CHANTRY DIGITAL LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4LS

Company number 04962012
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address UNIT 11 COMMERCE BUSINESS CENTRE, COMMERCE CLOSE, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Change of share class name or designation; Statement of company's objects; Particulars of variation of rights attached to shares. The most likely internet sites of CHANTRY DIGITAL LIMITED are www.chantrydigital.co.uk, and www.chantry-digital.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eleven months. The distance to to Warminster Rail Station is 4.9 miles; to Avoncliff Rail Station is 5.6 miles; to Frome Rail Station is 5.9 miles; to Freshford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chantry Digital Limited is a Private Limited Company. The company registration number is 04962012. Chantry Digital Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Chantry Digital Limited is Unit 11 Commerce Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire England Ba13 4ls. The company`s financial liabilities are £26.31k. It is £-1014.96k against last year. The cash in hand is £124.79k. It is £61.94k against last year. And the total assets are £440.44k, which is £240.81k against last year. SAUNDERS, Michael is a Secretary of the company. HAWKER, Neil Douglas Alan is a Director of the company. SAUNDERS, Michael is a Director of the company. Secretary LEWIS, Jeffrey David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEWIS, Jeffrey David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


chantry digital Key Finiance

LIABILITIES £26.31k
-98%
CASH £124.79k
+98%
TOTAL ASSETS £440.44k
+120%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Michael
Appointed Date: 01 January 2009

Director
HAWKER, Neil Douglas Alan
Appointed Date: 12 November 2003
61 years old

Director
SAUNDERS, Michael
Appointed Date: 12 November 2003
65 years old

Resigned Directors

Secretary
LEWIS, Jeffrey David
Resigned: 28 February 2009
Appointed Date: 12 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
LEWIS, Jeffrey David
Resigned: 28 February 2009
Appointed Date: 12 November 2003
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Mr Michael Saunders
Notified on: 5 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Douglas Alan Hawker
Notified on: 5 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANTRY DIGITAL LIMITED Events

15 May 2017
Change of share class name or designation
11 May 2017
Statement of company's objects
09 May 2017
Particulars of variation of rights attached to shares
12 Apr 2017
Total exemption small company accounts made up to 31 August 2016
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
...
... and 46 more events
27 Nov 2003
Director resigned
27 Nov 2003
New director appointed
27 Nov 2003
New secretary appointed;new director appointed
27 Nov 2003
New director appointed
12 Nov 2003
Incorporation

CHANTRY DIGITAL LIMITED Charges

1 August 2015
Charge code 0496 2012 0005
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Neil Douglas Alan Hawker Michael Saunders
Description: Contains fixed charge…
10 July 2014
Charge code 0496 2012 0004
Delivered: 25 July 2014
Status: Satisfied on 13 August 2015
Persons entitled: Peter Hazell
Description: Contains fixed charge…
22 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 13 August 2015
Persons entitled: Clydesdale Bank PLC
Description: All of the existing and future hire sub hire and licence…
18 August 2008
Debenture
Delivered: 22 August 2008
Status: Satisfied on 13 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2003
Debenture
Delivered: 31 December 2003
Status: Satisfied on 26 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…