CHIPPENHAM RIFLE AND PISTOL CLUB CIC

Register to unlock more data on OkredoRegister

CHIPPENHAM RIFLE AND PISTOL CLUB CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12550918

Incorporation date

07/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Hawkins Close, Chippenham SN15 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2020)
dot icon15/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon11/04/2026
Director's details changed for Mr Steve Tinson on 2026-04-11
dot icon11/04/2026
Director's details changed for Mr Sam Plested on 2026-04-11
dot icon09/04/2026
Appointment of Mr Ian David Wallace as a director on 2026-03-31
dot icon03/04/2026
Termination of appointment of Lloyd Robson as a director on 2026-03-16
dot icon24/01/2026
Appointment of Mr Benjamin Crayford as a director on 2026-01-10
dot icon24/01/2026
Termination of appointment of James Mcquillan as a director on 2026-01-10
dot icon24/01/2026
Termination of appointment of David Crayford as a director on 2026-01-10
dot icon24/01/2026
Termination of appointment of Jason Andrew Underwood as a director on 2026-01-10
dot icon24/01/2026
Termination of appointment of Howard Douglas Nicholson as a director on 2026-01-10
dot icon24/01/2026
Appointment of Mr Jonathan Charles Cox as a director on 2026-01-10
dot icon21/01/2026
Appointment of Mr Douglas William Jones as a director on 2026-01-10
dot icon04/10/2025
Appointment of Mr Jason Andrew Underwood as a director on 2025-10-03
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Second filing for the appointment of Mr Graham Kirtley as a director
dot icon11/04/2025
Appointment of Mr Lloyd Robson as a director on 2025-04-03
dot icon11/04/2025
Appointment of Mr James Mcquillan as a director on 2025-04-03
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon18/03/2025
Appointment of Mr Stewart Roy Murcutt as a director on 2025-02-22
dot icon01/03/2025
Termination of appointment of Peter John Cullen as a director on 2025-02-22
dot icon01/03/2025
Termination of appointment of Paul Hucklebridge as a director on 2025-02-22
dot icon01/03/2025
Termination of appointment of Julian Heil Punter as a director on 2025-02-22
dot icon01/03/2025
Termination of appointment of Graham Kirtley as a director on 2025-02-22
dot icon01/03/2025
Termination of appointment of Christine Reilly as a director on 2025-02-22
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2024
Registered office address changed from 14 Lime Trees Christian Malford Chippenham SN15 4BN England to 16 Hawkins Close Chippenham SN15 3SJ on 2024-10-13
dot icon13/10/2024
Appointment of Mr Graham Kirtley as a secretary on 2024-10-13
dot icon13/10/2024
Termination of appointment of Robert Michael Heathcote Lawrence as a secretary on 2024-10-13
dot icon23/08/2024
Termination of appointment of Christopher Godfrey as a director on 2024-08-19
dot icon23/08/2024
Appointment of Mr David Parr as a director on 2024-08-19
dot icon23/08/2024
Appointment of Mr Sam Plested as a director on 2024-08-19
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon15/01/2024
Appointment of Mr Colin Biggs as a director on 2024-01-07
dot icon15/01/2024
Appointment of Mr Howard Douglas Nicholson as a director on 2024-01-07
dot icon15/01/2024
Appointment of Mr Peter John Cullen as a director on 2024-01-07
dot icon15/01/2024
Appointment of Mr Christopher Godfrey as a director on 2024-01-07
dot icon15/01/2024
Appointment of Mr Julian Heil Punter as a director on 2024-01-07
dot icon09/01/2024
Termination of appointment of Chris Tout as a director on 2024-01-06
dot icon09/01/2024
Termination of appointment of Skye Rose Hill as a director on 2024-01-06
dot icon09/01/2024
Termination of appointment of Caroline Jane Ranscombe as a director on 2024-01-06
dot icon09/01/2024
Termination of appointment of Karl Temple as a director on 2024-01-06
dot icon09/01/2024
Termination of appointment of Robert Michael Heathcote Lawrence as a director on 2024-01-06
dot icon21/10/2023
Termination of appointment of Samuel David Harris as a director on 2023-10-18
dot icon08/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon29/01/2023
Termination of appointment of Chris Tout as a director on 2023-01-30
dot icon29/01/2023
Appointment of Mr Chris Tout as a director on 2023-01-30
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Notice of Restriction on the Company's Articles
dot icon09/01/2023
Termination of appointment of John Harris as a director on 2023-01-07
dot icon09/01/2023
Termination of appointment of Mark Alan Hubbard as a director on 2023-01-07
dot icon09/01/2023
Termination of appointment of Roger Henry Matthews as a director on 2023-01-07
dot icon09/01/2023
Termination of appointment of Howard Douglas Nicholson as a director on 2023-01-07
dot icon09/01/2023
Director's details changed for Ms Caroline Jane Ranscombe on 2023-01-07
dot icon09/01/2023
Termination of appointment of Stewart Roy Murcutt as a director on 2023-01-07
dot icon09/01/2023
Appointment of Ms Skye Rose Hill as a director on 2023-01-07
dot icon09/01/2023
Appointment of Mr Karl Temple as a director on 2023-01-07
dot icon09/01/2023
Appointment of Mr David Crayford as a director on 2023-01-07
dot icon09/01/2023
Appointment of Mrs Christine Reilly as a director on 2023-01-07
dot icon09/01/2023
Appointment of Mr Chris Tout as a director on 2023-01-07
dot icon09/01/2023
Director's details changed for Mr Samuel David Harris on 2023-01-07
dot icon09/01/2023
Director's details changed for Mr Paul Hucklebridge on 2023-01-07
dot icon09/01/2023
Director's details changed for Mr Roger Anthony Stansbie on 2023-01-07
dot icon09/01/2023
Director's details changed for Mr Steve Tinson on 2023-01-07
dot icon09/01/2023
Director's details changed for Mr Samuel David Harris on 2023-01-09
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon19/04/2022
Termination of appointment of Karl Temple as a director on 2022-04-07
dot icon19/04/2022
Termination of appointment of David Crayford as a director on 2022-04-07
dot icon19/04/2022
Termination of appointment of Julian Heil Punter as a director on 2022-04-07
dot icon19/04/2022
Appointment of Mr Roger Henry Matthews as a director on 2022-04-07
dot icon19/04/2022
Appointment of Mr Graham Kirtley as a director on 2022-04-07
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon11/01/2021
Appointment of Mr David Crayford as a director on 2021-01-09
dot icon11/01/2021
Appointment of Mr Steve Tinson as a director on 2021-01-09
dot icon11/01/2021
Appointment of Mr Karl Temple as a director on 2021-01-09
dot icon09/01/2021
Termination of appointment of Colin Biggs as a director on 2021-01-09
dot icon09/01/2021
Termination of appointment of Roger Henry Matthews as a director on 2021-01-09
dot icon09/01/2021
Termination of appointment of Grasham Kirtley as a director on 2021-01-09
dot icon09/01/2021
Termination of appointment of Christopher David Godfrey as a director on 2021-01-09
dot icon19/08/2020
Resolutions
dot icon17/08/2020
Memorandum and Articles of Association
dot icon15/07/2020
Memorandum and Articles of Association
dot icon15/07/2020
Resolutions
dot icon29/05/2020
Memorandum and Articles of Association
dot icon29/05/2020
Resolutions
dot icon26/05/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon12/05/2020
Appointment of Mr Christopher David Godfrey as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Julian Heil Punter as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Grasham Kirtley as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Paul Hucklebridge as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Samuel David Harris as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr John Harris as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Mark Alan Hubbard as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Stewart Roy Murcutt as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Colin Biggs as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Roger Anthony Stansbie as a director on 2020-05-11
dot icon12/05/2020
Appointment of Dr Robert Michael Heathcote Lawrence as a secretary on 2020-05-11
dot icon07/04/2020
Incorporation of a Community Interest Company

