Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED
Company Information for

THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED

FLAT 3 THE OLD GRAMMAR SCHOOL, HIGH STREET, CHIPPING CAMPDEN, GL55 6HB,
Company Registration Number
06051235
Private Limited Company
Active

Company Overview

About The Old Grammar School (chipping Campden) Ltd
THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED was founded on 2007-01-12 and has its registered office in Chipping Campden. The organisation's status is listed as "Active". The Old Grammar School (chipping Campden) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED
 
Legal Registered Office
FLAT 3 THE OLD GRAMMAR SCHOOL
HIGH STREET
CHIPPING CAMPDEN
GL55 6HB
Other companies in CV37
 
Previous Names
THE OLD GRAMMER SCHOOL (CHIPPING CAMPDEN) LIMITED03/04/2007
Filing Information
Company Number 06051235
Company ID Number 06051235
Date formed 2007-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) 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 THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILTSHIRE
Company Secretary 2007-01-12
BEATRICE CORRY
Director 2009-06-22
SARAH ELIZABETH HAYES
Director 2016-05-18
PAULA POH LOK KAPLAN
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE ROSALIND HEIGHINGTON
Director 2009-07-31 2016-01-15
TREVOR WILLIAM KNIGHT
Director 2007-01-12 2013-03-25
NICHOLAS GUY DUNCOMBE
Director 2007-01-12 2009-07-31
ANDREW MACFADYEN
Director 2007-01-12 2009-05-06
C & M SECRETARIES LIMITED
Nominated Secretary 2007-01-12 2007-01-12
C & M REGISTRARS LIMITED
Nominated Director 2007-01-12 2007-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILTSHIRE SPIRES MUSIC LTD Company Secretary 2006-10-06 CURRENT 2005-02-22 Active
CHRISTOPHER WILTSHIRE STRATFORD MUSIC CENTRE LIMITED Company Secretary 2002-06-13 CURRENT 2002-06-13 Active - Proposal to Strike off
BEATRICE CORRY STYLES (SUNNINGDALE) MANAGEMENT LIMITED Director 2000-04-11 CURRENT 1984-08-01 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
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-14CESSATION OF BEATRICE CORRY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14APPOINTMENT TERMINATED, DIRECTOR BEATRICE CORRY
2023-09-14DIRECTOR APPOINTED MR STEPHEN CORRY
2023-09-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CORRY
2023-09-11DIRECTOR APPOINTED MRS ANDREA JANET ALLEN DUXBURY
2023-07-24APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HAYES
2023-07-24CESSATION OF SARAH ELIZABETH HAYES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-11Termination of appointment of Sarah Elizabeth Hayes on 2023-02-01
2023-02-11Appointment of Mr Christopher Wiltshire as company secretary on 2023-02-01
2023-01-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIBALD FRASER MUTCH
2021-08-27AP01DIRECTOR APPOINTED DR ARCHIBALD FRASER MUTCH
2021-08-27PSC07CESSATION OF PAULA POH LOK KAPLAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA POH LOK KAPLAN
2021-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM C/O C Wiltshire & Co 17 Greenhill Street Stratford upon Avon Warwickshire CV37 6LF
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-03-27CH03SECRETARY'S DETAILS CHNAGED FOR REVEREND SARAH ELIZABETH HAYES on 2020-03-26
2020-03-26CH01Director's details changed for Rev Sarah Elizabeth Hayes on 2020-03-26
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-05AP03Appointment of Reverend Sarah Elizabeth Hayes as company secretary on 2019-12-04
2019-12-04TM02Termination of appointment of Christopher Wiltshire on 2019-12-04
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CH01Director's details changed for Mrs Beatrice Corry on 2018-10-22
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-18AP01DIRECTOR APPOINTED REVEREND SARAH ELIZABETH HAYES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ROSALIND HEIGHINGTON
2016-02-08AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-21AR0112/01/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-16AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-16CH01Director's details changed for Mrs Paula Poh Lok Kaplan on 2014-01-01
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MRS PAULA POH LOK KAPLAN
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KNIGHT
2013-01-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0112/01/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0112/01/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0112/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ROSALIND HEIGHINGTON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM KNIGHT / 22/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12288aDIRECTOR APPOINTED MRS ZOE ROSALIND HEIGHINGTON
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DUNCOMBE
2009-06-23288aDIRECTOR APPOINTED BEATRICE MARGARET CORRY
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MACFADYEN
2009-03-23363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-08-13363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-08-13190LOCATION OF DEBENTURE REGISTER
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM CHRIS WILTSHIRE & CO 17 GREENHILL STREET STRATFORD UPON AVON AVON CV37 6LF
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR KNIGHT / 12/01/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCOMBE / 12/01/2008
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 96 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2007-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-05288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-03CERTNMCOMPANY NAME CHANGED THE OLD GRAMMER SCHOOL (CHIPPING CAMPDEN) LIMITED CERTIFICATE ISSUED ON 03/04/07
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-12NEWINCINCORPORATION 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
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 THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) 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 THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,203

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 2,800
Current Assets 2012-04-01 £ 6,306
Debtors 2012-04-01 £ 3,506
Shareholder Funds 2012-04-01 £ 5,103

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED
Trademarks
We have not found any records of THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) 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 (68209 - Other letting and operating of own or leased real estate) as THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) 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 THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) 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 THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) 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.