ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (2 months ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
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 (22 days remaining)
Contact
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on 9 Jan 2025 (12 months ago)
Previous address was 17 Duckmoor Road Bristol BS3 2DD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
4
Director • British • Lives in England • Born in Nov 2001
Director • British • Lives in England • Born in Jan 1999
Director • British • Lives in England • Born in May 1973
Director • British • Lives in UK • Born in May 1971
Mr Terry Lee Whittingham
PSC • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Horsted Developments Limited
Terry Lee Whittingham is a mutual person.
Active
TJ South West Limited
Terry Lee Whittingham is a mutual person.
Active
90-96 East Street Management Company Limited
Terry Lee Whittingham is a mutual person.
Active
Kersfield Developments (RHS) Limited
Terry Lee Whittingham is a mutual person.
Liquidation
Juniper Homes (Lansdown) Limited
Terry Lee Whittingham is a mutual person.
Dissolved
Bedminster Properties One Ltd
Terry Lee Whittingham is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 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%)
Latest Activity
Confirmation Submitted
2 Months Ago on 6 Nov 2025
New Charge Registered
2 Months Ago on 31 Oct 2025
New Charge Registered
6 Months Ago on 19 Jun 2025
Full Accounts Submitted
11 Months Ago on 28 Jan 2025
Confirmation Submitted
12 Months Ago on 9 Jan 2025
Registered Address Changed
12 Months Ago on 9 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 26 Jan 2024
New Charge Registered
2 Years 1 Month Ago on 23 Nov 2023
New Charge Registered
2 Years 1 Month Ago on 21 Nov 2023
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
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 144654170003, created on 23 November 2023
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year