Company NameChiltern Motor Company (Digswell) Limited
DirectorAndrew Clive Bareham
Company StatusActive
Company Number04484656
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andrew Clive Bareham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMr Andrew Clive Bareham
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMr Derek William Rayner
StatusCurrent
Appointed13 July 2011(9 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressMill View Hare Street
Buntingford
Hertfordshire
SG9 0DX
Director NameDiana Bareham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Road
Digswell
Hertfordshire
AL6 0AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Clive Bareham
50.00%
Ordinary
1 at £1Mrs Diana Bareham
50.00%
Ordinary

Financials

Year2014
Turnover£11,898,108
Gross Profit£184,196
Net Worth-£149,272
Cash£188,328
Current Liabilities£651,998

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

15 May 2008Delivered on: 21 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
14 October 2019Change of details for Mrs Diana Bareham as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Change of details for Mr Andrew Clive Bareham as a person with significant control on 14 October 2019 (2 pages)
17 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 August 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
7 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
7 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
5 June 2014Full accounts made up to 31 August 2013 (15 pages)
5 June 2014Full accounts made up to 31 August 2013 (15 pages)
12 July 2013Secretary's details changed for Mr Andrew Clive Bareham on 11 June 2013 (1 page)
12 July 2013Director's details changed for Mr Andrew Clive Bareham on 11 June 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Director's details changed for Mr Andrew Clive Bareham on 11 June 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Secretary's details changed for Mr Andrew Clive Bareham on 11 June 2013 (1 page)
19 April 2013Full accounts made up to 31 August 2012 (15 pages)
19 April 2013Full accounts made up to 31 August 2012 (15 pages)
17 July 2012Director's details changed for Andrew Clive Bareham on 12 July 2012 (3 pages)
17 July 2012Secretary's details changed for Andrew Clive Bareham on 12 July 2012 (2 pages)
17 July 2012Director's details changed for Andrew Clive Bareham on 12 July 2012 (3 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Andrew Clive Bareham on 12 July 2012 (2 pages)
7 June 2012Full accounts made up to 31 August 2011 (14 pages)
7 June 2012Full accounts made up to 31 August 2011 (14 pages)
15 February 2012Appointment of Mr Derek William Rayner as a secretary (2 pages)
15 February 2012Appointment of Mr Derek William Rayner as a secretary (2 pages)
19 July 2011Termination of appointment of Diana Bareham as a director (1 page)
19 July 2011Secretary's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages)
19 July 2011Director's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Diana Bareham as a director (1 page)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages)
19 July 2011Director's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Diana Bareham on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Diana Bareham on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Andrew Clive Bareham on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Andrew Clive Bareham on 12 July 2010 (2 pages)
15 June 2010Full accounts made up to 31 August 2009 (15 pages)
15 June 2010Full accounts made up to 31 August 2009 (15 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 June 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
1 June 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
14 November 2008Return made up to 12/07/08; full list of members (4 pages)
14 November 2008Return made up to 12/07/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
29 September 2006Registered office changed on 29/09/06 from: 20 havelock road hastings east sussex TN34 1BP (1 page)
29 September 2006Registered office changed on 29/09/06 from: 20 havelock road hastings east sussex TN34 1BP (1 page)
20 September 2006Return made up to 12/07/06; full list of members (2 pages)
20 September 2006Return made up to 12/07/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
22 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 August 2005Return made up to 12/07/05; full list of members (2 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 12/07/05; full list of members (2 pages)
19 August 2005Location of register of members (1 page)
6 October 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
6 October 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
24 November 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 August 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2003Return made up to 12/07/03; full list of members (6 pages)
11 August 2003Return made up to 12/07/03; full list of members (6 pages)
11 August 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 August 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)