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

CHICHESTER CANAL TRADING LIMITED

CANAL SOCIETY HQ, CANAL BASIN CANAL WHARF, CHICHESTER, WEST SUSSEX, PO19 8DT,
Company Registration Number
03660152
Private Limited Company
Active

Company Overview

About Chichester Canal Trading Ltd
CHICHESTER CANAL TRADING LIMITED was founded on 1998-11-02 and has its registered office in Chichester. The organisation's status is listed as "Active". Chichester Canal Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHICHESTER CANAL TRADING LIMITED
 
Legal Registered Office
CANAL SOCIETY HQ
CANAL BASIN CANAL WHARF
CHICHESTER
WEST SUSSEX
PO19 8DT
Other companies in PO19
 
Filing Information
Company Number 03660152
Company ID Number 03660152
Date formed 1998-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-05 08:23:03
Primary Source:Companies House
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 CHICHESTER CANAL TRADING LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY SARAH COX
Company Secretary 2018-01-01
MALCOLM MADDISON
Director 2017-02-01
BRIDGET MADDOCKS
Director 2015-08-05
PETER JOHN WALLBANK
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MARTIN JOHN KEYWORTH
Company Secretary 2006-04-27 2017-12-31
MICHAEL JAMES BUSHELL
Director 2012-11-29 2017-12-31
NICHOLAS GEORGE RHODES
Director 2013-05-17 2017-12-31
VALERIE ANN OWEN
Director 2007-10-05 2017-05-01
WILLIAM MULLHOLLAND
Director 2016-10-27 2017-04-02
JANE MULLHOLLAND
Director 2016-10-27 2017-02-01
JUDY SAXON
Director 2011-05-23 2017-02-01
LORNA CLARKE
Director 2013-04-09 2016-10-27
DAVID JOHN CAPEL FUNNELL
Director 2011-02-16 2015-09-15
CAROLINE ELIZABETH SITWELL
Director 2008-10-15 2015-08-18
CHRISTOPHER MONKTON
Director 2012-02-13 2015-06-29
ROGER MARTIN JOHN KEYWORTH
Director 2011-10-05 2013-02-13
KEITH GRAHAM JAVAN
Director 2008-04-10 2012-11-29
DENIS ARNOLD OWEN
Director 2005-10-11 2012-08-28
HUGH DUDLEY MARGETSON POUND
Director 2006-11-20 2012-04-30
IAN OWENS
Director 2011-05-23 2011-07-25
ANDREW PAUL CASTLE
Director 2006-11-20 2011-06-30
CHRISTOPHER RUSSELL GRIMES
Director 2006-11-20 2011-04-27
JILLIAN JACQUELINE SERNA
Director 2007-01-05 2011-04-27
PETER ANTHONY SERNA
Director 2006-11-20 2011-04-27
MAUREEN ANN CLAKE
Director 2004-08-23 2010-04-21
RICHARD EDWARD PLOWMAN
Director 2007-10-05 2008-10-31
ROGER MARTIN JOHN KEYWORTH
Director 2005-08-31 2008-04-10
TIMOTHY CHRISTOPHER BIRD
Director 2004-10-13 2007-04-26
JENNIFER MARY BYAM PINE
Director 2004-01-21 2006-11-20
JOHN MICHAEL COOPER
Company Secretary 1998-11-02 2006-04-27
JOHN MICHAEL COOPER
Director 1998-11-02 2006-04-27
ANDREW ALEXANDER BONTHRONE
Director 2004-10-13 2005-09-15
PETER GARRY
Director 1998-11-02 2004-08-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-02 1998-11-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-02 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM MADDISON THE CHICHESTER SHIP CANAL TRUST Director 2014-07-22 CURRENT 2002-09-04 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
2024-12-13CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-09-20Unaudited abridged accounts made up to 2023-12-31
2024-08-15DIRECTOR APPOINTED MRS SARAH BERRYMAN
2024-08-15Termination of appointment of Dorothy Sarah Cox on 2024-08-13
2023-09-20Unaudited abridged accounts made up to 2022-12-31
2022-08-24Unaudited abridged accounts made up to 2021-12-31
2022-05-04AP01DIRECTOR APPOINTED MR RICHARD JOHN BLAND
2022-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBIN GIBSON
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBIN GIBSON
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-13AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL WARDLAW CLARK
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MADDOCKS
2021-03-12AP01DIRECTOR APPOINTED MR IAN TREVOR JACKSON
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BUSHELL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DUDLEY MARGETSON POUND
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MADDISON
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-06-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES BUSHELL
2019-05-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN LAMBERT
2019-01-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WALLBANK
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR ROGER CLIVE THOMSON
2018-10-01CH01Director's details changed for Mrs Hugh Dudley Margetson Pound on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MRS HUGH DUDLEY MARGETSON POUND
2018-01-14AP03Appointment of Mrs Dorothy Sarah Cox as company secretary on 2018-01-01
2018-01-14TM02Termination of appointment of Roger Martin John Keyworth on 2017-12-31
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RHODES
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSHELL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-27AP01DIRECTOR APPOINTED MR MALCOLM MADDISON
2017-10-27AP01DIRECTOR APPOINTED MR PETER JOHN WALLBANK
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDY SAXON
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE OWEN
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULLHOLLAND
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE MULLHOLLAND
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MRS JANE MULLHOLLAND
2016-11-08AP01DIRECTOR APPOINTED MR WILLIAM MULLHOLLAND
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LORNA CLARKE
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY SAXON / 03/05/2016
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SITWELL
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0102/11/15 FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONKTON
2015-11-10AP01DIRECTOR APPOINTED MRS BRIDGET MADDOCKS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FUNNELL
2015-11-10AP01DIRECTOR APPOINTED MRS BRIDGET MADDOCKS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FUNNELL
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONKTON
2015-09-01AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-02AR0102/11/14 FULL LIST
2014-08-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-10LATEST SOC10/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-10AR0102/11/13 FULL LIST
2013-06-16AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE RHODES
2013-06-16AP01DIRECTOR APPOINTED MRS LORNA CLARKE
2013-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL BUSHELL / 29/11/2012
2013-06-10AP01DIRECTOR APPOINTED MR MICHAL BUSHELL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAVAN
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEYWORTH
2012-11-19AR0102/11/12 FULL LIST
2012-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH POUND
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DENIS OWEN
2012-07-09AP01DIRECTOR APPOINTED CHRISTOPHER MONKTON
2012-04-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-14AR0102/11/11 FULL LIST
2011-11-12AP01DIRECTOR APPOINTED MR ROGER MARTIN JOHN KEYWORTH
2011-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWENS
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CASTLE
2011-06-29AP01DIRECTOR APPOINTED IAN OWENS
2011-06-29AP01DIRECTOR APPOINTED MISS JUDY SAXON
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER SERNA
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN SERNA
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIMES
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-19AP01DIRECTOR APPOINTED DAVID JOHN CAPEL FUNNELL
2010-12-13AR0102/11/10 FULL LIST
2010-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SERNA / 02/11/2010
2010-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN JACQUELINE SERNA / 02/11/2010
2010-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DUDLEY MARGETSON POUND / 02/11/2010
2010-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM JAVAN / 02/11/2010
2010-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL GRIMES / 02/11/2010
2010-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CLAKE
2010-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CASTLE / 02/11/2010
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0102/11/09 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILLKINS
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07288aDIRECTOR APPOINTED CAROLINE ELIZABETH SITWELL
2008-11-20363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PLOWMAN
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER KEYWORTH
2008-08-06288aDIRECTOR APPOINTED KEITH GRAHAM JAVAN
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19288aNEW DIRECTOR APPOINTED
2007-11-28363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-12-15363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-01353LOCATION OF REGISTER OF MEMBERS
2006-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



