Company NameChippings Farm Limited
Company StatusActive
Company Number08706363
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleChartered Director & Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr Edward George Clive
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameHon Georgia Honor, Margarite Fanshawe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameThe Earl Of Iveagh Arthur Edward Rory Guinness
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameLady Honor Victoria Montagu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr Simon O'Donnell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameMrs Michelle Sylvia Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr Timothy Haden-Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed01 November 2013(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX

Contact

Websitebglcompany.co.uk
Email address[email protected]
Telephone01932 220815
Telephone regionWeybridge

Location

Registered AddressBurhill Golf Club, Burhill
Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill

Shareholders

12.5k at £0.01Tilbur (1973) Limited
4.74%
Ordinary
80k at £0.01Smith & Williamson Nominees Limited
30.34%
Ordinary
10.2k at £0.01Dickinson Trust Limited
3.86%
Ordinary
68.6k at £0.01Tiltrust (Jersey) Limited
25.99%
Ordinary
-OTHER
2.70%
-
5.6k at £0.01Lord Frederick Wellesley
2.12%
Ordinary
5.3k at £0.01Earl Mornington
2.02%
Ordinary
5.3k at £0.01Francis Achache
2.02%
Ordinary
5.3k at £0.01George Achache
2.02%
Ordinary
5.3k at £0.01Lady Charlotte Wellesley
2.02%
Ordinary
5.3k at £0.01Lady Honour Victoria Montagu
2.02%
Ordinary
5.3k at £0.01Lady Mary Wellesley
2.02%
Ordinary
5.3k at £0.01Prince Frederick A Von Preussen
2.02%
Ordinary
5.3k at £0.01Prince Frederick N Von Preussen
2.02%
Ordinary
5.3k at £0.01Princess Astrid Von Preussen
2.02%
Ordinary
5.3k at £0.01Princess Augusta Von Preussen
2.02%
Ordinary
5.3k at £0.01Princess Beatrice Von Preussen
2.02%
Ordinary
5.3k at £0.01Princess Brigid Von Preussen
2.02%
Ordinary
5.3k at £0.01Princess Florence Von Preussen
2.02%
Ordinary
5.3k at £0.01Princess Tatiana Von Preussen
2.02%
Ordinary
5.1k at £0.01Lady Emma Lavinia Barnard
1.93%
Ordinary

Financials

Year2014
Turnover£77,563
Net Worth-£53,730
Current Liabilities£600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

11 January 2021Termination of appointment of Robin Ivan Howard as a director on 31 December 2020 (1 page)
30 November 2020Appointment of Mrs Michelle Sylvia Ward as a director on 1 October 2020 (2 pages)
21 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 December 2018Appointment of Mr Simon O'donnell as a director on 11 December 2018 (2 pages)
18 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 May 2016Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page)
27 May 2016Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,637.12
(9 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,637.12
(9 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,637.12
(9 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,637.12
(9 pages)
28 October 2014Registered office address changed from Burhill Golf Club Burwood Road Burhill Walton on Thames Surrey KT12 4BX United Kingdom to Burhill Golf Club, Burhill Burwood Road Walton-on-Thames Surrey KT12 4BX on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Burhill Golf Club Burwood Road Burhill Walton on Thames Surrey KT12 4BX United Kingdom to Burhill Golf Club, Burhill Burwood Road Walton-on-Thames Surrey KT12 4BX on 28 October 2014 (1 page)
19 November 2013Appointment of The Earl of Iveagh Arthur Edward Guinness as a director (2 pages)
19 November 2013Appointment of The Earl of Iveagh Arthur Edward Guinness as a director (2 pages)
18 November 2013Appointment of The Hon Georgia Honor, Margarite Fanshawe as a director (2 pages)
18 November 2013Appointment of Mr Timothy Haden-Scott as a director (2 pages)
18 November 2013Appointment of Mr Robin Ivan Howard as a director (2 pages)
18 November 2013Appointment of Lady Honor Victoria Montagu as a director (2 pages)
18 November 2013Appointment of Mr Robin Ivan Howard as a director (2 pages)
18 November 2013Appointment of The Hon Georgia Honor, Margarite Fanshawe as a director (2 pages)
18 November 2013Appointment of Mr Timothy Haden-Scott as a director (2 pages)
18 November 2013Appointment of Mr Edward George Clive as a director (2 pages)
18 November 2013Appointment of Lady Honor Victoria Montagu as a director (2 pages)
18 November 2013Appointment of Mr Edward George Clive as a director (2 pages)
29 October 2013Sub-division of shares on 21 October 2013 (5 pages)
29 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2,637.12
(4 pages)
29 October 2013Sub-division of shares on 21 October 2013 (5 pages)
29 October 2013Resolutions
  • RES13 ‐ Sub-divided 21/10/2013
(1 page)
29 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2,637.12
(4 pages)
29 October 2013Resolutions
  • RES13 ‐ Sub-divided 21/10/2013
(1 page)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)