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

CHILTERN OF BOVINGDON LIMITED

3 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
02917140
Private Limited Company
Active

Company Overview

About Chiltern Of Bovingdon Ltd
CHILTERN OF BOVINGDON LIMITED was founded on 1994-04-08 and has its registered office in London. The organisation's status is listed as "Active". Chiltern Of Bovingdon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHILTERN OF BOVINGDON LIMITED
 
Legal Registered Office
3 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in HP3
 
Filing Information
Company Number 02917140
Company ID Number 02917140
Date formed 1994-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB645328139  
Last Datalog update: 2024-07-05 23:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILTERN OF BOVINGDON LIMITED
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 CHILTERN OF BOVINGDON LIMITED

Current Directors
Officer Role Date Appointed
PAUL WHITING
Company Secretary 2006-01-27
KEVIN JOHN BRACKLEY
Director 2002-05-16
DAVID HUGH SWEENEY
Director 1996-03-31
GILLIAN ANN SWEENEY
Director 1994-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARGARET KILLEEN
Company Secretary 1996-03-31 2006-01-27
PAULA ANN BELLO
Director 1994-04-08 1999-09-15
GILLIAN ANN SWEENEY
Company Secretary 1994-04-08 1996-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-04-08 1994-04-11
COMPANY DIRECTORS LIMITED
Nominated Director 1994-04-08 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH SWEENEY HARDINGS (HEMEL HEMPSTEAD) LIMITED Director 2002-05-14 CURRENT 2000-03-10 Active
GILLIAN ANN SWEENEY LES LINEY AUTOS & VEHICLE HIRE LIMITED Director 2017-11-29 CURRENT 2010-01-20 Active
GILLIAN ANN SWEENEY CHILTERN PROPERTY (STOKENCHURCH) LTD Director 2016-07-25 CURRENT 2016-07-25 Active
GILLIAN ANN SWEENEY CHILTERN HOLDING (STOKENCHURCH) LTD Director 2016-07-25 CURRENT 2016-07-25 Active
GILLIAN ANN SWEENEY HARDINGS (HEMEL HEMPSTEAD) LIMITED Director 2002-05-14 CURRENT 2000-03-10 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
2024-06-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-23CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-03-21Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-04-14CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-05-17CH01Director's details changed for David Hugh Sweeney on 2022-04-07
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-06-07PSC05Change of details for Chiltern Holding (Stokenchurch) Ltd as a person with significant control on 2021-04-07
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23PSC05Change of details for Chiltern Holding (Stokenchurch) Ltd as a person with significant control on 2020-07-23
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-11AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-30AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-07AR0108/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0108/04/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-04-17AR0108/04/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0108/04/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0108/04/10 ANNUAL RETURN FULL LIST
2010-04-15CH01Director's details changed for Kevin John Brackley on 2010-04-08
2010-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aReturn made up to 08/04/09; full list of members
2008-12-30395Particulars of a mortgage or charge / charge no: 12
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-16363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bSECRETARY RESIGNED
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-11169£ SR 26484@1 21/12/99
2001-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-11363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-03-29AUDAUDITOR'S RESIGNATION
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: BOVINGDON SERVICE STATION CHESHAM ROAD BOVINGDON HERTS. HP3 0EB
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-05363(288)DIRECTOR RESIGNED
2000-05-05363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-10-01WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/09/99
1999-07-06169£ SR 20812@1 31/03/99
1999-06-20169£ SR 22704@1 31/03/98
1999-06-20169£ SR 30000@1 31/03/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1100288 Active Licenced property: BOVINGDON HEMPSTEAD ROAD HEMEL HEMPSTEAD GB HP3 0HE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CHILTERN OF BOVINGDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-30 Outstanding RCI FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2007-04-03 Outstanding RFS LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-10-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-11-15 Satisfied JULIAN HODGE BANK LIMITED
DEBENTURE 2003-10-02 Satisfied CAPITAL BANK PLC
DEBENTURE 2003-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-14 Satisfied FIRST NATIONAL BANK PLC
DEED OF FLOATING CHARGE OVER STOCK 2002-05-02 Satisfied FIRST NATIONAL BANK PLC
LEGAL MORTGAGE 2000-09-29 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1998-06-22 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 235,191
Creditors Due After One Year 2012-03-31 £ 267,986
Creditors Due Within One Year 2013-03-31 £ 476,868
Creditors Due Within One Year 2012-03-31 £ 520,563
Provisions For Liabilities Charges 2013-03-31 £ 228,188
Provisions For Liabilities Charges 2012-03-31 £ 29,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 CHILTERN OF BOVINGDON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100,000
Called Up Share Capital 2012-03-31 £ 100,000
Cash Bank In Hand 2013-03-31 £ 37,448
Cash Bank In Hand 2012-03-31 £ 45,690
Current Assets 2013-03-31 £ 904,267
Current Assets 2012-03-31 £ 1,033,217
Debtors 2013-03-31 £ 272,969
Debtors 2012-03-31 £ 291,036
Fixed Assets 2013-03-31 £ 955,954
Fixed Assets 2012-03-31 £ 954,385
Secured Debts 2013-03-31 £ 372,333
Secured Debts 2012-03-31 £ 467,578
Shareholder Funds 2013-03-31 £ 919,974
Shareholder Funds 2012-03-31 £ 1,169,700
Stocks Inventory 2013-03-31 £ 593,850
Stocks Inventory 2012-03-31 £ 696,491
Tangible Fixed Assets 2013-03-31 £ 795,953
Tangible Fixed Assets 2012-03-31 £ 794,384

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILTERN OF BOVINGDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILTERN OF BOVINGDON LIMITED
Trademarks
We have not found any records of CHILTERN OF BOVINGDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILTERN OF BOVINGDON 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 (45190 - Sale of other motor vehicles) as CHILTERN OF BOVINGDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILTERN OF BOVINGDON 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 CHILTERN OF BOVINGDON 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 CHILTERN OF BOVINGDON 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.