CHIMNEY POTS LIMITED

Register to unlock more data on OkredoRegister

CHIMNEY POTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04468445

Incorporation date

25/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Search House, Charnham Lane, Hungerford, Berkshire RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon25/02/2026
Micro company accounts made up to 2025-07-31
dot icon17/02/2026
Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Search House Charnham Lane Hungerford Berkshire RG17 0EY on 2026-02-17
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon13/11/2024
Micro company accounts made up to 2024-07-31
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon16/01/2024
Micro company accounts made up to 2023-07-31
dot icon23/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon17/01/2023
Micro company accounts made up to 2022-07-31
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon24/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-07-31
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon29/06/2017
Notification of Alison Victoria Power as a person with significant control on 2017-06-25
dot icon29/06/2017
Notification of Lisa Clare Miles as a person with significant control on 2017-06-25
dot icon25/05/2017
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2017-05-25
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/05/2014
Termination of appointment of Edward Power as a secretary
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon05/07/2011
Register(s) moved to registered office address
dot icon22/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon06/07/2010
Director's details changed for Alison Victoria Power on 2010-06-24
dot icon06/07/2010
Director's details changed for Lisa Clare Miles on 2010-06-24
dot icon06/07/2010
Register inspection address has been changed from 130 High Street Hungerford Berkshire RG17 0DL United Kingdom
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Director's details changed for Lisa Clare Miles on 2010-06-24
dot icon06/07/2010
Director's details changed for Alison Victoria Power on 2010-06-24
dot icon06/07/2010
Register inspection address has been changed
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Director's change of particulars / lisa miles / 27/08/2009
dot icon29/06/2009
Return made up to 25/06/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/07/2008
Return made up to 25/06/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/06/2007
Return made up to 25/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/06/2006
Return made up to 25/06/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon28/06/2005
Return made up to 25/06/05; full list of members
dot icon08/06/2005
Resolutions
dot icon20/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/07/2004
Return made up to 25/06/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/06/2003
Return made up to 25/06/03; full list of members
dot icon29/06/2003
Secretary's particulars changed
dot icon29/06/2003
Director's particulars changed
dot icon17/08/2002
Secretary resigned
dot icon07/08/2002
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon07/08/2002
Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon07/08/2002
New secretary appointed
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New secretary appointed;new director appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Registered office changed on 03/07/02 from: 31 corsham street london N1 6DR
dot icon25/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.65K
-
0.00
-
-
2022
3
25.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Miles, Lisa Clare
Director
25/06/2002 - Present
-
Power, Alison Victoria
Director
25/06/2002 - Present
-

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+
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 CHIMNEY POTS LIMITED

CHIMNEY POTS LIMITED is an(a) Active company incorporated on 25/06/2002 with the registered office located at Search House, Charnham Lane, Hungerford, Berkshire RG17 0EY. 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 CHIMNEY POTS LIMITED?

toggle

CHIMNEY POTS LIMITED is currently Active. It was registered on 25/06/2002 .

Where is CHIMNEY POTS LIMITED located?

toggle

CHIMNEY POTS LIMITED is registered at Search House, Charnham Lane, Hungerford, Berkshire RG17 0EY.

What does CHIMNEY POTS LIMITED do?

toggle

CHIMNEY POTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHIMNEY POTS LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-07-31.