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

P J CHAFFIN LIMITED

CHAPTER HOUSE PRIESTHAWES FARM, HAILSHAM ROAD, POLEGATE, EAST SUSSEX, BN26 6QU,
Company Registration Number
05883973
Private Limited Company
Active

Company Overview

About P J Chaffin Ltd
P J CHAFFIN LIMITED was founded on 2006-07-21 and has its registered office in Polegate. The organisation's status is listed as "Active". P J Chaffin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
P J CHAFFIN LIMITED
 
Legal Registered Office
CHAPTER HOUSE PRIESTHAWES FARM
HAILSHAM ROAD
POLEGATE
EAST SUSSEX
BN26 6QU
Other companies in BN26
 
Filing Information
Company Number 05883973
Company ID Number 05883973
Date formed 2006-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB897169948  
Last Datalog update: 2024-10-05 10:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P J CHAFFIN 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 P J CHAFFIN LIMITED

Current Directors
Officer Role Date Appointed
PAULINE HALE
Company Secretary 2009-03-20
GRANT ALEXANDER DOMINIC ANDREWSS
Director 2016-11-23
THOMAS RICHARD BURKS
Director 2016-11-24
PHILIP HILBERT HALE
Director 2006-09-18
TIMOTHY JAMES HARRY
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ANN BOYLE
Director 2016-11-24 2018-05-01
GRANT ALEXANDER DOMINIC ANDREWSS
Director 2010-11-05 2014-08-01
PHILIP HILBERT HALE
Company Secretary 2006-09-18 2009-03-20
KEVIN BRUCE COLTART
Director 2006-09-18 2006-12-18
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-07-21 2006-07-25
BRIGHTON DIRECTOR LTD
Nominated Director 2006-07-21 2006-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT ALEXANDER DOMINIC ANDREWSS LGA ENVIRONMENTAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2018-06-12
PHILIP HILBERT HALE CIRCLE FORESTRY LTD Director 2014-08-12 CURRENT 2014-08-12 Active
PHILIP HILBERT HALE THE ECOLOGY PARTNERSHIP LTD Director 2009-03-09 CURRENT 2009-03-09 Active
PHILIP HILBERT HALE PJC CONSULTANCY LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
PHILIP HILBERT HALE ESS LAND MANAGEMENT LTD Director 1995-04-24 CURRENT 1995-04-20 Liquidation
TIMOTHY JAMES HARRY PJC CONSULTANCY LIMITED Director 2008-01-22 CURRENT 2008-01-22 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
2024-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-18CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-13DIRECTOR APPOINTED MRS PAULA HELEN SANDERS
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MRS JANE ANN GIBBS
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALEXANDER DOMINIC ANDREWS
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19PSC02Notification of Chaffin Holdings Limited as a person with significant control on 2019-08-16
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HILBERT HALE
2019-09-19PSC07CESSATION OF PHILIP HALE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19TM02Termination of appointment of Pauline Hale on 2019-08-16
2019-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BRAZENDALE
2019-09-19CH01Director's details changed for Mr Grant Alexander Dominic Andrewss on 2019-09-13
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BOYLE
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058839730003
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HALE
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058839730003
2016-11-24AP01DIRECTOR APPOINTED MR THOMAS RICHARD BURKS
2016-11-24AP01DIRECTOR APPOINTED MS LORRAINE BOYLE
2016-11-23AP01DIRECTOR APPOINTED MR GRANT ALEXANDER DOMINIC ANDREWS
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 64
2016-07-14AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09SH06Cancellation of shares. Statement of capital on 2015-03-30 GBP 64
2015-09-09RES09Resolution of authority to purchase a number of shares
2015-09-09SH03Purchase of own shares
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 64
2015-08-11AR0121/07/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALEXANDER DOMINIC ANDREWS
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0121/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0121/07/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0121/07/12 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-27AR0121/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HARRY / 20/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HILBERT HALE / 20/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE HALE / 20/07/2011
2011-05-25RES12VARYING SHARE RIGHTS AND NAMES
2011-05-25RES01ADOPT ARTICLES 05/04/2011
2011-05-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-29AP01DIRECTOR APPOINTED MR GRANT ALEXANDER DOMINIC ANDREWS
2010-08-12AR0121/07/10 FULL LIST
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-05363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-08-04190LOCATION OF DEBENTURE REGISTER
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM ATTWOOD BUILDINGS BODLE STREET GREEN HAILSHAM EAST SUSSEX BN27 4RA
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY PHILIP HALE
2009-04-02288aSECRETARY APPOINTED PAULINE HALE
2008-08-05363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-08-2388(2)RAD 01/01/07--------- £ SI 100@1
2007-08-16363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2006-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1109023 Active Licenced property: DROCKMILL PRIESTHAWES FARM GLYNLEIGH ROAD HANKHAM PEVENSEY GLYNLEIGH ROAD GB BN24 5BL;VICTORIA ROAD THE ROCKS YARD WINDMILL HILL HAILSHAM WINDMILL HILL GB BN27 4TQ. Correspondance address: PRIESTHAWES FARM CHAPTER HOUSE HAILSHAM ROAD POLEGATE HAILSHAM ROAD GB BN26 6QU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 P J CHAFFIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-03-29 Satisfied PREMIER MARINAS (EASTBOURNE) LIMITED
DEBENTURE 2007-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 12,257
Creditors Due After One Year 2011-12-31 £ 22,882
Creditors Due Within One Year 2012-12-31 £ 217,977
Creditors Due Within One Year 2011-12-31 £ 218,674
Provisions For Liabilities Charges 2012-12-31 £ 20,359
Provisions For Liabilities Charges 2011-12-31 £ 24,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 P J CHAFFIN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 24,758
Cash Bank In Hand 2011-12-31 £ 45,127
Current Assets 2012-12-31 £ 339,187
Current Assets 2011-12-31 £ 306,015
Debtors 2012-12-31 £ 314,429
Debtors 2011-12-31 £ 260,888
Fixed Assets 2012-12-31 £ 185,089
Fixed Assets 2011-12-31 £ 209,514
Shareholder Funds 2012-12-31 £ 273,683
Shareholder Funds 2011-12-31 £ 249,098
Tangible Fixed Assets 2012-12-31 £ 135,083
Tangible Fixed Assets 2011-12-31 £ 159,508

