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

CHIMNEY HOLDINGS LIMITED

THE AIRFIELD, TORRINGTON ROAD, WINKLEIGH, DEVON, EX19 8DW,
Company Registration Number
06221105
Private Limited Company
Active

Company Overview

About Chimney Holdings Ltd
CHIMNEY HOLDINGS LIMITED was founded on 2007-04-20 and has its registered office in Winkleigh. The organisation's status is listed as "Active". Chimney Holdings 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
CHIMNEY HOLDINGS LIMITED
 
Legal Registered Office
THE AIRFIELD
TORRINGTON ROAD
WINKLEIGH
DEVON
EX19 8DW
Other companies in EX1
 
Previous Names
BARNCREST NO. 234 LIMITED16/07/2007
Filing Information
Company Number 06221105
Company ID Number 06221105
Date formed 2007-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915918012  
Last Datalog update: 2024-05-05 14:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIMNEY HOLDINGS 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.
Companies with same name CHIMNEY HOLDINGS LIMITED
The following companies were found which have the same name as CHIMNEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Chimney Holdings Limited Unknown Company formed on the 2016-08-18

Company Officers of CHIMNEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2007-04-20
ANDREW JOHN BAKER
Director 2007-08-20
GARETH HAROLD DOWN
Director 2007-07-19
ROBERT DAVID POCOCK
Director 2007-08-20
ALLAN JOHN VODDEN
Director 2007-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2007-04-20 2007-07-19
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2007-04-20 2007-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
ANDREW JOHN BAKER ENERGY SPECIALISTS LIMITED Director 2011-06-14 CURRENT 2011-05-17 Dissolved 2016-10-11
ANDREW JOHN BAKER RANGEMOORS LIMITED Director 2007-08-20 CURRENT 1978-01-11 Active
GARETH HAROLD DOWN RANGEMOORS LIMITED Director 2007-08-20 CURRENT 1978-01-11 Active
ROBERT DAVID POCOCK CAMPAIGNS & CULTURE LTD Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT DAVID POCOCK WATER BABIES GROUP LIMITED Director 2015-04-14 CURRENT 2014-06-27 Active
ROBERT DAVID POCOCK FYI BUSINESS ECONOMICS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ROBERT DAVID POCOCK ENERGY SPECIALISTS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2016-10-11
ROBERT DAVID POCOCK RANGEMOORS LIMITED Director 2007-08-20 CURRENT 1978-01-11 Active
ALLAN JOHN VODDEN COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ALLAN JOHN VODDEN EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
ALLAN JOHN VODDEN DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ALLAN JOHN VODDEN LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
ALLAN JOHN VODDEN DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ALLAN JOHN VODDEN COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
ALLAN JOHN VODDEN COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
ALLAN JOHN VODDEN DAWLISH SKIP HIRE LIMITED Director 2010-09-01 CURRENT 2010-02-04 Active
ALLAN JOHN VODDEN KENBURY WOOD LIMITED Director 2010-02-28 CURRENT 1986-03-18 Active
ALLAN JOHN VODDEN RANGEMOORS LIMITED Director 2007-08-20 CURRENT 1978-01-11 Active
ALLAN JOHN VODDEN DEEP MOOR LF LIMITED Director 2006-09-21 CURRENT 1991-10-31 Active
ALLAN JOHN VODDEN DWMH LIMITED Director 2006-09-21 CURRENT 2001-11-28 Active
ALLAN JOHN VODDEN COASTAL UK GROUP LIMITED Director 2006-09-21 CURRENT 2006-07-31 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
2024-05-03Termination of appointment of Foot Anstey Secretarial Limited on 2023-10-31
2024-05-03CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-01-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-04CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 062211050005
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 062211050004
2023-03-09Change of details for Mr Andrew John Baker as a person with significant control on 2023-02-28
2023-03-03Change of share class name or designation
2023-03-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-03-03Memorandum articles filed
2023-03-01DIRECTOR APPOINTED KATHERINE RUTH BAKER
2023-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE RUTH BAKER
2023-02-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-12-07SH03Purchase of own shares
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-13RES09Resolution of authority to purchase a number of shares
2020-10-12SH06Cancellation of shares. Statement of capital on 2020-09-25 GBP 20,575
2020-10-05PSC04Change of details for Mr Andrew John Baker as a person with significant control on 2020-09-25
2020-10-05PSC07CESSATION OF GARETH HAROLD DOWN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HAROLD DOWN
2020-06-18AA01Current accounting period shortened from 31/10/20 TO 30/06/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-03AA01Previous accounting period extended from 30/06/19 TO 31/10/19
2019-07-31SH06Cancellation of shares. Statement of capital on 2019-07-03 GBP 44,500
2019-07-31SH03Purchase of own shares
2019-07-16RES09Resolution of authority to purchase a number of shares
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID POCOCK
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 49500
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 49500
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 49500
2016-06-03AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 49500
2015-08-24SH06Cancellation of shares. Statement of capital on 2015-07-23 GBP 49,500.00
2015-08-24SH03Purchase of own shares
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 51000
2015-05-07AR0120/04/15 ANNUAL RETURN FULL LIST
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 51000
2014-04-23AR0120/04/14 ANNUAL RETURN FULL LIST
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-05-03AR0120/04/13 ANNUAL RETURN FULL LIST
2013-05-02SH02Statement of capital on 2012-06-28 GBP51,000.0
2012-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-04-25AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HAROLD DOWN / 19/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN VODDEN / 19/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID POCOCK / 19/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 19/04/2012
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-11AR0120/04/11 ANNUAL RETURN FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-04-30AR0120/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID POCOCK / 20/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HAROLD DOWN / 20/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 20/04/2010
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SECRETARIAL LIMITED / 20/04/2010
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-05-18363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN VODDEN / 21/08/2008
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN VODDEN / 21/08/2008
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-03288cSECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SARGENT SECRETARIAL LIMITED / 21/08/2008
2008-05-08363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-03SASHARES AGREEMENT OTC
2008-01-0388(2)RAD 20/08/07--------- £ SI 400000@1=400000 £ IC 51000/451000
2007-11-26123NC INC ALREADY ADJUSTED 20/08/07
2007-11-2688(2)RAD 20/08/07--------- £ SI 75000@.1=7500 £ IC 43500/51000
2007-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-17122S-DIV 17/08/07
2007-10-17123NC INC ALREADY ADJUSTED 17/08/07
2007-10-17RES04£ NC 100/51000 17/08/
2007-10-17MEM/ARTSARTICLES OF ASSOCIATION
2007-10-17RES12VARYING SHARE RIGHTS AND NAMES
2007-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-1788(2)RAD 17/08/07--------- £ SI 434990@.1=43499 £ IC 1/43500
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-24225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08
2007-07-16CERTNMCOMPANY NAME CHANGED BARNCREST NO. 234 LIMITED CERTIFICATE ISSUED ON 16/07/07
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHIMNEY HOLDINGS 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 CHIMNEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-31 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-31 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-08-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHIMNEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHIMNEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIMNEY HOLDINGS LIMITED
Trademarks
We have not found any records of CHIMNEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIMNEY HOLDINGS 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 (70100 - Activities of head offices) as CHIMNEY HOLDINGS 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 CHIMNEY HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by CHIMNEY HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2010-07-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIMNEY HOLDINGS 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 CHIMNEY HOLDINGS 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.