CHS ENTERPRISES LIMITED
SOUTH MOLTON

Hellopages » Devon » North Devon » EX36 3LH
Company number 06416711
Status Active
Incorporation Date 2 November 2007
Company Type Private Limited Company
Address LIME COURT, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 064167110002, created on 25 January 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of CHS ENTERPRISES LIMITED are www.chsenterprises.co.uk, and www.chs-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Portsmouth Arms Rail Station is 6.9 miles; to Kings Nympton Rail Station is 7 miles; to Eggesford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chs Enterprises Limited is a Private Limited Company. The company registration number is 06416711. Chs Enterprises Limited has been working since 02 November 2007. The present status of the company is Active. The registered address of Chs Enterprises Limited is Lime Court Pathfields Business Park South Molton Devon Ex36 3lh. The company`s financial liabilities are £76.93k. It is £-5.38k against last year. And the total assets are £65.39k, which is £-94k against last year. BANBURY, Natalie is a Secretary of the company. BANBURY, Henry Hugh is a Director of the company. BANBURY, Natalie is a Director of the company. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Raising of sheep and goats".


chs enterprises Key Finiance

LIABILITIES £76.93k
-7%
CASH n/a
TOTAL ASSETS £65.39k
-59%
All Financial Figures

Current Directors

Secretary
BANBURY, Natalie
Appointed Date: 05 November 2007

Director
BANBURY, Henry Hugh
Appointed Date: 05 November 2007
62 years old

Director
BANBURY, Natalie
Appointed Date: 05 November 2007
55 years old

Resigned Directors

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 November 2007
Appointed Date: 02 November 2007

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 November 2007
Appointed Date: 02 November 2007

Persons With Significant Control

Mr Henry Hugh Banbury
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natalie Banbury
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHS ENTERPRISES LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Registration of charge 064167110002, created on 25 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

03 Feb 2016
Registration of charge 064167110003, created on 25 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 23 more events
19 Nov 2007
New secretary appointed
19 Nov 2007
New director appointed
05 Nov 2007
Director resigned
05 Nov 2007
Secretary resigned
02 Nov 2007
Incorporation

CHS ENTERPRISES LIMITED Charges

25 January 2016
Charge code 0641 6711 0003
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining west upcott farm, upcott, dowland, winkleigh…
25 January 2016
Charge code 0641 6711 0002
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: West upcott farm and approximately 5 acres, upcott…
22 October 2015
Charge code 0641 6711 0001
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…