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

CLS (CHIPPENHAM) LIMITED

ARGYLE GATE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD,
Company Registration Number
02019930
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cls (chippenham) Ltd
CLS (CHIPPENHAM) LIMITED was founded on 1986-05-15 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Cls (chippenham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLS (CHIPPENHAM) LIMITED
 
Legal Registered Office
ARGYLE GATE
ARGYLE WAY
STEVENAGE
HERTFORDSHIRE
SG1 2AD
Other companies in SG13
 
Previous Names
CHIPPENHAM LODGE STUD LIMITED02/10/2012
Filing Information
Company Number 02019930
Company ID Number 02019930
Date formed 1986-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB432228871  
Last Datalog update: 2024-05-05 11:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLS (CHIPPENHAM) 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 CLS (CHIPPENHAM) LIMITED

Current Directors
Officer Role Date Appointed
FERGUS WELLS
Company Secretary 2016-05-20
TREVOR JESSE WELLS
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID CUMINS
Company Secretary 1997-10-09 2016-05-20
ANTHONY JOHN GARDNER
Director 2007-05-31 2014-07-16
BRUCE JAMES MCALLISTER
Director 1991-02-09 2007-05-31
PATRICIA DAPHNE MCALLISTER
Director 1991-02-09 1999-03-19
BRUCE JAMES MCALLISTER
Company Secretary 1991-02-09 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JESSE WELLS HORRINGER HOLDINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
TREVOR JESSE WELLS FLUOROCARBON PENSIONS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
TREVOR JESSE WELLS FLUOROCARBON CORPORATE LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
TREVOR JESSE WELLS ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED Director 2008-04-30 CURRENT 2007-04-13 Active
TREVOR JESSE WELLS FLUOROCARBON SURFACE TECHNOLOGIES LTD Director 2008-04-30 CURRENT 2007-04-17 Active
TREVOR JESSE WELLS FLUOROCARBON HOSE LIMITED Director 2006-12-22 CURRENT 1999-09-02 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON GROUP LIMITED Director 2006-10-30 CURRENT 2006-06-15 Active
TREVOR JESSE WELLS FLUOROCARBON SERVICES LIMITED Director 1993-11-19 CURRENT 1968-07-23 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON LIMITED Director 1993-04-21 CURRENT 1961-05-19 Active
TREVOR JESSE WELLS FCL REALISATIONS 2022 LIMITED Director 1992-02-09 CURRENT 1962-09-03 Liquidation
TREVOR JESSE WELLS HARTOG HUTTON LIMITED Director 1991-10-18 CURRENT 1984-07-05 Active
TREVOR JESSE WELLS FLUOROCARBON HOLDINGS LIMITED Director 1991-02-09 CURRENT 1974-05-24 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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-03Application to strike the company off the register
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-08-14Memorandum articles filed
2023-07-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-03Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Declare dividend 30/06/2023<li>Resolution alteration to articles</ul>
2023-07-03Solvency Statement dated 30/06/23
2023-07-03Statement by Directors
2023-07-03Statement of capital on GBP 1
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28Director's details changed for Mr Fergus John Wells on 2022-09-27
2022-06-06Current accounting period extended from 31/12/21 TO 30/06/22
2022-06-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020199300008
2021-05-25AP01DIRECTOR APPOINTED MR FERGUS JOHN WELLS
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020199300008
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020199300006
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 7500100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 7500100
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23TM02Termination of appointment of John David Cumins on 2016-05-20
2016-08-23AP03Appointment of Mr Fergus Wells as company secretary on 2016-05-20
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 7500100
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 7500100
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GARDNER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 7500100
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA01Current accounting period extended from 31/08/13 TO 31/12/13
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020199300007
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020199300006
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-29AR0131/12/12 FULL LIST
2012-10-02RES15CHANGE OF NAME 13/09/2012
2012-10-02CERTNMCOMPANY NAME CHANGED CHIPPENHAM LODGE STUD LIMITED CERTIFICATE ISSUED ON 02/10/12
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0131/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 31/12/2011
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 31/12/2011
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-09AR0109/02/11 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-09AR0109/02/10 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/07
2008-08-12RES01ADOPT ARTICLES 08/08/2007
2008-08-12RES12VARYING SHARE RIGHTS AND NAMES
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/06
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-03-07363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-03AUDAUDITOR'S RESIGNATION
2006-07-05AAFULL ACCOUNTS MADE UP TO 27/08/05
2006-02-23363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-19123NC INC ALREADY ADJUSTED 22/02/05
2005-07-19RES12VARYING SHARE RIGHTS AND NAMES
2005-07-19RES04£ NC 100/10000000 22/
2005-07-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-1988(2)RAD 22/02/05--------- £ SI 7500000@1=7500000 £ IC 100/7500100
2005-06-27AAFULL ACCOUNTS MADE UP TO 28/08/04
2005-03-09363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-02-17363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/08/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-06-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 01/09/01
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 26/08/00
2001-02-20363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04AAFULL ACCOUNTS MADE UP TO 28/08/99
2000-03-16363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 29/08/98
1999-05-13288bDIRECTOR RESIGNED
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-06-26AAFULL ACCOUNTS MADE UP TO 30/08/97
1998-03-11363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLS (CHIPPENHAM) 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 CLS (CHIPPENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding HSBC BANK PLC
2013-08-08 Outstanding HSBC BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-06-02 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1989-03-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CLS (CHIPPENHAM) LIMITED

Intangible Assets
Patents
We have not found any records of CLS (CHIPPENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLS (CHIPPENHAM) LIMITED
Trademarks
We have not found any records of CLS (CHIPPENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLS (CHIPPENHAM) 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 (74990 - Non-trading company) as CLS (CHIPPENHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLS (CHIPPENHAM) 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 CLS (CHIPPENHAM) 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 CLS (CHIPPENHAM) 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.