CHIPPENHAM TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHIPPENHAM TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599480

Incorporation date

25/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hardenhuish Park, Bristol Road, Chippenham, Wiltshire SN14 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon17/03/2026
Change of details for Mr Neil Blackmore as a person with significant control on 2026-03-17
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon15/09/2025
Change of share class name or designation
dot icon21/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/07/2025
Termination of appointment of Jonathan James Calladine as a director on 2025-07-09
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon11/06/2024
Termination of appointment of Avril Thelma Mays as a director on 2024-05-16
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon27/10/2023
Micro company accounts made up to 2023-05-31
dot icon10/01/2023
Micro company accounts made up to 2022-05-31
dot icon08/11/2022
Cessation of Jane Blackmore as a person with significant control on 2022-10-31
dot icon07/11/2022
Cessation of Avril Thelma Mays as a person with significant control on 2022-10-31
dot icon07/11/2022
Cessation of Richard Charles Chappell as a person with significant control on 2022-10-31
dot icon07/11/2022
Cessation of John Rodney Applegate as a person with significant control on 2022-10-31
dot icon07/11/2022
Change of details for Mr Neil Blackmore as a person with significant control on 2022-10-31
dot icon28/10/2022
Appointment of Mr Jonathan James Calladine as a director on 2022-10-28
dot icon17/06/2022
Termination of appointment of Jonathan James Calladine as a director on 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon07/08/2021
Termination of appointment of Richard Charles Chappell as a director on 2021-07-25
dot icon04/08/2021
Micro company accounts made up to 2021-05-31
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon20/07/2021
Appointment of Jonathan James Calladine as a director on 2021-07-05
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon19/05/2021
Appointment of Dr Martin Anthony Searle as a director on 2021-05-05
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon29/09/2020
Micro company accounts made up to 2020-05-31
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Notice of Restriction on the Company's Articles
dot icon12/05/2020
Statement of company's objects
dot icon12/05/2020
Particulars of variation of rights attached to shares
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/02/2020
Appointment of Mr Derek Paul Crisp as a director on 2020-01-30
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon11/06/2018
Appointment of Mr Jason Norman as a director on 2018-06-01
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon06/12/2017
Change of details for Mrs Avril Thelma Mays as a person with significant control on 2017-12-01
dot icon06/12/2017
Change of details for Mr Richard Charles Chappell as a person with significant control on 2017-12-01
dot icon06/12/2017
Change of details for Mr Neil Blackmore as a person with significant control on 2017-12-01
dot icon06/12/2017
Change of details for Mrs Jane Blackmore as a person with significant control on 2017-12-01
dot icon06/12/2017
Change of details for Mr John Rodney Applegate as a person with significant control on 2017-12-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/11/2016
Appointment of Mr Derek Crisp as a secretary on 2016-11-01
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Jacqueline Maria Colman as a director on 2015-07-01
dot icon27/08/2015
Termination of appointment of Richard Colman as a director on 2015-07-01
dot icon27/08/2015
Director's details changed for Mr John Rodney Applegate on 2015-08-01
dot icon05/03/2015
Termination of appointment of Robin John Townsley as a director on 2015-02-14
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/12/2014
Appointment of Mrs Jane Blackmore as a director on 2014-10-01
dot icon19/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Barry Wilfred Lane as a director on 2014-06-01
dot icon19/12/2014
Director's details changed for Mr John Rodney Applegate on 2014-06-01
