UKBizDB.co.uk

BICESTER AND WHADDON CHASE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bicester And Whaddon Chase Limited. The company was founded 21 years ago and was given the registration number 04705365. The firm's registered office is in BICESTER. You can find them at The Kennels Bicester Road, Stratton Audley, Bicester, Oxfordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BICESTER AND WHADDON CHASE LIMITED
Company Number:04705365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Kennels Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kennels Bicester Road, Stratton Audley, Bicester, OX27 9BT

Director20 July 2020Active
The Kennels Bicester Road, Stratton Audley, Bicester, OX27 9BT

Director21 May 2020Active
Yeat Farm, Yeat Farm, Wotton Underwood, Aylesbury, United Kingdom, HP18 0RL

Director17 January 2012Active
Middle Farm, Fulwell Lane, Mixbury, Brackley, United Kingdom, NN13 5RW

Director11 March 2016Active
Holly House, Drury Lane, Charlton, Banbury, England, OX17 3DS

Director24 November 2013Active
Yeat Furlong, Wotton Underwood, Aylesbury, HP18 0RL

Secretary20 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2003Active
Home Farm, Little Horwood, Milton Keynes, MK17 0PG

Director20 March 2003Active
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ

Director19 October 2003Active
Butts Close, Queens Street, Queen Street, Farthinghoe, Brackley, England, NN13 5NY

Director25 November 2015Active
Hall Farm, Weston, Towcester, NN12 8PU

Director01 May 2009Active
Pingle House, Priors Hardwick, Southam, CV47 7SL

Director01 May 2006Active
Rose Bank Cottage, 11 Oving Road Whitchurch, Aylesbury, HP22 4JF

Director01 May 2003Active
Roundhill, Kimblewick Road, Great Kimble, Aylesbury, United Kingdom, HP17 8TB

Director01 May 2009Active
Botolph Claydon, Buckingham, MK18 2LR

Director18 May 2005Active
Stud Farm, Chesterton, Bicester, OX26 1TF

Director01 May 2003Active
Yeat Furlong, Wotton Underwood, Aylesbury, HP18 0RL

Director26 August 2003Active
Touchwood, Weir Lane, Botolph Claydon, Buckingham, United Kingdom, MK18 2NF

Director20 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director20 March 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date no member list.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.