CHANTRY (IPSWICH) LIMITED

Register to unlock more data on OkredoRegister

CHANTRY (IPSWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00945994

Incorporation date

15/01/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TURNER & ELLERBY, 5 Church Street, Framlingham, Woodbridge, Suffolk IP13 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1969)
dot icon26/03/2026
Change of details for Mr John Stephen Fletcher as a person with significant control on 2026-03-12
dot icon25/03/2026
Change of details for Mr Matthew John Tile as a person with significant control on 2026-03-12
dot icon25/03/2026
Change of details for Mr John Stephen Fletcher as a person with significant control on 2026-03-12
dot icon25/03/2026
Change of details for Mr Philip Ernest Benfield as a person with significant control on 2026-03-12
dot icon23/03/2026
Change of details for Mr John Stephen Fletcher as a person with significant control on 2026-03-12
dot icon20/03/2026
Change of details for Mr Philip Ernest Benfield as a person with significant control on 2026-03-12
dot icon20/03/2026
Change of details for Mr Matthew John Tile as a person with significant control on 2026-03-12
dot icon18/03/2026
Notification of Matthew John Tile as a person with significant control on 2026-03-12
dot icon12/03/2026
Notification of Philip Ernest Benfield as a person with significant control on 2026-03-12
dot icon12/03/2026
Change of details for Mr John Stephen Fletcher as a person with significant control on 2026-03-12
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/11/2025
Appointment of Mrs Jane Elizabeth Walsh as a director on 2025-11-19
dot icon18/11/2025
Termination of appointment of Philip Ernest Benfield as a director on 2025-11-18
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Director's details changed for Mr Stephen Fletcher on 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Change of details for Mr John Stephen Fletcher as a person with significant control on 2024-04-02
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Withdrawal of a person with significant control statement on 2023-05-31
dot icon31/05/2023
Notification of John Stephen Fletcher as a person with significant control on 2023-05-31
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon13/11/2018
Termination of appointment of Robert James Railstone Tile as a secretary on 2018-11-13
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Director's details changed for Mr Stephen Fletcher on 2018-07-13
dot icon13/07/2018
Appointment of Mr Stephen Fletcher as a director on 2018-07-13
dot icon13/07/2018
Termination of appointment of Robert James Railstone Tile as a director on 2018-01-27
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon10/11/2016
Registered office address changed from , the Guildhall Market Hill, Framlingham, Suffolk, IP13 9AZ to C/O Turner & Ellerby 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 2016-11-10
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon22/07/2013
Amended accounts made up to 2012-12-31
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Ernest Benfield as a director
dot icon04/07/2012
Appointment of Mr Philip Benfield as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Resolutions
dot icon26/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon15/11/2010
Registered office address changed from , David Verney Partnership Peninsula Business Centre, Wherstead Street, Wherstead, Ipswich, Suffolk, IP9 2BB on 2010-11-15
dot icon15/11/2010
Memorandum and Articles of Association
dot icon15/11/2010
Resolutions
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon20/11/2009
Director's details changed for Ernest George Benfield on 2009-11-02
dot icon19/11/2009
Director's details changed for Robert James Railstone Tile on 2009-11-02
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 23/10/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from, david verney partnership, felaw malting 44 felaw street, ipswich, suffolk, IP2 8SJ
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 23/10/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 23/10/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 23/10/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 23/10/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 23/10/03; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/10/2002
Return made up to 23/10/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 23/10/01; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/08/2001
Secretary resigned;director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from:\17/19 museum street, ipswich, suffolk, 1P1 1HF
dot icon17/11/2000
Return made up to 23/10/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/11/1999
Return made up to 23/10/99; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1998-12-31
dot icon09/11/1998
Return made up to 23/10/98; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1997
Return made up to 23/10/97; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/05/1997
Particulars of mortgage/charge
dot icon07/11/1996
Return made up to 23/10/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/10/1995
Return made up to 23/10/95; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon02/11/1994
Return made up to 23/10/94; full list of members
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon24/11/1993
Return made up to 23/10/93; no change of members
dot icon15/06/1993
Accounts for a small company made up to 1992-12-31
dot icon29/10/1992
Return made up to 23/10/92; no change of members
dot icon31/05/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1991
Accounts for a small company made up to 1990-12-31
dot icon16/10/1991
Return made up to 23/10/91; full list of members
dot icon25/04/1991
Particulars of mortgage/charge
dot icon30/10/1990
Full group accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 11/09/90; full list of members
dot icon29/10/1989
Full group accounts made up to 1988-12-31
dot icon29/10/1989
Return made up to 23/10/89; full list of members
dot icon20/09/1988
Full group accounts made up to 1987-12-31
dot icon20/09/1988
Return made up to 09/06/88; full list of members
dot icon16/09/1987
Return made up to 24/06/87; full list of members
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Director resigned;new director appointed
dot icon26/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon26/09/1986
Return made up to 28/08/86; full list of members
dot icon14/01/1982
Certificate of change of name
dot icon15/01/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1.33 % *

* during past year

Cash in Bank

£87,695.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
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
2
65.97K
-
0.00
81.68K
-
2022
2
69.55K
-
0.00
86.55K
-
2023
2
72.11K
-
0.00
87.70K
-
2023
2
72.11K
-
0.00
87.70K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

72.11K £Ascended3.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.70K £Ascended1.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, John Stephen
Director
13/07/2018 - Present
14
Walsh, Jane Elizabeth
Director
19/11/2025 - Present
9
Benfield, Philip Ernest
Director
02/07/2012 - 18/11/2025
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANTRY (IPSWICH) LIMITED

CHANTRY (IPSWICH) LIMITED is an(a) Active company incorporated on 15/01/1969 with the registered office located at C/O TURNER & ELLERBY, 5 Church Street, Framlingham, Woodbridge, Suffolk IP13 9BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY (IPSWICH) LIMITED?

toggle

CHANTRY (IPSWICH) LIMITED is currently Active. It was registered on 15/01/1969 .

Where is CHANTRY (IPSWICH) LIMITED located?

toggle

CHANTRY (IPSWICH) LIMITED is registered at C/O TURNER & ELLERBY, 5 Church Street, Framlingham, Woodbridge, Suffolk IP13 9BQ.

What does CHANTRY (IPSWICH) LIMITED do?

toggle

CHANTRY (IPSWICH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHANTRY (IPSWICH) LIMITED have?

toggle

CHANTRY (IPSWICH) LIMITED had 2 employees in 2023.

What is the latest filing for CHANTRY (IPSWICH) LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Mr John Stephen Fletcher as a person with significant control on 2026-03-12.