dot icon16/10/2014
Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to Hardenhuish Park Bristol Road Chippenham Wiltshire SN14 6LR on 2014-10-16
dot icon02/09/2014
Termination of appointment of Hazel Maureen Ralph as a director on 2014-07-28
dot icon02/09/2014
Termination of appointment of Derek Paul Crisp as a director on 2014-07-28
dot icon30/06/2014
Termination of appointment of Sandra Webb as a director
dot icon30/06/2014
Termination of appointment of Douglas Webb as a director
dot icon11/04/2014
Director's details changed for Mr Douglas Stanley Webb on 2014-04-11
dot icon11/04/2014
Director's details changed for Sandra Elizabeth Webb on 2014-04-11
dot icon11/04/2014
Director's details changed for Mr Douglas Stanley Webb on 2014-04-11
dot icon11/04/2014
Director's details changed for Sandra Elizabeth Webb on 2014-04-11
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon14/01/2013
Appointment of Derek Paul Crisp as a director
dot icon01/10/2012
Appointment of Jacqueline Maria Colman as a director
dot icon01/10/2012
Appointment of Richard Colman as a director
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon20/06/2012
Termination of appointment of Barry Stephens as a secretary
dot icon12/06/2012
Termination of appointment of Barry Stephens as a director
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon11/04/2012
Appointment of Neil Blackmore as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2012
Termination of appointment of Ralph Penton as a director
dot icon08/02/2012
Appointment of Sandra Elizabeth Webb as a director
dot icon18/01/2012
Director's details changed for Barry James Stephens on 2012-01-18
dot icon18/01/2012
Director's details changed for Hazel Maureen Ralph on 2012-01-18
dot icon18/01/2012
Director's details changed for Mrs Avril Thelma Mays on 2012-01-18
dot icon18/01/2012
Director's details changed for Richard Charles Chappell on 2012-01-18
dot icon18/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon08/07/2011
Appointment of Barry James Stephens as a secretary
dot icon07/06/2011
Termination of appointment of Chris Blake as a secretary
dot icon07/06/2011
Termination of appointment of Chris Blake as a director
dot icon25/05/2011
Appointment of Barry James Stephens as a director
dot icon25/05/2011
Appointment of Hazel Maureen Ralph as a director
dot icon25/05/2011
Appointment of Mrs Avril Thelma Mays as a director
dot icon25/05/2011
Appointment of Richard Charles Chappell as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Barry Wilfred Lane as a director
dot icon15/09/2010
Termination of appointment of Simon Eason as a director
dot icon27/04/2010
Termination of appointment of Sandra Webb as a director
dot icon03/03/2010
Appointment of Robin John Townsley as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon14/12/2009
Statement of capital following an allotment of shares on 2008-06-01
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-06-01
dot icon10/09/2009
Director appointed ralph penton
dot icon21/07/2009
Appointment terminated director james pithie
dot icon21/07/2009
Appointment terminated director ralph penton
dot icon21/07/2009
Appointment terminated director derek hooper
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/01/2009
Return made up to 25/11/08; full list of members
dot icon21/01/2009
Ad 23/01/08\gbp si 650@1=650\gbp ic 45016/45666\
dot icon29/12/2008
Ad 23/01/08\gbp si 650@1=650\gbp ic 44366/45016\
dot icon09/09/2008
Ad 02/09/08\gbp si 50@1=50\gbp ic 44316/44366\
dot icon09/09/2008
Ad 17/07/08\gbp si 300@1=300\gbp ic 44016/44316\
dot icon09/09/2008
Ad 06/08/08\gbp si 300@1=300\gbp ic 43716/44016\
dot icon20/06/2008
Ad 15/04/08\gbp si 500@1=500\gbp ic 43216/43716\
dot icon20/06/2008
Ad 19/05/08\gbp si 500@1=500\gbp ic 42716/43216\
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon01/12/2007
Return made up to 25/11/07; change of members
dot icon23/10/2007
Ad 29/09/07--------- £ si 250@1=250 £ ic 42466/42716
dot icon05/09/2007
Ad 08/08/07--------- £ si 500@1=500 £ ic 41966/42466
dot icon05/09/2007
Ad 23/05/07--------- £ si 1000@1=1000 £ ic 40966/41966
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/12/2006
