CHALK HILL INNS LIMITED

Register to unlock more data on OkredoRegister

CHALK HILL INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329685

Incorporation date

27/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon05/12/2018
Change of details for David Blake as a person with significant control on 2018-11-27
dot icon05/12/2018
Director's details changed for David Blake on 2018-11-27
dot icon24/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Notification of Rosemary Louise Blake as a person with significant control on 2018-01-19
dot icon13/03/2018
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-03-13
dot icon20/02/2018
Cancellation of shares. Statement of capital on 2018-01-19
dot icon15/02/2018
Termination of appointment of Robert Grant Cameron as a director on 2018-01-19
dot icon12/02/2018
Purchase of own shares.
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon06/12/2017
Change of details for David Blake as a person with significant control on 2016-11-28
dot icon02/03/2017
Director's details changed for Robert Grant Cameron on 2017-03-01
dot icon16/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2011-07-18
dot icon20/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Statement of company's objects
dot icon31/03/2010
Resolutions
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon11/01/2010
Director's details changed for Robert Grant Cameron on 2009-11-27
dot icon11/01/2010
Director's details changed for David Blake on 2009-11-27
dot icon11/01/2010
Director's details changed for Rosemary Louise Blake on 2009-11-27
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/12/2008
Return made up to 27/11/08; full list of members
dot icon28/11/2007
Return made up to 27/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/12/2006
Return made up to 27/11/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/07/2006
Registered office changed on 21/07/06 from: horsefair house 19 st faiths lane norwich norfolk NR1 1NE
dot icon07/12/2005
Return made up to 27/11/05; full list of members
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon07/12/2005
Director's particulars changed
dot icon07/12/2005
Director's particulars changed
dot icon26/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/11/2004
Return made up to 27/11/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/12/2003
Return made up to 27/11/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/08/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 27/11/02; full list of members
dot icon25/09/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon22/05/2002
Ad 01/05/02--------- £ si 2500@1=2500 £ ic 7500/10000
dot icon30/04/2002
Ad 22/04/02--------- £ si 7499@1=7499 £ ic 1/7500
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon27/11/2001
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
30/04/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
313.13K
-
0.00
92.18K
-
2023
20
302.42K
-
0.00
84.60K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Rosemary Louise
Director
27/11/2001 - Present
-
Blake, David
Director
27/11/2001 - Present
-

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 CHALK HILL INNS LIMITED

CHALK HILL INNS LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR. There are currently 2 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 CHALK HILL INNS LIMITED?

toggle

CHALK HILL INNS LIMITED is currently Active. It was registered on 27/11/2001 .

Where is CHALK HILL INNS LIMITED located?

toggle

CHALK HILL INNS LIMITED is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR.

What does CHALK HILL INNS LIMITED do?

toggle

CHALK HILL INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CHALK HILL INNS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-27 with no updates.