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

CHANTRY DIGITAL LIMITED

UNIT 11 COMMERCE BUSINESS CENTRE, COMMERCE CLOSE, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4LS,
Company Registration Number
04962012
Private Limited Company
Active

Company Overview

About Chantry Digital Ltd
CHANTRY DIGITAL LIMITED was founded on 2003-11-12 and has its registered office in Westbury. The organisation's status is listed as "Active". Chantry Digital Limited is a Private Limited Company 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
CHANTRY DIGITAL LIMITED
 
Legal Registered Office
UNIT 11 COMMERCE BUSINESS CENTRE, COMMERCE CLOSE
WEST WILTS TRADING ESTATE
WESTBURY
WILTSHIRE
BA13 4LS
Other companies in BA14
 
Filing Information
Company Number 04962012
Company ID Number 04962012
Date formed 2003-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB104594132  
Last Datalog update: 2023-12-05 20:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANTRY DIGITAL 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 CHANTRY DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SAUNDERS
Company Secretary 2009-01-01
NEIL DOUGLAS ALAN HAWKER
Director 2003-11-12
MICHAEL SAUNDERS
Director 2003-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DAVID LEWIS
Company Secretary 2003-11-12 2009-02-28
JEFFREY DAVID LEWIS
Director 2003-11-12 2009-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-12 2003-11-12
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-12 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DOUGLAS ALAN HAWKER BECKS MILL (WESTBURY) LIMITED Director 2012-10-15 CURRENT 2006-07-24 Active
NEIL DOUGLAS ALAN HAWKER 56 WARMINSTER ROAD MANAGEMENT LIMITED Director 2004-01-29 CURRENT 1995-12-11 Active
NEIL DOUGLAS ALAN HAWKER CHANTRY TELEVISION LIMITED Director 1992-07-25 CURRENT 1985-01-22 Liquidation
MICHAEL SAUNDERS CHANTRY TELEVISION LIMITED Director 1997-06-01 CURRENT 1985-01-22 Liquidation

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
2023-07-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Current accounting period extended from 31/08/22 TO 30/11/22
2022-08-22AA01Current accounting period extended from 31/08/22 TO 30/11/22
2022-05-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-31PSC04Change of details for Mr Neil Douglas Alan Hawker as a person with significant control on 2017-03-31
2019-03-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-06-13RES12VARYING SHARE RIGHTS AND NAMES
2017-06-13RES01ADOPT ARTICLES 31/03/2017
2017-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-05-15SH08Change of share class name or designation
2017-05-11CC04Statement of company's objects
2017-05-09SH10Particulars of variation of rights attached to shares
2017-04-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;EUR 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT 11 COMMERCE BUSINESS CENTRE, COMMERCE CLOSE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;EUR 1000
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT 8 BRADLEY ROAD TROWBRIDGE WILTSHIRE BA14 0QT
2015-09-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25RES13Resolutions passed:
  • Re-company business 01/08/2015
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049620120004
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049620120005
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;EUR 1000
2014-12-17AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-12AA01Previous accounting period extended from 28/02/14 TO 31/08/14
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049620120004
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;EUR 1000
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-12-07AUDAUDITOR'S RESIGNATION
2012-11-08AR0108/11/12 FULL LIST
2011-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-11-15AR0111/11/11 FULL LIST
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-08AR0112/11/10 FULL LIST
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2009-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-11-25AR0112/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS ALAN HAWKER / 12/11/2009
2009-11-17AP03SECRETARY APPOINTED MR MICHAEL SAUNDERS
2009-11-10AR0112/11/08 FULL LIST
2009-11-10AR0112/11/07 FULL LIST
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY LEWIS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY JEFFREY LEWIS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-05363sRETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-06-30363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-16AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-25225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05
2005-01-14363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-02-25SASHARES AGREEMENT OTC
2004-02-2588(2)RAD 22/12/03--------- £ SI 999@1=999 £ IC 1/1000
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bSECRETARY RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHANTRY DIGITAL 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 CHANTRY DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-01 Outstanding MICHAEL SAUNDERS
2014-07-25 Satisfied PETER HAZELL
LEGAL CHARGE 2008-09-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-08-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHANTRY DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of CHANTRY DIGITAL LIMITED registering or being granted any patents
Domain Names

CHANTRY DIGITAL LIMITED owns 1 domain names.

chantrytv.co.uk  

Trademarks
We have not found any records of CHANTRY DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTRY DIGITAL 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 (47430 - Retail sale of audio and video equipment in specialised stores) as CHANTRY DIGITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHANTRY DIGITAL 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 CHANTRY DIGITAL 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 CHANTRY DIGITAL 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.