CHALET DES ANGLAIS COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

CHALET DES ANGLAIS COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00984608

Incorporation date

15/07/1970

Size

Dormant

Contacts

Registered address

Registered address

Willow Barn Calcroft Lane, Clanfield, Nr Bampton OX18 2SACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon22/02/2026
Appointment of Mr Simon Marcus Phillips as a director on 2025-11-18
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon06/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr David Favara as a director on 2024-01-19
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon17/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon09/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Appointment of Mrs Helen Beryl Taylor as a secretary on 2020-09-01
dot icon09/09/2020
Termination of appointment of Julie Diane Wetherall as a secretary on 2020-09-01
dot icon09/09/2020
Registered office address changed from 18 Norwood Avenue Southmoor Abingdon Oxon OX13 5AD England to Willow Barn Calcroft Lane Clanfield Nr Bampton OX18 2SA on 2020-09-09
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/07/2019
Appointment of Dr Jack Matthews as a director on 2018-05-12
dot icon05/07/2019
Secretary's details changed for Mrs Julie Diane Wetherall on 2019-05-29
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon30/05/2018
Director's details changed for Mr Mark Stuart Byford on 2018-05-12
dot icon30/05/2018
Termination of appointment of Thomas Gregory Smith as a director on 2018-05-12
dot icon30/05/2018
Director's details changed for Dr Stephen Golding on 2018-05-12
dot icon02/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/07/2017
Notification of a person with significant control statement
dot icon08/07/2017
Registered office address changed from C/O Mrs Julie Wetherall Balliol College Broad Street Oxford OX1 3BJ England to 18 Norwood Avenue Southmoor Abingdon Oxon OX13 5AD on 2017-07-08
dot icon07/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/12/2015
Appointment of Mrs Julie Diane Wetherall as a secretary on 2015-08-01
dot icon07/12/2015
Appointment of Rev Bruce Richard Lawrence Kinsey as a director on 2015-12-01
dot icon07/12/2015
Director's details changed for Dr Nicola Zoe Trott on 2015-12-01
dot icon07/12/2015
Director's details changed for Professor Dominic O'brien on 2015-12-01
dot icon07/12/2015
Termination of appointment of Harvey Mcgregor as a director on 2015-12-01
dot icon07/12/2015
Registered office address changed from C/O Brian John Hamilton 7 Glenham Road Thame Oxfordshire OX9 3WD to C/O Mrs Julie Wetherall Balliol College Broad Street Oxford OX1 3BJ on 2015-12-07
dot icon07/12/2015
Termination of appointment of Brian John Hamilton as a secretary on 2015-08-01
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon28/06/2015
Appointment of Mr Mark Stuart Byford as a director
dot icon28/06/2015
Appointment of Mr Mark Stuart Byford as a director
dot icon28/06/2015
Appointment of Mr Mark Stuart Byford as a director on 2014-10-25
dot icon24/06/2015
Termination of appointment of Adam Richard George Swift as a director on 2014-05-03
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Stephen Reid Tucker as a director on 2013-10-26
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/05/2012
Director's details changed for Dr Harvey Mcgregor on 2012-05-30
dot icon31/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for Mr Brian John Hamilton on 2010-10-31
dot icon20/06/2011
Registered office address changed from C/O Brian J. Hamilton 15 Hamilton Road Thame Oxfordshire OX9 3XZ England on 2011-06-20
dot icon06/01/2011
Director's details changed for Dr Nicola Zoe Trott on 2010-10-30
dot icon06/01/2011
Director's details changed for Dr Thomas Gregory Smith on 2010-10-30
dot icon06/01/2011
Director's details changed for Dr William Everitt Poole on 2010-10-30
dot icon05/01/2011
Termination of appointment of William Poole as a director
dot icon05/01/2011
Appointment of Dr Nicola Zoe Trott as a director
dot icon05/01/2011
Appointment of Dr William Everitt Poole as a director
dot icon05/01/2011
Appointment of Dr Thomas Gregory Smith as a director
dot icon05/01/2011
Termination of appointment of Hugh Dupree as a director
dot icon05/01/2011
Appointment of Dr William Everitt Poole as a director
dot icon15/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon22/06/2010
Director's details changed for Dr Dominic O Brien on 2010-05-01
dot icon22/06/2010
Director's details changed for Reverend Dr Hugh Douglas Dupree on 2010-05-01
dot icon22/06/2010
Director's details changed for Adam Richard George Swift on 2010-05-01
dot icon22/06/2010
Director's details changed for Keith Leonard Dorrington on 2010-05-01
dot icon22/06/2010
Director's details changed for Dr Stephen Golding on 2010-05-01
