Chippenham Rotary And Inner Wheel Trust Limited CHIPPENHAM


Founded in 1986, Chippenham Rotary And Inner Wheel Trust, classified under reg no. 01983372 is an active company. Currently registered at Rotary Hall SN15 1EG, Chippenham the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 12 directors in the the firm, namely Louise C., Robert N. and Amanda G. and others. In addition one secretary - Henry M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chippenham Rotary And Inner Wheel Trust Limited Address / Contact

Office Address Rotary Hall
Office Address2 Station Hill
Town Chippenham
Post code SN15 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01983372
Date of Incorporation Tue, 28th Jan 1986
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Louise C.

Position: Director

Appointed: 15 December 2023

Robert N.

Position: Director

Appointed: 15 August 2023

Amanda G.

Position: Director

Appointed: 01 August 2023

Denise A.

Position: Director

Appointed: 07 November 2022

Paul G.

Position: Director

Appointed: 07 November 2022

Eric S.

Position: Director

Appointed: 07 November 2022

Peter M.

Position: Director

Appointed: 07 November 2022

David G.

Position: Director

Appointed: 07 November 2022

Catherine T.

Position: Director

Appointed: 01 July 2021

Keith S.

Position: Director

Appointed: 24 November 2008

Henry M.

Position: Director

Appointed: 19 July 2007

Henry M.

Position: Secretary

Appointed: 19 July 2007

Philip M.

Position: Director

Appointed: 23 October 1995

Richard S.

Position: Director

Appointed: 23 January 2023

Resigned: 01 July 2023

Edward S.

Position: Director

Appointed: 03 July 2021

Resigned: 28 March 2022

Robert N.

Position: Director

Appointed: 01 July 2021

Resigned: 23 January 2023

Patricia L.

Position: Director

Appointed: 01 April 2021

Resigned: 01 July 2022

Richard T.

Position: Director

Appointed: 01 August 2020

Resigned: 01 July 2023

Christopher D.

Position: Director

Appointed: 01 July 2019

Resigned: 01 July 2021

Adrian F.

Position: Director

Appointed: 02 July 2018

Resigned: 01 July 2021

David G.

Position: Director

Appointed: 01 July 2017

Resigned: 01 August 2020

Roger G.

Position: Director

Appointed: 17 October 2016

Resigned: 04 July 2019

Stuart G.

Position: Director

Appointed: 17 October 2016

Resigned: 01 April 2021

Lyn C.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2023

William M.

Position: Director

Appointed: 01 July 2015

Resigned: 29 June 2018

Brenda S.

Position: Director

Appointed: 01 July 2015

Resigned: 17 October 2016

Michael O.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2017

Andrew I.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2015

Sylvia G.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2015

Ian P.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2015

Paul G.

Position: Director

Appointed: 28 June 2011

Resigned: 29 June 2018

Catherine L.

Position: Director

Appointed: 22 October 2010

Resigned: 30 June 2012

Robert N.

Position: Director

Appointed: 22 October 2010

Resigned: 30 June 2014

Jane K.

Position: Director

Appointed: 22 October 2010

Resigned: 29 September 2012

Rosemary C.

Position: Director

Appointed: 22 October 2010

Resigned: 01 July 2023

Richard S.

Position: Director

Appointed: 06 July 2009

Resigned: 01 July 2022

Peter J.

Position: Director

Appointed: 06 July 2009

Resigned: 22 October 2010

Graham B.

Position: Director

Appointed: 01 December 2008

Resigned: 22 October 2010

Roger G.

Position: Director

Appointed: 24 November 2008

Resigned: 28 June 2011

William G.

Position: Director

Appointed: 24 November 2008

Resigned: 22 October 2010

Peter M.

Position: Director

Appointed: 24 November 2008

Resigned: 15 June 2009

Eric S.

Position: Director

Appointed: 24 November 2008

Resigned: 28 June 2011

Pamela H.

Position: Director

Appointed: 24 November 2008

Resigned: 29 June 2018

Stephen H.

Position: Director

Appointed: 24 November 2008

Resigned: 22 October 2010

Anthony S.

Position: Director

Appointed: 21 June 2004

Resigned: 24 November 2008

Jill D.

Position: Director

Appointed: 10 June 2004

Resigned: 22 October 2010

Peter K.

Position: Director

Appointed: 23 February 2004

Resigned: 16 July 2004

Joyce W.

Position: Director

Appointed: 10 January 2004

Resigned: 28 June 2022

Peter M.

Position: Secretary

Appointed: 27 November 2003

Resigned: 19 July 2007

Peter M.

Position: Director

Appointed: 27 November 2003

Resigned: 19 July 2007

Betty M.

Position: Director

Appointed: 23 July 2002

Resigned: 23 February 2004

Elaine W.

Position: Director

Appointed: 23 July 2002

Resigned: 11 November 2008

Rosemary C.

Position: Director

Appointed: 23 July 2002

Resigned: 16 July 2004

Robert N.

Position: Director

Appointed: 23 July 2002

Resigned: 23 February 2004

Jeremy D.

Position: Director

Appointed: 24 July 2001

Resigned: 23 February 2004

Eric S.

Position: Director

Appointed: 23 July 2001

Resigned: 23 February 2004

Geoffrey H.

