Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED
Company Information for

C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED

C/O MCFARLANE SALES AND LETTINGS LTD. 28-30, WOOD STREET, SWINDON, SN1 4AB,
Company Registration Number
01297010
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About C. H. Flats No. 1 (wootton Bassett) Ltd
C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED was founded on 1977-02-04 and has its registered office in Swindon. The organisation's status is listed as "Active". C. H. Flats No. 1 (wootton Bassett) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED
 
Legal Registered Office
C/O MCFARLANE SALES AND LETTINGS LTD. 28-30
WOOD STREET
SWINDON
SN1 4AB
Other companies in SN3
 
Filing Information
Company Number 01297010
Company ID Number 01297010
Date formed 1977-02-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. H. FLATS NO. 1 (WOOTTON BASSETT) 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 C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED

Current Directors
Officer Role Date Appointed
JOAN KATHLEEN PAGE
Company Secretary 2014-06-25
LESLEY ALLCORN
Director 2014-06-25
ERIC BERNARD BAKER
Director 1998-12-15
SIMON GATHERCOLE
Director 2007-12-11
JOAN KATHLEEN PAGE
Director 2012-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LESLEY HAWKINS
Director 2007-12-11 2015-06-30
SCOTT JAMES GLACHAN
Director 2007-12-11 2011-10-10
BEN GREGORY
Director 2004-08-24 2007-12-11
SHEILA JANE DAVIES
Director 2001-04-18 2005-10-01
ANNETTE HOWITT
Company Secretary 1998-12-15 2005-08-01
ANNETTE HOWITT
Director 1997-12-04 2005-08-01
MARK ALLAN CRUTCHER
Director 2001-04-18 2004-11-15
MELODIE ANNE BEEVERS
Director 2000-11-21 2002-08-23
MICHAEL COLIN ARTHUR
Director 1996-12-10 2002-08-21
HEATHER JANE BONNEY
Director 2000-10-25 2001-12-04
ROBERT SIMON GATHERCOLE
Director 1992-02-18 2000-05-31
NICHOLAS FRANCIS JANES
Company Secretary 1996-11-13 1999-12-15
KENNETH DARK
Director 1996-12-10 1999-10-06
KENYON DEAN
Director 1995-01-10 1998-12-30
ANDREW JAMES NEVILLE CROWN
Director 1995-01-10 1998-10-13
JULIE MICHELLE BOULTON
Director 1995-01-10 1997-12-04
ERIC GREEN
Director 1992-02-20 1997-12-04
JOHN COLIN ALFORD
Director 1994-01-11 1996-12-10
JANICE ELEANOR COOK
Director 1995-01-10 1996-12-10
WALTER ARTHUR PATRICK HAYDAY
Director 1992-02-20 1996-12-10
BARBARA-ANNE HOBBS
Director 1995-01-10 1996-12-10
BARBARA-ANNE HOBBS
Company Secretary 1995-01-10 1996-11-13
LEONARD VICTOR NORMAN
Director 1992-02-20 1995-11-14
KENNETH NORMAN DARK
Company Secretary 1992-02-20 1995-01-10
DAVID AFFLECK
Director 1992-02-20 1995-01-10
ELAINE LINDA LEVERIDGE
Director 1992-02-20 1994-04-01
MARK KEVIN MARTIN
Director 1993-01-12 1994-03-31
TRACEY ANNE MOORMAN
Director 1992-02-20 1994-01-11
CAROL ANNE MARTIN
Director 1992-02-20 1993-01-12
MELANIE JONES
Director 1992-02-20 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ALLCORN FANCY TEA@ LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2014-06-17
ERIC BERNARD BAKER HOMEGROUND PROPERTY SERVICES LTD Director 2001-05-22 CURRENT 2001-05-18 Dissolved 2015-04-07
ERIC BERNARD BAKER BAKER LAWSON LIMITED Director 2001-01-19 CURRENT 2000-12-29 Dissolved 2015-04-07