dot icon22/06/2010
Director's details changed for The Reverend Stephen Reid Tucker on 2010-05-01
dot icon22/06/2010
Secretary's details changed for Brian John Hamilton on 2010-05-01
dot icon18/03/2010
Termination of appointment of Alan Ryan as a director
dot icon18/03/2010
Termination of appointment of Mark Newton as a director
dot icon18/03/2010
Registered office address changed from The Bursary Balliol College Oxford Oxon OX1 3BJ on 2010-03-18
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2009
Return made up to 30/05/09; full list of members
dot icon17/11/2008
Return made up to 30/05/08; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/07/2007
Return made up to 30/05/07; no change of members
dot icon08/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/06/2006
Return made up to 30/05/06; full list of members
dot icon30/06/2006
Director resigned
dot icon23/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2005
Return made up to 30/05/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/06/2004
Return made up to 30/05/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/07/2003
Return made up to 30/05/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon07/02/2003
Director's particulars changed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Return made up to 30/05/01; full list of members
dot icon25/11/2002
Return made up to 30/05/02; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon31/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/07/2000
Return made up to 30/05/00; no change of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/06/1999
Return made up to 30/05/99; no change of members
dot icon30/06/1999
New secretary appointed
dot icon23/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/07/1998
Return made up to 30/05/98; full list of members
dot icon29/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/08/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon24/07/1997
Return made up to 30/05/97; no change of members
dot icon30/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
Return made up to 30/05/96; full list of members
dot icon15/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/08/1995
Return made up to 30/05/95; full list of members
dot icon25/11/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon06/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/07/1994
Return made up to 30/05/94; no change of members
dot icon16/12/1993
Resolutions
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Director resigned;new director appointed
dot icon20/07/1993
Return made up to 30/05/93; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 30/05/92; full list of members
dot icon15/01/1992
Full accounts made up to 1990-12-31
dot icon23/08/1991
Secretary's particulars changed
dot icon23/08/1991
Return made up to 30/05/91; no change of members
dot icon23/08/1991
Registered office changed on 23/08/91
dot icon24/10/1990
Return made up to 30/05/90; no change of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon09/02/1990
Director resigned;new director appointed
dot icon26/10/1989
Return made up to 30/05/89; full list of members
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon18/11/1988
Return made up to 30/05/88; no change of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 30/05/87; no change of members
dot icon13/11/1986
Return made up to 30/05/85; full list of members
dot icon13/11/1986
Return made up to 30/05/86; full list of members
dot icon12/11/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Stuart Byford
Director
25/10/2014 - Present
2
Dorrington, Keith Leonard
Director
17/10/1992 - Present
2
Kinsey, Bruce Richard Lawrence, Rev
Director
01/12/2015 - Present
4
Phillips, Simon Marcus
Director
18/11/2025 - Present
4
Favara, David
Director
19/01/2024 - Present
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 CHALET DES ANGLAIS COMPANY LIMITED (THE)

CHALET DES ANGLAIS COMPANY LIMITED (THE) is an(a) Active company incorporated on 15/07/1970 with the registered office located at Willow Barn Calcroft Lane, Clanfield, Nr Bampton OX18 2SA. There are currently 10 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 CHALET DES ANGLAIS COMPANY LIMITED (THE)?

toggle

CHALET DES ANGLAIS COMPANY LIMITED (THE) is currently Active. It was registered on 15/07/1970 .

Where is CHALET DES ANGLAIS COMPANY LIMITED (THE) located?

toggle

CHALET DES ANGLAIS COMPANY LIMITED (THE) is registered at Willow Barn Calcroft Lane, Clanfield, Nr Bampton OX18 2SA.

What does CHALET DES ANGLAIS COMPANY LIMITED (THE) do?

toggle

CHALET DES ANGLAIS COMPANY LIMITED (THE) operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CHALET DES ANGLAIS COMPANY LIMITED (THE)?

toggle

The latest filing was on 22/02/2026: Appointment of Mr Simon Marcus Phillips as a director on 2025-11-18.