CHIPPENHAM ROTARY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHIPPENHAM ROTARY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01812174

Incorporation date

30/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rotary Hall, 16 Station Hill, Chippenham, Wiltshire SN15 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon19/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Termination of appointment of David John Mathers as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Gillian Elizabeth Powell as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Florence Jane Syckelmoore as a director on 2025-01-01
dot icon08/01/2025
Termination of appointment of Florence Jane Syckelmoore as a secretary on 2024-12-31
dot icon08/01/2025
Appointment of Mr Henry Miles as a secretary on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2024-12-11 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Termination of appointment of Adrian David Foster as a director on 2024-05-20
dot icon13/12/2023
Termination of appointment of Sylvia Ann Gibson as a director on 2023-12-01
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon19/04/2022
Appointment of Mrs. Florence Jane Syckelmoore as a secretary on 2022-04-18
dot icon19/04/2022
Termination of appointment of Sylvia Ann Gibson as a secretary on 2022-04-16
dot icon19/04/2022
Appointment of Mrs. Florence Jane Syckelmoore as a director on 2022-04-16
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon17/12/2021
Secretary's details changed for Mrs. Sylvia Gibson on 2021-12-17
dot icon17/12/2021
Appointment of Mrs. Sylvia Gibson as a secretary on 2021-12-06
dot icon17/12/2021
Termination of appointment of Henry Miles as a secretary on 2021-12-06
dot icon17/12/2021
Termination of appointment of Eric Henry Sambell as a director on 2021-12-06
dot icon19/07/2021
Appointment of Mrs. Denise Addison as a director on 2021-07-11
dot icon15/02/2021
Appointment of Mr Adrian David Foster as a director on 2021-01-25
dot icon27/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Termination of appointment of Frederick John Dauncey as a director on 2018-02-22
dot icon02/01/2018
Appointment of Mrs. Sylvia Ann Gibson as a director on 2017-12-11
dot icon24/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Termination of appointment of William Richard Meek as a director on 2017-06-28
dot icon04/07/2017
Termination of appointment of Stuart Martin Gilbert as a director on 2017-06-28
dot icon04/07/2017
Termination of appointment of Lyn Christine Crabtree as a director on 2017-06-28
dot icon27/06/2017
Termination of appointment of Michael Frederick Oakes as a director on 2017-06-01
dot icon06/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon11/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Termination of appointment of Brenda Spenceley as a director on 2016-03-29
dot icon05/02/2016
Termination of appointment of Elisabeth Christine Mccarron Heal as a director on 2016-01-24
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon12/12/2015
Appointment of Mrs Brenda Spenceley as a director on 2015-12-07
dot icon12/12/2015
Appointment of Mr Stuart Martin Gilbert as a director on 2015-12-07
dot icon12/12/2015
Appointment of Mr Eric Henry Sambell as a director on 2015-12-07
dot icon24/11/2015
Termination of appointment of Jeremy Basil Dix as a director on 2015-08-18
dot icon24/11/2015
Termination of appointment of Roger Harwood Greenslade as a director on 2015-06-30
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Appointment of Mr Paul Michael Gilman as a director on 2015-05-11
dot icon01/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/12/2014
Appointment of Mr William Richard Meek as a director on 2014-12-01
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Termination of appointment of Peter Nathan James as a director on 2014-03-21
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon13/12/2013
Appointment of Mrs. Gillian Elizabeth Powell as a director
dot icon13/12/2013
Appointment of Mrs. Elisabeth Christine Mccarron Heal as a director
dot icon03/12/2013
Termination of appointment of Joyce Weston as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon17/12/2012
Director's details changed for Roger Harwood Greenslade on 2012-12-01
dot icon17/12/2012
Termination of appointment of Jane Kirby as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Appointment of Mrs. Lyn Christine Crabtree as a director
dot icon12/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr. David John Mathers on 2011-12-10
dot icon05/12/2011
Director's details changed for Mr. Henry Miles on 2011-09-09
dot icon04/12/2011
Secretary's details changed for Mr. Henry Miles on 2011-09-09
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Termination of appointment of Alan Caddick as a director
dot icon26/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mrs Joyce Elsie May Weston on 2011-01-26
dot icon26/01/2011
Termination of appointment of Margaret Lovelock as a director
dot icon26/01/2011
Termination of appointment of Derek Lovelock as a director
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Appointment of Mr Michael Frederick Oakes as a director
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Jane Kirby on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr. Peter Nathan James on 2009-12-14
dot icon14/12/2009
Director's details changed for Frederick John Dauncey on 2009-12-14
dot icon14/12/2009
Director's details changed for Alan John Caddick on 2009-12-14
dot icon14/12/2009
Director's details changed for Jeremy Basil Dix on 2009-12-14
dot icon14/12/2009
Director's details changed for Roger Harwood Greenslade on 2009-12-14
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Appointment terminated director pamela haxton
dot icon18/12/2008
Return made up to 11/12/08; full list of members
dot icon17/12/2008
Director's change of particulars / david mathers / 17/12/2008
dot icon05/12/2008
Director appointed jane kirby
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 11/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon19/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon06/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 11/12/06; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
New director appointed
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2006
New director appointed
dot icon23/12/2005
Return made up to 11/12/05; full list of members
dot icon23/12/2005
New director appointed
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 11/12/04; full list of members
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon09/01/2004
Return made up to 11/12/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
New secretary appointed;new director appointed
dot icon26/02/2003
Director resigned
dot icon09/01/2003
Return made up to 11/12/02; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/12/2001
Return made up to 11/12/01; full list of members
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon26/05/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
New director appointed
dot icon21/12/1999
Return made up to 11/12/99; full list of members
dot icon14/06/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Return made up to 11/12/98; no change of members
dot icon04/06/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Return made up to 11/12/97; full list of members
dot icon18/09/1997
Registered office changed on 18/09/97 from: mill house 1 new road chippenham wiltshire SN15 1EJ
dot icon21/05/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
Return made up to 11/12/96; no change of members
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon26/05/1996
Full accounts made up to 1996-03-31
dot icon20/03/1996
New secretary appointed
dot icon15/02/1996
Return made up to 11/12/95; full list of members
dot icon15/02/1996
Director resigned;new director appointed
dot icon15/02/1996
Director resigned;new director appointed
dot icon15/02/1996
Director resigned
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon15/01/1995
Director resigned
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon09/12/1994
Return made up to 11/12/94; change of members
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Director resigned;new director appointed
dot icon21/12/1993
Return made up to 11/12/93; full list of members
dot icon17/12/1993
Full accounts made up to 1993-03-31
dot icon08/03/1993
Return made up to 11/12/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon31/10/1992
New director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1992
Director resigned;new director appointed
dot icon09/12/1991
Return made up to 01/11/91; full list of members
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon20/12/1990
Director resigned;new director appointed
dot icon20/12/1990
Return made up to 11/12/90; no change of members
dot icon25/10/1989
Return made up to 06/10/89; full list of members
dot icon18/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon26/10/1988
New director appointed
dot icon17/10/1988
Full accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 28/09/88; full list of members
dot icon09/08/1988
Director's particulars changed;director resigned
dot icon06/11/1987
Full accounts made up to 1987-03-31
dot icon06/11/1987
Return made up to 28/07/87; full list of members
dot icon05/11/1987
Return made up to 13/11/85; full list of members
dot icon21/10/1987
Accounts for a dormant company made up to 1986-03-31
dot icon21/10/1987
Accounts for a dormant company made up to 1985-03-31
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon16/06/1987
Return made up to 31/03/86; full list of members
dot icon03/03/1987
First gazette
dot icon04/07/1986
Registered office changed on 04/07/86 from: 47 brunswick place london N1 6EE
dot icon04/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1986
Gazettable document
dot icon09/06/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-35.78 % *

* during past year

Cash in Bank

£11,071.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
18.69K
-
0.00
23.55K
-
2022
4
17.77K
-
0.00
17.24K
-
2023
4
11.14K
-
0.00
11.07K
-
2023
4
11.14K
-
0.00
11.07K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

11.14K £Descended-37.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.07K £Descended-35.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilman, Paul Michael, Mr.
Director
11/05/2015 - Present
1
Miles, Henry, Mr.
Director
27/05/2003 - Present
2
Gilbert, Stuart Martin
Director
07/12/2015 - 28/06/2017
2
Foster, Adrian David
Director
25/01/2021 - 20/05/2024
2
Nation, Robert Dennis, Mr.
Director
27/05/2003 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHIPPENHAM ROTARY COMPANY LIMITED

CHIPPENHAM ROTARY COMPANY LIMITED is an(a) Active company incorporated on 30/04/1984 with the registered office located at Rotary Hall, 16 Station Hill, Chippenham, Wiltshire SN15 1EG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPENHAM ROTARY COMPANY LIMITED?

toggle

CHIPPENHAM ROTARY COMPANY LIMITED is currently Active. It was registered on 30/04/1984 .

Where is CHIPPENHAM ROTARY COMPANY LIMITED located?

toggle

CHIPPENHAM ROTARY COMPANY LIMITED is registered at Rotary Hall, 16 Station Hill, Chippenham, Wiltshire SN15 1EG.

What does CHIPPENHAM ROTARY COMPANY LIMITED do?

toggle

CHIPPENHAM ROTARY COMPANY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CHIPPENHAM ROTARY COMPANY LIMITED have?

toggle

CHIPPENHAM ROTARY COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for CHIPPENHAM ROTARY COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-11 with no updates.