CHIPPING NORTON LIDO LIMITED

Register to unlock more data on OkredoRegister

CHIPPING NORTON LIDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05292627

Incorporation date

22/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Lido, Fox Close, Chipping Norton, Oxfordshire OX7 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon02/04/2026
Appointment of Mr Steven Paul Lloyd as a director on 2026-03-24
dot icon23/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon17/12/2025
Director's details changed for Rupert Blakeley on 2005-04-12
dot icon01/12/2025
Director's details changed for Mr Steven Peter Nelson on 2017-08-15
dot icon01/12/2025
Director's details changed for Ms Josephine Polly Elspeth Jaffe on 2025-04-01
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/02/2024
Appointment of Miss Kirsty Garrett as a director on 2024-02-05
dot icon02/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon26/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon13/09/2022
Termination of appointment of Claire Williamson as a director on 2022-08-31
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon24/09/2018
Appointment of Mr Michael Hatherly as a director on 2018-09-11
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon10/03/2017
Director's details changed for Mr Jonathan Bland on 2016-12-01
dot icon10/03/2017
Termination of appointment of Patrick John Neale as a director on 2017-03-10
dot icon30/11/2016
Appointment of Mrs Alison Mary Davies as a secretary on 2016-11-29
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon29/11/2016
Appointment of Ms Josephine Polly Elspeth Jaffe as a director on 2016-11-29
dot icon29/11/2016
Termination of appointment of Patrick Neale as a secretary on 2016-11-29
dot icon06/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-22 no member list
dot icon11/12/2015
Director's details changed for Mr Jonathan Bland on 2015-05-01
dot icon11/12/2015
Director's details changed for Mr Patrick John Neale on 2015-05-01
dot icon11/12/2015
Secretary's details changed for Patrick Neale on 2015-05-01
dot icon26/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon15/01/2015
Appointment of Mr Jonathan Bland as a director on 2014-12-18
dot icon05/12/2014
Annual return made up to 2014-11-22 no member list
dot icon05/12/2014
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Lido Fox Close Chipping Norton Oxfordshire OX7 5BZ on 2014-12-05
dot icon16/05/2014
Total exemption full accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-22 no member list
dot icon14/06/2013
Termination of appointment of Joe Johnson as a director
dot icon10/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/05/2013
Termination of appointment of Peter Barbour as a director
dot icon14/12/2012
Annual return made up to 2012-11-22 no member list
dot icon14/12/2012
Director's details changed for Patrick Neale on 2012-11-18
dot icon14/12/2012
Director's details changed for Mr Joe Johnson on 2012-11-18
dot icon14/12/2012
Secretary's details changed for Patrick Neale on 2012-11-18
dot icon17/10/2012
Appointment of Alison Davies as a director
dot icon16/10/2012
Termination of appointment of Kenneth Norman as a director
dot icon18/07/2012
Director's details changed for Peter Nevill Barbour on 2012-07-16
dot icon15/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/12/2011
Appointment of Mrs Claire Williamson as a director
dot icon14/12/2011
Annual return made up to 2011-11-22 no member list
dot icon14/12/2011
Termination of appointment of Graeme Williamson as a director
dot icon16/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-22 no member list
dot icon06/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-22 no member list
dot icon09/12/2009
Director's details changed for Patrick Neale on 2009-12-09
dot icon09/12/2009
Director's details changed for Graeme Williamson on 2009-12-09
dot icon09/12/2009
Director's details changed for Claire Victoria Jarvis on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Joe Johnson on 2009-12-09
dot icon09/12/2009
Director's details changed for Rupert Blakeley on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Steven Peter Nelson on 2009-12-09
dot icon09/12/2009
Director's details changed for Peter Nevill Barbour on 2009-12-09
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2009
Appointment terminated director sarah watson
dot icon08/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon23/02/2009
Annual return made up to 22/11/08
dot icon23/02/2009
Director and secretary's change of particulars / patrick neale / 19/12/2008
dot icon27/12/2008
Registered office changed on 27/12/2008 from the lido fox close chipping norton oxon OX7 5BZ
dot icon24/12/2008
Director's change of particulars / joe johnson / 01/06/2008
dot icon24/12/2008
Director's change of particulars / steven nelson / 03/04/2008
dot icon09/09/2008
Registered office changed on 09/09/2008 from midland bank chambers market place chipping norton oxfordshire OX7 5NA
dot icon02/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/04/2008
Director appointed kenneth charles norman
dot icon06/03/2008
Appointment terminated director gary creese
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon12/12/2007
Annual return made up to 22/11/07
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon28/07/2007
Registered office changed on 28/07/07 from: the lido fox close chipping norton oxfordshire OX7 5BZ
dot icon19/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/01/2007
Annual return made up to 22/11/06
dot icon07/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New secretary appointed
dot icon16/12/2005
Annual return made up to 22/11/05
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: 152-160 city road london EC1V 2NX
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon22/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
163.36K
-
0.00
-
-
2022
5
164.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Joe
Director
14/03/2006 - 26/04/2013
5
Williamson, Claire
Director
20/11/2011 - 31/08/2022
-
Douglass, Jude
Director
15/03/2005 - 12/07/2007
5
Bland, Jonathan
Director
18/12/2014 - Present
7
Garrett, Kirsty
Director
05/02/2024 - Present
3

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 CHIPPING NORTON LIDO LIMITED

CHIPPING NORTON LIDO LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at The Lido, Fox Close, Chipping Norton, Oxfordshire OX7 5BZ. There are currently 10 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 CHIPPING NORTON LIDO LIMITED?

toggle

CHIPPING NORTON LIDO LIMITED is currently Active. It was registered on 22/11/2004 .

Where is CHIPPING NORTON LIDO LIMITED located?

toggle

CHIPPING NORTON LIDO LIMITED is registered at The Lido, Fox Close, Chipping Norton, Oxfordshire OX7 5BZ.

What does CHIPPING NORTON LIDO LIMITED do?

toggle

CHIPPING NORTON LIDO LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHIPPING NORTON LIDO LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Steven Paul Lloyd as a director on 2026-03-24.