CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB

Register to unlock more data on OkredoRegister

CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314896

Incorporation date

07/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Chaddlewood Farm Community Ctr, 80 Glen Road, Plympton, Plymouth PL7 2XSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Micro company accounts made up to 2024-02-28
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-02-28
dot icon08/06/2022
Appointment of Mr Derek Allison as a director on 2022-06-08
dot icon08/06/2022
Appointment of Mrs Hannah Westbrook-Bryan as a director on 2022-06-08
dot icon06/06/2022
Termination of appointment of Dave Woodger as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Paul Nigel White as a director on 2022-06-06
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-02-28
dot icon12/09/2021
Termination of appointment of Della-Louise Todd as a director on 2021-09-12
dot icon12/09/2021
Appointment of Dave Woodger as a director on 2021-09-12
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-02-28
dot icon18/11/2020
Appointment of Mr Paul Nigel White as a director on 2020-11-18
dot icon15/11/2020
Termination of appointment of Mathew Edwards as a director on 2020-10-07
dot icon15/11/2020
Termination of appointment of Richard Williams as a director on 2020-11-14
dot icon19/08/2020
Appointment of Mr Richard Williams as a director on 2020-08-19
dot icon30/04/2020
Termination of appointment of Joanne Watson as a secretary on 2020-03-31
dot icon27/02/2020
Cessation of Irene Edith Thomas as a person with significant control on 2020-02-20
dot icon18/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon18/02/2020
Notification of Alan John Henderson as a person with significant control on 2020-02-13
dot icon18/02/2020
Termination of appointment of Irene Edith Thomas as a director on 2020-02-13
dot icon11/02/2020
Appointment of Mrs Della-Louise Todd as a director on 2020-02-10
dot icon23/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/07/2019
Termination of appointment of Ian Kevin Davison as a director on 2019-07-15
dot icon10/04/2019
Director's details changed for Ian Kevin Davison on 2019-04-01
dot icon09/04/2019
Appointment of Mr Mathew Edwards as a director on 2019-04-01
dot icon21/02/2019
Notification of Irene Edith Thomas as a person with significant control on 2018-03-01
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon21/02/2019
Withdrawal of a person with significant control statement on 2019-02-21
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/09/2018
Appointment of Mr Alan John Henderson as a director on 2018-09-16
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-07 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-02-07 no member list
dot icon01/04/2015
Appointment of Mrs Joanne Watson as a secretary on 2015-04-01
dot icon01/04/2015
Termination of appointment of Susan Ruth Jacobs as a secretary on 2015-04-01
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/10/2014
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2014
Total exemption small company accounts made up to 2012-02-28
dot icon09/06/2014
Annual return made up to 2014-02-07 no member list
dot icon13/05/2013
Termination of appointment of Keith Islip as a director
dot icon06/03/2013
Annual return made up to 2013-02-07 no member list
dot icon07/03/2012
Annual return made up to 2012-02-07 no member list
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-07 no member list
dot icon24/02/2011
Termination of appointment of James Marsland as a director
dot icon24/02/2011
Director's details changed for Irene Edith Busby on 2011-02-01
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-07 no member list
dot icon25/02/2010
Director's details changed for James Robert Graham Marsland on 2010-02-24
dot icon25/02/2010
Director's details changed for Keith Leslie Islip on 2010-02-24
dot icon25/02/2010
Director's details changed for Irene Edith Busby on 2010-02-24
dot icon25/02/2010
Director's details changed for Ian Kevin Davison on 2010-02-24
dot icon16/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Annual return made up to 07/02/09
dot icon09/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/02/2008
Annual return made up to 07/02/08
dot icon10/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Annual return made up to 07/02/07
dot icon29/11/2006
Director resigned
dot icon11/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/03/2006
Annual return made up to 07/02/06
dot icon03/03/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/08/2005
Secretary's particulars changed
dot icon14/02/2005
Annual return made up to 07/02/05
dot icon30/12/2004
Director resigned
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/03/2004
Annual return made up to 07/02/04
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon05/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/02/2003
Annual return made up to 07/02/03
dot icon25/09/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon29/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/02/2002
Annual return made up to 07/02/02
dot icon26/06/2001
Secretary's particulars changed
dot icon30/05/2001
Accounts for a small company made up to 2001-02-28
dot icon10/04/2001
Annual return made up to 07/02/01
dot icon10/04/2001
Memorandum and Articles of Association
dot icon10/04/2001
Director resigned
dot icon01/06/2000
Accounts for a small company made up to 2000-02-29
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Annual return made up to 07/02/00
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon02/06/1999
Accounts for a small company made up to 1999-02-28
dot icon26/04/1999
Annual return made up to 07/02/99
dot icon26/02/1999
Director resigned
dot icon03/07/1998
Accounts for a small company made up to 1998-02-28
dot icon11/02/1998
Annual return made up to 07/02/98
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Director resigned
dot icon07/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.59K
-
0.00
-
-
2022
4
10.91K
-
0.00
-
-
2022
4
10.91K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

10.91K £Ascended27.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Richard
Director
19/08/2020 - 14/11/2020
-
Foster, Linda Joyce
Director
07/02/1997 - 23/10/2003
-
Edwards, Mathew
Director
01/04/2019 - 07/10/2020
-
Davison, Ian Kevin
Director
21/04/2002 - 15/07/2019
1
Bowden, Enis Rosalind Angela
Director
21/05/1999 - 23/10/2003
-

Persons with Significant Control

2
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 SPORTS AND SOCIAL CLUB

CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB is an(a) Active company incorporated on 07/02/1997 with the registered office located at Chaddlewood Farm Community Ctr, 80 Glen Road, Plympton, Plymouth PL7 2XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB?

toggle

CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB is currently Active. It was registered on 07/02/1997 .

Where is CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB located?

toggle

CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB is registered at Chaddlewood Farm Community Ctr, 80 Glen Road, Plympton, Plymouth PL7 2XS.

What does CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB do?

toggle

CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB have?

toggle

CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB had 4 employees in 2022.

What is the latest filing for CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.