CHIPPENHAM ROTARY COMPANY LIMITED - CHIPPENHAM


Company Profile Company Filings

Overview

CHIPPENHAM ROTARY COMPANY LIMITED is a Private Limited Company from CHIPPENHAM and has the status: Active.
CHIPPENHAM ROTARY COMPANY LIMITED was incorporated 40 years ago on 30/04/1984 and has the registered number: 01812174. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CHIPPENHAM ROTARY COMPANY LIMITED - CHIPPENHAM

This company is listed in the following categories:
56101 - Licensed restaurants
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ROTARY HALL
CHIPPENHAM
WILTSHIRE
SN15 1EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/12/2023 25/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. FLORENCE JANE SYCKELMOORE Secretary 2022-04-18 CURRENT
MRS. FLORENCE JANE SYCKELMOORE Feb 1954 British Director 2022-04-16 CURRENT
MRS. GILLIAN ELIZABETH POWELL Feb 1949 British Director 2013-12-02 CURRENT
MR. ROBERT DENNIS NATION Apr 1944 British Director 2003-05-27 CURRENT
MR. HENRY MILES Oct 1935 British Director 2003-05-27 CURRENT
MR. DAVID JOHN MATHERS Oct 1945 British Director 2007-07-19 CURRENT
MR PAUL MICHAEL GILMAN Jul 1948 British Director 2015-05-11 CURRENT
ADRIAN FOSTER Sep 1956 British Director 2021-01-25 CURRENT
MRS. DENISE ADDISON Nov 1946 British Director 2021-07-11 CURRENT
MRS. ELISABETH CHRISTINE MCCARRON HEAL Dec 1969 British Director 2013-12-02 UNTIL 2016-01-24 RESIGNED
MRS. SYLVIA ANN GIBSON Secretary 2021-12-06 UNTIL 2022-04-16 RESIGNED
MR. HENRY MILES Oct 1935 British Secretary 2003-05-27 UNTIL 2021-12-06 RESIGNED
MRS ADELAIDE VEVA LACK Oct 1919 Secretary RESIGNED
MR KENNETH EVERARD HULBERT Nov 1928 Secretary 1994-05-24 UNTIL 1996-03-31 RESIGNED
HUGH COLLINGWOOD HANSFORD Oct 1918 British Secretary 1996-04-01 UNTIL 2003-04-01 RESIGNED
MAJOR JOHN METCALFE Jul 1915 British Secretary 1992-07-14 UNTIL 1994-05-24 RESIGNED
MR ERIC HENRY SAMBELL Dec 1942 British Director 2015-12-07 UNTIL 2021-12-06 RESIGNED
JEREMY BASIL DIX Jun 1938 British Director 2004-07-01 UNTIL 2015-08-18 RESIGNED
MR KENNETH EVERARD HULBERT Nov 1928 Director RESIGNED
ROGER HARWOOD GREENSLADE Mar 1944 British Director 1995-08-29 UNTIL 2003-05-27 RESIGNED
DEREK NORMAN COPELAND Oct 1938 British Director RESIGNED
MRS LYN CHRISTINE CRABTREE Aug 1949 British Director 2012-01-23 UNTIL 2017-06-28 RESIGNED
FREDERICK JOHN DAUNCEY Aug 1932 British Director 2000-03-28 UNTIL 2018-02-22 RESIGNED
MRS ADELAIDE VEVA LACK Oct 1919 Director RESIGNED
NORMAN ALAN FOX Sep 1935 British Director 2005-11-28 UNTIL 2007-07-19 RESIGNED
MRS YVONNE MURIEL GAULT Sep 1926 British Director 1992-10-20 UNTIL 1996-07-27 RESIGNED
MRS. SYLVIA ANN GIBSON Jul 1946 British Director 2017-12-11 UNTIL 2023-12-01 RESIGNED
ROGER HARWOOD GREENSLADE Mar 1944 British Director 2007-07-19 UNTIL 2015-06-30 RESIGNED
MR MICHAEL ERNEST PETER WESTON Jun 1928 British Director RESIGNED
MRS JOYCE ELSIE MAY WESTON Apr 1928 British Director RESIGNED
MR STEWART AFFLECK Oct 1912 British Director 1992-05-31 UNTIL 1994-02-08 RESIGNED
MR ARTHUR BIGGS Jun 1919 British Director RESIGNED
HUGH COLLINGWOOD HANSFORD Oct 1918 British Director 1994-02-08 UNTIL 2003-05-27 RESIGNED
MR STUART MARTIN GILBERT Feb 1959 British Director 2015-12-07 UNTIL 2017-06-28 RESIGNED
MRS PAMELA JEAN HAXTON Dec 1935 British Director RESIGNED
MR ERIC HENRY SAMBELL Dec 1942 British Director 2003-05-27 UNTIL 2004-07-01 RESIGNED
MRS BRENDA SPENCELEY Jun 1945 British Director 2015-12-07 UNTIL 2016-03-29 RESIGNED
ROBERT VICTOR STACEY Apr 1929 British Director RESIGNED
