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

THE CHAPTER HOUSE SHOP OXFORD LIMITED

CATHEDRAL OFFICE, CHRIST CHURCH, OXFORD, OX1 1DP,
Company Registration Number
03133070
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The Chapter House Shop Oxford Ltd
THE CHAPTER HOUSE SHOP OXFORD LIMITED was founded on 1995-12-01 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". The Chapter House Shop Oxford Limited 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CHAPTER HOUSE SHOP OXFORD LIMITED
 
Legal Registered Office
CATHEDRAL OFFICE
CHRIST CHURCH
OXFORD
OX1 1DP
Other companies in OX4
 
Filing Information
Company Number 03133070
Company ID Number 03133070
Date formed 1995-12-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/01/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 09:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHAPTER HOUSE SHOP OXFORD 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 THE CHAPTER HOUSE SHOP OXFORD LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK BRIGGS
Company Secretary 2007-05-12
JOHN PATRICK BRIGGS
Director 2007-05-12
ELIZABETH JUNE HARRISON
Director 2007-05-12
SARAH CAROLINE MORTIMER
Director 2011-05-28
EDMUND JAMES NEWEY
Director 2013-08-01
MARTYN WILLIAM PERCY
Director 2015-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW LEWIS
Director 2004-05-08 2015-06-13
EDMUND JOHN NEWELL
Director 2008-09-27 2013-03-31
MILLIUS MCUBE PALAYIWA
Director 2004-05-08 2011-05-28
BRIAN YOUNG
Director 2004-05-08 2011-05-28
NICHOLAS GUY COULTON
Director 2003-05-10 2008-09-27
DAVID BURNSIDE
Company Secretary 1995-12-01 2007-05-12
ROBIN ARTHUR BIRCH
Director 1995-12-01 2007-05-12
DAVID BURNSIDE
Director 1995-12-01 2007-05-12
JOHN WEIR
Director 2002-05-11 2004-10-18
WILLIAM EDEN SHERWOOD THOMAS
Director 2001-05-12 2004-05-14
JOHN DRURY
Director 1995-12-01 2003-09-30
ROBERT MARTIN COLQUHOUN JEFFERY
Director 1996-11-07 2003-05-10
ROBERT JAMES DUNSMORE
Director 1995-12-01 2001-08-30
RONALD WILLIAM TRUMAN
Director 1995-12-01 2001-05-12
ARCHIBALD RONALD MCDONALD GORDON
Director 1995-12-01 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK BRIGGS BANBURY (BAKER'S DOZEN) LIMITED Director 2016-12-01 CURRENT 2003-12-12 Active
EDMUND JAMES NEWEY THE PORTSMOUTH GRAMMAR SCHOOL Director 2017-03-17 CURRENT 1997-07-09 Active
MARTYN WILLIAM PERCY THOMAS WOLSEY PROPERTY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARTYN WILLIAM PERCY FRANK FIELD EDUCATION TRUST Director 2017-04-12 CURRENT 2015-12-07 Active
MARTYN WILLIAM PERCY CHRIST CHURCH (DAVENTRY) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
MARTYN WILLIAM PERCY ST.EDWARD'S SCHOOL Director 2015-06-26 CURRENT 1911-07-12 Active
MARTYN WILLIAM PERCY CHRIST CHURCH (CARTERTON) LIMITED Director 2014-10-01 CURRENT 2010-08-19 Active
MARTYN WILLIAM PERCY CHRIST CHURCH (EVESHAM) LIMITED Director 2014-10-01 CURRENT 2011-05-06 Active
MARTYN WILLIAM PERCY THE HOUSE TRUSTEES LIMITED Director 2014-10-01 CURRENT 2004-10-04 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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-14Application to strike the company off the register
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAM PERCY
2022-01-3131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR EDMUND JAMES NEWEY
2022-01-31CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JAMES NEWEY
2022-01-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CH01Director's details changed for Reverend Canon Edmund James Newey on 2020-10-01
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLINE MORTIMER
2019-09-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-08-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2016-05-03AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
2016-01-18AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AP01DIRECTOR APPOINTED VERY REVD PROF MARTYN WILLIAM PERCY
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW LEWIS
2014-12-16AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED THE REVD CANON EDMUND JAMES NEWEY
2014-08-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND NEWELL
2013-07-18AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0101/12/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0101/12/11 NO MEMBER LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JUNE HARRISON / 01/12/2011
2011-07-20AP01DIRECTOR APPOINTED DR SARAH CAROLINE MORTIMER
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MILLIUS PALAYIWA
2011-07-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-13AR0101/12/10 NO MEMBER LIST
2010-07-22AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-17AR0101/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON EDMUND NEWELL / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MILLIUS MCUBE PALAYIWA / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JUNE HARRISON / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BRIGGS / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YOUNG / 01/10/2009
2009-11-17AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-22363aANNUAL RETURN MADE UP TO 01/12/08
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / EDMUND NEWELL / 01/12/2008
2008-11-14288aDIRECTOR APPOINTED CANON EDMUND JOHN NEWELL
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COULTON
2008-10-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-21363aANNUAL RETURN MADE UP TO 01/12/07
2007-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 116 ST ALDATES OXFORD OX1 1HA
2006-12-21363aANNUAL RETURN MADE UP TO 01/12/06
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-12363aANNUAL RETURN MADE UP TO 01/12/05
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-13288aNEW DIRECTOR APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-12-29363sANNUAL RETURN MADE UP TO 01/12/04
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-06363sANNUAL RETURN MADE UP TO 01/12/03
2004-01-06288bDIRECTOR RESIGNED
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-08-22288bDIRECTOR RESIGNED
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-17363sANNUAL RETURN MADE UP TO 01/12/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288bDIRECTOR RESIGNED
2001-12-11288bDIRECTOR RESIGNED
2001-12-11363sANNUAL RETURN MADE UP TO 01/12/01
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-27363sANNUAL RETURN MADE UP TO 01/12/00
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to THE CHAPTER HOUSE SHOP OXFORD 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 THE CHAPTER HOUSE SHOP OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-12-24 Outstanding COM JUDD
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 THE CHAPTER HOUSE SHOP OXFORD LIMITED

Intangible Assets
Patents
We have not found any records of THE CHAPTER HOUSE SHOP OXFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHAPTER HOUSE SHOP OXFORD LIMITED
Trademarks
We have not found any records of THE CHAPTER HOUSE SHOP OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHAPTER HOUSE SHOP OXFORD 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as THE CHAPTER HOUSE SHOP OXFORD LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where THE CHAPTER HOUSE SHOP OXFORD 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 THE CHAPTER HOUSE SHOP OXFORD 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 THE CHAPTER HOUSE SHOP OXFORD 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.