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

  Average Max
MortgagesNumMortCharges2.4896
MortgagesNumMortOutstanding1.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.019

This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport

Creditors
Creditors Due Within One Year 2012-12-31 £ 49,460
Creditors Due Within One Year 2011-12-31 £ 48,768
Provisions For Liabilities Charges 2012-12-31 £ 10,556
Provisions For Liabilities Charges 2011-12-31 £ 11,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
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 CHICHESTER CANAL TRADING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 55,115
Cash Bank In Hand 2011-12-31 £ 55,953
Current Assets 2012-12-31 £ 57,070
Current Assets 2011-12-31 £ 57,268
Shareholder Funds 2012-12-31 £ 30,692
Shareholder Funds 2011-12-31 £ 29,953
Stocks Inventory 2012-12-31 £ 1,200
Stocks Inventory 2011-12-31 £ 1,315
Tangible Fixed Assets 2012-12-31 £ 57,704
Tangible Fixed Assets 2011-12-31 £ 58,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHICHESTER CANAL TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHESTER CANAL TRADING LIMITED
Trademarks
We have not found any records of CHICHESTER CANAL TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICHESTER CANAL TRADING 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 (50300 - Inland passenger water transport) as CHICHESTER CANAL TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHICHESTER CANAL TRADING 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 CHICHESTER CANAL TRADING 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 CHICHESTER CANAL TRADING 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.