Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)
Company Information for

ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)

ST PETERS HOUSE, 2 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JW,
Company Registration Number
00877116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Chippenham Society Limited (the)
ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) was founded on 1966-04-18 and has its registered office in St Albans. The organisation's status is listed as "Active". Abbeyfield Chippenham Society Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)
 
Legal Registered Office
ST PETERS HOUSE
2 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JW
Other companies in SN15
 
Filing Information
Company Number 00877116
Company ID Number 00877116
Date formed 1966-04-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-11 02:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)
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 ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
KATHERINE JANE RANDOLPH
Director 2016-10-31
JONATHAN WILLIAM EDWARD SWEET
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIELLA NATASHA SINGARAYER
Director 2016-10-31 2017-06-02
IRIS MARGARET BEARD
Director 1999-05-28 2016-10-31
PAMELA BOLLEN
Director 1994-05-01 2016-10-31
MARGARET CHRISTINE FORTUNE
Director 1995-01-31 2016-10-31
WILLIAM NORMAN FORTUNE
Director 1995-01-31 2016-10-31
EILEEN MARGARET YATES
Director 2014-03-21 2016-10-31
MARGARET MOUNTAIN
Director 2014-09-26 2015-11-13
CHRISTINE FOWLER
Director 2013-11-22 2014-09-26
CHRISTOPHER BRIAN THOMPSON
Director 2011-05-20 2014-05-16
LESLEY ANN HELPS
Company Secretary 2011-11-18 2013-05-17
EDWIN MARTIN HELPS
Director 2011-05-20 2013-05-17
LESLEY ANN HELPS
Director 2009-07-03 2013-05-17
GEORGE HOWARD BURGES
Director 1991-11-17 2012-01-31
BEVERLEY ANNE WEBB
Director 2004-05-21 2012-01-31
PETER HUBERT POWELL
Company Secretary 2008-11-14 2011-11-18
PETER HUBERT POWELL
Director 1995-11-13 2011-11-18
CAROL EVELYN CHADWICK
Director 2006-10-13 2010-08-17
GEORGE HOWARD BURGES
Company Secretary 1991-11-17 2008-11-14
LOUISE CHARLOTTE EMMA GODWIN
Director 2003-11-07 2007-10-11
RUSSELL HARCOURT DEW
Director 1995-07-03 2005-12-31
DAPHNE FIELD
Director 2000-09-22 2003-11-06
JOHN GILBERT FREDERICK FIELD
Director 2000-09-22 2003-11-06
NANCY MARGARET HARRIS
Director 1996-01-17 2001-01-12
TERENCE MICHAEL READ
Director 1991-11-17 1995-11-18
DAVID AFFLECK
Director 1991-11-17 1995-11-17
PAMELA FRANCES AFFLECK
Director 1991-11-17 1995-11-17
VERA HAYES HAYDOCK
Director 1991-11-17 1995-07-31
ERIC JOHN STUBBS
Director 1994-05-01 1995-04-30
VIVIENNE GRACE STUBBS
Director 1994-05-01 1995-04-30
ANTHONY JOHN DANN
Director 1991-11-17 1994-11-18
FREDA FRANKLIN
Director 1991-11-17 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE JANE RANDOLPH GOLDEN HOURS FELLOWSHIP LIMITED Director 2016-10-31 CURRENT 1958-02-24 Dissolved 2018-07-24
KATHERINE JANE RANDOLPH ABBEYFIELD WELLINGTON (SOMERSET) SOCIETY LIMITED(THE) Director 2016-10-31 CURRENT 1974-12-06 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) Director 2017-06-29 CURRENT 1961-06-02 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD WELLINGTON (SOMERSET) SOCIETY LIMITED(THE) Director 2016-10-31 CURRENT 1974-12-06 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ICKENHAM SOCIETY(THE) Director 2016-09-13 CURRENT 1966-04-12 Dissolved 2016-11-08
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) Director 2016-09-13 CURRENT 1965-10-28 Dissolved 2017-08-29
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2016-09-13 CURRENT 1963-01-22 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET PEBBLEMIST LIMITED Director 2016-09-13 CURRENT 1984-08-10 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD INTERNATIONAL Director 2016-09-13 CURRENT 1988-10-11 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD UK Director 2016-09-13 CURRENT 2003-03-17 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BEDFORD SOCIETY LIMITED (THE) Director 2016-07-06 CURRENT 1973-01-24 Active - Proposal to Strike off

