ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chipping Sodbury Developments Limited

Chipping Sodbury Developments Limited is an active company incorporated on 11 February 2003 with the registered office located in Bristol, Bristol. Chipping Sodbury Developments Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04662202
Private limited company
Age
22 years
Incorporated 11 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on 11 Feb 2025 (8 months ago)
Previous address was 17 Duckmoor Road Bristol BS3 2DD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Manager • British • Lives in UK • Born in May 1971
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Nov 2001
Director • British • Lives in England • Born in Jan 1999
Chipping Sodbury Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keynsham Property Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Chipping Sodbury Holdings Limited
Mrs Clare Louise Whittingham and Molly Louise Whittingham are mutual people.
Active
GTS Plumbing & Heating Limited
Terry Lee Whittingham is a mutual person.
Active
Claden Limited
Terry Lee Whittingham is a mutual person.
Active
Chapel 683 Limited
Terry Lee Whittingham is a mutual person.
Active
Juniper Homes (Southville) Limited
Terry Lee Whittingham is a mutual person.
Active
Plough And Windmill Limited
Terry Lee Whittingham is a mutual person.
Active
Juniper Homes Limited
Terry Lee Whittingham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.05K
Decreased by £6.75K (-77%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.53M
Increased by £155.49K (+7%)
Total Liabilities
-£2.47M
Increased by £257.8K (+12%)
Net Assets
£61.22K
Decreased by £102.31K (-63%)
Debt Ratio (%)
98%
Increased by 4.46% (+5%)
Latest Activity
New Charge Registered
4 Months Ago on 17 Jun 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
9 Months Ago on 28 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
New Charge Registered
1 Year 5 Months Ago on 3 May 2024
Charge Satisfied
1 Year 6 Months Ago on 19 Apr 2024
Chipping Sodbury Holdings Ltd (PSC) Appointed
2 Years 8 Months Ago on 1 Mar 2023
Jack Demitri Whittingham (PSC) Resigned
2 Years 8 Months Ago on 1 Mar 2023
Clare Louise Whittingham (PSC) Resigned
2 Years 8 Months Ago on 1 Mar 2023
Get Credit Report
Discover Chipping Sodbury Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 046622020011, created on 17 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 11 Feb 2025
Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 11 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Registered office address changed from 20 Hotwell Road Bristol BS8 4UD England to 17 Duckmoor Road Bristol BS3 2DD on 10 July 2024
Submitted on 10 Jul 2024
Registration of charge 046622020010, created on 3 May 2024
Submitted on 10 May 2024
Satisfaction of charge 046622020007 in full
Submitted on 19 Apr 2024
Confirmation statement made on 11 February 2024 with updates
Submitted on 27 Mar 2024
Cessation of Terry Lee Whittingham as a person with significant control on 1 March 2023
Submitted on 27 Mar 2024
Cessation of Molly Louise Whittingham as a person with significant control on 1 March 2023
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year