Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIP 4736 LIMITED
Company Information for

CHIP 4736 LIMITED

THE CORINIUM CENTRE, LOVE LANE IND ESTATE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ,
Company Registration Number
02706664
Private Limited Company
Active

Company Overview

About Chip 4736 Ltd
CHIP 4736 LIMITED was founded on 1992-04-14 and has its registered office in Cirencester. The organisation's status is listed as "Active". Chip 4736 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHIP 4736 LIMITED
 
Legal Registered Office
THE CORINIUM CENTRE
LOVE LANE IND ESTATE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YJ
Other companies in GL7
 
Previous Names
CORIN USA LIMITED08/05/2023
Filing Information
Company Number 02706664
Company ID Number 02706664
Date formed 1992-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIP 4736 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 CHIP 4736 LIMITED

Current Directors
Officer Role Date Appointed
STEFANO ALFONSI
Director 2012-12-24
VICTORIA MARY SILVESTER
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN GORDON SLATER
Company Secretary 2012-06-25 2013-10-18
IAIN GORDON SLATER
Director 2012-06-25 2013-10-18
PETER WILLIAM HUNTLEY
Director 2008-05-01 2012-12-24
MICHAEL ROY DAVID ROLLER
Company Secretary 2009-03-02 2012-06-25
MICHAEL ROY DAVID ROLLER
Director 2009-03-02 2012-06-25
SIMON JOHN HARTLEY
Company Secretary 1997-04-07 2009-02-12
SIMON JOHN HARTLEY
Director 1997-04-07 2009-02-12
IAN HAMILTON PALING
Director 1994-10-04 2007-10-31
PETER JEREMY GIBSON
Director 1992-09-01 2003-09-30
CRAIG CORRANCE
Director 1997-08-01 2000-02-07
MARTIN PICKFORD
Director 1997-03-03 1998-07-16
CARADOC JOHN MORGAN THOMAS
Director 1992-09-01 1997-08-01
JEREMY OLIVER JOHN LAWRENCE
Company Secretary 1992-09-01 1997-04-07
JEREMY OLIVER JOHN LAWRENCE
Director 1992-09-01 1997-04-07
CMH SECRETARIES LIMITED
Nominated Secretary 1992-04-14 1992-09-01
CMH DIRECTORS LIMITED
Nominated Director 1992-04-14 1992-09-01
CMH SECRETARIES LIMITED
Nominated Director 1992-04-14 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANO ALFONSI OPTIMIZED ORTHO LIMITED Director 2014-11-19 CURRENT 2013-01-24 Active
STEFANO ALFONSI CORIN TRUSTEE LIMITED Director 2012-12-24 CURRENT 1995-08-17 Active
STEFANO ALFONSI CORIN LIMITED Director 2012-12-24 CURRENT 1985-05-01 Active
STEFANO ALFONSI CORIN HOLDINGS LIMITED Director 2012-12-24 CURRENT 1993-12-13 Active
STEFANO ALFONSI CORIN GROUP LIMITED Director 2012-12-24 CURRENT 1994-04-27 Active
VICTORIA MARY SILVESTER CORIN GROUP LIMITED Director 2018-07-19 CURRENT 1994-04-27 Active
VICTORIA MARY SILVESTER CORIN MIDCO LIMITED Director 2018-07-19 CURRENT 2018-05-11 Active
VICTORIA MARY SILVESTER CORIN HOLDCO LIMITED Director 2018-07-19 CURRENT 2018-06-01 Active
VICTORIA MARY SILVESTER CORIN US FINCO LIMITED Director 2018-07-19 CURRENT 2018-06-01 Active
VICTORIA MARY SILVESTER CORIN FINCO LIMITED Director 2018-07-19 CURRENT 2018-06-01 Active
VICTORIA MARY SILVESTER OPTIMIZED ORTHO LIMITED Director 2014-11-19 CURRENT 2013-01-24 Active
VICTORIA MARY SILVESTER CORIN INTERNATIONAL LIMITED Director 2014-04-15 CURRENT 1992-07-15 Active
VICTORIA MARY SILVESTER CORIN HOLDINGS LIMITED Director 2014-04-15 CURRENT 1993-12-13 Active
VICTORIA MARY SILVESTER CORIN LIMITED Director 2011-08-12 CURRENT 1985-05-01 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
2024-05-21CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2024-02-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15Error
2023-07-22Error
2023-06-20Error
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH MCLEOD
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-09AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-04-09AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO ALFONSI
2021-04-08AP01DIRECTOR APPOINTED ANDREW KENNETH MCLEOD
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-06-18PSC05Change of details for Corin International Limited as a person with significant control on 2016-04-06
2019-04-26AP03Appointment of Mr Jonathan Wiliam Hurd as company secretary on 2019-04-25
2019-03-26RES13Resolutions passed:
  • Restriction of auth cap be removed 07/03/2019
2019-03-20SH0108/03/19 STATEMENT OF CAPITAL GBP 97464817
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027066640010
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027066640007
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027066640009
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-28CH01Director's details changed for Mr Stefano Alfonsi on 2016-10-14
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0114/04/16 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0114/04/15 ANNUAL RETURN FULL LIST
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027066640008
2014-05-16AP01DIRECTOR APPOINTED MRS VICTORIA MARY SILVESTER
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAIN SLATER
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SLATER
2013-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23RES01ADOPT ARTICLES 23/05/13
2013-05-09AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027066640007
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-07AP01DIRECTOR APPOINTED MR STEFANO ALFONSI
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTLEY
2012-06-25AP03SECRETARY APPOINTED MR IAIN GORDON SLATER
2012-06-25AP01DIRECTOR APPOINTED MR IAIN GORDON SLATER
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLER
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ROLLER
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0114/04/12 FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THE CORINIUM CENTRE CIRENCESTER GLOS GL7 1TJ
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0114/04/11 FULL LIST
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROY DAVID ROLLER / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY DAVID ROLLER / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HUNTLEY / 12/08/2010
2010-04-20AR0114/04/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED MR MICHAEL ROY DAVID ROLLER
2009-03-17288aDIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY SIMON HARTLEY
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR SIMON HARTLEY
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON HARTLEY / 01/05/2008
2008-05-21288aDIRECTOR APPOINTED MR PETER WILLIAM HUNTLEY
2008-04-22363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-15288bDIRECTOR RESIGNED
2003-05-11363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to CHIP 4736 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 CHIP 4736 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding BARCLAYS BANK PLC
2014-06-25 Outstanding BARCLAYS BANK PLC
2013-04-27 Outstanding BARCLAYS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-11-16 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1996-08-12 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-09-27 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-01-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-05-06 Satisfied BARCLAYS 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

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 CHIP 4736 LIMITED

Intangible Assets
Patents
We have not found any records of CHIP 4736 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIP 4736 LIMITED
Trademarks
We have not found any records of CHIP 4736 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIP 4736 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 (32500 - Manufacture of medical and dental instruments and supplies) as CHIP 4736 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIP 4736 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 CHIP 4736 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 CHIP 4736 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.