CHIPPENHAM BID COMPANY LTD - SWINDON


Company Profile Company Filings

Overview

CHIPPENHAM BID COMPANY LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON and has the status: Dissolved - no longer trading.
CHIPPENHAM BID COMPANY LTD was incorporated 9 years ago on 08/01/2015 and has the registered number: 09380428. The accounts status is TOTAL EXEMPTION FULL.

CHIPPENHAM BID COMPANY LTD - SWINDON

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
31 / 3 31/03/2020

Registered Office

38-42 NEWPORT STREET
SWINDON
SN1 3DR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2020 19/02/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY DAVID BULLEY Apr 1959 British Director 2017-10-23 CURRENT
MRS AMBERINE BEWLEY Dec 1976 British Director 2018-06-26 CURRENT
JENNY BUDGELL Feb 1963 British Director 2019-07-18 CURRENT
ROBERT ALAN ELKINS Nov 1981 British Director 2015-01-08 CURRENT
MISS FAYE MATTHEWMAN Jul 1975 British Director 2016-05-23 UNTIL 2017-07-25 RESIGNED
SUSAN ELIZABETH WILTHEW Nov 1960 British Director 2015-01-08 UNTIL 2015-12-17 RESIGNED
MR BRUCE MARTIN Feb 1968 British Director 2019-01-31 UNTIL 2020-01-08 RESIGNED
JOHN DIGBY WILLIS May 1972 British Director 2015-01-08 UNTIL 2015-04-01 RESIGNED
SANDRA ELIZABETH WEBB Nov 1952 British Director 2015-01-08 UNTIL 2015-09-02 RESIGNED
MRS EMMA ELIZABETH TAYLOR May 1978 British Director 2016-02-29 UNTIL 2017-09-21 RESIGNED
PHILIP DAVID TANSLEY Apr 1968 British Director 2015-01-08 UNTIL 2016-06-14 RESIGNED
MELODY RHONDA THOMPSON Aug 1975 British Director 2015-01-08 UNTIL 2016-06-14 RESIGNED
MR JEREMY HAMILTON LLOYD RUCKER Mar 1970 British Director 2018-05-01 UNTIL 2019-05-29 RESIGNED
MISS MICHAELA ROWLAND Dec 1990 British Director 2017-10-23 UNTIL 2018-08-13 RESIGNED
MR NICOLAS FRANCIS PUNTIS Jun 1970 British Director 2016-02-29 UNTIL 2016-08-16 RESIGNED
DAVID PRITCHARD Jun 1986 British Director 2015-01-08 UNTIL 2019-08-30 RESIGNED
DAVID LLOYD BLAKE POWELL Aug 1943 British Director 2016-11-08 UNTIL 2019-05-31 RESIGNED
THOMAS DAVID PAGET Jan 1985 British Director 2015-01-08 UNTIL 2019-11-21 RESIGNED
MRS NICOLA MARIE MILNE Apr 1970 British Director 2016-06-14 UNTIL 2020-01-23 RESIGNED
MRS DESNA BARBARA ALLEN Nov 1947 British Director 2016-01-21 UNTIL 2016-06-14 RESIGNED
MRS DENISE LLOYD Dec 1961 British Director 2016-06-14 UNTIL 2018-03-07 RESIGNED
MRS NICOLE JOHNSTON Aug 1981 British Director 2016-06-14 UNTIL 2017-03-29 RESIGNED
MR OWEN HAMPDEN INSKIP May 1953 British Director 2015-02-01 UNTIL 2019-11-21 RESIGNED
MRS KATHRYN HUGHES Oct 1982 British Director 2018-03-08 UNTIL 2019-05-30 RESIGNED
SAMUEL LLOYD HUDSON Sep 1981 Uk Director 2015-01-08 UNTIL 2017-03-28 RESIGNED
ELOISE ANN HARPER Jan 1987 British Director 2015-01-08 UNTIL 2016-02-10 RESIGNED
MR BENJAMIN STUART GREGORY Nov 1977 British Director 2015-01-27 UNTIL 2018-01-04 RESIGNED
MR PHILIP LEWIS DUNN Mar 1971 British Director 2019-01-31 UNTIL 2019-11-21 RESIGNED
MISS MARY FLEUR DE RHE PHILIPE Jul 1940 British Director 2015-01-08 UNTIL 2019-05-01 RESIGNED
MRS GAY BULLEY Aug 1960 British Director 2016-07-04 UNTIL 2017-05-22 RESIGNED
ANTONY DAVID BULLEY Apr 1959 British Director 2016-01-21 UNTIL 2017-03-29 RESIGNED
MICHAEL ANDREW BRYANT Sep 1958 British Director 2015-01-08 UNTIL 2016-06-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAGLE ONE LIMITED EXETER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
STRAKERS (DEVIZES) LIMITED DEVIZES UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
ALDERLEY LAND LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
DIGIPRINT BRISTOL LIMITED BRISTOL ... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
DIGIPRINT CHIPPENHAM LIMITED CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
EAGLE ONE MMIII LIMITED EXETER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ARTEL31 LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
STRAKERS (HOLDINGS) LIMITED DEVIZES UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DIGIPRINT BATH LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
CHERISH CHIPPENHAM COMMUNITY INTEREST COMPANY CHIPPENHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
MICHAEL ANTONY LETTINGS LIMITED CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HEMIKO LIMITED CARLISLE UNITED KINGDOM Active FULL 74901 - Environmental consulting activities
LGRC ASSOCIATES LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
THE HELEN STRAKER CHARITY POTTERNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HUGHES AND HUGHES ESTATE AGENTS LTD CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD WESTON-SUPER-MARE ENGLAND Active DORMANT 98000 - Residents property management
SUE WILTHEW CONSULTANCY LTD TROWBRIDGE ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
THE FOUR HORSEMEN LIMITED CHIPPENHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
YOU ME AND THE SEA LTD TETBURY ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Chippenham BID Company Ltd - Accounts to registrar (filleted) - small 18.2 2020-07-15 31-03-2020 £37,091 Cash £29,524 equity
Chippenham BID Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-08-22 31-03-2019 £14,944 Cash £23,687 equity
Chippenham BID Company Limited - Accounts to registrar (filleted) - small 18.1 2018-09-05 31-03-2018 £21,838 Cash £15,971 equity
Chippenham BID Company Limited - Accounts to registrar - small 17.2 2017-08-25 31-03-2017 £46,479 Cash £65,067 equity
Chippenham BID Company Limited - Abbreviated accounts 16.1 2016-06-16 31-03-2016 £47,466 Cash £40,231 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROWSHAW PROPERTIES LIMITED SWINDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate