CHAIRPLAN LIMITED

Register to unlock more data on OkredoRegister

CHAIRPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133583

Incorporation date

04/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon31/10/2025
Change of details for Fg Sentar Limited as a person with significant control on 2023-11-27
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon14/10/2024
Director's details changed for Mr Bryan Derek Daisy on 2024-10-03
dot icon04/10/2024
Director's details changed for Mrs Claire Louise Daisy on 2024-10-03
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-04 with updates
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon23/02/2023
Appointment of Mr Bryan Derek Daisy as a director on 2023-02-14
dot icon23/02/2023
Appointment of Mrs Claire Louise Daisy as a director on 2023-02-14
dot icon23/02/2023
Director's details changed for Mr Bryan Derek Daisy on 2023-02-23
dot icon23/02/2023
Termination of appointment of John Michael Roberts as a director on 2023-02-14
dot icon23/02/2023
Termination of appointment of Christine Mary Roberts as a director on 2023-02-14
dot icon23/02/2023
Termination of appointment of Christine Mary Roberts as a secretary on 2023-02-14
dot icon23/02/2023
Notification of Fg Sentar Limited as a person with significant control on 2023-02-14
dot icon23/02/2023
Cessation of Christine Mary Roberts as a person with significant control on 2023-02-14
dot icon23/02/2023
Cessation of John Michael Roberts as a person with significant control on 2023-02-14
dot icon23/02/2023
Registered office address changed from , Unit 2 South Close, Royston Industrial Estate, Royston, Hertfordshire, SG8 5UH to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-02-23
dot icon23/02/2023
Appointment of Mr Darren Griffin as a director on 2023-02-14
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon27/10/2022
Satisfaction of charge 1 in full
dot icon04/08/2022
Satisfaction of charge 031335830002 in full
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon23/08/2019
Change of details for Mr John Michael Roberts as a person with significant control on 2019-03-11
dot icon21/08/2019
Director's details changed for Mrs Christine Mary Roberts on 2019-03-11
dot icon21/08/2019
Secretary's details changed for Mrs Christine Mary Roberts on 2019-03-11
dot icon21/08/2019
Director's details changed for Mr John Michael Roberts on 2019-03-11
dot icon21/08/2019
Director's details changed for Mrs Christine Mary Roberts on 2019-08-21
dot icon21/08/2019
Change of details for Mr John Michael Roberts as a person with significant control on 2019-03-11
dot icon21/08/2019
Change of details for Mrs Christine Mary Roberts as a person with significant control on 2019-03-11
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Registration of charge 031335830002
dot icon02/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mrs Christine Mary Roberts on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr. John Michael Roberts on 2009-12-14
dot icon05/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Director and secretary's change of particulars / christine roberts / 12/12/2008
dot icon12/12/2008
Director's change of particulars / john roberts / 12/12/2008
dot icon12/12/2008
Return made up to 04/12/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 04/12/07; full list of members
dot icon31/12/2007
Director's particulars changed
dot icon31/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 04/12/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 04/12/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Return made up to 04/12/03; full list of members
dot icon23/12/2003
Director resigned
dot icon01/06/2003
Accounts for a small company made up to 2002-12-31
dot icon10/01/2003
Return made up to 04/12/02; full list of members
dot icon07/06/2002
Accounts for a small company made up to 2001-12-31
dot icon18/12/2001
Return made up to 04/12/01; full list of members
dot icon18/12/2001
New director appointed
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/01/2001
Return made up to 04/12/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 04/12/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/01/1999
Return made up to 04/12/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Return made up to 04/12/97; full list of members
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 04/12/96; full list of members
dot icon27/06/1996
Accounting reference date notified as 31/12
dot icon21/12/1995
Particulars of mortgage/charge
dot icon07/12/1995
Secretary resigned
dot icon04/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
86.35K
-
0.00
-
-
2022
10
93.26K
-
0.00
-
-
2022
10
93.26K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

93.26K £Ascended8.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Darren
Director
14/02/2023 - Present
40
Roberts, John Michael
Director
03/12/1995 - 13/02/2023
2
Roberts, Christine Mary
Director
03/12/1995 - 13/02/2023
2
Daisy, Claire Louise
Director
14/02/2023 - Present
14
Daisy, Bryan Derek
Director
14/02/2023 - Present
20

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHAIRPLAN LIMITED

CHAIRPLAN LIMITED is an(a) Active company incorporated on 04/12/1995 with the registered office located at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIRPLAN LIMITED?

toggle

CHAIRPLAN LIMITED is currently Active. It was registered on 04/12/1995 .

Where is CHAIRPLAN LIMITED located?

toggle

CHAIRPLAN LIMITED is registered at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes MK5 8FR.

What does CHAIRPLAN LIMITED do?

toggle

CHAIRPLAN LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does CHAIRPLAN LIMITED have?

toggle

CHAIRPLAN LIMITED had 10 employees in 2022.

What is the latest filing for CHAIRPLAN LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-04 with no updates.