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

CHIPSTEAD OF CRANLEIGH LIMITED

CHIPSTEAD OF CRANLEIGH, HIGH STREET, CRANLEIGH, SURREY, GU6 8AD,
Company Registration Number
01716843
Private Limited Company
Active

Company Overview

About Chipstead Of Cranleigh Ltd
CHIPSTEAD OF CRANLEIGH LIMITED was founded on 1983-04-20 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Chipstead Of Cranleigh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHIPSTEAD OF CRANLEIGH LIMITED
 
Legal Registered Office
CHIPSTEAD OF CRANLEIGH
HIGH STREET
CRANLEIGH
SURREY
GU6 8AD
Other companies in GU6
 
Filing Information
Company Number 01716843
Company ID Number 01716843
Date formed 1983-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB384234546  
Last Datalog update: 2025-01-05 11:51:19
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.

Company Officers of CHIPSTEAD OF CRANLEIGH LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES DUARTE LAMBERT
Company Secretary 2005-11-30
ANNA CRISTINA DUARTE LAMBERT
Director 1997-10-21
JONATHAN CHARLES DUARTE LAMBERT
Director 2006-11-20
WILLIAM JAMES DUARTE LAMBERT
Director 2006-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE MARY TRUMPER
Company Secretary 1999-03-01 2005-11-30
BRYAN TREVOR LAMBERT
Director 1991-12-29 1999-02-07
ANNA CRISTINA DUARTE LAMBERT
Company Secretary 1991-12-29 1998-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA CRISTINA DUARTE LAMBERT CRANLEIGH TILES LIMITED Director 2002-08-21 CURRENT 2002-08-16 Dissolved 2017-04-11
JONATHAN CHARLES DUARTE LAMBERT HIDDEN WELL ESTATES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
WILLIAM JAMES DUARTE LAMBERT HIDDEN WELL ESTATES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active

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
2025-01-02CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-03-28Current accounting period extended from 31/12/22 TO 31/03/23
2023-03-28Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-30CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-12DISS40Compulsory strike-off action has been discontinued
2011-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0129/12/09 ANNUAL RETURN FULL LIST
2009-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-02-07363aReturn made up to 29/12/08; no change of members
2008-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-03-06363sReturn made up to 29/12/07; no change of members
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-03288bSECRETARY RESIGNED
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-1088(2)RAD 30/12/04--------- £ SI 98@1=98 £ IC 2/100
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-28363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-01-29363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/03
2003-02-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363(288)SECRETARY RESIGNED
2000-02-23363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-06-03288aNEW SECRETARY APPOINTED
1999-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-05363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-03-05288bDIRECTOR RESIGNED
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-27288aNEW DIRECTOR APPOINTED
1997-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-28395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1996-12-27363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-05-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1996-01-30363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-02-09363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/92
1994-06-25395PARTICULARS OF MORTGAGE/CHARGE
1994-02-20363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-04-04363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-10-12AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHIPSTEAD OF CRANLEIGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against CHIPSTEAD OF CRANLEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-02-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-25 Outstanding ESSO PETROLEUM COMPANY LIMITED
FIXED AND FLOATING CHARGE 1992-05-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-02-19 Outstanding ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1988-08-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-08-22 Satisfied ESSO PETROLEUM COMPANY LIMITED
FIXED AND FLOATING CHARGE 1985-02-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-11-09 Satisfied FORWARD TRUST LIMITED
CHARGE 1983-07-20 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CHIPSTEAD OF CRANLEIGH LIMITED

Intangible Assets
Patents
We have not found any records of CHIPSTEAD OF CRANLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIPSTEAD OF CRANLEIGH LIMITED
Trademarks
We have not found any records of CHIPSTEAD OF CRANLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPSTEAD OF CRANLEIGH 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 (47300 - Retail sale of automotive fuel in specialised stores) as CHIPSTEAD OF CRANLEIGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIPSTEAD OF CRANLEIGH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHIPSTEAD OF CRANLEIGH LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIPSTEAD OF CRANLEIGH 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 CHIPSTEAD OF CRANLEIGH 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.