UKBizDB.co.uk

CHALK HILL INNS LIMITED

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

This company is commonly known as Chalk Hill Inns Limited. The company was founded 22 years ago and was given the registration number 04329685. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CHALK HILL INNS LIMITED
Company Number:04329685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson Cottage, 141 Yarmouth Road, Norwich, NR7 0RF

Secretary27 November 2001Active
Nelson Cottage, 141 Yarmouth Road, Norwich, NR7 0RF

Director27 November 2001Active
Nelson Cottage, 141 Yarmouth Road, Norwich, NR7 0RF

Director27 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 November 2001Active
248, Plumstead Road East, Thorpe St Andrew, Norwich, England, NR7 9NH

Director27 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 November 2001Active

People with Significant Control

Rosemary Louise Blake
Notified on:19 January 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Nelson Cottage, 141 Yarmouth Road, Norwich, United Kingdom, NR7 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Blake
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Nelson Cottage, 141 Yarmouth Road, Norwich, England, NR7 0RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Address

Change registered office address company with date old address new address.

Download
2018-02-20Capital

Capital cancellation shares.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-12Capital

Capital return purchase own shares.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-03-02Officers

Change person director company with change date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.