Company NameChilton Joinery Limited
DirectorsLee John Martin and Andrew Murray Smith
Company StatusActive
Company Number01865946
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)
Previous NameKirkfleet Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Lee John Martin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Further Street
Assington
Sudbury
Suffolk
CO10 5LD
Director NameAndrew Murray Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address14 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Secretary NameMr Lee John Martin
NationalityBritish
StatusCurrent
Appointed22 May 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Further Street
Assington
Sudbury
Suffolk
CO10 5LD
Director NameJacqueline Maria Martin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 1996)
RoleSecretary
Correspondence Address182a Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JQ
Director NameMr Keith Martin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 1996)
RoleBuilding Contractor
Correspondence Address182a Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JQ
Secretary NameJacqueline Maria Martin
NationalityBritish
StatusResigned
Appointed16 November 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address182a Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JQ
Secretary NameJanet Mary Lambert
NationalityBritish
StatusResigned
Appointed06 June 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1998)
RoleSecretary
Correspondence AddressField View
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR

Contact

Websitechiltonjoinery.co.uk
Telephone01787 378667
Telephone regionSudbury

Location

Registered AddressWillow Farm Further Street
Assington
Sudbury
Suffolk
CO10 5LD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishAssington
WardLeavenheath
Address Matches6 other UK companies use this postal address

Shareholders

30 at £1Andrew Murray Smith & Jocelyn Smith
30.00%
Ordinary C
30 at £1Lee John Martin & Leanne Martin
30.00%
Ordinary A
20 at £1Andrew Murray Smith & Jocelyn Smith
20.00%
Ordinary D
20 at £1Lee John Martin & Leanne Martin
20.00%
Ordinary B

Financials

Year2014
Net Worth£134,788
Cash£81,263
Current Liabilities£208,242

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

7 January 1999Delivered on: 14 January 1999
Satisfied on: 3 February 2010
Persons entitled: K Martin (Sudbury) Limited

Classification: Debenture
Secured details: £65,000 due from the company to the chargee.
Particulars: Floating charge over the company's undertaking and property present and future.
Fully Satisfied
13 May 1991Delivered on: 29 May 1991
Satisfied on: 8 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 March 1986Delivered on: 11 March 1986
Satisfied on: 8 March 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the (see doc M14). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 November 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
7 July 2012Secretary's details changed for Mr Lee John Martin on 13 June 2012 (2 pages)
7 July 2012Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages)
7 July 2012Secretary's details changed for Mr Lee John Martin on 13 June 2012 (2 pages)
7 July 2012Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
7 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
7 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100
(4 pages)
7 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2009Director's details changed for Mr Lee John Martin on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Andrew Murray Smith on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Andrew Murray Smith on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Lee John Martin on 20 November 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 November 2006Return made up to 16/11/06; full list of members (7 pages)
23 November 2006Return made up to 16/11/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 November 2005Return made up to 16/11/05; full list of members (7 pages)
24 November 2005Return made up to 16/11/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 January 2004Return made up to 16/11/03; full list of members (7 pages)
14 January 2004Return made up to 16/11/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 November 2002Return made up to 16/11/02; full list of members (7 pages)
27 November 2002Return made up to 16/11/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
25 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
5 August 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
10 June 1998Secretary resigned (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998New secretary appointed (2 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 December 1997Return made up to 16/11/97; no change of members (4 pages)
5 December 1997Return made up to 16/11/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 December 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1996Director resigned (2 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996New director appointed (1 page)
19 June 1996New director appointed (1 page)
19 June 1996Secretary resigned;director resigned (2 pages)
19 June 1996Secretary resigned;director resigned (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (2 pages)
19 June 1996New secretary appointed (1 page)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 December 1995Return made up to 16/11/95; no change of members (4 pages)
1 December 1995Return made up to 16/11/95; no change of members (4 pages)
6 September 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)