Company Information for THE FRIENDS OF CHAIN BRIDGE FORGE
CHAIN BRIDGE FORGE, HIGH STREET, SPALDING, LINCOLNSHIRE, PE11 1TX,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE FRIENDS OF CHAIN BRIDGE FORGE | |
Legal Registered Office | |
CHAIN BRIDGE FORGE HIGH STREET SPALDING LINCOLNSHIRE PE11 1TX Other companies in PE11 | |
Company Number | 07575790 | |
---|---|---|
Company ID Number | 07575790 | |
Date formed | 2011-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 07:21:28 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUE CROUCHER |
||
MARTIN BAWDEN |
||
GEOFFREY TAYLOR |
||
SIMON PAUL VAITKEVICIUS |
||
ROBERT CARL WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MARY MEGGIT |
Director | ||
KEITH JOHN BEAN |
Director | ||
ANTHONY CHRISTOPHER CRONIN |
Director | ||
MORAG CARNOCHAN HUTCHISON |
Director | ||
KEITH JOHN SEATON |
Director | ||
SALLY ANNE WALTHAM |
Director | ||
ELIZABETH JONES |
Director | ||
RICHARD BUCK |
Director | ||
ROY DIXON |
Director | ||
ROSAMARIA PILGRIM |
Director | ||
JEFFREY GOODLEY |
Company Secretary | ||
JEFFREY GOODLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL SOLAR CHALLENGE LIMITED | Director | 2016-10-23 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) | Director | 2013-01-12 | CURRENT | 1948-06-30 | Active | |
LINCS TRAINING LTD | Director | 2011-12-30 | CURRENT | 2011-12-30 | Active - Proposal to Strike off | |
COMMUNITY CONSULTATION LIMITED | Director | 2012-07-16 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
SPALDING GENTLEMEN'S SOCIETY | Director | 2010-04-30 | CURRENT | 1955-01-13 | Active | |
COMMUNITY LINCS | Director | 2005-10-12 | CURRENT | 1995-05-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR DAVID JOHN BRENNAN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR GORDON FAWLEY | ||
DIRECTOR APPOINTED REVEREND IAN ROBERT WALTERS | ||
DIRECTOR APPOINTED MR JAMES ANTHONY LE SAGE | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LYNDA JEAN PHILLIPS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT CARL WEST | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Lynda Jean Phillips on 2022-06-28 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE GEMMELL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LYNDA JEAN PHILLIPS | |
AP01 | DIRECTOR APPOINTED MRS LYNDA JEAN PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS STEWART TURNER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS STEWART TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAWDEN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN BAWDEN | |
AP03 | Appointment of Mrs Sue Croucher as company secretary on 2018-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MEGGIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BEAN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Paul Vaitevicius on 2015-12-14 | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL VAITEVICIUS | |
AP01 | DIRECTOR APPOINTED MR ROBERT CARL WEST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE MARY MEGGIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE WALTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORAG HUTCHISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRONIN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER CRONIN | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN BEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 06/06/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANNE WALTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCK | |
AP01 | DIRECTOR APPOINTED MRS MORAG CARNOCHAN HUTCHISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMARIA PILGRIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCK | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 06/06/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD BUCK | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED SECRETARY ROSAMARIA PILGRIM | |
AP01 | DIRECTOR APPOINTED MR ROY DIXON | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN SEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOODLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY GOODLEY | |
AP03 | SECRETARY APPOINTED JEFFREY GOODLEY | |
AP01 | DIRECTOR APPOINTED JEFFREY GOODLEY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions
Creditors Due Within One Year | 2012-04-01 | £ 1,005 |
---|---|---|
Trade Creditors Within One Year | 2012-04-01 | £ 1,005 |
Creditors and other liabilities
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 FRIENDS OF CHAIN BRIDGE FORGE
Cash Bank In Hand | 2012-04-01 | £ 22,733 |
---|---|---|
Current Assets | 2012-04-01 | £ 22,733 |
Shareholder Funds | 2012-04-01 | £ 21,728 |
Tangible Fixed Assets | 2013-03-31 | £ 4,204 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
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.
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. |