Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chipping Sodbury Holdings Limited
Chipping Sodbury Holdings Limited is an active company incorporated on 7 November 2022 with the registered office located in Bristol, Bristol. Chipping Sodbury Holdings Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14465417
Private limited company
Age
3 years
Incorporated
7 November 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 November 2025
(8 days ago)
Next confirmation dated
6 November 2026
Due by
20 November 2026
(1 year remaining)
Last change occurred
8 days ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Chipping Sodbury Holdings Limited
Contact
Update Details
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on
9 Jan 2025
(10 months ago)
Previous address was
17 Duckmoor Road Bristol BS3 2DD England
Companies in BS1 5UU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
4
Clare Louise Whittingham
Director • British • Lives in England • Born in May 1973
Jack Dymitri Whittingham
Director • British • Lives in England • Born in Jan 1999
Terry Lee Whittingham
Director • British • Lives in UK • Born in May 1971
Molly Louise Whittingham
Director • British • Lives in England • Born in Nov 2001
Mr Terry Lee Whittingham
PSC • British • Lives in England • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chipping Sodbury Developments Limited
Clare Louise Whittingham and Molly Louise Whittingham are mutual people.
Active
Severn Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Bedminster Properties One Ltd
Terry Lee Whittingham is a mutual person.
Active
Horsted Developments Limited
Terry Lee Whittingham is a mutual person.
Active
10 Woodstock Road Redland Management Company Limited
Terry Lee Whittingham is a mutual person.
Active
St Gabriels Court (Bristol) Management Company Limited
Terry Lee Whittingham is a mutual person.
Active
Holland House Management Company (Bristol) Limited
Terry Lee Whittingham is a mutual person.
Active
TJ South West Limited
Terry Lee Whittingham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£6.7K
Decreased by £4.62K (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.21M
Increased by £1.19M (+5518%)
Total Liabilities
-£1.34M
Increased by £1.34M (+75460%)
Net Assets
-£133.12K
Decreased by £152.83K (-775%)
Debt Ratio (%)
111%
Increased by 102.77% (+1245%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Days Ago on 6 Nov 2025
New Charge Registered
14 Days Ago on 31 Oct 2025
New Charge Registered
4 Months Ago on 19 Jun 2025
Full Accounts Submitted
9 Months Ago on 28 Jan 2025
Confirmation Submitted
10 Months Ago on 9 Jan 2025
Registered Address Changed
10 Months Ago on 9 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
New Charge Registered
1 Year 11 Months Ago on 23 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 21 Nov 2023
Get Alerts
Get Credit Report
Discover Chipping Sodbury Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 November 2025 with updates
Submitted on 6 Nov 2025
Registration of charge 144654170005, created on 31 October 2025
Submitted on 31 Oct 2025
Registration of charge 144654170004, created on 19 June 2025
Submitted on 20 Jun 2025
Statement of capital following an allotment of shares on 1 December 2024
Submitted on 16 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 9 Jan 2025
Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 9 January 2025
Submitted on 9 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
Total exemption full accounts made up to 30 April 2023
Submitted on 26 Jan 2024
Registration of charge 144654170002, created on 21 November 2023
Submitted on 1 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs