You are here: bizstats.co.uk > a-z index > F list

F.j. Chalke Limited MERE WARMINSTER


F.j. Chalke started in year 1960 as Private Limited Company with registration number 00659059. The F.j. Chalke company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Mere Warminster at The Talbot Garage. Postal code: BA12 6HE.

The firm has 6 directors, namely Scott Y., Mark S. and Martin B. and others. Of them, Edward C. has been with the company the longest, being appointed on 27 March 1991 and Scott Y. and Mark S. and Martin B. have been with the company for the least time - from 17 May 2020. At present 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.

This company operates within the BA9 9RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1116435 . It is located at Saxon Way, Wincanton Business Park, Wincanton with a total of 2 carsand 2 trailers. It has two locations in the UK.

F.j. Chalke Limited Address / Contact

Office Address The Talbot Garage
Office Address2 Salisbury Street
Town Mere Warminster
Post code BA12 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00659059
Date of Incorporation Fri, 13th May 1960
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Scott Y.

Position: Director

Appointed: 17 May 2020

Mark S.

Position: Director

Appointed: 17 May 2020

Martin B.

Position: Director

Appointed: 17 May 2020

George C.

Position: Director

Appointed: 01 January 2020

Stephen F.

Position: Director

Appointed: 01 June 2001

Edward C.

Position: Director

Appointed: 27 March 1991

Richard F.

Position: Director

Appointed: 28 October 2010

Resigned: 23 July 2015

Richard F.

Position: Secretary

Appointed: 14 September 2000

Resigned: 06 October 2023

David C.

Position: Secretary

Appointed: 18 February 2000

Resigned: 14 September 2000

Grahame F.

Position: Director

Appointed: 25 April 1991

Resigned: 04 March 2019

Winifred C.

Position: Director

Appointed: 25 April 1991

Resigned: 06 April 1996

David C.

Position: Director

Appointed: 27 March 1991

Resigned: 14 September 2000

Edwin C.

Position: Director

Appointed: 27 March 1991

Resigned: 18 February 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is F.j. Chalke (Holdings) Limited from Warminster, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Edward C. This PSC has significiant influence or control over the company,.

F.J. Chalke (Holdings) Limited

The Talbot Garage Salisbury Street, Mere, Warminster, Wilts., BA12 6HE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 12376923
Notified on 12 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Transport Operator Data

Saxon Way
Address Wincanton Business Park
City Wincanton
Post code BA9 9RT
Vehicles 1
Trailers 1
217 Sherborne Road
City Yeovil
Post code BA21 5BB
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (31 pages)

Company search

Advertisements