CHISLETTS (HIGHBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CHISLETTS (HIGHBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070168

Incorporation date

20/06/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Moorfield 24, Friarn, Over Stowey, Bridgwater, Somerset TA5 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon05/06/2025
Registered office address changed from 4 Wilsons Close Nether Stowey Bridgwater TA5 1LS England to Moorfield 24, Friarn over Stowey Bridgwater Somerset TA5 1LS on 2025-06-05
dot icon05/06/2025
Change of details for Mr Simon Harry Chislett as a person with significant control on 2025-05-08
dot icon05/06/2025
Change of details for Mrs Susan Chislett as a person with significant control on 2025-05-08
dot icon05/06/2025
Secretary's details changed for Susan Chislett on 2025-05-08
dot icon05/06/2025
Director's details changed for Simon Harry Chislett on 2025-05-08
dot icon05/06/2025
Director's details changed for Susan Chislett on 2025-05-08
dot icon05/06/2025
Registered office address changed from Moorfield 24, Friarn over Stowey Bridgwater Somerset TA5 1LS England to Moorfield 24, Friarn over Stowey Bridgwater Somerset TA5 1HW on 2025-06-05
dot icon05/06/2025
Change of details for Mr Simon Harry Chislett as a person with significant control on 2025-06-05
dot icon05/06/2025
Change of details for Mrs Susan Chislett as a person with significant control on 2025-06-05
dot icon05/06/2025
Director's details changed for Simon Harry Chislett on 2025-06-05
dot icon05/06/2025
Director's details changed for Susan Chislett on 2025-06-05
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon21/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon31/01/2022
Change of details for Mrs Susan Chislett as a person with significant control on 2022-01-31
dot icon31/01/2022
Change of details for Mr Simon Harry Chislett as a person with significant control on 2022-01-31
dot icon31/01/2022
Director's details changed for Susan Chislett on 2022-01-31
dot icon31/01/2022
Director's details changed for Simon Harry Chislett on 2022-01-31
dot icon31/01/2022
Secretary's details changed for Susan Chislett on 2022-01-31
dot icon31/01/2022
Registered office address changed from Eden Greenham Wellington Devon TA21 0JY England to 4 Wilsons Close Nether Stowey Bridgwater TA5 1LS on 2022-01-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/07/2021
Registered office address changed from Withenfield Staple Lane Williton Taunton Somerset TA4 4DE England to Eden Greenham Wellington Devon TA21 0JY on 2021-07-07
dot icon08/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon07/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon14/05/2019
Change of details for Mrs Susan Chislett as a person with significant control on 2019-04-26
dot icon14/05/2019
Change of details for Mr Simon Harry Chislett as a person with significant control on 2019-04-26
dot icon02/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon01/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon05/01/2016
Registered office address changed from "Pepperpot Cottage" 15 Castle Street Nether Stowey Bridgwater Somerset TA5 1LN to Withenfield Staple Lane Williton Taunton Somerset TA4 4DE on 2016-01-05
dot icon30/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Registered office address changed from Willoughby Cleeve Holford Somerset TA5 1SA to "Pepperpot Cottage" 15 Castle Street Nether Stowey Bridgwater Somerset TA5 1LN on 2014-10-07
dot icon07/10/2014
Secretary's details changed for Susan Chislett on 2014-07-21
dot icon07/10/2014
Director's details changed for Susan Chislett on 2014-07-21
dot icon07/10/2014
Director's details changed for Simon Harry Chislett on 2014-07-21
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 03/08/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 31/08/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 20/06/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Return made up to 20/06/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 20/06/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 20/06/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/07/2002
Return made up to 20/06/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/09/2001
Return made up to 20/06/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-06-30
dot icon30/06/2000
Return made up to 20/06/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-06-30
dot icon05/08/1999
Return made up to 20/06/99; no change of members
dot icon10/04/1999
Accounts for a small company made up to 1998-06-30
dot icon17/06/1998
Return made up to 20/06/98; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-06-30
dot icon27/08/1997
Return made up to 20/06/97; full list of members
dot icon27/08/1997
Director resigned
dot icon28/11/1996
Accounts for a small company made up to 1996-06-30
dot icon08/09/1996
Return made up to 20/06/96; full list of members
dot icon19/07/1995
Particulars of mortgage/charge
dot icon15/07/1995
Particulars of mortgage/charge
dot icon04/07/1995
Accounting reference date notified as 30/06
dot icon04/07/1995
New director appointed
dot icon04/07/1995
Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-6.84 % *

* during past year

Cash in Bank

£36,293.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
604.39K
-
0.00
45.13K
-
2022
0
628.06K
-
0.00
38.96K
-
2023
0
639.05K
-
0.00
36.29K
-
2023
0
639.05K
-
0.00
36.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

639.05K £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.29K £Descended-6.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chislett, Susan
Director
20/06/1995 - Present
1
Chislett, Simon Harry
Director
21/06/1995 - Present
1
Chislett, Susan
Secretary
20/06/1995 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHISLETTS (HIGHBRIDGE) LIMITED

CHISLETTS (HIGHBRIDGE) LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at Moorfield 24, Friarn, Over Stowey, Bridgwater, Somerset TA5 1HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISLETTS (HIGHBRIDGE) LIMITED?

toggle

CHISLETTS (HIGHBRIDGE) LIMITED is currently Active. It was registered on 20/06/1995 .

Where is CHISLETTS (HIGHBRIDGE) LIMITED located?

toggle

CHISLETTS (HIGHBRIDGE) LIMITED is registered at Moorfield 24, Friarn, Over Stowey, Bridgwater, Somerset TA5 1HW.

What does CHISLETTS (HIGHBRIDGE) LIMITED do?

toggle

CHISLETTS (HIGHBRIDGE) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CHISLETTS (HIGHBRIDGE) LIMITED?

toggle

The latest filing was on 27/01/2026: Unaudited abridged accounts made up to 2025-06-30.