CHIPPENHAM LIMITED

Register to unlock more data on OkredoRegister

CHIPPENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04489898

Incorporation date

18/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Keyers Bridge House Wokingham Road, Hurst, Berks RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon08/04/2026
Sub-division of shares on 2026-03-03
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon25/03/2026
Resolutions
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon07/09/2021
Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to Keyers Bridge House Wokingham Road Hurst Berks RG10 0RU on 2021-09-07
dot icon13/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-03-30
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon24/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon28/04/2015
Registered office address changed from Kayers Bridge House Wokingham Road Hurst Reading Berkshire RG10 0RU to 17 Leeland Mansions Leeland Road West Ealing London W13 9HE on 2015-04-28
dot icon24/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon25/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/04/2013
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/12/2011
Registered office address changed from 44 the Lorne, Bookham Leatherhead Surrey KT23 4JZ on 2011-12-09
dot icon09/11/2011
Appointment of Mr Satbir Singh Ahluwalia as a director
dot icon09/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2011
Termination of appointment of Rashida Mackey as a director
dot icon09/11/2011
Termination of appointment of Nicholas Mackey as a director
dot icon09/11/2011
Termination of appointment of Patricia Cole as a director
dot icon09/11/2011
Termination of appointment of Christopher Cole as a director
dot icon09/11/2011
Termination of appointment of Rashida Mackey as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon28/07/2010
Director's details changed for Patricia Mary Cole on 2010-07-18
dot icon28/07/2010
Director's details changed for Rashida Bibi Mackey on 2010-07-18
dot icon28/07/2010
Director's details changed for Christopher Harry Cole on 2010-07-18
dot icon23/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 18/07/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/09/2008
Return made up to 18/07/08; no change of members
dot icon08/09/2008
Total exemption full accounts made up to 2007-07-31
dot icon26/11/2007
Return made up to 18/07/07; no change of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon05/09/2006
Return made up to 18/07/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon28/07/2005
Return made up to 18/07/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/07/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/07/2004
Return made up to 18/07/04; full list of members
dot icon12/08/2003
Return made up to 18/07/03; full list of members
dot icon14/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Ad 07/12/02--------- £ si 11@1=11 £ ic 1/12
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon10/12/2002
Particulars of mortgage/charge
dot icon19/07/2002
Secretary resigned
dot icon18/07/2002
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

£52.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
252.39K
-
0.00
136.00
-
2022
0
251.97K
-
0.00
52.00
-
2023
0
251.97K
-
0.00
52.00
-
2023
0
251.97K
-
0.00
52.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

251.97K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahluwalia, Satbir Singh
Director
08/11/2011 - Present
53

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIPPENHAM LIMITED

CHIPPENHAM LIMITED is an(a) Active company incorporated on 18/07/2002 with the registered office located at Keyers Bridge House Wokingham Road, Hurst, Berks RG10 0RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPENHAM LIMITED?

toggle

CHIPPENHAM LIMITED is currently Active. It was registered on 18/07/2002 .

Where is CHIPPENHAM LIMITED located?

toggle

CHIPPENHAM LIMITED is registered at Keyers Bridge House Wokingham Road, Hurst, Berks RG10 0RU.

What does CHIPPENHAM LIMITED do?

toggle

CHIPPENHAM LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CHIPPENHAM LIMITED?

toggle

The latest filing was on 08/04/2026: Sub-division of shares on 2026-03-03.