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

CHILLAIRE ISIS LIMITED

GROUND FLOOR, 2 COMPTON WAY, WITNEY, OXON, OX28 3AB,
Company Registration Number
01581496
Private Limited Company
Active

Company Overview

About Chillaire Isis Ltd
CHILLAIRE ISIS LIMITED was founded on 1981-08-20 and has its registered office in Witney. The organisation's status is listed as "Active". Chillaire Isis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHILLAIRE ISIS LIMITED
 
Legal Registered Office
GROUND FLOOR
2 COMPTON WAY
WITNEY
OXON
OX28 3AB
Other companies in OX28
 
Filing Information
Company Number 01581496
Company ID Number 01581496
Date formed 1981-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB332683556  
Last Datalog update: 2024-01-09 09:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILLAIRE ISIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMESONS LIMITED   SOLUTIONS IN ACCOUNTING LTD
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.

Company Officers of CHILLAIRE ISIS LIMITED

Current Directors
Officer Role Date Appointed
LINDA JOYCE BLAKE
Company Secretary 1991-06-22
JOANNA MARIE RIDDY
Director 2018-01-01
DAVID JOHN TIPPER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CHARLES BARKER
Director 1991-06-22 2017-12-31
LINDA JOYCE BLAKE
Director 1991-06-22 2017-12-31

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
2024-02-05Change of details for Mr David John Tipper as a person with significant control on 2023-02-01
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-10AP03Appointment of Mrs Joanna Marie Riddy as company secretary on 2020-02-10
2020-02-10TM02Termination of appointment of Linda Joyce Blake on 2019-07-17
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TIPPER
2020-02-10PSC07CESSATION OF BRIAN CHARLES BARKER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29RES09Resolution of authority to purchase a number of shares
2019-07-29SH06Cancellation of shares. Statement of capital on 2019-07-17 GBP 48
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-07PSC07CESSATION OF LINDA JOYCE BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17AP01DIRECTOR APPOINTED MRS JOANNA MARIE RIDDY
2018-01-17AP01DIRECTOR APPOINTED MR DAVID JOHN TIPPER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BLAKE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARKER
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE BLAKE / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES BARKER / 07/02/2012
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE BLAKE / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES BARKER / 01/10/2009
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 4B CARTERTON INDUSTRIAL ESTATE BLACK BOURTON ROAD CARTERTON OXFORDSHIRE OX18 3EZ
2009-03-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 6 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE
2005-03-02363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 2 LANGDALE GATE WITNEY OXON OX28 6RQ
2004-03-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-20363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/01
2001-06-25363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-20363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-27363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-23363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-12363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-19363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-06363sRETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-27395PARTICULARS OF MORTGAGE/CHARGE
1994-07-04363sRETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS
1994-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-16363sRETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS
1992-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-29363sRETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS
1991-12-09287REGISTERED OFFICE CHANGED ON 09/12/91 FROM: 22B HIGH ST WITNEY OXON OX8 6HB
1991-12-04AUDAUDITOR'S RESIGNATION
1991-09-27AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-01363bRETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS
1991-02-05AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-26363RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CHILLAIRE ISIS 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 CHILLAIRE ISIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1994-10-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-09-15 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-09-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHILLAIRE ISIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 48,846
Cash Bank In Hand 2012-03-31 £ 52,521
Current Assets 2013-03-31 £ 82,975
Current Assets 2012-03-31 £ 97,590
Debtors 2013-03-31 £ 32,046
Debtors 2012-03-31 £ 39,488
Fixed Assets 2013-03-31 £ 938
Fixed Assets 2012-03-31 £ 1,314
Shareholder Funds 2013-03-31 £ 40,117
Shareholder Funds 2012-03-31 £ 46,050
Stocks Inventory 2013-03-31 £ 2,083
Stocks Inventory 2012-03-31 £ 5,581
Tangible Fixed Assets 2013-03-31 £ 938
Tangible Fixed Assets 2012-03-31 £ 1,314

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILLAIRE ISIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILLAIRE ISIS LIMITED
Trademarks
We have not found any records of CHILLAIRE ISIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILLAIRE ISIS 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 (33200 - Installation of industrial machinery and equipment) as CHILLAIRE ISIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILLAIRE ISIS 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 CHILLAIRE ISIS 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 CHILLAIRE ISIS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1