CHEPSTOW & DISTRICT VINTAGE CLUB

Register to unlock more data on OkredoRegister

CHEPSTOW & DISTRICT VINTAGE CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03368909

Incorporation date

09/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodside, Crick, Caldicot NP26 5UTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon03/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/10/2022
Director's details changed for Mr Justin Redman Cooke on 2022-10-05
dot icon05/10/2022
Director's details changed for Mr Brian Thomas Stephens on 2022-10-05
dot icon22/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon14/06/2022
Registered office address changed from 45 Bridge Street Usk Monmouthshire NP15 1BQ Wales to Woodside Crick Caldicot NP26 5UT on 2022-06-14
dot icon30/09/2021
Micro company accounts made up to 2020-10-31
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon06/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/07/2020
Director's details changed for Mr Justin Redman Cooke on 2020-07-06
dot icon01/08/2019
Cessation of Avril Gwyneira Jones as a person with significant control on 2019-06-25
dot icon01/08/2019
Cessation of Hubert Charles Fry as a person with significant control on 2019-06-25
dot icon01/08/2019
Appointment of Mr Selwin Monk as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Justin Redman Cooke as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Avril Gwyneira Jones as a director on 2019-06-25
dot icon01/08/2019
Termination of appointment of Hubert Charles Fry as a director on 2019-06-25
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-10-31
dot icon14/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon01/08/2016
Appointment of Mr Brian Thomas Stephens as a director on 2016-07-28
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/07/2016
Annual return made up to 2016-05-09 no member list
dot icon04/12/2015
Registered office address changed from 26 Maple Avenue Chepstow Monmouthshire NP16 5RG to 45 Bridge Street Usk Monmouthshire NP15 1BQ on 2015-12-04
dot icon04/12/2015
Termination of appointment of John Warwick Ashton as a director on 2015-11-28
dot icon04/12/2015
Termination of appointment of Stephanie Evenden as a secretary on 2015-11-28
dot icon20/05/2015
Annual return made up to 2015-05-09 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/05/2014
Annual return made up to 2014-05-09 no member list
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/05/2013
Annual return made up to 2013-05-09 no member list
dot icon09/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/06/2012
Annual return made up to 2012-05-09 no member list
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon28/06/2011
Annual return made up to 2011-05-09 no member list
dot icon27/06/2011
Director's details changed for John Warwick Ashton on 2011-06-27
dot icon27/06/2011
Director's details changed for Mrs Avril Gwyneira Jones on 2011-06-27
dot icon27/06/2011
Director's details changed for Hubert Charles Fry on 2011-06-27
dot icon22/06/2010
Annual return made up to 2010-05-09 no member list
dot icon28/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/05/2009
Annual return made up to 09/05/09
dot icon18/03/2009
Registered office changed on 18/03/2009 from c/o rosemary chicken 11 moor street chepstow monmouthshire NP16 5DD
dot icon08/09/2008
Annual return made up to 09/05/08
dot icon08/09/2008
Director appointed mrs avril gwyneira jones
dot icon08/09/2008
Appointment terminated director james murphy
dot icon08/09/2008
Appointment terminated director stuart jones
dot icon17/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/07/2007
New director appointed
dot icon04/07/2007
Annual return made up to 09/05/07
dot icon03/07/2006
Annual return made up to 09/05/06
dot icon12/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/05/2005
Annual return made up to 09/05/05
dot icon07/04/2005
Director resigned
dot icon08/02/2005
Registered office changed on 08/02/05 from: c/o rosemary chicken ca old forge court moor street chepstow NP16 5DB
dot icon14/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/05/2004
Annual return made up to 09/05/04
dot icon30/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon19/05/2003
Annual return made up to 09/05/03
dot icon25/04/2003
New secretary appointed
dot icon25/04/2003
Secretary resigned
dot icon10/09/2002
Annual return made up to 09/05/02
dot icon09/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
Director resigned
dot icon22/02/2002
Director resigned
dot icon05/06/2001
Annual return made up to 09/05/01
dot icon05/06/2001
Accounts for a small company made up to 2000-10-31
dot icon13/12/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon18/08/2000
Accounts for a small company made up to 1999-10-31
dot icon14/06/2000
Annual return made up to 09/05/00
dot icon26/04/2000
New director appointed
dot icon23/11/1999
Director resigned
dot icon17/06/1999
Annual return made up to 09/05/99
dot icon11/03/1999
Accounts for a small company made up to 1998-10-31
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Annual return made up to 09/05/98
dot icon01/04/1998
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon28/05/1997
Registered office changed on 28/05/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Secretary resigned
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New secretary appointed
dot icon09/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2.91 % *

* during past year

Cash in Bank

£10,072.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.79K
-
0.00
9.79K
-
2022
0
10.07K
-
0.00
10.07K
-
2022
0
10.07K
-
0.00
10.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.07K £Ascended2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.07K £Ascended2.91 % *

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
Stephens, Brian Thomas
Director
28/07/2016 - Present
-
Cooke, Justin Redman
Director
01/08/2019 - Present
5
Monk, Selwin
Director
01/08/2019 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEPSTOW & DISTRICT VINTAGE CLUB

CHEPSTOW & DISTRICT VINTAGE CLUB is an(a) Active company incorporated on 09/05/1997 with the registered office located at Woodside, Crick, Caldicot NP26 5UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEPSTOW & DISTRICT VINTAGE CLUB?

toggle

CHEPSTOW & DISTRICT VINTAGE CLUB is currently Active. It was registered on 09/05/1997 .

Where is CHEPSTOW & DISTRICT VINTAGE CLUB located?

toggle

CHEPSTOW & DISTRICT VINTAGE CLUB is registered at Woodside, Crick, Caldicot NP26 5UT.

What does CHEPSTOW & DISTRICT VINTAGE CLUB do?

toggle

CHEPSTOW & DISTRICT VINTAGE CLUB operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHEPSTOW & DISTRICT VINTAGE CLUB?

toggle

The latest filing was on 03/07/2025: Total exemption full accounts made up to 2024-10-31.