CHILSWORTHY LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHILSWORTHY LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05365912

Incorporation date

16/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Chilsworthy Village Hall The Willows, Chilsworthy, Holsworthy, Devon EX22 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon02/04/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-08-31
dot icon03/07/2025
Termination of appointment of Christopher John Trueman as a director on 2025-07-03
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-08-31
dot icon21/08/2024
Appointment of Mr Benjamin Amos John Rogers as a director on 2024-08-21
dot icon19/07/2024
Appointment of Mr Christopher John Trueman as a director on 2024-07-19
dot icon17/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-08-31
dot icon18/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon23/09/2022
Micro company accounts made up to 2022-08-31
dot icon31/05/2022
Termination of appointment of Benjamin Amos John Rogers as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Chris Trueman as a director on 2022-05-31
dot icon09/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon05/11/2021
Appointment of Mr Alan Charles Greenwood Marshall as a director on 2021-11-05
dot icon29/10/2021
Termination of appointment of Steven Rodney Pryor as a director on 2021-10-29
dot icon13/10/2021
Micro company accounts made up to 2021-08-31
dot icon27/04/2021
Appointment of Mr Chris Trueman as a director on 2021-04-27
dot icon14/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-08-31
dot icon21/07/2020
Appointment of Mr Steven Rodney Pryor as a director on 2020-07-21
dot icon04/06/2020
Termination of appointment of Lucie Cullen as a director on 2020-06-04
dot icon16/04/2020
Micro company accounts made up to 2019-08-31
dot icon21/02/2020
Appointment of Mr Benjamin Amos John Rogers as a director on 2020-02-21
dot icon21/02/2020
Termination of appointment of Morris Millard as a director on 2020-02-14
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon12/02/2020
Appointment of Mrs Lucie Cullen as a director on 2020-02-01
dot icon21/01/2020
Registered office address changed from 1 Fry Street Holsworthy Devon EX22 6DY to Chilsworthy Village Hall the Willows Chilsworthy Holsworthy Devon EX22 7BB on 2020-01-21
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon12/11/2018
Termination of appointment of Marilyn Leonard as a director on 2018-11-06
dot icon12/11/2018
Termination of appointment of Linda Anne Bradley as a director on 2018-11-06
dot icon12/11/2018
Termination of appointment of Marilyn Leonard as a secretary on 2018-11-06
dot icon08/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon31/03/2015
Registered office address changed from C/O D. J. Vaughan Accountancy Services Bank House Fry Street Holsworthy Devon EX22 6DY to 1 Fry Street Holsworthy Devon EX22 6DY on 2015-03-31
dot icon31/03/2015
Second filing of AP01 previously delivered to Companies House
dot icon21/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2014
Appointment of Morris Millard as a director
dot icon07/07/2014
Termination of appointment of Jacqueline Phillips as a director
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon11/12/2013
Appointment of Marilyn Leonard as a secretary
dot icon11/12/2013
Termination of appointment of David Guenigault as a secretary
dot icon15/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Appointment of Marilyn Leonard as a director
dot icon24/09/2012
Appointment of Linda Anne Bradley as a director
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/02/2012
Register inspection address has been changed from Unit 4 Manor Court Holsworthy Devon EX22 6AA United Kingdom
dot icon08/12/2011
Registered office address changed from Unit 4 Manor Court Holsworthy Devon EX22 6AA on 2011-12-08
dot icon11/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon28/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Termination of appointment of Morris Millard as a director
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Director's details changed for Jacqueline Anne Phillips on 2010-02-17
dot icon17/02/2010
Director's details changed for Morris Millard on 2010-02-17
dot icon17/02/2010
Secretary's details changed for David John Guenigault on 2010-02-17
dot icon03/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon14/07/2009
Appointment terminated director stanley stewart
dot icon16/02/2009
Return made up to 16/02/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2008
Return made up to 16/02/08; full list of members
dot icon26/11/2007
Secretary resigned
dot icon28/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/10/2007
Accounting reference date extended from 28/02/07 to 31/08/07
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon21/02/2007
Return made up to 16/02/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon19/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon14/03/2006
Return made up to 16/02/06; full list of members
dot icon14/03/2006
Director resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon31/03/2005
Registered office changed on 31/03/05 from: david vaughan, unit 4 manor court holsworthy EX22 6AA
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
Registered office changed on 17/02/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Secretary resigned
dot icon16/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.80K
-
0.00
-
-
2022
-
4.77K
-
0.00
-
-
2023
-
4.33K
-
0.00
-
-
2023
-
4.33K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.33K £Descended-9.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Jacqueline Anne
Director
01/10/2007 - 31/05/2014
1
Guenigault, David John
Secretary
01/10/2007 - 30/11/2013
-
Trueman, Chris
Director
27/04/2021 - 31/05/2022
-
Leonard, Marilyn
Director
01/09/2012 - 06/11/2018
-
Millard, Morris
Director
01/06/2014 - 14/02/2020
-

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 CHILSWORTHY LEISURE LIMITED

CHILSWORTHY LEISURE LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Chilsworthy Village Hall The Willows, Chilsworthy, Holsworthy, Devon EX22 7BB. There are currently 2 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 CHILSWORTHY LEISURE LIMITED?

toggle

CHILSWORTHY LEISURE LIMITED is currently Active. It was registered on 16/02/2005 .

Where is CHILSWORTHY LEISURE LIMITED located?

toggle

CHILSWORTHY LEISURE LIMITED is registered at Chilsworthy Village Hall The Willows, Chilsworthy, Holsworthy, Devon EX22 7BB.

What does CHILSWORTHY LEISURE LIMITED do?

toggle

CHILSWORTHY LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CHILSWORTHY LEISURE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-14 with no updates.