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09DIRECTOR APPOINTED MR ANDREW BENSON
2023-03-09DIRECTOR APPOINTED MRS NICOLA SUSAN ARTHUR
2023-03-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR LESLEY ALLCORN
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-04-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Nfj Property Management Suite 1 Brinkworth House Chippenham Wiltshire SN15 5DF England
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BERNARD BAKER
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM C/O Nfj Property Management Newport Suite 1 Market House Marlborough Road Swindon Wiltshire SN3 1QY
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET HAWKINS
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AR0108/02/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AR0108/02/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED MRS LESLEY ALLCORN
2015-03-23AP03Appointment of Ms Joan Kathleen Page as company secretary on 2014-06-25
2015-03-23CH01Director's details changed for Mr Eric Bernard Baker on 2014-12-31
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PARSONS
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AR0108/02/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0108/02/13 ANNUAL RETURN FULL LIST
2013-02-14AP01DIRECTOR APPOINTED MS JOAN KATHLEEN PAGE
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0108/02/12 ANNUAL RETURN FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GLACHAN
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-07AR0108/02/11 NO MEMBER LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-08AR0108/02/10 NO MEMBER LIST
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM C/O NFJ PROPERTY MANAGEMENT 66 COMMERCIAL ROAD SWINDON WILTS SN1 5NX
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REED / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PARSONS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES GLACHAN / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GATHERCOLE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BERNARD BAKER / 08/03/2010
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03363aANNUAL RETURN MADE UP TO 08/02/09
2008-03-14363aANNUAL RETURN MADE UP TO 08/02/08
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR BEN GREGORY
2008-03-14288aDIRECTOR APPOINTED JOHN REED
2008-03-14288aDIRECTOR APPOINTED SIMON GATHERCOLE
2008-03-14288aDIRECTOR APPOINTED JANET LESLEY HAWKINS
2008-03-14288aDIRECTOR APPOINTED SCOTT JAMES GLACHAN
2008-03-11288aDIRECTOR APPOINTED RICHARD WILLIAM PARSONS
2008-01-15363(288)DIRECTOR RESIGNED
2008-01-15363sANNUAL RETURN MADE UP TO 08/02/07
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-20288bDIRECTOR RESIGNED
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-26363sANNUAL RETURN MADE UP TO 08/02/06
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-18288aNEW DIRECTOR APPOINTED
2005-03-18363(288)DIRECTOR RESIGNED
2005-03-18363sANNUAL RETURN MADE UP TO 08/02/05
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-03363sANNUAL RETURN MADE UP TO 08/02/04
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-03-19363(288)DIRECTOR RESIGNED
2003-03-19363sANNUAL RETURN MADE UP TO 08/02/03
2003-02-20288aNEW DIRECTOR APPOINTED
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29288aNEW DIRECTOR APPOINTED
2002-02-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-19363sANNUAL RETURN MADE UP TO 08/02/02
2001-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-03-13288aNEW DIRECTOR APPOINTED
2001-02-23363(288)DIRECTOR RESIGNED
2001-02-23363sANNUAL RETURN MADE UP TO 08/02/01
2001-02-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-26363sANNUAL RETURN MADE UP TO 20/02/00
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-06363(288)DIRECTOR RESIGNED
1999-05-06363sANNUAL RETURN MADE UP TO 20/02/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to C. H. FLATS NO. 1 (WOOTTON BASSETT) 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 C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2013-06-30 £ 1,612
Creditors Due Within One Year 2012-06-30 £ 1,987
Creditors Due Within One Year 2012-06-30 £ 1,987
Creditors Due Within One Year 2011-06-30 £ 1,847

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 28,738
Cash Bank In Hand 2012-06-30 £ 30,754
Cash Bank In Hand 2012-06-30 £ 30,754
Cash Bank In Hand 2011-06-30 £ 41,378
Current Assets 2013-06-30 £ 43,319
Current Assets 2012-06-30 £ 43,864
Current Assets 2012-06-30 £ 43,864
Current Assets 2011-06-30 £ 52,825
Debtors 2013-06-30 £ 14,581
Debtors 2012-06-30 £ 13,110
Debtors 2012-06-30 £ 13,110
Debtors 2011-06-30 £ 11,447
Shareholder Funds 2013-06-30 £ 41,707
Shareholder Funds 2012-06-30 £ 41,877
Shareholder Funds 2012-06-30 £ 41,877
Shareholder Funds 2011-06-30 £ 50,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED
Trademarks
We have not found any records of C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. H. FLATS NO. 1 (WOOTTON BASSETT) 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 (55900 - Other accommodation) as C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where C. H. FLATS NO. 1 (WOOTTON BASSETT) 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 C. H. FLATS NO. 1 (WOOTTON BASSETT) 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 C. H. FLATS NO. 1 (WOOTTON BASSETT) 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.