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
2019-11-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-20DS01Application to strike the company off the register
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DIELLA SINGARAYER
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DIELLA SINGARAYER
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM St Peters House 2 Bricket Road St. Albans Herts AL1 3JW
2017-02-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07AA01Previous accounting period shortened from 31/08/17 TO 31/10/16
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-29AP01DIRECTOR APPOINTED DIELLA NATASHA SINGARAYER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IRIS BEARD
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BOLLEN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN YATES
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM 65-66 st Mary Street Chippenham Wiltshire SN15 3JF
2016-12-13AP01DIRECTOR APPOINTED MRS KATHERINE JANE RANDOLPH
2016-12-13AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FORTUNE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORTUNE
2016-10-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-30AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOUNTAIN
2015-11-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-21AP01DIRECTOR APPOINTED MARGARET MOUNTAIN
2014-12-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-12-08AA31/08/14 TOTAL EXEMPTION FULL
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FOWLER
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2014-04-10AP01DIRECTOR APPOINTED EILEEN MARGARET YATES
2014-04-10AP01DIRECTOR APPOINTED EILEEN MARGARET YATES
2014-01-23AP01DIRECTOR APPOINTED CHRISTINE FOWLER
2013-12-03AR0117/11/13 NO MEMBER LIST
2013-11-08AA31/08/13 TOTAL EXEMPTION FULL
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HELPS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HELPS
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY LESLEY HELPS
2012-11-29AR0117/11/12 NO MEMBER LIST
2012-11-07AA31/08/12 TOTAL EXEMPTION FULL
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER POWELL
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WEBB
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BURGES
2011-12-14AP03SECRETARY APPOINTED LESLEY ANN HELPS
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY PETER POWELL
2011-11-23AR0117/11/11 NO MEMBER LIST
2011-11-14AA31/08/11 TOTAL EXEMPTION FULL
2011-08-04AP01DIRECTOR APPOINTED EDWIN MARTIN HELPS
2011-08-04AP01DIRECTOR APPOINTED CHRISTOPHER BRIAN THOMPSON
2010-12-13AR0117/11/10 NO MEMBER LIST
2010-10-22AA31/08/10 TOTAL EXEMPTION FULL
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CHADWICK
2010-03-04AP01DIRECTOR APPOINTED LESLEY ANN HELPS
2009-11-25AR0117/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL EVELYN HUGHES / 14/06/2007
2009-11-14AA31/08/09 TOTAL EXEMPTION FULL
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NORMAN FORTUNE / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINE FORTUNE / 01/10/2009
2008-12-17363aANNUAL RETURN MADE UP TO 17/11/08
2008-12-03288aSECRETARY APPOINTED PETER HUBERT POWELL
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY GEORGE BURGES
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JN
2008-11-07AA31/08/08 TOTAL EXEMPTION FULL
2007-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/07
2007-12-31363sANNUAL RETURN MADE UP TO 17/11/07
2007-11-23288bDIRECTOR RESIGNED
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2006-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-10363sANNUAL RETURN MADE UP TO 17/11/06
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24363sANNUAL RETURN MADE UP TO 17/11/05
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-06363sANNUAL RETURN MADE UP TO 17/11/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-12-11363sANNUAL RETURN MADE UP TO 17/11/03
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2002-11-26363sANNUAL RETURN MADE UP TO 17/11/02
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2001-12-05363(288)DIRECTOR RESIGNED
2001-12-05363sANNUAL RETURN MADE UP TO 17/11/01
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sANNUAL RETURN MADE UP TO 17/11/00
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/08/00
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-22363sANNUAL RETURN MADE UP TO 17/11/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) 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 ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE PURSUANT TO ORDER OF COURT DATED 27TH MARCH, 1968. 1968-04-05 Outstanding THE MAYOR, ALDERMAN AND BURGUERS OF THE BOROUGH OF CLIPPENHAM.
FURTHER CHARGE PURSUANT TO ORDER OF COURT DATED 27TH MARCH 1968. 1968-04-05 Outstanding THE MAYOR, ALDERMAN AND BURGURES OF THE BOROUGH OF CLIPPENHAM.
LEGAL CHARGE PURSUANT TO ORDER OF COURT DATED 27TH MARCH, 1968. 1968-04-05 Outstanding THE MAYOR, ALDERMAN AND BURGUERS OF THE BOROUGH OF CLIPPENHAM.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2017-10-31

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 ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE)
Trademarks
We have not found any records of ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE). 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 (99999 - Dormant Company) as ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) 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 ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) 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 ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) 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.