Chimney Holdings Limited WINKLEIGH


Chimney Holdings started in year 2007 as Private Limited Company with registration number 06221105. The Chimney Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Winkleigh at The Airfield. Postal code: EX19 8DW. Since 2007-07-16 Chimney Holdings Limited is no longer carrying the name Barncrest No. 234.

The company has 3 directors, namely Katherine B., Andrew B. and Allan V.. Of them, Andrew B., Allan V. have been with the company the longest, being appointed on 20 August 2007 and Katherine B. has been with the company for the least time - from 28 February 2023. As of 15 July 2025, there were 2 ex directors - Robert P., Gareth D. and others listed below. There were no ex secretaries.

Chimney Holdings Limited Address / Contact

Office Address The Airfield
Office Address2 Torrington Road
Town Winkleigh
Post code EX19 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06221105
Date of Incorporation Fri, 20th Apr 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Katherine B.

Position: Director

Appointed: 28 February 2023

Andrew B.

Position: Director

Appointed: 20 August 2007

Allan V.

Position: Director

Appointed: 20 August 2007

Robert P.

Position: Director

Appointed: 20 August 2007

Resigned: 01 July 2019

Gareth D.

Position: Director

Appointed: 19 July 2007

Resigned: 25 September 2020

Foot Anstey Sargent Incorporations Limited

Position: Corporate Director

Appointed: 20 April 2007

Resigned: 19 July 2007

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 20 April 2007

Resigned: 31 October 2023

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 20 April 2007

Resigned: 19 July 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Katherine B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gareth D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine B.

Notified on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gareth D.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Barncrest No. 234 July 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand622   
Debtors 1 985 330
Net Assets Liabilities131 049132 484123 200121 910
Other
Accrued Liabilities Deferred Income17 85012 3498 33210 846
Amounts Owed To Subsidiaries1 154 0071 159 6851 170 6562 000 443
Average Number Employees During Period2223
Corporation Tax Payable585336  
Creditors1 172 4421 172 3701 179 6692 011 289
Investment Property   830 000
Investments Fixed Assets1 302 8691 302 8691 302 8691 302 869
Investments In Subsidiaries1 302 8691 302 8691 302 8691 302 869
Nominal Value Allotted Share Capital20 57520 5758 2308 230
Number Shares Issued Fully Paid 205 75082 30082 300
Other Taxation Payable 336681 
Par Value Share 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-06-30
filed on: 17th, March 2025
Free Download (8 pages)

Company search