Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.J. CHALKE LIMITED
Company Information for

F.J. CHALKE LIMITED

THE TALBOT GARAGE, SALISBURY STREET, MERE WARMINSTER, WILTS., BA12 6HE,
Company Registration Number
00659059
Private Limited Company
Active

Company Overview

About F.j. Chalke Ltd
F.J. CHALKE LIMITED was founded on 1960-05-13 and has its registered office in Mere Warminster. The organisation's status is listed as "Active". F.j. Chalke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F.J. CHALKE LIMITED
 
Legal Registered Office
THE TALBOT GARAGE
SALISBURY STREET
MERE WARMINSTER
WILTS.
BA12 6HE
Other companies in BA12
 
Filing Information
Company Number 00659059
Company ID Number 00659059
Date formed 1960-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:33:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name F.J. CHALKE LIMITED
The following companies were found which have the same name as F.J. CHALKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F.J. CHALKE (HOLDINGS) LIMITED THE TALBOT GARAGE SALISBURY STREET MERE WARMINSTER WILTSHIRE BA12 6HE Active Company formed on the 2019-12-23

Company Officers of F.J. CHALKE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FOX
Company Secretary 2000-09-14
EDWARD JAMES CHALKE
Director 1991-03-27
STEPHEN GEOFFREY FOWLER
Director 2001-06-01
GRAHAME HERBERT JOHN FRY
Director 1991-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FOX
Director 2010-10-28 2015-07-23
DAVID CHALKE
Company Secretary 2000-02-18 2000-09-14
DAVID CHALKE
Director 1991-03-27 2000-09-14
EDWIN GEORGE COX
Company Secretary 1991-03-27 2000-02-18
EDWIN GEORGE COX
Director 1991-03-27 2000-02-18
WINIFRED ANNIE MARY CHALKE
Director 1991-04-25 1996-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEOFFREY FOWLER FM STAGING LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-27TM02Termination of appointment of Richard Fox on 2023-10-06
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-28Register inspection address changed from Suite 62 Pure Offices, Cheadle Royal Business Park, Brookes Drive Cheadle Greater Manchester SK8 3TD England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
2023-07-28AD02Register inspection address changed from Suite 62 Pure Offices, Cheadle Royal Business Park, Brookes Drive Cheadle Greater Manchester SK8 3TD England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-10-12Change of details for Mr Edward James Chalke as a person with significant control on 2022-10-12
2022-10-12Notification of F.J. Chalke (Holdings) Limited as a person with significant control on 2022-10-12
2022-10-12PSC02Notification of F.J. Chalke (Holdings) Limited as a person with significant control on 2022-10-12
2022-10-12PSC04Change of details for Mr Edward James Chalke as a person with significant control on 2022-10-12
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-21AD02Register inspection address changed from C/O Ase Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR United Kingdom to Suite 62 Pure Offices, Cheadle Royal Business Park, Brookes Drive Cheadle Greater Manchester SK8 3TD
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006590590030
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-28CH01Director's details changed for Mr Stephen Geoffrey Fowler on 2020-01-01
2020-07-28CH01Director's details changed for Mr Stephen Geoffrey Fowler on 2020-01-01
2020-07-24AP01DIRECTOR APPOINTED MR MARK SWAIN
2020-07-24AP01DIRECTOR APPOINTED MR MARK SWAIN
2020-03-13AP01DIRECTOR APPOINTED MR GEORGE WILLIAM CHALKE
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CH01Director's details changed for Mr Stephen Geoffrey Fowler on 2019-06-24
2019-06-24CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD FOX on 2019-06-24
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HERBERT JOHN FRY
2019-01-25SH06Cancellation of shares. Statement of capital on 2018-12-31 GBP 637,676
2019-01-25SH03Purchase of own shares
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590032
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590031
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590030
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590029
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590027
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590028
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590024
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590025
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590026
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006590590023
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 638173
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 638173
2015-08-05AR0121/07/15 FULL LIST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOX
2014-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 638173
2014-07-21AR0121/07/14 FULL LIST
2014-03-27AR0124/03/14 FULL LIST