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P J CHAFFIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P J CHAFFIN LIMITED
Trademarks
We have not found any records of P J CHAFFIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P J CHAFFIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-1 GBP £655 AS00119-192200-SECURITY
Wealden District Council 2016-12 GBP £440 AS00119-192200-SECURITY
Wealden District Council 2016-10 GBP £15,090 AS00119-192200-SECURITY
Wealden District Council 2016-9 GBP £5,190 AS00152-241220-Arboricultural - Tree Maintenance
Wealden District Council 2016-8 GBP £680 AS00119-192200-SECURITY
Kent County Council 2016-8 GBP £1,360 Infrastructure
Wealden District Council 2016-7 GBP £2,480 AS00119-192200-SECURITY
Wealden District Council 2016-6 GBP £5,300 AS00119-192200-SECURITY
Kent County Council 2016-5 GBP £3,032
Wealden District Council 2016-3 GBP £2,995 C002039-241210-HORTICULTURAL - GROUNDS MAINTENANCE
Kent County Council 2015-10 GBP £3,344 Infrastructure
Kent County Council 2015-7 GBP £1,672 Infrastructure
Wealden District Council 2015-3 GBP £3,300 INV-15-15363
Kent County Council 2015-1 GBP £1,672 Infrastructure
Kent County Council 2014-12 GBP £1,672 Infrastructure
Wealden District Council 2014-10 GBP £590 INV- 14- 15073
West Sussex County Council 2014-10 GBP £18,390 Rates
West Sussex County Council 2014-9 GBP £7,032 Rates
Wealden District Council 2014-9 GBP £320 PA00393-151000-CONSULTANCY
Kent County Council 2014-6 GBP £1,672 Infrastructure
Wealden District Council 2014-4 GBP £15,700 INV-14-14798
Kent County Council 2014-2 GBP £2,546 Infrastructure
Hastings Borough Council 2014-2 GBP £2,400 Premises
Kent County Council 2013-3 GBP £6,169 Infrastructure
Kent County Council 2012-11 GBP £6,009 Infrastructure
Kent County Council 2012-8 GBP £1,572 Sundry Debtors - General
Kent County Council 2012-6 GBP £1,790 Highways and Transportation Costs
Kent County Council 2012-3 GBP £24,042 Highways and Transportation related costs
Tunbridge Wells Borough Council 2009-4 GBP £1,390

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P J CHAFFIN 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 P J CHAFFIN 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 P J CHAFFIN 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.