CHESHAM FENCING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CHESHAM FENCING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886477

Incorporation date

30/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Leonards Road, Chivery, Nr Tring, Hertfordshire HP23 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon25/02/2025
Satisfaction of charge 038864770001 in full
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon26/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Change of details for Mr Richard Philip Winchester as a person with significant control on 2023-10-01
dot icon19/10/2023
Change of details for Mr Colin Brian Winchester as a person with significant control on 2023-10-01
dot icon19/10/2023
Notification of Woodside Asset Holdings Ltd as a person with significant control on 2020-10-01
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon03/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Termination of appointment of Brian Cyril Winchester as a director on 2022-11-11
dot icon14/11/2022
Termination of appointment of Brian Cyril Winchester as a secretary on 2022-11-11
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon23/01/2019
Change of details for Mr Richard Philip Winchester as a person with significant control on 2019-01-11
dot icon23/01/2019
Director's details changed for Richard Philip Winchester on 2019-01-11
dot icon08/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Director's details changed for Colin Brian Winchester on 2018-03-28
dot icon28/03/2018
Director's details changed for Richard Philip Winchester on 2018-03-28
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/02/2015
Registration of charge 038864770001, created on 2015-02-23
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/11/2013
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW on 2013-11-19
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Martin Winchester as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon17/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/01/2011
Director's details changed for Brian Cyril Winchester on 2010-11-25
dot icon28/01/2011
Director's details changed for Colin Brian Winchester on 2010-11-25
dot icon28/01/2011
Director's details changed for Martin Robert Winchester on 2010-11-25
dot icon28/01/2011
Director's details changed for Richard Philip Winchester on 2010-11-25
dot icon28/01/2011
Secretary's details changed for Brian Cyril Winchester on 2010-11-25
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/02/2010
Director's details changed for Richard Philip Winchester on 2009-11-30
dot icon02/02/2010
Director's details changed for Martin Robert Winchester on 2009-11-30
dot icon02/02/2010
Director's details changed for Colin Brian Winchester on 2009-11-30
dot icon02/02/2010
Director's details changed for Brian Cyril Winchester on 2009-11-30
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Director appointed richard philip winchester
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 30/11/06; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Registered office changed on 16/10/03 from: bridgeson & co 85 high street chesham buckinghamshire HP5 1DE
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 30/11/01; full list of members
dot icon02/11/2001
Director's particulars changed
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Registered office changed on 22/03/01 from: 85 high street chesham buckinghamshire HP5 1DE
dot icon22/02/2001
Registered office changed on 22/02/01 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon24/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon14/01/2000
Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon04/12/1999
Secretary resigned
dot icon04/12/1999
Director resigned
dot icon04/12/1999
New secretary appointed
dot icon04/12/1999
New director appointed
dot icon04/12/1999
New director appointed
dot icon04/12/1999
Registered office changed on 04/12/99 from: graeme & company LIMITED 61 fairview avenue, gillingham kent ME8 0QP
dot icon30/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+20.96 % *

* during past year

Cash in Bank

£336,607.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.11M
-
0.00
348.55K
-
2022
9
1.22M
-
0.00
278.29K
-
2023
8
1.38M
-
0.00
336.61K
-
2023
8
1.38M
-
0.00
336.61K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

1.38M £Ascended12.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.61K £Ascended20.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winchester, Colin Brian
Director
08/03/2000 - Present
3
Winchester, Brian Cyril
Director
30/11/1999 - 11/11/2022
-
Winchester, Brian Cyril
Secretary
30/11/1999 - 11/11/2022
-
Winchester, Richard Philip
Director
01/04/2009 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHESHAM FENCING SUPPLIES LIMITED

CHESHAM FENCING SUPPLIES LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at St Leonards Road, Chivery, Nr Tring, Hertfordshire HP23 6LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHAM FENCING SUPPLIES LIMITED?

toggle

CHESHAM FENCING SUPPLIES LIMITED is currently Active. It was registered on 30/11/1999 .

Where is CHESHAM FENCING SUPPLIES LIMITED located?

toggle

CHESHAM FENCING SUPPLIES LIMITED is registered at St Leonards Road, Chivery, Nr Tring, Hertfordshire HP23 6LD.

What does CHESHAM FENCING SUPPLIES LIMITED do?

toggle

CHESHAM FENCING SUPPLIES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does CHESHAM FENCING SUPPLIES LIMITED have?

toggle

CHESHAM FENCING SUPPLIES LIMITED had 8 employees in 2023.

What is the latest filing for CHESHAM FENCING SUPPLIES LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.