2014-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-09-16RES01ADOPT ARTICLES 04/09/2013
2013-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-16RES12VARYING SHARE RIGHTS AND NAMES
2013-09-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-13AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-07-16SH0123/05/13 STATEMENT OF CAPITAL GBP 638173
2013-03-25AR0124/03/13 FULL LIST
2012-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-03-29AR0124/03/12 FULL LIST
2012-01-04AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-03-30AR0124/03/11 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED RICHARD JOHN FOX
2010-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-04-20AR0124/03/10 FULL LIST
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOWLER / 24/03/2010
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME HERBERT JOHN FRY / 24/03/2010
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-06-2688(2)AD 17/06/09 GBP SI 250000@1=250000 GBP IC 384200/634200
2009-05-28123NC INC ALREADY ADJUSTED 22/05/09
2009-05-28RES04GBP NC 504000/750000 22/05/2009
2009-04-03363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD FOX / 09/12/2008
2008-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-04-23RES04GBP NC 503000/504000 17/04/2008
2008-04-23123NC INC ALREADY ADJUSTED 17/04/08
2008-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD FOX / 11/07/2007
2008-03-20123NC INC ALREADY ADJUSTED 17/03/08
2008-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-20RES04GBP NC 500000/503000 17/03/2008
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-03-30363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-0288(2)RAD 13/02/07--------- £ SI 150000@1=150000 £ IC 234200/384200
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-11123NC INC ALREADY ADJUSTED 21/12/06
2007-01-11RES04£ NC 250000/500000 21/12
2006-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-03RES13RATIFY ORIG INTENTION 16/06/06
2006-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-05-28288cSECRETARY'S PARTICULARS CHANGED
2005-04-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-1988(2)RAD 18/05/04--------- £ SI 200000@1
2005-03-24363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-05-29RES04£ NC 50000/250000 20/05
2003-05-29123NC INC ALREADY ADJUSTED 20/05/03
2003-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-31363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to F.J. CHALKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.J. CHALKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding BARCLAYS BANK PLC
2017-06-15 Outstanding BARCLAYS BANK PLC
2017-06-15 Outstanding BARCLAYS BANK PLC
2017-06-15 Outstanding BARCLAYS BANK PLC
2017-06-15 Outstanding BARCLAYS BANK PLC
2017-06-15 Outstanding BARCLAYS BANK PLC
2017-06-15 Outstanding BARCLAYS BANK PLC
2017-04-28 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2009-11-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-04-16 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-12-28 Satisfied FRANK FALBO AND LUCREZIA FALBO
LONG-TERM LOAN AGREEMENT FLOATING CHARGE 2002-11-09 Satisfied THE MANAGING TRUSTEES, F.J. CHALKE LIMITED RETIREMENT BENEFIT SCHEME
LEGAL CHARGE 1999-05-25 Satisfied BURMAH CASTROL TRADING LIMITED
SINGLE DEBENTURE 1994-05-28 Satisfied LLOYDS BANK PLC
DEED OF CHARGE 1994-05-19 Satisfied KUWAIT PETROLEUM (G.B.) LIMITED
LEGAL CHARGE 1992-03-27 Satisfied SOUTH SOMERSET DISTRICT COUNCIL
LEGAL CHARGE 1990-02-02 Satisfied KUWAIT PETROLEUM (G.B) LIMITED
LEGAL CHARGE 1990-01-31 Satisfied NISSAN FINANCE UK LIMITED
LEGAL CHARGE 1988-09-21 Satisfied NISSAN FINANCE UK LIMITED AND NISSAN UK LIMITED
LEGAL CHARGE 1986-05-06 Satisfied MOBIL OIL COMPANY LIMITED
MORTGAGE 1986-03-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1978-02-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-10-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-10-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-10-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-10-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-10-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-10-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1969-02-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1966-03-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.J. CHALKE LIMITED

Intangible Assets
Patents
We have not found any records of F.J. CHALKE LIMITED registering or being granted any patents
Domain Names

F.J. CHALKE LIMITED owns 1 domain names.

gparts.co.uk  

Trademarks
We have not found any records of F.J. CHALKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.J. CHALKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as F.J. CHALKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.J. CHALKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.J. CHALKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.J. CHALKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.