MR RALPH EDWIN SWEETLOVE Aug 1923 British Director RESIGNED
MRS. PAMELA JEAN HAXTON Dec 1935 British Director 2006-11-06 UNTIL 2008-11-23 RESIGNED
JEAN RUBY INGLETON Nov 1938 British Director 1995-03-01 UNTIL 2003-05-27 RESIGNED
MR MICHAEL FREDERICK OAKES Aug 1945 British Director 2010-10-11 UNTIL 2017-06-01 RESIGNED
BARRIE MEEKINS Apr 1928 Director RESIGNED
MRS BETTY PLAYLE Jan 1926 British Director RESIGNED
MR WILLIAM RICHARD MEEK Feb 1947 British Director 2014-12-01 UNTIL 2017-06-28 RESIGNED
MARGARET SYBIL LOVELOCK Jun 1929 British Director 1996-11-12 UNTIL 2010-11-21 RESIGNED
MR DEREK MALCOLM LOVELOCK Jun 1929 British Director RESIGNED
ALAN JOHN CADDICK Dec 1933 British Director 2004-04-19 UNTIL 2011-02-02 RESIGNED
MRS. JANE KIRBY Oct 1953 British Director 2008-11-24 UNTIL 2012-10-12 RESIGNED
MR. PETER NATHAN JAMES Jul 1942 Other Director 2005-11-28 UNTIL 2014-03-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C. MECHANICAL SERVICES LIMITED WOTTON UNDER EDGE Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
CHIPPENHAM MOTORS LIMITED CHIPPENHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
A.C. AIRCONDITIONING LIMITED WOTTON-UNDER-EDGE Active DORMANT 99999 - Dormant Company
CHIPPENHAM ROTARY AND INNER WHEEL TRUST LIMITED CHIPPENHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED CALNE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
YOUTH ACTION WILTSHIRE DEVIZES Active MICRO ENTITY 99999 - Dormant Company
NORTH WILTS BOWLS CLUB LIMITED CHIPPENHAM Active MICRO ENTITY 93199 - Other sports activities
WASTE NOT WANT NOT LIMITED WILTS Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
DEVIZES FIRE PROTECTION LTD. CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOLUTIONS PROPERTY FINDER SERVICES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Chippenham Rotary Company Limited - Accounts to registrar (filleted) - small 23.1.2 2023-10-13 31-03-2023 £11,071 Cash £11,137 equity
Chippenham Rotary Company Limited - Accounts to registrar (filleted) - small 18.2 2022-12-20 31-03-2022 £17,238 Cash £17,766 equity
Chippenham Rotary Company Limited - Accounts to registrar (filleted) - small 18.2 2021-12-29 31-03-2021 £23,545 Cash £18,685 equity
Chippenham Rotary Company Limited - Accounts to registrar (filleted) - small 18.2 2020-12-04 31-03-2020 £11,208 Cash £12,931 equity
Chippenham Rotary Company Limited - Accounts to registrar (filleted) - small 18.2 2019-11-14 31-03-2019 £3,594 Cash £9,097 equity
Chippenham Rotary Company Limited - Accounts to registrar (filleted) - small 18.2 2018-11-29 31-03-2018 £5,420 Cash £9,109 equity
Chippenham Rotary Company Limited - Accounts to registrar (filleted) - small 17.3 2017-12-13 31-03-2017 £5,026 Cash £6,019 equity
Chippenham Rotary Company Limited - Abbreviated accounts 16.1 2016-12-10 31-03-2016 £6,307 Cash £7,405 equity
Chippenham Rotary Company Limited - Limited company - abbreviated - 11.9 2015-11-13 31-03-2015 £3,253 Cash £4,607 equity
Chippenham Rotary Company Limited - Limited company - abbreviated - 11.0.0 2014-10-28 31-03-2014 £2,045 Cash £3,680 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHIPPENHAM ROTARY AND INNER WHEEL TRUST LIMITED CHIPPENHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE RAJ (CHIPPENHAM) LTD CHIPPENHAM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
STATION HILL FISH & CHIPS LIMITED CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
SALTS HAIRDRESSING AND BARBERING LTD CHIPPENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment