Background WavePink WaveYellow Wave

CHIMNEY HOLDINGS LIMITED (06221105)

CHIMNEY HOLDINGS LIMITED (06221105) is an active UK company. incorporated on 20 April 2007. with registered office in Winkleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHIMNEY HOLDINGS LIMITED has been registered for 19 years. Current directors include BAKER, Andrew John, BAKER, Katherine Ruth, VODDEN, Allan John.

Company Number
06221105
Status
active
Type
ltd
Incorporated
20 April 2007
Age
19 years
Address
The Airfield, Winkleigh, EX19 8DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, Andrew John, BAKER, Katherine Ruth, VODDEN, Allan John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIMNEY HOLDINGS LIMITED

CHIMNEY HOLDINGS LIMITED is an active company incorporated on 20 April 2007 with the registered office located in Winkleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHIMNEY HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06221105

LTD Company

Age

19 Years

Incorporated 20 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 April 2026 (Just now)
Submitted on 20 April 2026 (Just now)

Next Due

Due by 4 May 2027
For period ending 20 April 2027

Previous Company Names

BARNCREST NO. 234 LIMITED
From: 20 April 2007To: 16 July 2007
Contact
Address

The Airfield Torrington Road Winkleigh, EX19 8DW,

Previous Addresses

Senate Court Southernhay Gardens Exeter Devon EX1 1NT
From: 20 April 2007To: 9 May 2023
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Share Issue
May 13
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Left
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Owner Exit
Oct 20
Director Left
Oct 20
Capital Reduction
Oct 20
Share Buyback
Dec 20
New Owner
Feb 23
Director Joined
Feb 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Secured
Nov 23
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAKER, Andrew John

Active
Torrington Road, WinkleighEX19 8DW
Born July 1965
Director
Appointed 20 Aug 2007

BAKER, Katherine Ruth

Active
Torrington Road, WinkleighEX19 8DW
Born November 1961
Director
Appointed 28 Feb 2023

VODDEN, Allan John

Active
Torrington Road, WinkleighEX19 8DW
Born January 1949
Director
Appointed 20 Aug 2007

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 20 Apr 2007
Resigned 31 Oct 2023

DOWN, Gareth Harold

Resigned
Senate Court, ExeterEX1 1NT
Born January 1961
Director
Appointed 19 Jul 2007
Resigned 25 Sept 2020

POCOCK, Robert David

Resigned
Senate Court, ExeterEX1 1NT
Born March 1963
Director
Appointed 20 Aug 2007
Resigned 01 Jul 2019

FOOT ANSTEY SARGENT INCORPORATIONS LIMITED

Resigned
Senate Court, ExeterEX1 1NT
Corporate director
Appointed 20 Apr 2007
Resigned 19 Jul 2007

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
Senate Court, ExeterEX1 1NT
Corporate director
Appointed 20 Apr 2007
Resigned 19 Jul 2007

Persons with significant control

3

2 Active
1 Ceased

Katherine Ruth Baker

Active
Torrington Road, WinkleighEX19 8DW
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023

Mr Gareth Harold Down

Ceased
Senate Court, ExeterEX1 1NT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2020

Mr Andrew John Baker

Active
Torrington Road, WinkleighEX19 8DW
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
12 October 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
31 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2019
SH03Return of Purchase of Own Shares
Resolution
16 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Capital Cancellation Shares
24 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
2 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
3 September 2008
288cChange of Particulars
Legacy
8 May 2008
363aAnnual Return
Statement Of Affairs
3 January 2008
SASA
Legacy
3 January 2008
88(2)R88(2)R
Legacy
26 November 2007
123Notice of Increase in Nominal Capital
Legacy
26 November 2007
88(2)R88(2)R
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
122122
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2007
NEWINCIncorporation