CHIP 4736 LIMITED

Register to unlock more data on OkredoRegister

CHIP 4736 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02706664

Incorporation date

14/04/1992

Size

Full

Contacts

Registered address

Registered address

The Corinium Centre, Love Lane Ind Estate, Cirencester, Gloucestershire GL7 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1992)
dot icon01/05/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon19/04/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon06/02/2024
Full accounts made up to 2022-12-31
dot icon15/09/2023
End of Moratorium by a Monitor
dot icon22/07/2023
Moratorium has been ended or extended
dot icon20/06/2023
Commencement of Moratorium
dot icon12/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon08/05/2023
Certificate of change of name
dot icon31/03/2023
Termination of appointment of Andrew Kenneth Mcleod as a director on 2022-10-31
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/06/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon09/04/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/04/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/04/2021
Termination of appointment of Stefano Alfonsi as a director on 2021-03-15
dot icon08/04/2021
Appointment of Andrew Kenneth Mcleod as a director on 2021-03-15
dot icon08/04/2021
Appointment of Mr Jonathan William Hurd as a director on 2021-03-15
dot icon21/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-04-14 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-04-14 with updates
dot icon18/06/2019
Change of details for Corin International Limited as a person with significant control on 2016-04-06
dot icon26/04/2019
Appointment of Mr Jonathan Wiliam Hurd as a secretary on 2019-04-25
dot icon26/03/2019
Resolutions
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon04/12/2018
Registration of charge 027066640010, created on 2018-11-13
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Satisfaction of charge 027066640007 in full
dot icon31/07/2018
Satisfaction of charge 027066640008 in full
dot icon31/07/2018
Satisfaction of charge 027066640009 in full
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon10/11/2017
Registration of charge 027066640009, created on 2017-10-30
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/10/2016
Director's details changed for Mr Stefano Alfonsi on 2016-10-14
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon25/06/2014
Registration of charge 027066640008
dot icon16/05/2014
Appointment of Mrs Victoria Mary Silvester as a director
dot icon28/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon18/10/2013
Termination of appointment of Iain Slater as a secretary
dot icon18/10/2013
Termination of appointment of Iain Slater as a director
dot icon16/08/2013
Satisfaction of charge 5 in full
dot icon06/08/2013
Satisfaction of charge 6 in full
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Resolutions
dot icon09/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon27/04/2013
Registration of charge 027066640007
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2013
Appointment of Mr Stefano Alfonsi as a director
dot icon04/01/2013
Termination of appointment of Peter Huntley as a director
dot icon25/06/2012
Appointment of Mr Iain Gordon Slater as a secretary
dot icon25/06/2012
Appointment of Mr Iain Gordon Slater as a director
dot icon25/06/2012
Termination of appointment of Michael Roller as a director
dot icon25/06/2012
Termination of appointment of Michael Roller as a secretary
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/03/2012
Registered office address changed from the Corinium Centre Cirencester Glos GL7 1TJ on 2012-03-14
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Mr Michael Roy David Roller on 2010-08-12
dot icon12/08/2010
Director's details changed for Mr Michael Roy David Roller on 2010-08-12
dot icon12/08/2010
Director's details changed for Mr Peter William Huntley on 2010-08-12
dot icon20/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/03/2010
Full accounts made up to 2009-12-31
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon17/03/2009
Secretary appointed mr michael roy david roller
dot icon17/03/2009
Director appointed mr michael roy david roller
dot icon25/02/2009
Appointment terminated director simon hartley
dot icon25/02/2009
Appointment terminated secretary simon hartley
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Director and secretary's change of particulars / simon hartley / 01/05/2008
dot icon21/05/2008
Director appointed mr peter william huntley
dot icon22/04/2008
Return made up to 14/04/08; full list of members
dot icon02/11/2007
Director resigned
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 14/04/07; full list of members
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 14/04/06; full list of members
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 14/04/05; full list of members
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 14/04/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Director resigned
dot icon11/05/2003
Return made up to 14/04/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 14/04/02; full list of members
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Resolutions
dot icon23/11/2001
Particulars of mortgage/charge
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 14/04/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 14/04/00; full list of members
dot icon01/03/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 14/04/99; full list of members
dot icon07/05/1999
Director's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Director resigned
dot icon16/06/1998
Return made up to 14/04/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
New director appointed
dot icon10/09/1997
Secretary's particulars changed;director's particulars changed
dot icon10/09/1997
Director resigned
dot icon01/05/1997
Return made up to 14/04/97; full list of members
dot icon22/04/1997
New secretary appointed;new director appointed
dot icon22/04/1997
Secretary resigned;director resigned
dot icon24/03/1997
New director appointed
dot icon16/12/1996
Full accounts made up to 1995-12-31
dot icon15/08/1996
Particulars of mortgage/charge
dot icon29/04/1996
Return made up to 14/04/96; full list of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon02/10/1995
Particulars of mortgage/charge
dot icon04/07/1995
Return made up to 14/04/95; full list of members
dot icon10/04/1995
Director's particulars changed
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon21/10/1994
Return made up to 14/04/94; full list of members
dot icon24/05/1994
Declaration of assistance for shares acquisition
dot icon20/05/1994
Particulars of mortgage/charge
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Registered office changed on 23/08/93 from: chesterton lane circencester gloucestershire GL7 1YJ
dot icon01/07/1993
Return made up to 14/04/93; full list of members
dot icon28/09/1992
Accounting reference date notified as 31/12
dot icon18/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1992
Secretary resigned;director resigned;new director appointed
dot icon18/09/1992
Registered office changed on 18/09/92 from: sceptre court 40 tower hill london EC3N 4BB
dot icon18/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Certificate of change of name
dot icon09/09/1992
Certificate of change of name
dot icon14/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
02/03/2009 - 25/06/2012
76
Hartley, Simon John
Director
07/04/1997 - 12/02/2009
35
Hurd, Jonathan William
Director
15/03/2021 - Present
16
Silvester, Victoria Mary
Director
15/04/2014 - Present
18
Roller, Michael Roy David
Secretary
02/03/2009 - 25/06/2012
16

Persons with Significant Control

0

No PSC data available.

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 CHIP 4736 LIMITED

CHIP 4736 LIMITED is an(a) Active company incorporated on 14/04/1992 with the registered office located at The Corinium Centre, Love Lane Ind Estate, Cirencester, Gloucestershire GL7 1YJ. 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 CHIP 4736 LIMITED?

toggle

CHIP 4736 LIMITED is currently Active. It was registered on 14/04/1992 .

Where is CHIP 4736 LIMITED located?

toggle

CHIP 4736 LIMITED is registered at The Corinium Centre, Love Lane Ind Estate, Cirencester, Gloucestershire GL7 1YJ.

What does CHIP 4736 LIMITED do?

toggle

CHIP 4736 LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CHIP 4736 LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-14 with no updates.