Company number 06221105
Status Active
Incorporation Date 20 April 2007
Company Type Private Limited Company
Address SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Group of companies' accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 49,500
. The most likely internet sites of CHIMNEY HOLDINGS LIMITED are www.chimneyholdings.co.uk, and www.chimney-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Chimney Holdings Limited is a Private Limited Company.
The company registration number is 06221105. Chimney Holdings Limited has been working since 20 April 2007.
The present status of the company is Active. The registered address of Chimney Holdings Limited is Senate Court Southernhay Gardens Exeter Devon Ex1 1nt. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. BAKER, Andrew John is a Director of the company. DOWN, Gareth Harold is a Director of the company. POCOCK, Robert David is a Director of the company. VODDEN, Allan John is a Director of the company. Director FOOT ANSTEY SARGENT INCORPORATIONS LIMITED has been resigned. Director FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 20 April 2007
Resigned Directors
Director
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Resigned: 19 July 2007
Appointed Date: 20 April 2007
Director
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 19 July 2007
Appointed Date: 20 April 2007
Persons With Significant Control
Mr Gareth Harold Down
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew John Baker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHIMNEY HOLDINGS LIMITED Events
26 Apr 2017
Confirmation statement made on 20 April 2017 with updates
08 Dec 2016
Group of companies' accounts made up to 30 June 2016
03 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
08 Dec 2015
Group of companies' accounts made up to 30 June 2015
24 Aug 2015
Cancellation of shares. Statement of capital on 23 July 2015
...
... and 47 more events
27 Jul 2007
Director resigned
27 Jul 2007
Director resigned
24 Jul 2007
Accounting reference date extended from 30/04/08 to 30/06/08
16 Jul 2007
Company name changed barncrest no. 234 LIMITED\certificate issued on 16/07/07
20 Apr 2007
Incorporation
20 August 2007
Omnibus guarantee and set-off agreement
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances. See the mortgage charge document for…
20 August 2007
Debenture
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2007
All assets debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…