CHAUNCEY`S TIMBER FLOORING LIMITED

Register to unlock more data on OkredoRegister

CHAUNCEY`S TIMBER FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06338195

Incorporation date

09/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, St Philips Trade Park Albert Road, St. Philips, Bristol BS2 0YBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon03/12/2025
Cessation of Ian Ernest Tomlinson as a person with significant control on 2016-09-15
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Notification of Fairholme Trading Ltd as a person with significant control on 2016-09-15
dot icon03/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon17/03/2025
Appointment of Clare Trigg as a director on 2025-02-13
dot icon20/01/2025
Termination of appointment of Sherry Reiss as a director on 2024-09-06
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon08/11/2021
Registered office address changed from , 9 Victoria Road, St Philips, Bristol, BS2 0UJ to Unit 1, St Philips Trade Park Albert Road St. Philips Bristol BS2 0YB on 2021-11-08
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon28/04/2020
Registration of charge 063381950002, created on 2020-04-20
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon14/08/2018
Termination of appointment of Alexander Bryan Timothy Pope as a director on 2018-06-01
dot icon14/08/2018
Director's details changed for Mr Ian Ernest Tomlinson on 2018-06-29
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Elect to keep the secretaries register information on the public register
dot icon17/08/2016
Elect to keep the directors' residential address register information on the public register
dot icon17/08/2016
Elect to keep the directors' register information on the public register
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon17/08/2016
Appointment of Mr Alexander Bryan Timothy Pope as a director on 2015-09-15
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Termination of appointment of Mary Ann Collett as a director on 2015-09-15
dot icon22/10/2015
Termination of appointment of James Michael Collett as a director on 2015-09-15
dot icon22/10/2015
Termination of appointment of Mary Ann Collett as a secretary on 2015-09-15
dot icon19/09/2015
Registration of charge 063381950001, created on 2015-09-15
dot icon10/09/2015
Director's details changed for Mr Christopher Paul Tomlinson on 2015-09-09
dot icon08/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Ian Ernest Tomlinson on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Christopher Paul Tomlinson on 2015-09-08
dot icon08/09/2015
Director's details changed for Mrs Sherry Reiss on 2015-09-08
dot icon20/04/2015
Appointment of Mr Christopher Paul Tomlinson as a director on 2015-03-30
dot icon20/04/2015
Appointment of Mrs Sherry Reiss as a director on 2015-03-30
dot icon05/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon02/10/2012
Sub-division of shares on 2012-09-03
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon02/10/2012
Resolutions
dot icon02/10/2012
Resolutions
dot icon11/07/2012
Appointment of Mr Ian Ernest Tomlinson as a director
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon12/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mary Ann Collett on 2010-08-09
dot icon12/08/2010
Director's details changed for James Michael Collett on 2010-08-09
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2009
Return made up to 09/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2008
Return made up to 09/08/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon09/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

25
2023
change arrow icon-48.46 % *

* during past year

Cash in Bank

£143,534.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
811.50K
-
0.00
154.60K
-
2022
24
1.20M
-
0.00
278.48K
-
2023
25
1.21M
-
0.00
143.53K
-
2023
25
1.21M
-
0.00
143.53K
-

Employees

2023

Employees

25 Ascended4 % *

Net Assets(GBP)

1.21M £Ascended0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.53K £Descended-48.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collett, Mary Ann
Secretary
09/08/2007 - 15/09/2015
-
Reiss, Sherry
Director
30/03/2015 - 06/09/2024
-
Collett, Mary Ann
Director
09/08/2007 - 15/09/2015
1
Pope, Alexander Bryan Timothy
Director
15/09/2015 - 01/06/2018
59
Trigg, Clare
Director
13/02/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAUNCEY`S TIMBER FLOORING LIMITED

CHAUNCEY`S TIMBER FLOORING LIMITED is an(a) Active company incorporated on 09/08/2007 with the registered office located at Unit 1, St Philips Trade Park Albert Road, St. Philips, Bristol BS2 0YB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUNCEY`S TIMBER FLOORING LIMITED?

toggle

CHAUNCEY`S TIMBER FLOORING LIMITED is currently Active. It was registered on 09/08/2007 .

Where is CHAUNCEY`S TIMBER FLOORING LIMITED located?

toggle

CHAUNCEY`S TIMBER FLOORING LIMITED is registered at Unit 1, St Philips Trade Park Albert Road, St. Philips, Bristol BS2 0YB.

What does CHAUNCEY`S TIMBER FLOORING LIMITED do?

toggle

CHAUNCEY`S TIMBER FLOORING LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does CHAUNCEY`S TIMBER FLOORING LIMITED have?

toggle

CHAUNCEY`S TIMBER FLOORING LIMITED had 25 employees in 2023.

What is the latest filing for CHAUNCEY`S TIMBER FLOORING LIMITED?

toggle

The latest filing was on 03/12/2025: Cessation of Ian Ernest Tomlinson as a person with significant control on 2016-09-15.