatiana lewis-clarke
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2008
New director appointed
dot icon09/07/2007
Annual return made up to 17/06/07
dot icon08/06/2007
Director resigned
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Annual return made up to 17/06/06
dot icon27/06/2006
Location of debenture register
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/10/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon12/07/2005
Annual return made up to 17/06/05
dot icon20/01/2005
New director appointed
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Resolutions
dot icon07/09/2004
Director resigned
dot icon24/06/2004
Annual return made up to 17/06/04
dot icon16/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/12/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon30/09/2003
Secretary resigned
dot icon20/09/2003
New secretary appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Annual return made up to 17/06/03
dot icon11/06/2003
Resolutions
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/09/2002
Annual return made up to 17/06/02
dot icon13/06/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Director resigned
dot icon13/11/2001
New secretary appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Annual return made up to 17/06/01
dot icon04/06/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/06/2000
Secretary resigned
dot icon16/06/2000
Annual return made up to 17/06/00
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
Annual return made up to 17/06/99
dot icon20/08/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon24/11/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon07/08/1998
Amended full accounts made up to 1997-03-31
dot icon03/08/1998
Annual return made up to 17/06/98
dot icon11/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon15/09/1997
Annual return made up to 17/06/97
dot icon23/07/1997
New secretary appointed
dot icon12/12/1996
Location of register of members
dot icon12/12/1996
Director's particulars changed
dot icon12/12/1996
Secretary's particulars changed
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Registered office changed on 12/12/96 from: 12 moulton walk chaddlewood, plympton plymouth PL7 3XE
dot icon11/07/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon17/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Jeanette Maureen
Director
14/05/1999 - 17/03/2002
2
Poyser, Ian Andrew
Director
01/05/2025 - Present
3
James, David John, Councillor
Director
03/07/2001 - 12/06/2003
4
Jordan, Glenn Robert
Director
14/07/2005 - 16/10/2024
17
Leaves, Samantha Jane
Director
01/12/2017 - 31/08/2022
1

Persons with Significant Control

1
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 CHADDLEWOOD FARM COMMUNITY ASSOCIATION

CHADDLEWOOD FARM COMMUNITY ASSOCIATION is an(a) Active company incorporated on 17/06/1996 with the registered office located at Chaddlewood Farm Community, Centre,Chaddlewood District, Centre, Glen Road Plympton, Plymouth Devon PL7 2XS. There are currently 5 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 CHADDLEWOOD FARM COMMUNITY ASSOCIATION?

toggle

CHADDLEWOOD FARM COMMUNITY ASSOCIATION is currently Active. It was registered on 17/06/1996 .

Where is CHADDLEWOOD FARM COMMUNITY ASSOCIATION located?

toggle

CHADDLEWOOD FARM COMMUNITY ASSOCIATION is registered at Chaddlewood Farm Community, Centre,Chaddlewood District, Centre, Glen Road Plympton, Plymouth Devon PL7 2XS.

What does CHADDLEWOOD FARM COMMUNITY ASSOCIATION do?

toggle

CHADDLEWOOD FARM COMMUNITY ASSOCIATION operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHADDLEWOOD FARM COMMUNITY ASSOCIATION?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.