Cheneford Limited WIMBORNE


Cheneford started in year 1992 as Private Limited Company with registration number 02694274. The Cheneford company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Wimborne at The Bursary. Postal code: BH21 3AD.

At the moment there are 2 directors in the the company, namely Robert D. and John S.. In addition one secretary - Timothy B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheneford Limited Address / Contact

Office Address The Bursary
Office Address2 Canford School
Town Wimborne
Post code BH21 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694274
Date of Incorporation Thu, 5th Mar 1992
Industry Operation of arts facilities
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Robert D.

Position: Director

Appointed: 18 December 2023

John S.

Position: Director

Appointed: 01 August 2019

Timothy B.

Position: Secretary

Appointed: 13 March 2015

Stephen L.

Position: Director

Appointed: 27 January 2020

Resigned: 01 December 2023

Stephen L.

Position: Director

Appointed: 01 August 2019

Resigned: 01 August 2019

Michael C.

Position: Secretary

Appointed: 11 August 2014

Resigned: 13 March 2015

Sheila W.

Position: Secretary

Appointed: 20 June 2011

Resigned: 11 August 2014

David T.

Position: Secretary

Appointed: 09 June 2010

Resigned: 20 June 2011

Jeremy D.

Position: Director

Appointed: 14 March 2007

Resigned: 27 February 2024

Alan B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 09 June 2010

John L.

Position: Secretary

Appointed: 05 March 2004

Resigned: 05 February 2007

David P.

Position: Director

Appointed: 01 August 2001

Resigned: 31 October 2012

Brian K.

Position: Director

Appointed: 25 November 1998

Resigned: 01 December 2006

Yvonne T.

Position: Secretary

Appointed: 20 April 1998

Resigned: 16 February 2004

David L.

Position: Secretary

Appointed: 10 February 1997

Resigned: 20 April 1998

Alan S.

Position: Director

Appointed: 05 March 1992

Resigned: 31 August 1998

London Law Services Limited

Position: Nominee Director

Appointed: 05 March 1992

Resigned: 05 March 1992

Nicholas H.

Position: Secretary

Appointed: 05 March 1992

Resigned: 10 February 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1992

Resigned: 05 March 1992

Michael C.

Position: Director

Appointed: 05 March 1992

Resigned: 01 August 2001

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is Canford School Limited from Wimborne, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John S. This PSC and has 25-50% voting rights. The third one is Jeremy D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Canford School Limited

Canford School Canford Magna, Wimborne, BH21 3AD, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 190956
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John S.

Notified on 1 August 2019
Nature of control: 25-50% voting rights

Jeremy D.

Notified on 6 April 2016
Ceased on 27 February 2024
Nature of control: significiant influence or control

Stephen L.

Notified on 27 January 2020
Ceased on 1 December 2023
Nature of control: 25-50% voting rights

Stephen L.

Notified on 1 August 2019
Ceased on 1 August 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to 2022-07-31
filed on: 25th, April 2023
Free Download (15 pages)

Company search

Advertisements