CHISELDON SPORTS & SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHISELDON SPORTS & SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05625194

Incorporation date

16/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Draycott Road Draycott Road, Chiseldon, Swindon SN4 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon28/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon18/03/2025
Termination of appointment of Jonathan Patrick Taylor as a director on 2025-03-18
dot icon04/02/2025
Appointment of Mr Gregory Vernon Winters as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Anthony John Morgan as a director on 2025-02-04
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Appointment of Mr Jonathan Patrick Taylor as a director on 2023-09-08
dot icon08/09/2023
Appointment of Mr Sean Grace as a director on 2023-09-08
dot icon12/06/2023
Termination of appointment of Robert Mccoy as a director on 2023-06-05
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon08/08/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon16/07/2018
Termination of appointment of Tracy Michelle Anderson as a director on 2018-07-16
dot icon10/07/2018
Appointment of Mr Robert Mccoy as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Tracy Michelle Anderson as a secretary on 2018-07-10
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon08/12/2017
Appointment of Mrs Tracy Michelle Anderson as a secretary on 2017-12-01
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon02/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/11/2016
Resolutions
dot icon09/11/2016
Termination of appointment of Emma Louise Campbell as a director on 2016-01-31
dot icon06/08/2016
Registered office address changed from 6 Draycott Road Chisledon Swindon Wiltshire SN4 0LR to 6 Draycott Road Draycott Road Chiseldon Swindon SN4 0LS on 2016-08-06
dot icon05/02/2016
Micro company accounts made up to 2015-03-31
dot icon05/02/2016
Annual return made up to 2015-11-25 no member list
dot icon09/01/2015
Appointment of Mrs Emma Louise Campbell as a director on 2014-10-08
dot icon21/12/2014
Micro company accounts made up to 2014-03-31
dot icon21/12/2014
Appointment of Mrs Tracy Michelle Anderson as a director on 2014-12-21
dot icon17/12/2014
Annual return made up to 2014-11-25 no member list
dot icon08/08/2014
Termination of appointment of Adam Grizzly Wilkinson-Moore as a director on 2014-06-14
dot icon13/05/2014
Termination of appointment of Colin Barnes as a director
dot icon11/01/2014
Appointment of Mr Anthony John Morgan as a director
dot icon31/12/2013
Appointment of Mr Colin Michael Barnes as a director
dot icon31/12/2013
Termination of appointment of Darren Smith as a director
dot icon31/12/2013
Termination of appointment of Lilian Gray as a director
dot icon31/12/2013
Appointment of Mr Adam Grizzly Wilkinson-Moore as a director
dot icon26/11/2013
Annual return made up to 2013-11-25 no member list
dot icon25/11/2013
Director's details changed for Darren Smith on 2013-11-25
dot icon07/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-16 no member list
dot icon26/11/2012
Termination of appointment of David Liddiard as a director
dot icon26/11/2012
Termination of appointment of Michael Cox as a director
dot icon19/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-16 no member list
dot icon05/12/2011
Termination of appointment of Stephen Percival as a director
dot icon05/12/2011
Termination of appointment of Anthony Lewis as a director
dot icon09/12/2010
Annual return made up to 2010-11-16 no member list
dot icon09/12/2010
Termination of appointment of Kenneth Weeks as a director
dot icon09/12/2010
Termination of appointment of Gordon Williams as a director
dot icon18/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-16 no member list
dot icon14/12/2009
Director's details changed for Stephen Percival on 2009-11-16
dot icon14/12/2009
Director's details changed for David Frederick John Liddiard on 2009-11-16
dot icon14/12/2009
Director's details changed for Mr Gordon Williams on 2009-11-16
dot icon14/12/2009
Director's details changed for Michael John Cox on 2009-11-16
dot icon14/12/2009
Director's details changed for Darren Smith on 2009-11-16
dot icon14/12/2009
Director's details changed for Kenneth Reginald Weeks on 2009-11-16
dot icon14/12/2009
Director's details changed for Lilian Margaret Rose Gray on 2009-11-16
dot icon14/12/2009
Director's details changed for Anthony Michael Lewis on 2009-11-16
dot icon06/04/2009
Annual return made up to 14/12/08
dot icon10/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2008
Director appointed kenneth reginald weeks
dot icon30/12/2008
Director appointed michael john cox
dot icon30/12/2008
Director's change of particulars / darren smith / 12/12/2008
dot icon17/12/2007
New director appointed
dot icon07/12/2007
Annual return made up to 16/11/07
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Registered office changed on 16/10/07 from: 130 high street hungerford berkshire RG17 0DL
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Annual return made up to 16/11/06
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Secretary resigned
dot icon04/07/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon14/03/2006
Secretary resigned;director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
Registered office changed on 07/03/06 from: 31 corsham street london N1 6DR
dot icon16/11/2005
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
31/03/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
106.90K
-
0.00
-
-
2022
6
94.37K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jonathan Patrick
Director
08/09/2023 - 18/03/2025
4
Grace, Sean
Director
08/09/2023 - Present
1
Mccoy, Robert
Director
10/07/2018 - 05/06/2023
-
Winters, Gregory Vernon
Director
04/02/2025 - Present
-
Morgan, Anthony John
Director
31/12/2013 - 04/02/2025
-

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 CHISELDON SPORTS & SOCIAL CLUB LIMITED

CHISELDON SPORTS & SOCIAL CLUB LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at 6 Draycott Road Draycott Road, Chiseldon, Swindon SN4 0LS. There are currently 2 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 CHISELDON SPORTS & SOCIAL CLUB LIMITED?

toggle

CHISELDON SPORTS & SOCIAL CLUB LIMITED is currently Active. It was registered on 16/11/2005 .

Where is CHISELDON SPORTS & SOCIAL CLUB LIMITED located?

toggle

CHISELDON SPORTS & SOCIAL CLUB LIMITED is registered at 6 Draycott Road Draycott Road, Chiseldon, Swindon SN4 0LS.

What does CHISELDON SPORTS & SOCIAL CLUB LIMITED do?

toggle

CHISELDON SPORTS & SOCIAL CLUB LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CHISELDON SPORTS & SOCIAL CLUB LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-23 with no updates.