CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED

Register to unlock more data on OkredoRegister

CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04484656

Incorporation date

12/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon28/01/2025
Termination of appointment of Derek William Rayner as a secretary on 2025-01-27
dot icon28/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/10/2019
Change of details for Mr Andrew Clive Bareham as a person with significant control on 2019-10-14
dot icon14/10/2019
Change of details for Mrs Diana Bareham as a person with significant control on 2019-10-14
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-07-12 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon07/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon12/07/2013
Secretary's details changed for Mr Andrew Clive Bareham on 2013-06-11
dot icon12/07/2013
Director's details changed for Mr Andrew Clive Bareham on 2013-06-11
dot icon19/04/2013
Full accounts made up to 2012-08-31
dot icon17/07/2012
Director's details changed for Andrew Clive Bareham on 2012-07-12
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Andrew Clive Bareham on 2012-07-12
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon15/02/2012
Appointment of Mr Derek William Rayner as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon19/07/2011
Director's details changed for Andrew Clive Bareham on 2011-01-11
dot icon19/07/2011
Termination of appointment of Diana Bareham as a director
dot icon19/07/2011
Secretary's details changed for Andrew Clive Bareham on 2011-01-11
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon19/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon14/07/2010
Director's details changed for Andrew Clive Bareham on 2010-07-12
dot icon14/07/2010
Director's details changed for Diana Bareham on 2010-07-12
dot icon15/06/2010
Full accounts made up to 2009-08-31
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon01/06/2009
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon14/11/2008
Return made up to 12/07/08; full list of members
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon16/08/2007
Return made up to 12/07/07; full list of members
dot icon08/08/2007
Location of register of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: 20 havelock road hastings east sussex TN34 1BP
dot icon20/09/2006
Return made up to 12/07/06; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon22/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon19/08/2005
Return made up to 12/07/05; full list of members
dot icon19/08/2005
Location of register of members
dot icon06/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon16/07/2004
Return made up to 12/07/04; full list of members
dot icon24/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon11/08/2003
Return made up to 12/07/03; full list of members
dot icon11/08/2003
Ad 11/07/02--------- £ si 1@1=1 £ ic 2/3
dot icon11/08/2003
Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Director resigned
dot icon12/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-99.22 % *

* during past year

Cash in Bank

£507.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
93.67K
-
0.00
37.75K
-
2022
3
70.77K
-
0.00
64.80K
-
2023
3
46.45K
-
0.00
507.00
-
2023
3
46.45K
-
0.00
507.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

46.45K £Descended-34.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

507.00 £Descended-99.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bareham, Andrew Clive
Director
12/07/2002 - Present
1
Rayner, Derek William
Secretary
13/07/2011 - 27/01/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED

CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED is an(a) Active company incorporated on 12/07/2002 with the registered office located at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED?

toggle

CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED is currently Active. It was registered on 12/07/2002 .

Where is CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED located?

toggle

CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED is registered at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED do?

toggle

CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED have?

toggle

CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED had 3 employees in 2023.

What is the latest filing for CHILTERN MOTOR COMPANY (DIGSWELL) LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-08-31.