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
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Christine
Director
07/01/2023 - 22/02/2025
3
Temple, Karl
Director
07/01/2023 - 06/01/2024
2
Lawrence, Robert Michael Heathcote, Dr
Director
07/04/2020 - 06/01/2024
14
Hubbard, Mark Alan
Director
11/05/2020 - 07/01/2023
3
Harris, John
Director
11/05/2020 - 07/01/2023
1

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 CHIPPENHAM RIFLE AND PISTOL CLUB CIC

CHIPPENHAM RIFLE AND PISTOL CLUB CIC is an(a) Active company incorporated on 07/04/2020 with the registered office located at 16 Hawkins Close, Chippenham SN15 3SJ. There are currently 11 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 CHIPPENHAM RIFLE AND PISTOL CLUB CIC?

toggle

CHIPPENHAM RIFLE AND PISTOL CLUB CIC is currently Active. It was registered on 07/04/2020 .

Where is CHIPPENHAM RIFLE AND PISTOL CLUB CIC located?

toggle

CHIPPENHAM RIFLE AND PISTOL CLUB CIC is registered at 16 Hawkins Close, Chippenham SN15 3SJ.

What does CHIPPENHAM RIFLE AND PISTOL CLUB CIC do?

toggle

CHIPPENHAM RIFLE AND PISTOL CLUB CIC operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHIPPENHAM RIFLE AND PISTOL CLUB CIC?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-06 with no updates.