Position: Director

Appointed: 08 August 2000

Resigned: 24 November 2008

Peter L.

Position: Director

Appointed: 27 July 1999

Resigned: 24 November 2008

Isabella J.

Position: Director

Appointed: 27 July 1999

Resigned: 23 July 2002

Hugh H.

Position: Director

Appointed: 27 July 1999

Resigned: 24 November 2008

Anthony B.

Position: Director

Appointed: 27 July 1999

Resigned: 30 December 2002

Henry M.

Position: Director

Appointed: 20 August 1998

Resigned: 23 February 2004

Richard A.

Position: Director

Appointed: 14 July 1998

Resigned: 06 July 2006

Barrie M.

Position: Secretary

Appointed: 19 August 1997

Resigned: 31 July 2003

Betty P.

Position: Director

Appointed: 19 August 1997

Resigned: 23 February 2004

Jean I.

Position: Director

Appointed: 12 November 1996

Resigned: 23 February 2004

Mary M.

Position: Director

Appointed: 12 November 1996

Resigned: 23 February 2004

Margaret H.

Position: Director

Appointed: 12 November 1996

Resigned: 23 July 2002

Vilma M.

Position: Director

Appointed: 23 October 1995

Resigned: 27 July 1999

Janice M.

Position: Director

Appointed: 22 September 1994

Resigned: 23 February 2004

Derek L.

Position: Director

Appointed: 22 September 1994

Resigned: 19 August 1997

Isabella J.

Position: Director

Appointed: 14 October 1993

Resigned: 19 August 1997

Roger G.

Position: Director

Appointed: 14 October 1993

Resigned: 23 October 1995

Margaret L.

Position: Director

Appointed: 10 October 1993

Resigned: 12 November 1996

James G.

Position: Director

Appointed: 22 September 1993

Resigned: 14 July 1998

Robert S.

Position: Director

Appointed: 22 September 1993

Resigned: 24 November 2008

Joyce W.

Position: Director

Appointed: 22 September 1993

Resigned: 14 July 1998

John M.

Position: Director

Appointed: 22 September 1993

Resigned: 26 June 1999

Stewart A.

Position: Director

Appointed: 22 September 1993

Resigned: 23 April 1994

Anthony D.

Position: Director

Appointed: 22 September 1993

Resigned: 24 December 2000

John D.

Position: Director

Appointed: 22 September 1993

Resigned: 17 February 1998

Yvonne G.

Position: Director

Appointed: 22 September 1993

Resigned: 30 July 1996

James O.

Position: Director

Appointed: 22 September 1993

Resigned: 08 August 2000

Basil P.

Position: Director

Appointed: 22 September 1993

Resigned: 23 July 2002

Thomas S.

Position: Director

Appointed: 22 September 1993

Resigned: 27 July 1999

Stephen H.

Position: Secretary

Appointed: 22 September 1993

Resigned: 19 August 1997

Jill D.

Position: Director

Appointed: 22 September 1993

Resigned: 23 July 2002

Derek C.

Position: Director

Appointed: 22 September 1993

Resigned: 23 February 2004

Enid M.

Position: Director

Appointed: 22 October 1992

Resigned: 09 October 1993

Margaret H.

Position: Director

Appointed: 22 October 1992

Resigned: 23 October 1995

Gerald B.

Position: Director

Appointed: 22 October 1992

Resigned: 27 July 1999

Colin L.

Position: Director

Appointed: 22 October 1992

Resigned: 23 February 2004

Doreen A.

Position: Director

Appointed: 22 October 1992

Resigned: 12 September 1994

Jean I.

Position: Director

Appointed: 22 September 1991

Resigned: 22 October 1992

Olive B.

Position: Director

Appointed: 22 September 1991

Resigned: 22 October 1992

James O.

Position: Director

Appointed: 22 September 1991

Resigned: 22 September 1992

Laura J.

Position: Director

Appointed: 22 September 1991

Resigned: 31 October 1992

Alan C.

Position: Director

Appointed: 14 July 1987

Resigned: 23 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 48035 73110 61917 23118 70331 62629 02738 620
Current Assets25 93836 18910 619     
Property Plant Equipment319 441327 299355 962355 870355 796355 737365 170 
Total Inventories458458      
Other
Name Entity Lawyers Or Legal Advisers 293 726293 726293 726293 726293 726293 726293 726
Accumulated Depreciation Impairment Property Plant Equipment8661 0111 1271 2191 2931 3521 3991 437
Average Number Employees During Period1313 1110101013
Creditors     256256 
Fixed Assets319 443327 301355 964355 872355 798355 739365 172366 847
Increase From Depreciation Charge For Year Property Plant Equipment 1451169274594738
Investments Fixed Assets22222222
Net Current Assets Liabilities25 93836 18910 61917 23118 70331 37028 77138 620
Other Investments Other Than Loans22222222
Property Plant Equipment Gross Cost320 307328 310357 089357 089357 089357 089366 569290 000
Total Additions Including From Business Combinations Property Plant Equipment 8 00328 779   9 4801 713
Total Assets Less Current Liabilities345 381363 490366 583373 103374 501387 109393 943405 467
Trade Creditors Trade Payables     256256 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements