THE CHILTERN SOCIETY - CHESHAM


Company Profile Company Filings

Overview

THE CHILTERN SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHESHAM and has the status: Active.
THE CHILTERN SOCIETY was incorporated 23 years ago on 10/01/2001 and has the registered number: 04138448. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

THE CHILTERN SOCIETY - CHESHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

WHITE HILL CENTRE
CHESHAM
BUCKINGHAMSHIRE
HP5 1AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN LEIGHTON GLADWIN Jun 1943 English Director 2012-10-06 CURRENT
MS HARRIET BENNETT Jan 1975 British Director 2019-11-21 CURRENT
MRS MONA HOLM FURULUND SMITH Apr 1968 Norwegian Director 2020-11-25 CURRENT
MRS HELEN VERONICA GRIFFITHS Jan 1962 British Director 2020-11-25 CURRENT
MR DAVID HARRIS Feb 1947 British Director 2004-10-23 CURRENT
MS JANE ELIZABETH HERVE Feb 1958 British Director 2021-03-24 CURRENT
MR LUKE JEFFERYS Aug 1963 British Director 2020-06-04 CURRENT
MR SIMON KEAREY Feb 1960 British Director 2018-07-19 CURRENT
MR WILLIAM RICHARD LACEY Oct 1987 British Director 2021-03-24 CURRENT
MR BRIAN MCGOWAN Feb 1959 British Director 2021-03-31 CURRENT
MRS CATHERINE REBECCA MONCRIEFF Jul 1981 British Director 2020-05-27 CURRENT
MRS LISBET SHERLOCK Mar 1963 British Director 2019-11-21 CURRENT
DONALD JACQUES MILLAR Oct 1939 British Director 2001-05-18 UNTIL 2002-01-18 RESIGNED
MR GEOFFREY LAMBERT Dec 1950 British Director 2013-10-05 UNTIL 2016-01-21 RESIGNED
MR DAVID KENT Apr 1967 British Director 2015-10-10 UNTIL 2016-10-15 RESIGNED
MR. ANTHONY MICHAEL JEPSON Oct 1937 British Director 2013-10-05 UNTIL 2022-07-01 RESIGNED
MARK MARRIOTT JANUSZEWSKI Jun 1934 British Director 2001-10-06 UNTIL 2010-10-16 RESIGNED
JOHN ROBERT COOMBE Dec 1935 British Director 2001-05-18 UNTIL 2005-10-22 RESIGNED
MR RAYMOND ERNEST CHALLINOR Apr 1936 British Secretary 2001-01-10 UNTIL 2006-10-21 RESIGNED
PETER RAYMOND ROGER JACKSON May 1939 British Director 2002-02-28 UNTIL 2003-11-22 RESIGNED
HUBERT HUNT Dec 1922 British Director 2001-05-18 UNTIL 2010-09-10 RESIGNED
BERYL HUNT May 1932 British Director 2002-10-19 UNTIL 2004-10-23 RESIGNED
DAVID HOWARTH Feb 1948 British Director 2001-05-18 UNTIL 2004-10-23 RESIGNED
DR ADRIAN MURRAY LEPPER Apr 1940 Secretary 2007-11-03 UNTIL 2013-10-05 RESIGNED
IAN DUNCAN MENZIES-CONACHER Mar 1951 British Secretary 2006-10-21 UNTIL 2007-11-03 RESIGNED
MR DAVID ALAN ABBIS Secretary 2013-10-05 UNTIL 2021-10-30 RESIGNED
MR PETER GEOFFREY DUXBURY Aug 1955 British Director 2017-03-23 UNTIL 2020-01-29 RESIGNED
MARGARET ELIZABETH EWART Jun 1938 British Director 2004-04-29 UNTIL 2008-10-04 RESIGNED
MR ROGER JAMES HANDS Jul 1937 British Director 2009-10-17 UNTIL 2017-03-23 RESIGNED
PHILIP MARTIN HANSCOMBE Jan 1930 British Director 2001-05-18 UNTIL 2004-10-23 RESIGNED
MICHAEL GRAY HARDY Feb 1949 British Director 2001-05-18 UNTIL 2004-10-23 RESIGNED
MR DAVID ALAN ABBIS Apr 1946 British Director 2012-10-06 UNTIL 2021-10-30 RESIGNED
MR RAYMOND ERNEST CHALLINOR Apr 1936 British Director 2001-01-10 UNTIL 2006-10-21 RESIGNED
MR ROBERT IAN CARTWRIGHT Apr 1955 British Director 2017-03-23 UNTIL 2018-03-29 RESIGNED
MR RICHARD JOHN BROWN Jan 1955 British Director 2018-12-10 UNTIL 2019-09-19 RESIGNED
CHRISTINE ANN BREDEN Jul 1951 British Director 2001-05-18 UNTIL 2009-10-17 RESIGNED
MRS PATRICIA MARY BIRCHLEY Apr 1942 British Director 2013-10-05 UNTIL 2020-11-07 RESIGNED
MRS ALISON ANN BARRACLOUGH Dec 1953 British Director 2016-07-21 UNTIL 2020-11-25 RESIGNED
DR ANTHONY JOHN CHETWYND BALFOUR Nov 1926 British Director 2001-05-18 UNTIL 2001-10-06 RESIGNED
MRS MARGARET ABBOTT Apr 1949 American Director 2004-10-23 UNTIL 2005-06-15 RESIGNED
WILLIAM PETER BARRY CHARLES Oct 1945 British Director 2006-11-21 UNTIL 2007-11-03 RESIGNED
MR FERDINAND GEOFFREY LARMINIE Jun 1929 British Director 2001-05-18 UNTIL 2008-11-15 RESIGNED
HOWARD COOKE Jul 1957 British Director 2005-05-26 UNTIL 2009-10-17 RESIGNED
RICHARD CHANTLER Apr 1947 British Director 2004-10-23 UNTIL 2019-10-05 RESIGNED
MRS ALISON MARGARET DOGGETT Oct 1952 British Director 2002-10-19 UNTIL 2012-07-31 RESIGNED
IAN DUNCAN MENZIES-CONACHER Mar 1951 British Director 2006-10-21 UNTIL 2007-11-03 RESIGNED
MR PAUL EDWARD MASON Jul 1950 British Director 2012-11-29 UNTIL 2017-07-20 RESIGNED
JOHN FRANCIS LYNCH Apr 1951 British Director 2012-11-29 UNTIL 2013-10-05 RESIGNED
DR ADRIAN MURRAY LEPPER Apr 1940 Director 2007-11-03 UNTIL 2013-10-05 RESIGNED
GEOFFREY COWPER LEGGE Nov 1926 British Director 2001-05-18 UNTIL 2006-05-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Helen Veronica Griffiths 2021-10-30 - 2021-10-31 1/1962 Significant influence or control as trust
Mr David Alan Abbis 2016-10-15 - 2021-10-30 4/1946 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATLAS CLENSOL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CAIRD COMMERCIAL VEHICLES LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
LTGCCB LIMITED LONDON Dissolved... FULL 64191 - Banks
TREVOR PHILIP & SONS LIMITED EDGWARE ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CAIRD EVERED LIMITED MARKFIELD Active SMALL 38210 - Treatment and disposal of non-hazardous waste
CHILTERN WOODLANDS PROJECT LIMITED CHINNOR Dissolved... TOTAL EXEMPTION FULL 02400 - Support services to forestry
CAIRD PECKFIELD LIMITED LEEDS Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
LOTHIAN LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ELWA LIMITED SWANLEY ENGLAND Active FULL 96090 - Other service activities n.e.c.
GEOHESS (U.K.) LIMITED STOWE Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COMMUNITY IMPACT BUCKS AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ELWA HOLDINGS LIMITED SWANLEY ENGLAND Active GROUP 74990 - Non-trading company
RENEWI BDR HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 74990 - Non-trading company
RENEWI BDR LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
WAKEFIELD WASTE PFI HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
WAKEFIELD WASTE PFI LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
CAIRD TRADING LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
D & D ENVIRONMENTAL SERVICES LIMITED EDINBURGH Dissolved... DORMANT 96090 - Other service activities n.e.c.
BIO-LOGIC REMEDIATION LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - THE CHILTERN SOCIETY 2017-02-24 30-06-2016 £182,177 Cash £620,799 equity
Abbreviated Company Accounts - THE CHILTERN SOCIETY 2016-01-14 30-06-2015 £279,856 Cash £661,194 equity
Abbreviated Company Accounts - THE CHILTERN SOCIETY 2015-01-24 30-06-2014 £270,478 Cash £674,501 equity