CHIPPING SODBURY DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2DD

Company number 04662202
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 17 DUCKMOOR ROAD, ASHTON, BRISTOL, BS3 2DD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Richard John Curtis as a director on 1 March 2016. The most likely internet sites of CHIPPING SODBURY DEVELOPMENTS LIMITED are www.chippingsodburydevelopments.co.uk, and www.chipping-sodbury-developments.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-two years and eight months. Chipping Sodbury Developments Limited is a Private Limited Company. The company registration number is 04662202. Chipping Sodbury Developments Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Chipping Sodbury Developments Limited is 17 Duckmoor Road Ashton Bristol Bs3 2dd. The company`s financial liabilities are £444.09k. It is £310.41k against last year. The cash in hand is £199.38k. It is £122.92k against last year. And the total assets are £3272.32k, which is £1432.08k against last year. WHITTINGHAM, Terry Lee is a Secretary of the company. CURTIS, Richard John is a Director of the company. WHITTINGHAM, Terry Lee is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Director CURTIS, Richard John has been resigned. Director GITTINS, Ian Richard has been resigned. Director NICHOLSON, Freda has been resigned. Director NICHOLSON, Stephen has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. Director THOMPSON, Terence Brian has been resigned. The company operates in "Construction of domestic buildings".


chipping sodbury developments Key Finiance

LIABILITIES £444.09k
+232%
CASH £199.38k
+160%
TOTAL ASSETS £3272.32k
+77%
All Financial Figures

Current Directors

Secretary
WHITTINGHAM, Terry Lee
Appointed Date: 22 April 2003

Director
CURTIS, Richard John
Appointed Date: 01 March 2016
55 years old

Director
WHITTINGHAM, Terry Lee
Appointed Date: 22 April 2003
54 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 22 April 2003
Appointed Date: 11 February 2003

Director
CURTIS, Richard John
Resigned: 17 May 2013
Appointed Date: 09 November 2011
55 years old

Director
GITTINS, Ian Richard
Resigned: 15 February 2007
Appointed Date: 22 April 2003
57 years old

Director
NICHOLSON, Freda
Resigned: 01 February 2011
Appointed Date: 15 February 2007
73 years old

Director
NICHOLSON, Stephen
Resigned: 01 February 2010
Appointed Date: 22 April 2003
73 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 22 April 2003
Appointed Date: 11 February 2003

Director
THOMPSON, Terence Brian
Resigned: 16 November 2011
Appointed Date: 09 November 2011
78 years old

Persons With Significant Control

Mr Terry Lee Whittingham
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Curtis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIPPING SODBURY DEVELOPMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Appointment of Mr Richard John Curtis as a director on 1 March 2016
26 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
28 Apr 2003
Secretary resigned
28 Apr 2003
New director appointed
28 Apr 2003
New director appointed
28 Apr 2003
New secretary appointed;new director appointed
11 Feb 2003
Incorporation

CHIPPING SODBURY DEVELOPMENTS LIMITED Charges

12 January 2015
Charge code 0466 2202 0006
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: F/H highcliffe hotel t/no AV147653 and f/h land adjoining…
12 January 2015
Charge code 0466 2202 0005
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The highcliffe hotel and land to the west side of the…
12 January 2015
Charge code 0466 2202 0004
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The highcliffe hotel and land to the west side of the…
8 May 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Aberdeen Enterprise Finance Limited
Description: F/H property being lippiatt stores, main street, eastert…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: 111 marsh common road pilning bristol. By way of fixed…
12 September 2005
Legal charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interests and otherwise by way of charge fixed…