Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN CHRISTIE,LIMITED
Company Information for

JOHN CHRISTIE,LIMITED

GLYNDEBOURNE ESTATE OFFICE, GLYNDEBOURNE, LEWES, EAST SUSSEX, BN8 5UU,
Company Registration Number
00286494
Private Limited Company
Active

Company Overview

About John Christie,limited
JOHN CHRISTIE,LIMITED was founded on 1934-04-04 and has its registered office in Lewes. The organisation's status is listed as "Active". John Christie,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN CHRISTIE,LIMITED
 
Legal Registered Office
GLYNDEBOURNE ESTATE OFFICE
GLYNDEBOURNE
LEWES
EAST SUSSEX
BN8 5UU
Other companies in BN8
 
Filing Information
Company Number 00286494
Company ID Number 00286494
Date formed 1934-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 01:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CHRISTIE,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN CHRISTIE,LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE HOPWOOD
Company Secretary 1997-12-16
AUGUSTUS JACK CHRISTIE
Director 1996-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY CHRISTIE
Director 1990-12-31 2013-12-31
GEORGE CHRISTIE
Director 1990-12-31 2013-12-19
AUGUSTUS JACK CHRISTIE
Company Secretary 1997-07-01 1997-12-16
MARK PETER BEDDY
Company Secretary 1990-12-31 1997-07-01
JOHN DANIEL REMERS
Director 1990-12-31 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE HOPWOOD GEORGE STONE LIMITED Company Secretary 1997-12-16 CURRENT 1958-03-17 Active
SARAH JANE HOPWOOD CHRISTIE MANAGEMENT LIMITED Company Secretary 1997-12-16 CURRENT 1972-08-25 Active
SARAH JANE HOPWOOD GLYNDEBOURNE ARTS TRUST Company Secretary 1997-11-26 CURRENT 1954-05-31 Dissolved 2015-10-13
AUGUSTUS JACK CHRISTIE GLYNDEBOURNE ENTERPRISES LIMITED Director 2000-03-01 CURRENT 2000-03-01 Active
AUGUSTUS JACK CHRISTIE DELVES RETIREMENT HOMES LIMITED Director 1996-09-11 CURRENT 1961-10-06 Active
AUGUSTUS JACK CHRISTIE GEORGE STONE LIMITED Director 1996-09-11 CURRENT 1958-03-17 Active
AUGUSTUS JACK CHRISTIE CHRISTIE MANAGEMENT LIMITED Director 1996-09-11 CURRENT 1972-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-11-10AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AP03Appointment of Mr David Robert Scrivins as company secretary on 2022-10-31
2022-10-31TM02Termination of appointment of Sarah Jane Hopwood on 2022-10-31
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1233000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16RES01ADOPT ARTICLES 16/08/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1233000
2016-08-09SH0131/03/16 STATEMENT OF CAPITAL GBP 1233000
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY CHRISTIE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTIE
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24CC04Statement of company's objects
2012-02-24RES01ADOPT ARTICLES 05/02/2012
2012-02-24RES12Resolution of varying share rights or name
2012-02-24SH0105/02/12 STATEMENT OF CAPITAL GBP 1000000
2012-02-24SH08Change of share class name or designation
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03CH01Director's details changed for Lady Patricia Mary Christie on 2011-12-22
2011-12-28CH01Director's details changed for Augustus Jack Christie on 2011-12-22
2011-12-23CH01Director's details changed for Sir George Christie on 2011-12-22
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HOPWOOD / 22/12/2011
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY PATRICIA MARY CHRISTIE / 31/12/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/05
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: THE BUNGALOW THE BROYLE, RINGMER LEWES EAST SUSSEX BN8 5NP
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: GLYNDEBOURNE ESTATE OFFICE RINGMER LEWES EAST SUSSEX BN8 5EU
1999-02-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-07288aNEW SECRETARY APPOINTED
1998-01-07288bSECRETARY RESIGNED
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-24288aNEW SECRETARY APPOINTED
1997-07-24288bSECRETARY RESIGNED
1997-01-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-17288NEW DIRECTOR APPOINTED
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-20363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1994-02-24288DIRECTOR RESIGNED
1994-02-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-29363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN CHRISTIE,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN CHRISTIE,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN CHRISTIE,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 353,427
Creditors Due After One Year 2012-03-31 £ 653,936
Creditors Due Within One Year 2013-03-31 £ 1,446
Creditors Due Within One Year 2012-03-31 £ 3,553

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN CHRISTIE,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000,000
Called Up Share Capital 2012-03-31 £ 1,000,000
Cash Bank In Hand 2013-03-31 £ 2,027
Cash Bank In Hand 2012-03-31 £ 1,413,181
Current Assets 2013-03-31 £ 2,027
Current Assets 2012-03-31 £ 1,414,681
Debtors 2012-03-31 £ 1,500
Shareholder Funds 2013-03-31 £ 839,570
Shareholder Funds 2012-03-31 £ 1,048,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN CHRISTIE,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CHRISTIE,LIMITED
Trademarks
We have not found any records of JOHN CHRISTIE,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CHRISTIE,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JOHN CHRISTIE,LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where JOHN CHRISTIE,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN CHRISTIE,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN CHRISTIE,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.