CHOPPING, HART & BIDDLECOMB LIMITED

Register to unlock more data on OkredoRegister

CHOPPING, HART & BIDDLECOMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC031710

Incorporation date

20/12/2013

Size

Full

Classification

-

Contacts

Registered address

Registered address

3rd Floor 44 Esplanade, St Helier, Je4 9wgCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2014)
dot icon04/09/2025
Director's details changed for Sir Roger Gordon Fry on 2025-09-01
dot icon05/02/2025
Termination of appointment of Rebecca Fry as a director on 2025-01-18
dot icon06/01/2025
Full accounts made up to 2024-08-31
dot icon04/09/2024
Director's details changed for Ms Belinda Smith on 2024-08-06
dot icon04/09/2024
Director's details changed for Sir Roger Gordon Fry on 2024-08-06
dot icon04/09/2024
Director's details changed for Lady Begona Fry on 2024-08-06
dot icon04/09/2024
Secretary's details changed for Nathan Luff on 2024-08-06
dot icon03/09/2024
Director's details changed for Mr Brian Vincent Kilcullen on 2024-08-06
dot icon03/09/2024
Director's details changed for Ms Rebecca Fry on 2024-08-06
dot icon02/09/2024
Details changed for a UK establishment - BR016780 Address Change St. Michaels college oldwood road, tenbury wells, worcestershire, WR15 8PH, england,2024-08-06
dot icon21/05/2024
Full accounts made up to 2023-08-31
dot icon05/04/2024
Details changed for an overseas company - Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
dot icon17/01/2024
Appointment of Ms Rebecca Fry as a director on 2023-12-14
dot icon17/01/2024
Termination of appointment of Victoria Begona Fry as a director on 2023-12-10
dot icon18/07/2023
Full accounts made up to 2022-08-31
dot icon24/03/2023
Appointment of Lady Begona Fry as a director on 2023-02-23
dot icon14/02/2023
Appointment of Nathan Luff as a secretary on 2023-01-18
dot icon14/02/2023
Termination of appointment of Belinda Smith as secretary on 2023-01-18
dot icon09/06/2022
Group of companies' accounts made up to 2021-08-31
dot icon17/03/2022
Director's details changed for Ms Victoria Begona Fry on 2022-01-01
dot icon18/02/2022
Appointment of Mr Brian Vincent Kilcullen as a director on 2021-05-25
dot icon14/02/2022
Director's details changed for Sir Roger Gordon Fry on 2022-01-01
dot icon11/02/2022
Termination of appointment of Richard Schofield as a director on 2022-01-13
dot icon24/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon25/09/2020
Termination of appointment of Susan Leslie Collins as secretary on 2020-08-31
dot icon25/09/2020
Appointment of Belinda Smith as a person authorised to accept service for UK establishment BR016780 on 2020-09-01.
dot icon25/09/2020
Appointment of Belinda Smith as a secretary on 2020-09-01
dot icon19/06/2020
Group of companies' accounts made up to 2019-08-31
dot icon12/11/2019
Termination of appointment of Nicola Jane Walker as a director on 2019-10-21
dot icon12/11/2019
Appointment of Miss Victoria Fry as a director on 2019-10-21
dot icon12/11/2019
Director's details changed for Roger Gordon Fry on 2019-10-21
dot icon31/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon13/03/2018
Termination of appointment of Rebecca Fry as a director on 2018-02-05
dot icon02/02/2018
Termination of appointment of Susan Jane Smith as secretary on 2018-01-25
dot icon02/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR016780 Person Authorised to Accept terminated 25/01/2018 susan jane smith
dot icon02/02/2018
Appointment of Susan Leslie Collins as a person authorised to accept service for UK establishment BR016780 on 2018-01-25.
dot icon02/02/2018
Appointment of Susan Leslie Collins as a secretary on 2018-01-25
dot icon02/02/2018
Appointment of Richard Schofield as a director
dot icon12/01/2018
Appointment of Mr Richard Schofield as a director on 2018-01-01
dot icon03/10/2017
Appointment of Mrs Nicola Jane Walker as a director on 2017-06-30
dot icon31/08/2017
Appointment of Susan Jane as a person authorised to accept service for UK establishment BR016780 on 2017-06-19.
dot icon31/08/2017
Appointment of Susan Jane Smith as a secretary on 2017-06-19
dot icon22/08/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR016780 Person Authorised to Accept terminated 19/06/2017 paul lindup
dot icon22/08/2017
Termination of appointment of Paul Lindup as secretary on 2017-06-19
dot icon22/08/2017
Termination of appointment of Stuart Mcfarlane Higgins as a director on 2017-06-30
dot icon27/06/2017
Full accounts made up to 2016-08-31
dot icon28/12/2016
Termination of appointment of Bond Secretaries Limited as secretary on 2015-04-30
dot icon28/12/2016
Details changed for an overseas company - 4 Bond Street, St Helier, JE2 3NP, Jersey
dot icon08/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon10/12/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR016780 Person Authorised to Accept terminated 31/08/2015 natasha claire hunt
dot icon10/12/2015
Appointment of Paul Lindup as a person authorised to accept service for UK establishment BR016780 on 2015-09-01.
dot icon10/12/2015
Appointment of Paul Lindup as a secretary on 2015-09-01
dot icon10/12/2015
Termination of appointment of Natasha Claire Hunt as secretary on 2015-08-31
dot icon04/12/2015
Previous accounting period shortened from 2016-03-31 to 2015-08-31
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon10/03/2015
Full accounts made up to 2014-03-31
dot icon27/02/2014
Director's details changed for Rebecca Fry on 2014-02-19
dot icon27/02/2014
Director's details changed for Roger Gordon Fry on 2014-02-19
dot icon27/02/2014
Director's details changed for Mr Stuart Mcfarlane Higgins on 2014-02-19
dot icon27/02/2014
Details changed for a UK establishment - BR016780 Business Change Property holding & leasing,2014-02-04
dot icon27/02/2014
Appointment of Natasha Claire Hunt as a person authorised to accept service for UK establishment BR016780 on 2014-02-14.
dot icon27/02/2014
Appointment of Natasha Claire Hunt as a secretary
dot icon26/02/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon15/01/2014
Registration of a UK establishment of an overseas company
dot icon15/01/2014
Appointment at registration for BR016780 - person authorised to represent, Higgins Stuart Mcfarlane St. Michaels College Oldwood Road Tenbury Wells Worcestershire Englandwr15 8Ph

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Belinda
Secretary
31/08/2020 - 17/01/2023
-
Fry, Victoria Begona
Director
21/10/2019 - 10/12/2023
3
Kilcullen, Brian Vincent
Director
25/05/2021 - Present
17
Fry, Begona, Lady
Director
23/02/2023 - Present
4
BOND SECRETARIES LIMITED
Corporate Secretary
15/01/2014 - 30/04/2015
2

Persons with Significant Control

0

No PSC data available.

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 CHOPPING, HART & BIDDLECOMB LIMITED

CHOPPING, HART & BIDDLECOMB LIMITED is an(a) Active company incorporated on 20/12/2013 with the registered office located at 3rd Floor 44 Esplanade, St Helier, Je4 9wg. There are currently 5 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 CHOPPING, HART & BIDDLECOMB LIMITED?

toggle

CHOPPING, HART & BIDDLECOMB LIMITED is currently Active. It was registered on 20/12/2013 .

Where is CHOPPING, HART & BIDDLECOMB LIMITED located?

toggle

CHOPPING, HART & BIDDLECOMB LIMITED is registered at 3rd Floor 44 Esplanade, St Helier, Je4 9wg.

What is the latest filing for CHOPPING, HART & BIDDLECOMB LIMITED?

toggle

The latest filing was on 04/09/2025: Director's details changed for Sir Roger Gordon Fry on 2025-09-01.