CHIPPING HALL BARNS LIMITED

Register to unlock more data on OkredoRegister

CHIPPING HALL BARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130318

Incorporation date

27/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn, 11 Bury Road, Thetford, Norfolk IP24 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon22/01/2026
Satisfaction of charge 061303180015 in full
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon14/02/2025
Registration of charge 061303180016, created on 2025-02-14
dot icon13/02/2025
Satisfaction of charge 061303180011 in full
dot icon07/02/2025
Change of details for Mr Stanley Claud Nixon as a person with significant control on 2025-02-05
dot icon06/02/2025
Registered office address changed from The Limes 32 Bridge Street Thetford Norfolk IP24 3AG England to The Barn 11 Bury Road Thetford Norfolk IP24 3PJ on 2025-02-06
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/09/2024
Director's details changed for Mr Nicolas Barnaby Lowden on 2024-01-02
dot icon09/09/2024
Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2024-01-02
dot icon29/08/2024
Satisfaction of charge 061303180013 in full
dot icon29/08/2024
Satisfaction of charge 061303180014 in full
dot icon29/08/2024
Satisfaction of charge 061303180012 in full
dot icon29/08/2024
Satisfaction of charge 061303180009 in full
dot icon29/08/2024
Satisfaction of charge 061303180010 in full
dot icon29/08/2024
Satisfaction of charge 061303180008 in full
dot icon29/08/2024
Satisfaction of charge 6 in full
dot icon29/08/2024
Satisfaction of charge 7 in full
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/08/2021
Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2021-03-28
dot icon03/08/2021
Director's details changed for Mr Nicolas Barnaby Lowden on 2021-03-28
dot icon11/02/2021
Change of details for Mr Stanley Claud Nixon as a person with significant control on 2021-02-08
dot icon09/02/2021
Registered office address changed from The Beeches 30 Bridge Street Thetford Norfolk IP24 3AG to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on 2021-02-09
dot icon03/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/09/2019
Registration of charge 061303180015, created on 2019-09-04
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon01/07/2019
Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2019-03-28
dot icon01/07/2019
Director's details changed for Mr Nicolas Barnaby Lowden on 2019-03-28
dot icon23/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon06/03/2018
Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr Nicolas Barnaby Lowden on 2018-03-06
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/07/2017
Registration of charge 061303180014, created on 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon10/05/2016
Registration of charge 061303180013, created on 2016-05-06
dot icon29/04/2016
Registration of charge 061303180012, created on 2016-04-22
dot icon28/01/2016
Registration of charge 061303180011, created on 2016-01-26
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/04/2014
Registered office address changed from 88 High Street Newmarket Suffolk CB8 8JX on 2014-04-24
dot icon19/03/2014
Registration of charge 061303180010
dot icon11/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon06/12/2013
Registration of charge 061303180009
dot icon27/11/2013
Registration of charge 061303180008
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/10/2013
Satisfaction of charge 5 in full
dot icon12/03/2013
Annual return made up to 2013-02-27
dot icon29/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN United Kingdom on 2012-02-21
dot icon17/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon01/12/2011
Miscellaneous
dot icon23/11/2011
Registered office address changed from 88 High Street Newmarket Suffolk CB8 8JX on 2011-11-23
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2011
Termination of appointment of Charles Bissett as a director
dot icon09/06/2011
Appointment of Mr Nicolas Barnaby Lowden as a director
dot icon11/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/03/2011
Appointment of Charles Bisset as a director
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/10/2010
Termination of appointment of Rupert Webb as a director
dot icon11/10/2010
Termination of appointment of Peter Cousins as a director
dot icon11/10/2010
Termination of appointment of Richard Kent as a director
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon07/04/2010
Director's details changed for Stanley Claud Nixon on 2010-02-27
dot icon07/04/2010
Director's details changed for Richard Barry Kent on 2010-02-27
dot icon07/04/2010
Director's details changed for Rupert John Webb on 2010-02-27
dot icon07/04/2010
Director's details changed for Peter Charles Cousins on 2010-02-27
dot icon21/01/2010
Accounts for a small company made up to 2009-02-28
dot icon18/03/2009
Return made up to 27/02/09; full list of members
dot icon17/03/2009
Director and secretary's change of particulars / stanley nixon / 27/02/2009
dot icon27/12/2008
Accounts for a small company made up to 2008-02-29
dot icon26/03/2008
Return made up to 27/02/08; full list of members
dot icon26/03/2008
Director's change of particulars / rupert webb / 27/02/2007
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Director resigned
dot icon17/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-26.69 % *

* during past year

Cash in Bank

£5,130.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.98K
-
0.00
14.60K
-
2022
2
113.08K
-
0.00
7.00K
-
2023
2
110.12K
-
0.00
5.13K
-
2023
2
110.12K
-
0.00
5.13K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

110.12K £Descended-2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.13K £Descended-26.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Stanley Claud
Director
27/02/2007 - Present
4
Lowden, Nicolas Barnaby
Director
07/06/2011 - Present
8

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+
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 CHIPPING HALL BARNS LIMITED

CHIPPING HALL BARNS LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at The Barn, 11 Bury Road, Thetford, Norfolk IP24 3PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPING HALL BARNS LIMITED?

toggle

CHIPPING HALL BARNS LIMITED is currently Active. It was registered on 27/02/2007 .

Where is CHIPPING HALL BARNS LIMITED located?

toggle

CHIPPING HALL BARNS LIMITED is registered at The Barn, 11 Bury Road, Thetford, Norfolk IP24 3PJ.

What does CHIPPING HALL BARNS LIMITED do?

toggle

CHIPPING HALL BARNS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHIPPING HALL BARNS LIMITED have?

toggle

CHIPPING HALL BARNS LIMITED had 2 employees in 2023.

What is the latest filing for CHIPPING HALL BARNS LIMITED?

toggle

The latest filing was on 22/01/2026: Satisfaction of charge 061303180015 in full.