This company is commonly known as Chadlington Quality Foods Limited. The company was founded 23 years ago and was given the registration number 04167764. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | CHADLINGTON QUALITY FOODS LIMITED |
---|---|---|
Company Number | : | 04167764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, England, OX29 0SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstone Cottage, Mill End, Chadlington, Chipping Norton, England, OX7 3NY | Director | 12 January 2023 | Active |
8, Stonelee Close, Chadlington, Chipping Norton, England, OX7 3LA | Director | 12 January 2023 | Active |
24, Cleveley Road, Enstone, Chipping Norton, England, OX7 4LN | Director | 12 January 2023 | Active |
Willow, Spelsbury, Chipping Norton, England, OX7 3JR | Director | 12 January 2023 | Active |
The Gables, West End, Chadlington, Chipping Norton, England, OX7 3NJ | Director | 06 April 2020 | Active |
Speculos Cottage 8 Hogg End, Chipping Warden, Banbury, OX17 1JU | Secretary | 01 March 2001 | Active |
The Old Forge, West End, Chadlington, Chipping Norton, OX7 3NJ | Secretary | 27 February 2007 | Active |
Lower Loxley Barn, Loxbeare, Tiverton, England, EX16 8BY | Secretary | 25 November 2009 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 26 February 2001 | Active |
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY | Director | 15 March 2021 | Active |
Speculos Cottage 8 Hogg End, Chipping Warden, Banbury, OX17 1JU | Director | 01 March 2001 | Active |
Bull Hill House, Bull Hill, Chadlington, Chipping Norton, England, OX7 3ND | Director | 11 June 2014 | Active |
The Old Forge, West End, Chadlington, Chipping Norton, OX7 3NJ | Director | 01 March 2001 | Active |
Lower Loxley Barn, Loxbeare, Tiverton, England, EX16 8BY | Director | 15 July 2011 | Active |
5 The Stocks, Chadlington, Chipping Norton, OX7 3UB | Director | 01 March 2001 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 26 February 2001 | Active |
Upper Court Barn, Mill End, Chadlington, Chipping Norton, England, OX7 3NY | Director | 11 June 2014 | Active |
Upper Court Barn, Mill End, Chadlington, Chipping Norton, England, OX7 3NY | Director | 09 January 2013 | Active |
Mrs Dorothy Maria Townsend | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY |
Nature of control | : |
|
Mrs Lucinda Rowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Loxley Barn, Loxbeare, Tiverton, England, EX16 8BY |
Nature of control | : |
|
Mr Bryan Stanley Thring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Court Barn, Mill End, Chipping Norton, England, OX7 3NY |
Nature of control | : |
|
Mrs Helen Judith Hoffman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bull Hill House, Bull Hill, Chipping Norton, England, OX7 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Address | Change sail address company with old address new address. | Download |
2021-03-29 | Address | Move registers to registered office company with new address. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.