Return made up to 25/11/06; change of members
dot icon04/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Ad 18/10/06--------- £ si 750@1=750 £ ic 40216/40966
dot icon11/07/2006
Ad 16/05/06-06/06/06 £ si 2500@1=2500 £ ic 37716/40216
dot icon03/05/2006
Ad 20/04/06--------- £ si 650@1=650 £ ic 37066/37716
dot icon25/04/2006
New director appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/03/2006
Ad 08/03/06--------- £ si 250@1=250 £ ic 36816/37066
dot icon24/01/2006
Ad 06/01/06--------- £ si 700@1=700 £ ic 36116/36816
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon25/11/2005
Ad 25/11/04--------- £ si 1@1
dot icon25/11/2005
Ad 08/10/05--------- £ si 125@1=125 £ ic 35991/36116
dot icon17/06/2005
Ad 27/05/05--------- £ si 50@1=50 £ ic 35941/35991
dot icon17/06/2005
Ad 12/05/05--------- £ si 200@1=200 £ ic 35741/35941
dot icon17/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon17/02/2005
Return made up to 25/11/04; full list of members
dot icon17/02/2005
Ad 01/07/04--------- £ si 1000@1=1000 £ ic 34741/35741
dot icon17/02/2005
Ad 05/04/04--------- £ si 1190@1=1190 £ ic 33551/34741
dot icon08/02/2005
Ad 16/01/05--------- £ si 15000@1=15000 £ ic 18551/33551
dot icon08/02/2005
Ad 17/12/04--------- £ si 500@1=500 £ ic 18051/18551
dot icon08/02/2005
Ad 08/12/04--------- £ si 50@1=50 £ ic 18001/18051
dot icon08/02/2005
Ad 04/12/04--------- £ si 150@1=150 £ ic 17851/18001
dot icon08/02/2005
Ad 20/11/04--------- £ si 500@1=500 £ ic 17351/17851
dot icon08/02/2005
Ad 06/05/04--------- £ si 100@1=100 £ ic 17251/17351
dot icon08/02/2005
Ad 25/02/04--------- £ si 750@1=750 £ ic 16501/17251
dot icon08/02/2005
Ad 28/01/04--------- £ si 550@1=550 £ ic 15951/16501
dot icon08/02/2005
Ad 13/01/04--------- £ si 2000@1=2000 £ ic 13951/15951
dot icon08/02/2005
Ad 13/01/04--------- £ si 2000@1=2000 £ ic 11951/13951
dot icon08/02/2005
Ad 13/01/04--------- £ si 500@1=500 £ ic 11451/11951
dot icon08/02/2005
Ad 13/01/04--------- £ si 2000@1=2000 £ ic 9451/11451
dot icon08/02/2005
Ad 13/01/04--------- £ si 6400@1=6400 £ ic 3051/9451
dot icon08/02/2005
Ad 22/12/03--------- £ si 2301@1=2301 £ ic 750/3051
dot icon08/02/2005
Ad 04/12/03--------- £ si 149@1=149 £ ic 601/750
dot icon08/02/2005
Ad 04/12/03--------- £ si 150@1=150 £ ic 451/601
dot icon08/02/2005
Ad 04/12/03--------- £ si 150@1=150 £ ic 301/451
dot icon08/02/2005
Ad 04/12/03--------- £ si 300@1=300 £ ic 1/301
dot icon02/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon07/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon17/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
£ nc 1000/110000 03/12/03
dot icon23/12/2003
Return made up to 25/11/03; full list of members
dot icon28/10/2003
New director appointed
dot icon09/04/2003
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon05/12/2002
Secretary resigned
dot icon25/11/2002
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
31/05/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
246.74K
-
0.00
-
-
2022
19
229.02K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackmore, Jane
Director
01/10/2014 - Present
4
Blackmore, Neil
Director
13/03/2012 - Present
11
Applegate, John Rodney
Director
25/11/2004 - Present
4
Mays, Avril Thelma
Director
12/05/2011 - 16/05/2024
1
Calladine, Jonathan James
Director
28/10/2022 - 09/07/2025
11

Persons with Significant Control

5
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 TOWN FOOTBALL CLUB LIMITED

CHIPPENHAM TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Hardenhuish Park, Bristol Road, Chippenham, Wiltshire SN14 6LR. There are currently 6 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 TOWN FOOTBALL CLUB LIMITED?

toggle

CHIPPENHAM TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 25/11/2002 .

Where is CHIPPENHAM TOWN FOOTBALL CLUB LIMITED located?

toggle

CHIPPENHAM TOWN FOOTBALL CLUB LIMITED is registered at Hardenhuish Park, Bristol Road, Chippenham, Wiltshire SN14 6LR.

What does CHIPPENHAM TOWN FOOTBALL CLUB LIMITED do?

toggle

CHIPPENHAM TOWN FOOTBALL CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHIPPENHAM TOWN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Mr Neil Blackmore as a person with significant control on 2026-03-17.