This company is commonly known as W.h. Chope & Sons Limited. The company was founded 68 years ago and was given the registration number 00560420. The firm's registered office is in BIDEFORD. You can find them at 12 High Street, , Bideford, Devon. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | W.H. CHOPE & SONS LIMITED |
---|---|---|
Company Number | : | 00560420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1956 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 High Street, Bideford, Devon, EX39 2AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greysands, Watertown, Appledore, Bideford, EX39 1NQ | Secretary | 16 March 2002 | Active |
Greysands, Watertown, Appledore, Bideford, EX39 1NQ | Director | 12 September 2003 | Active |
Greysands, Watertown, Appledore, Bideford, EX39 1NQ | Director | 01 March 1999 | Active |
2 Alpha Place, Green Lane Appledore, Bideford, EX39 1QY | Director | 13 March 1998 | Active |
64, High Street, Bideford, United Kingdom, EX39 2AR | Director | 16 July 2013 | Active |
Old Stables, Abbotsham Cliffs, Bideford, EX39 5BH | Secretary | - | Active |
Midway Hotel, Grandpound Road Village, Truro, TR2 4EE | Director | - | Active |
10 Green Gardens, Northam, Bideford, EX39 3QG | Director | - | Active |
Old Stables, Abbotsham Cliffs, Bideford, EX39 5BH | Director | - | Active |
Old Stables, Abbotsham Cliffs, Bideford, EX39 5BH | Director | - | Active |
7 Manor Place, Bristol, BS16 1PS | Director | - | Active |
2 Alpha Place, Green Lane Appledore, Bideford, EX39 1QY | Director | 13 March 1998 | Active |
Seal Gair, 23 Lang Lane, West Kirby, CH48 5HG | Director | - | Active |
Rev. Geoffrey Martin Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Gracey Court, Woodland Road, Exeter, United Kingdom, EX5 3GA |
Nature of control | : |
|
Oliver Chope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64, High Street, Bideford, United Kingdom, EX39 2AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.