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

BLUE CHIP BEACONSFIELD LIMITED

DISRAELI HOUSE, 12 AYLESBURY END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LW,
Company Registration Number
02206964
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Blue Chip Beaconsfield Ltd
BLUE CHIP BEACONSFIELD LIMITED was founded on 1987-12-21 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Blue Chip Beaconsfield Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUE CHIP BEACONSFIELD LIMITED
 
Legal Registered Office
DISRAELI HOUSE
12 AYLESBURY END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1LW
Other companies in HP9
 
Filing Information
Company Number 02206964
Company ID Number 02206964
Date formed 1987-12-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB491845414  
Last Datalog update: 2024-03-06 13:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE CHIP BEACONSFIELD 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 BLUE CHIP BEACONSFIELD LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY DUMVILLE
Company Secretary 1992-05-03
MICHAEL CHARLES APPLEYARD
Director 2014-06-19
SANTOKH SINGH CHHOKAR
Director 2014-06-19
DAMON JOHN CLARK
Director 2014-06-19
DEIRDRE HOLLOWAY
Director 1992-05-03
JOHN ROBERT ARTHUR KENNEDY
Director 1993-12-17
RICHARD JOHN SCOTT
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES BULLOCK
Director 2014-06-19 2015-07-06
JULIA ADEY
Director 2011-06-20 2014-06-19
SHEELA MACKINTOSH
Director 2009-10-19 2014-06-19
CAROL MCKEARNEY
Director 2011-06-20 2014-06-19
HEATHER MARY HARPER
Director 2008-07-26 2012-04-27
JOHN STUART HENDRY
Director 2007-07-24 2011-03-25
IAN ROBERT THOMAS JOHNSON
Director 2008-07-28 2009-10-19
BRYAN RIGBY
Director 2006-07-20 2008-07-24
PHILLIP JAMES LEE
Director 2006-07-20 2008-01-31
PETER RALPH HOWARD HARDY
Director 2002-10-21 2007-07-24
JONATHAN DAVID STEEL
Director 2002-03-21 2006-05-31
CAROL MCKEARNEY
Director 2001-04-09 2006-04-09
JOHN ERNEST STRAFFORD
Director 1993-12-17 2003-04-05
JOHN MIDLANE
Director 1999-06-17 2002-07-20
PHYLLIS HILDA WATKINS
Director 1992-05-03 2001-04-09
RICHARD THOMAS GORE
Director 1995-11-13 1999-06-17
DUNCAN LOCK
Director 1992-05-03 1999-01-14
ROBERT MILES JACKSON
Director 1992-05-03 1996-06-17
KEVIN PAUL HOURIGAN
Director 1992-05-03 1995-11-13
WILLIAM EDWARD HARRY BURNHAM
Director 1992-05-03 1993-06-18
GEORGE THURSBY MURRAY
Director 1992-05-03 1993-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES APPLEYARD BUCKINGHAMSHIRE UTC. Director 2012-09-11 CURRENT 2011-05-26 Active - Proposal to Strike off
MICHAEL CHARLES APPLEYARD BOURNE END JUNIOR SPORTS & RECREATIONAL CLUB LIMITED Director 1991-08-30 CURRENT 1977-01-24 Active
SANTOKH SINGH CHHOKAR BINFIELD PROPERTY INVESTMENT TRUST LIMITED Director 2016-12-11 CURRENT 1934-07-14 Active
SANTOKH SINGH CHHOKAR WESSEX HOUSE LIMITED Director 2015-04-06 CURRENT 2006-02-24 Active
SANTOKH SINGH CHHOKAR SWISS CAPITAL PARTNERS LIMITED Director 2002-12-01 CURRENT 2001-03-14 Active
SANTOKH SINGH CHHOKAR SSC LEGAL LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
SANTOKH SINGH CHHOKAR SWISS SECURITIES CORPORATION LIMITED Director 1991-06-29 CURRENT 1984-05-29 Active
SANTOKH SINGH CHHOKAR SWISSCORP LIMITED Director 1990-07-05 CURRENT 1988-09-15 Active
DAMON JOHN CLARK CARETEK MEDICAL LTD Director 2017-04-12 CURRENT 2016-04-28 Active
DAMON JOHN CLARK HD 360 LIMITED Director 2015-03-25 CURRENT 2014-01-22 Active - Proposal to Strike off
DAMON JOHN CLARK BRAND 3D LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2014-03-25
DAMON JOHN CLARK LADY YORKE PARK FREEHOLD LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
RICHARD JOHN SCOTT REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
RICHARD JOHN SCOTT RESPONSIBLEIT COMMUNITY INTEREST COMPANY Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2015-04-07
RICHARD JOHN SCOTT MARLOWFM LIMITED Director 2008-06-19 CURRENT 2008-04-01 Active
RICHARD JOHN SCOTT ANTERIS CONSULTING LIMITED Director 1997-10-17 CURRENT 1997-10-17 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
2024-03-12Appointment of Mr Benjamin David Hugh Mabbett as company secretary on 2024-03-12
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID HUGH MABBETT
2024-03-12CESSATION OF JAMES ROBERT NICHOLAS WATTS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-10CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RHIANNON BRACHER ROWSELL
2023-04-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR RASHPAL HULLAIT
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANNE JORDAN
2020-11-27AP03Appointment of Mr James Robert Nicholas Watts as company secretary on 2020-11-16
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT NICHOLAS WATTS
2020-11-26PSC07CESSATION OF PHILIP HENRY DUMVILLE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26TM02Termination of appointment of Philip Henry Dumville on 2020-11-16
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JACKSON JING MING SETIAWAN NG
2020-10-27AP01DIRECTOR APPOINTED DR RHIANNON BRACHER ROWSELL
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MR ROBERT RALPH BAGGE
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT ARTHUR KENNEDY
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES APPLEYARD
2018-11-23AP01DIRECTOR APPOINTED MR JACKSON NG
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20AP01DIRECTOR APPOINTED MR RICHARD JOHN SCOTT
2016-03-23AR0116/03/16 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BULLOCK
2015-04-27AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCKEARNEY
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AP01DIRECTOR APPOINTED MR SANTOKH SINGH CHHOKAR
2014-08-28AP01DIRECTOR APPOINTED MR MICHAEL CHARLES APPLEYARD
2014-08-28AP01DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK
2014-08-28AP01DIRECTOR APPOINTED MR DAMON JOHN CLARK
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ADEY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEELA MACKINTOSH
2014-04-09AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0116/03/13 NO MEMBER LIST
2012-05-10AP01DIRECTOR APPOINTED MISS CAROL MCKEARNEY
2012-05-10AP01DIRECTOR APPOINTED MRS JULIA ADEY
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER HARPER
2012-04-13AR0116/03/12 NO MEMBER LIST
2012-03-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-12AR0116/03/11 NO MEMBER LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRY
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-03-30AR0116/03/10 NO MEMBER LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE HOLLOWAY / 29/03/2010
2010-03-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AP01DIRECTOR APPOINTED MRS SHEELA MACKINTOSH
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2009-04-16363aANNUAL RETURN MADE UP TO 16/03/09
2009-03-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16288aDIRECTOR APPOINTED MR IAN JOHNSON
2008-10-16288aDIRECTOR APPOINTED MRS HEATHER HARPER
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR BRYAN RIGBY
2008-06-11363aANNUAL RETURN MADE UP TO 16/03/08
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21288bDIRECTOR RESIGNED
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-05-24363sANNUAL RETURN MADE UP TO 16/03/07
2006-09-04288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-04-07363sANNUAL RETURN MADE UP TO 16/03/06
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sANNUAL RETURN MADE UP TO 16/03/05
2004-03-30363sANNUAL RETURN MADE UP TO 23/03/04
2004-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-04-23363sANNUAL RETURN MADE UP TO 23/03/03
2003-04-23288bDIRECTOR RESIGNED
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26363sANNUAL RETURN MADE UP TO 23/03/02
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18288bDIRECTOR RESIGNED
2001-04-18363sANNUAL RETURN MADE UP TO 23/03/01
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

94 - Activities of membership organisations
949 - Activities of other membership organisations
94920 - Activities of political organizations



Licences & Regulatory approval
We could not find any licences issued to BLUE CHIP BEACONSFIELD 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 BLUE CHIP BEACONSFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SERIES OF DEBENTURES 1993-04-14 Satisfied JOHN DUNCAN LOCK
LEGAL MORTGAGE 1992-11-05 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLUE CHIP BEACONSFIELD LIMITED

Intangible Assets
Patents
We have not found any records of BLUE CHIP BEACONSFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE CHIP BEACONSFIELD LIMITED
Trademarks
We have not found any records of BLUE CHIP BEACONSFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE CHIP BEACONSFIELD 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 (68209 - Other letting and operating of own or leased real estate) as BLUE CHIP BEACONSFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUE CHIP BEACONSFIELD 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 BLUE CHIP BEACONSFIELD 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 BLUE CHIP BEACONSFIELD 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.