Background WavePink WaveYellow Wave

CHAFFORD GORGES LIMITED (05189256)

CHAFFORD GORGES LIMITED (05189256) is an active UK company. incorporated on 26 July 2004. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. CHAFFORD GORGES LIMITED has been registered for 21 years. Current directors include CUNNINGHAM, Philip John, DAGLEY, Jeremy Robin, QUILL, Samantha Christine and 1 others.

Company Number
05189256
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2004
Age
21 years
Address
Abbotts Hall Farm, Colchester, CO5 7RZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CUNNINGHAM, Philip John, DAGLEY, Jeremy Robin, QUILL, Samantha Christine, YATES, Richard Michael
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAFFORD GORGES LIMITED

CHAFFORD GORGES LIMITED is an active company incorporated on 26 July 2004 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. CHAFFORD GORGES LIMITED was registered 21 years ago.(SIC: 91040)

Status

active

Active since 21 years ago

Company No

05189256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Abbotts Hall Farm Great Wigborough Colchester, CO5 7RZ,

Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Jul 14
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CUNNINGHAM, Philip John

Active
Abbotts Hall Farm, ColchesterCO5 7RZ
Born May 1973
Director
Appointed 28 Apr 2015

DAGLEY, Jeremy Robin

Active
Abbotts Hall Farm, ColchesterCO5 7RZ
Born July 1962
Director
Appointed 12 Jul 2022

QUILL, Samantha Christine

Active
Abbotts Hall Farm, ColchesterCO5 7RZ
Born April 1969
Director
Appointed 12 Jul 2022

YATES, Richard Michael

Active
Abbotts Hall Farm, ColchesterCO5 7RZ
Born August 1979
Director
Appointed 12 Jul 2022

HEARN, Fiona Judith

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Secretary
Appointed 01 Sept 2020
Resigned 30 Mar 2022

MALTHOUSE, Rebecca Anne

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Secretary
Appointed 26 Sept 2012
Resigned 31 Aug 2020

MEACOCK, Lynne Julia

Resigned
22 Linnet Drive, ChelmsfordCM2 8AE
Secretary
Appointed 27 Jul 2004
Resigned 21 Feb 2011

MELLOR, Phil

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Secretary
Appointed 21 Feb 2011
Resigned 20 Jun 2011

TODD, Debbie

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Secretary
Appointed 04 Nov 2011
Resigned 26 Sept 2012

FOREMOST FORMATIONS COMPANY SERVICES LTD

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Corporate nominee secretary
Appointed 26 Jul 2004
Resigned 27 Jul 2004

BLACK, David

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Born June 1957
Nominee director
Appointed 26 Jul 2004
Resigned 27 Jul 2004

BOOT, Frederick William

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born August 1934
Director
Appointed 18 Jan 2005
Resigned 17 Apr 2014

BOSWELL, Susan Nicola

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born November 1968
Director
Appointed 12 Jul 2022
Resigned 22 Aug 2024

DAVIDSON, Andrew James

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born March 1960
Director
Appointed 12 Jul 2022
Resigned 02 Feb 2023

DUFFIELD, Geoffrey Mark

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born February 1958
Director
Appointed 12 Nov 2019
Resigned 01 Oct 2020

EVANS, Gordon William

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born April 1946
Director
Appointed 08 Apr 2011
Resigned 14 Mar 2019

HALL, John Morley

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born August 1951
Director
Appointed 27 Jul 2004
Resigned 09 Mar 2016

HAZELHURST, Keeley Ann

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born November 1970
Director
Appointed 07 Jun 2016
Resigned 10 Sept 2019

HILLS, Robert John

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born March 1940
Director
Appointed 27 Jul 2004
Resigned 28 Apr 2015

IMPEY, Andrew James, Dr

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born September 1971
Director
Appointed 12 Jul 2022
Resigned 05 Feb 2024

IMPEY, Andrew James, Dr

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born September 1971
Director
Appointed 11 Nov 2015
Resigned 10 Sept 2019

LYNE, Eliot

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born January 1972
Director
Appointed 10 Sept 2019
Resigned 01 Sept 2021

MOUSER, George Henry William

Resigned
Rectory Road, Clacton On SeaCO16 9BH
Born August 1941
Director
Appointed 31 Mar 2010
Resigned 10 Jan 2011

SMART, Lisa Kathryn

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born January 1969
Director
Appointed 23 Mar 2006
Resigned 01 Sept 2021

TABOR, Raymond Colin Charles

Resigned
The Lodge, SudburyCO10 8EY
Born November 1943
Director
Appointed 27 Jul 2004
Resigned 31 Mar 2010

TAHIR, Jonathan

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born October 1973
Director
Appointed 04 Oct 2011
Resigned 17 Nov 2016

WYBROW, Roger

Resigned
Abbotts Hall Farm, ColchesterCO5 7RZ
Born January 1947
Director
Appointed 16 Apr 2009
Resigned 13 Nov 2014

Persons with significant control

1

Maldon Road, ColchesterCO5 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Small
30 March 2024
AAMDAAMD
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Memorandum Articles
14 March 2016
MAMA
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Memorandum Articles
7 April 2006
MEM/ARTSMEM/ARTS
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Incorporation Company
26 July 2004
NEWINCIncorporation