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

CHIPBOURE LIMITED

14 PERHAM RD, LONDON, W14 9ST,
Company Registration Number
01430125
Private Limited Company
Active

Company Overview

About Chipboure Ltd
CHIPBOURE LIMITED was founded on 1979-06-15 and has its registered office in . The organisation's status is listed as "Active". Chipboure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHIPBOURE LIMITED
 
Legal Registered Office
14 PERHAM RD
LONDON
W14 9ST
Other companies in W14
 
Filing Information
Company Number 01430125
Company ID Number 01430125
Date formed 1979-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIPBOURE 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 CHIPBOURE LIMITED

Current Directors
Officer Role Date Appointed
MARIE HELENE VIDONI
Company Secretary 2004-03-16
MARK BAILEY
Director 2002-01-10
JOHN ANTHONY LEONARD FAINT
Director 2004-06-21
JOHN GREGORY MYATT
Director 2003-12-02
MARIE HELENE VIDONI
Director 2004-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WILLIAM WALSH
Director 2003-12-01 2006-10-25
RACHEL HUGGINS
Company Secretary 2001-03-04 2004-06-21
RACHEL HUGGINS
Director 2001-03-04 2004-06-21
BEN PRIDDEN
Director 2002-01-10 2004-03-15
HARRY SHADWELL EDDIS
Director 2001-10-10 2003-12-01
ASHLEY KENNETH MUXWORTHY
Director 2001-03-04 2001-09-30
ANNE MARIE PACKMAN
Company Secretary 1999-01-01 2001-03-04
ANNE MARIE PACKMAN
Director 1999-01-01 2001-03-04
ALASTAIR FRAME RAE
Director 1996-02-01 2001-03-04
VIRGINIE JEANNE BUSTAMANTE
Company Secretary 1994-04-01 1999-01-01
VIRGINIE JEANNE BUSTAMANTE
Director 1994-04-01 1999-01-01
DOMINIQUE MARTINEAU
Director 1992-12-29 1996-02-01
DOMINIQUE MARTINEAU
Director 1995-12-29 1996-01-01
GERALD CHARLES KILLINGWORTH
Company Secretary 1992-12-29 1994-04-01
GERALD CHARLES KILLINGWORTH
Director 1992-12-29 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GREGORY MYATT TYPE A MEDICAL SERVICES LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
JOHN GREGORY MYATT DICT8 LIMITED Director 2005-05-16 CURRENT 2003-05-29 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
2024-01-06CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-05-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-31AP01DIRECTOR APPOINTED MR PETER MICHAEL HARRIS
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BLANCHE MARIE ISABELLE BOUBEE DE GRAMONT
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-07-13AP01DIRECTOR APPOINTED MS KARRI MARIE LUDWICK
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-10-19AP01DIRECTOR APPOINTED MR PIERRE MICHEL XAVIER MARIE JULLIEN DE POMMEROL
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY MYATT
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-21AA30/09/15 TOTAL EXEMPTION FULL
2016-06-21AA30/09/15 TOTAL EXEMPTION FULL
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-10AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-31AR0129/12/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0129/12/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-15AR0129/12/11 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-09AR0129/12/10 ANNUAL RETURN FULL LIST
2010-06-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-22AR0129/12/09 ANNUAL RETURN FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELENE VIDONI / 14/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GREGORY MYATT / 14/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LEONARD FAINT / 14/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAILEY / 14/02/2010
2009-07-21AA30/09/08 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION FULL
2008-02-21363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-29363(288)DIRECTOR RESIGNED
2007-01-29363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-08363(288)DIRECTOR RESIGNED
2005-04-08363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-27363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-05288bDIRECTOR RESIGNED
2004-03-13288aNEW DIRECTOR APPOINTED
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-24363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288bDIRECTOR RESIGNED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-08288bDIRECTOR RESIGNED
2001-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-01363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-05363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-27363(288)DIRECTOR RESIGNED
1997-02-27363sRETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS
1996-08-02AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-24288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHIPBOURE 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 CHIPBOURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHIPBOURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHIPBOURE LIMITED

Intangible Assets
Patents
We have not found any records of CHIPBOURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIPBOURE LIMITED
Trademarks
We have not found any records of CHIPBOURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPBOURE 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 (68320 - Management of real estate on a fee or contract basis) as CHIPBOURE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHIPBOURE 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 CHIPBOURE 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 CHIPBOURE 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.