CHAWTON HOUSE LIBRARY

Register to unlock more data on OkredoRegister

CHAWTON HOUSE LIBRARY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851718

Incorporation date

03/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chawton House, Chawton, Alton, Hampshire GU34 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1993)
dot icon06/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon18/12/2025
Appointment of Ms Clare Jade Collingwood Clinton as a director on 2025-03-15
dot icon18/12/2025
Appointment of John Chappell Crissey Iii as a director on 2025-03-15
dot icon18/12/2025
Appointment of Dr Ailsa Grant Ferguson as a director on 2025-03-15
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon01/11/2024
Appointment of Joanna Barker as a director on 2024-09-07
dot icon01/11/2024
Termination of appointment of Richard Edward Brodnax Knight as a director on 2024-09-25
dot icon01/11/2024
Director's details changed for Mr Simon Fairfax Knight on 2024-10-30
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon14/11/2023
Termination of appointment of Fiona Stafford as a director on 2023-07-22
dot icon14/11/2023
Termination of appointment of Rishi Bhattacharya as a director on 2023-03-04
dot icon14/11/2023
Appointment of Professor Rosalind Margaret Ballaster as a director on 2023-07-22
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/11/2022
Appointment of Professor Fiona Stafford as a director on 2022-03-01
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Termination of appointment of Karen Elizabeth O'brien as a director on 2021-12-16
dot icon19/11/2021
Accounts for a small company made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Anthony Davis as a director on 2019-05-07
dot icon20/02/2019
Appointment of Miss Katherine Emma Childs as a secretary on 2019-02-20
dot icon20/02/2019
Termination of appointment of Gillian Elizabeth Dow as a secretary on 2019-02-20
dot icon02/01/2019
Appointment of Professor Karen O'brien as a director on 2018-12-19
dot icon02/01/2019
Appointment of Mrs Sue Saville as a director on 2018-12-19
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/11/2018
Termination of appointment of David Robert Stanley Pearson as a director on 2018-10-24
dot icon06/11/2018
Termination of appointment of Catherine Bennett as a director on 2018-10-24
dot icon06/11/2018
Termination of appointment of Linda Jane Bree as a director on 2018-10-24
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/11/2017
Full accounts made up to 2016-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon15/11/2017
Appointment of Mrs Anne Mcmeehan Roberts as a director on 2017-10-26
dot icon28/09/2017
Appointment of Mr Simon Knight as a director on 2017-09-21
dot icon01/08/2017
Appointment of Mr Anthony Davis as a director on 2017-07-20
dot icon26/06/2017
Termination of appointment of Toni Shaw as a director on 2017-05-22
dot icon08/06/2017
Appointment of Ms Catherine Bennett as a director on 2017-05-22
dot icon08/06/2017
Appointment of Mr Rishi Bhattacharya as a director on 2017-05-22
dot icon08/06/2017
Appointment of Mr David Robert Stanley Pearson as a director on 2017-05-22
dot icon07/06/2017
Termination of appointment of Laurie Kaplan as a director on 2017-05-22
dot icon05/04/2017
Appointment of Ms Louise Ansdell as a director on 2017-03-13
dot icon05/04/2017
Appointment of Ms Toni Shaw as a director on 2017-03-13
dot icon05/04/2017
Termination of appointment of Christopher George Martin as a director on 2017-02-14
dot icon05/04/2017
Termination of appointment of Joan Ray as a director on 2017-03-13
dot icon05/04/2017
Termination of appointment of Leonard Bosack as a director on 2017-03-13
dot icon22/12/2016
Termination of appointment of Richard Ovenden as a director on 2016-12-01
dot icon15/12/2016
Auditor's resignation
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon15/11/2016
Appointment of Mr Christopher George Martin as a director on 2016-09-13
dot icon15/11/2016
Termination of appointment of Sandy Lerner as a director on 2016-09-13
dot icon15/11/2016
Termination of appointment of Gillian Vera Drummond as a director on 2016-09-13
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-03 no member list
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Appointment of Professor Laurie Kaplan as a director on 2015-03-10
dot icon11/02/2015
Appointment of Professor Joan Ray as a director on 2014-12-09
dot icon06/02/2015
Termination of appointment of Isobel Mary Grundy as a director on 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-03 no member list
dot icon14/11/2014
Termination of appointment of Joyce Eileen Harrison as a director on 2014-06-01
dot icon14/11/2014
Appointment of Dr Gillian Elizabeth Dow as a secretary
dot icon14/11/2014
Termination of appointment of Stephen Roy Lawrence as a secretary on 2014-06-01
dot icon14/11/2014
Appointment of Dr Gillian Elizabeth Dow as a secretary on 2014-07-01
dot icon14/11/2014
Termination of appointment of Stephen Roy Lawrence as a secretary on 2014-06-01
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of Mr Richard Ovenden as a director
dot icon27/11/2013
Annual return made up to 2013-11-03 no member list
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Termination of appointment of Reginald Carr as a director
dot icon13/11/2012
Annual return made up to 2012-11-03 no member list
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-03 no member list
dot icon18/11/2011
Secretary's details changed for Mr Stephen Roy Lawrence on 2011-11-03
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-03 no member list
dot icon03/11/2010
Appointment of Ms Joy Harrison as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-11-04 no member list
dot icon05/11/2009
Director's details changed for Leonard Bosack on 2009-10-01
dot icon05/11/2009
Director's details changed for Sandy Lerner on 2009-10-01
dot icon05/11/2009
Director's details changed for Professor Isobel Mary Grundy on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Richard Edward Brodnax Knight on 2009-10-01
dot icon05/11/2009
Director's details changed for Linda Jane Bree on 2009-10-01
dot icon05/11/2009
Director's details changed for Reginald Philip Carr on 2009-10-01
dot icon05/11/2009
Director's details changed for Gillian Vera Drummond on 2009-10-01
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Secretary appointed mr stephen roy lawrence
dot icon07/01/2009
Annual return made up to 04/11/08
dot icon07/01/2009
Director's change of particulars / isobel grundy / 30/08/2007
dot icon07/01/2009
Director's change of particulars / gilian drummond / 20/03/2008
dot icon07/01/2009
Appointment terminated secretary heather shearer
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Annual return made up to 04/11/07
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/01/2007
Annual return made up to 04/11/06
dot icon27/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon14/11/2005
Memorandum and Articles of Association
dot icon14/11/2005
Resolutions
dot icon10/11/2005
Annual return made up to 04/11/05
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Annual return made up to 04/11/04
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Director's particulars changed
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New secretary appointed
dot icon11/11/2003
Annual return made up to 04/11/03
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon09/12/2002
Annual return made up to 04/11/02
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon23/11/2001
Annual return made up to 04/11/01
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon22/11/2000
Annual return made up to 04/11/00
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon09/11/1999
Annual return made up to 04/11/99
dot icon07/10/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed;new director appointed
dot icon08/09/1999
New director appointed
dot icon07/09/1999
Secretary resigned
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon12/02/1999
Annual return made up to 04/11/98
dot icon10/12/1998
Director resigned
dot icon30/11/1998
New secretary appointed
dot icon10/11/1998
Registered office changed on 10/11/98 from: sceptre court sceptre hill 40 tower hill london EC3N 4BB
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Certificate of change of name
dot icon24/04/1998
Secretary resigned;director resigned
dot icon06/02/1998
Full accounts made up to 1996-12-31
dot icon27/11/1997
Annual return made up to 04/11/97
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon26/11/1996
Annual return made up to 04/11/96
dot icon15/11/1996
Director's particulars changed
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Annual return made up to 04/11/95
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Registered office changed on 21/08/95 from: 10 snow hill london EC1A 2AL
dot icon21/08/1995
New secretary appointed
dot icon27/07/1995
Memorandum and Articles of Association
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Secretary resigned;director resigned;new director appointed
dot icon13/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Annual return made up to 04/11/94
dot icon04/01/1994
Location of register of directors' interests
dot icon04/01/1994
Accounting reference date notified as 31/12
dot icon03/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher George
Director
13/09/2016 - 14/02/2017
27
Barker, Joanna
Director
07/09/2024 - Present
-
Bhattacharya, Rishi
Director
22/05/2017 - 04/03/2023
4
Drummond, Gillian Vera
Director
15/07/1999 - 13/09/2016
3
Knight, Simon Fairfax
Director
21/09/2017 - Present
12

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 CHAWTON HOUSE LIBRARY

CHAWTON HOUSE LIBRARY is an(a) Active company incorporated on 03/09/1993 with the registered office located at Chawton House, Chawton, Alton, Hampshire GU34 1SJ. 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 CHAWTON HOUSE LIBRARY?

toggle

CHAWTON HOUSE LIBRARY is currently Active. It was registered on 03/09/1993 .

Where is CHAWTON HOUSE LIBRARY located?

toggle

CHAWTON HOUSE LIBRARY is registered at Chawton House, Chawton, Alton, Hampshire GU34 1SJ.

What does CHAWTON HOUSE LIBRARY do?

toggle

CHAWTON HOUSE LIBRARY operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for CHAWTON HOUSE LIBRARY?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-01 with no updates.