CHIPPING SODBURY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHIPPING SODBURY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662202

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 St. Georges Road, Bristol BS1 5UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon08/04/2026
Change of details for Chipping Sodbury Holdings Ltd as a person with significant control on 2025-04-01
dot icon26/03/2026
Registration of charge 046622020012, created on 2026-03-25
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon16/02/2026
Appointment of Miss Molly Louise Whittingham as a director on 2021-10-01
dot icon16/02/2026
Termination of appointment of Molly Louise Whittingham as a director on 2021-10-01
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/06/2025
Registration of charge 046622020011, created on 2025-06-17
dot icon11/02/2025
Registered office address changed from , 17 Duckmoor Road, Bristol, BS3 2DD, England to 37 st. Georges Road Bristol BS1 5UU on 2025-02-11
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/07/2024
Registered office address changed from , 20 Hotwell Road, Bristol, BS8 4UD, England to 37 st. Georges Road Bristol BS1 5UU on 2024-07-10
dot icon10/05/2024
Registration of charge 046622020010, created on 2024-05-03
dot icon19/04/2024
Satisfaction of charge 046622020007 in full
dot icon27/03/2024
Cessation of Clare Louise Whittingham as a person with significant control on 2023-03-01
dot icon27/03/2024
Cessation of Jack Demitri Whittingham as a person with significant control on 2023-03-01
dot icon27/03/2024
Notification of Chipping Sodbury Holdings Ltd as a person with significant control on 2023-03-01
dot icon27/03/2024
Cessation of Terry Lee Whittingham as a person with significant control on 2023-03-01
dot icon27/03/2024
Cessation of Molly Louise Whittingham as a person with significant control on 2023-03-01
dot icon27/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/03/2023
Registration of charge 046622020009, created on 2023-03-17
dot icon22/02/2023
Change of details for Mrs Claire Louise Whittingham as a person with significant control on 2023-01-01
dot icon22/02/2023
Director's details changed for Mrs Claire Louise Whittingham on 2023-01-01
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Registration of charge 046622020008, created on 2022-04-22
dot icon19/04/2022
Satisfaction of charge 3 in full
dot icon12/04/2022
Satisfaction of charge 1 in full
dot icon11/04/2022
Satisfaction of charge 046622020005 in full
dot icon03/04/2022
Satisfaction of charge 046622020004 in full
dot icon03/04/2022
Satisfaction of charge 046622020006 in full
dot icon25/03/2022
Confirmation statement made on 2022-02-11 with updates
dot icon02/02/2022
Registered office address changed from , 17 Duckmoor Road, Ashton, Bristol, BS3 2DD to 37 st. Georges Road Bristol BS1 5UU on 2022-02-02
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/10/2021
Notification of Molly Louise Whittingham as a person with significant control on 2021-10-01
dot icon15/10/2021
Notification of Jack Demitri Whittingham as a person with significant control on 2021-10-01
dot icon15/10/2021
Notification of Claire Louise Whittingham as a person with significant control on 2021-10-01
dot icon15/10/2021
Change of details for Mr Terry Lee Whittingham as a person with significant control on 2021-10-01
dot icon15/10/2021
Appointment of Miss Molly Louise Whittingham as a director on 2021-10-01
dot icon15/10/2021
Appointment of Mr Jack Demitri Whittingham as a director on 2021-10-01
dot icon15/10/2021
Appointment of Mrs Claire Louise Whittingham as a director on 2021-10-01
dot icon16/09/2021
Registration of charge 046622020007, created on 2021-09-10
dot icon05/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-02-11 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Change of details for Mr Terry Lee Whittingham as a person with significant control on 2019-12-10
dot icon18/12/2019
Cessation of Richard John Curtis as a person with significant control on 2019-12-10
dot icon18/12/2019
Termination of appointment of Richard John Curtis as a director on 2019-12-10
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Appointment of Mr Richard John Curtis as a director on 2016-03-01
dot icon26/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Registration of charge 046622020005, created on 2015-01-12
dot icon14/01/2015
Registration of charge 046622020004, created on 2015-01-12
dot icon13/01/2015
Registration of charge 046622020006, created on 2015-01-12
dot icon03/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/05/2013
Termination of appointment of Richard Curtis as a director
dot icon08/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-11-09
dot icon17/11/2011
Termination of appointment of Terence Thompson as a director
dot icon10/11/2011
Appointment of Mr Richard John Curtis as a director
dot icon10/11/2011
Appointment of Mr Terance Brian Thompson as a director
dot icon02/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Stephen Nicholson as a director
dot icon02/03/2011
Termination of appointment of Freda Nicholson as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/03/2010
Director's details changed for Stephen Nicholson on 2009-10-01
dot icon08/03/2010
Director's details changed for Freda Nicholson on 2009-10-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Return made up to 11/02/09; full list of members
dot icon16/02/2009
Director's change of particulars / stephen nicholson / 01/01/2009
dot icon16/02/2009
Director and secretary's change of particulars / terry whittingham / 01/01/2009
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2008
Return made up to 11/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 11/02/07; full list of members
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon21/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Return made up to 11/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/09/2005
Particulars of mortgage/charge
dot icon30/06/2005
Director's particulars changed
dot icon09/03/2005
Return made up to 11/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/02/2004
Return made up to 11/02/04; full list of members
dot icon09/05/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Ad 22/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon28/04/2003
Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.08K
-
0.00
46.01K
-
2022
1
297.50K
-
0.00
21.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, Molly Louise
Director
01/10/2021 - 01/10/2021
2
Whittingham, Jack Demitri
Director
01/10/2021 - Present
-
Whittingham, Clare Louise
Director
01/10/2021 - Present
-
Whittingham, Terry Lee
Director
22/04/2003 - Present
86
Whittingham, Molly Louise
Director
01/10/2021 - Present
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHIPPING SODBURY DEVELOPMENTS LIMITED

CHIPPING SODBURY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at 37 St. Georges Road, Bristol BS1 5UU. There are currently 4 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 SODBURY DEVELOPMENTS LIMITED?

toggle

CHIPPING SODBURY DEVELOPMENTS LIMITED is currently Active. It was registered on 11/02/2003 .

Where is CHIPPING SODBURY DEVELOPMENTS LIMITED located?

toggle

CHIPPING SODBURY DEVELOPMENTS LIMITED is registered at 37 St. Georges Road, Bristol BS1 5UU.

What does CHIPPING SODBURY DEVELOPMENTS LIMITED do?

toggle

CHIPPING SODBURY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHIPPING SODBURY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Chipping Sodbury Holdings Ltd as a person with significant control on 2025-04-01.