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

CHIPPING HALL BARNS LIMITED

THE LIMES, 32 BRIDGE STREET, THETFORD, NORFOLK, IP24 3AG,
Company Registration Number
06130318
Private Limited Company
Active

Company Overview

About Chipping Hall Barns Ltd
CHIPPING HALL BARNS LIMITED was founded on 2007-02-27 and has its registered office in Thetford. The organisation's status is listed as "Active". Chipping Hall Barns 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
CHIPPING HALL BARNS LIMITED
 
Legal Registered Office
THE LIMES
32 BRIDGE STREET
THETFORD
NORFOLK
IP24 3AG
Other companies in IP24
 
Filing Information
Company Number 06130318
Company ID Number 06130318
Date formed 2007-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923298412  
Last Datalog update: 2023-12-06 08:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIPPING HALL BARNS 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 CHIPPING HALL BARNS LIMITED

Current Directors
Officer Role Date Appointed
STANLEY CLAUD NIXON
Company Secretary 2007-09-28
NICOLAS BARNABY LOWDEN
Director 2011-06-07
STANLEY CLAUD NIXON
Director 2007-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HENRY BISSETT
Director 2011-02-14 2011-06-16
PETER CHARLES COUSINS
Director 2007-02-27 2010-09-28
RICHARD BARRY KENT
Director 2007-02-27 2010-09-28
RUPERT JOHN WEBB
Director 2007-02-27 2010-09-28
GILLIAN FRANCES MCGIVERN
Company Secretary 2007-02-27 2007-09-28
NICOLAS BARNABY LOWDEN
Director 2007-02-27 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RISHI GUPTA SITA DEVI PVT LTD Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-09-12
STANLEY CLAUD NIXON CROMWELL PROPERTY DEVELOPMENTS LIMITED Director 2012-06-02 CURRENT 2005-09-08 Active - Proposal to Strike off
STANLEY CLAUD NIXON LOWDEN CONSTRUCTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 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
2023-08-01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-11-11AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-08-03PSC04Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2021-03-28
2021-08-03CH01Director's details changed for Mr Nicolas Barnaby Lowden on 2021-03-28
2021-02-11PSC04Change of details for Mr Stanley Claud Nixon as a person with significant control on 2021-02-08
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM The Beeches 30 Bridge Street Thetford Norfolk IP24 3AG
2021-02-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180015
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-01PSC04Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2019-03-28
2019-07-01CH01Director's details changed for Mr Nicolas Barnaby Lowden on 2019-03-28
2018-10-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-03-06PSC04Change of details for Mr Nicolas Barnaby Lowden as a person with significant control on 2018-03-06
2018-03-06CH01Director's details changed for Mr Nicolas Barnaby Lowden on 2018-03-06
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180014
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0127/02/16 ANNUAL RETURN FULL LIST
2016-05-11ANNOTATIONOther
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180013
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180012
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180011
2015-11-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM 88 High Street Newmarket Suffolk CB8 8JX
2014-03-19ANNOTATIONOther
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180010
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180009
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061303180008
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-03-12AR0127/02/13 ANNUAL RETURN FULL LIST
2013-01-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0127/02/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN UNITED KINGDOM
2012-02-17AA28/02/11 TOTAL EXEMPTION SMALL
2011-12-01MISCSECTION 519
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 88 HIGH STREET NEWMARKET SUFFOLK CB8 8JX
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BISSETT
2011-06-09AP01DIRECTOR APPOINTED MR NICOLAS BARNABY LOWDEN
2011-03-11AR0127/02/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED CHARLES BISSET
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT WEBB
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUSINS
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENT
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-12AR0127/02/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CLAUD NIXON / 27/02/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN WEBB / 27/02/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY KENT / 27/02/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES COUSINS / 27/02/2010
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-18363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STANLEY NIXON / 27/02/2009
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-26363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT WEBB / 27/02/2007
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288bDIRECTOR RESIGNED
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHIPPING HALL BARNS 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 CHIPPING HALL BARNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding CLOSE BROTHERS LIMITED
2016-05-06 Outstanding CLOSE BROTHERS LIMITED
2016-04-22 Outstanding CLOSE BROTHERS LIMITED
2016-01-26 Outstanding BUSH TRADING LIMITED ACTING AS SECURITY TRUSTEE
2014-03-19 Outstanding CLOSE BROTHERS LIMITED
2013-12-06 Outstanding BUSH TRADING LIMITED ACTING AS SECURITY TRUSTEE
2013-11-27 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2011-09-22 Outstanding CLOSE BROTHERS LIMITED
ASSIGNMENT AND CHARGE 2011-09-22 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-07-20 Satisfied CHARLES BISSET
LEGAL CHARGE 2010-09-30 Satisfied CHARLES BISSET
LEGAL CHARGE 2007-09-13 Satisfied CROMWELL PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2007-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 662,455
Creditors Due Within One Year 2012-02-29 £ 1,415,343
Creditors Due Within One Year 2012-02-29 £ 1,415,343
Creditors Due Within One Year 2011-02-28 £ 276,417

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 CHIPPING HALL BARNS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 505,046
Cash Bank In Hand 2012-02-29 £ 2,158
Cash Bank In Hand 2012-02-29 £ 2,158
Current Assets 2013-02-28 £ 809,460
Current Assets 2012-02-29 £ 1,399,347
Current Assets 2012-02-29 £ 1,399,347
Current Assets 2011-02-28 £ 260,746
Debtors 2013-02-28 £ 38,449
Debtors 2012-02-29 £ 31,540
Debtors 2012-02-29 £ 31,540
Debtors 2011-02-28 £ 1,784
Secured Debts 2013-02-28 £ 240,000
Secured Debts 2012-02-29 £ 877,169
Secured Debts 2012-02-29 £ 877,169
Shareholder Funds 2013-02-28 £ 147,005
Stocks Inventory 2013-02-28 £ 265,965
Stocks Inventory 2012-02-29 £ 1,365,649
Stocks Inventory 2012-02-29 £ 1,365,649
Stocks Inventory 2011-02-28 £ 258,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIPPING HALL BARNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIPPING HALL BARNS LIMITED
Trademarks
We have not found any records of CHIPPING HALL BARNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPPING HALL BARNS 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 (68100 - Buying and selling of own real estate) as CHIPPING HALL BARNS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHIPPING HALL BARNS 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 CHIPPING HALL BARNS 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 CHIPPING HALL BARNS 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.