Background WavePink WaveYellow Wave

CHIPPENHAM ARCHERS LIMITED (11089585)

CHIPPENHAM ARCHERS LIMITED (11089585) is an active UK company. incorporated on 30 November 2017. with registered office in Chippenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CHIPPENHAM ARCHERS LIMITED has been registered for 8 years. Current directors include BENNETT, Mark Christopher, BROWN, Michael Alan.

Company Number
11089585
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2017
Age
8 years
Address
32 Hardenhuish Lane, Chippenham, SN14 6HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BENNETT, Mark Christopher, BROWN, Michael Alan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPENHAM ARCHERS LIMITED

CHIPPENHAM ARCHERS LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Chippenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CHIPPENHAM ARCHERS LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

11089585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 November 2017

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 2 December 2025 (4 months 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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

32 Hardenhuish Lane Chippenham, SN14 6HN,

Previous Addresses

Faber Old Malmesbury Road Royal Wootton Bassett Swindon SN4 7HT England
From: 9 September 2018To: 15 February 2022
12 Greenway Park Chippenham SN15 1QG United Kingdom
From: 30 November 2017To: 9 September 2018
Timeline

22 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Feb 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BENNETT, Mark Christopher

Active
Hardenhuish Lane, ChippenhamSN14 6HN
Born April 1968
Director
Appointed 27 Oct 2018

BROWN, Michael Alan

Active
CorshamSN13 9BY
Born June 1947
Director
Appointed 01 Jul 2022

BERRILL, Amanda

Resigned
Old Malmesbury Road, SwindonSN4 7HT
Born November 1973
Director
Appointed 22 Jun 2018
Resigned 28 Jan 2019

BERRILL, David Richard

Resigned
Old Malmesbury Road, SwindonSN4 7HT
Born December 1979
Director
Appointed 30 Nov 2017
Resigned 28 Jan 2019

GALLOWAY, Nicola

Resigned
Hardenhuish Lane, ChippenhamSN14 6HN
Born March 1987
Director
Appointed 22 Jun 2018
Resigned 05 Jan 2023

HAYDEN, Gavin Graham Michael

Resigned
Great Mead, ChippenhamSN15 3QJ
Born September 1982
Director
Appointed 19 Jul 2019
Resigned 21 Apr 2021

JONES, David Rhys

Resigned
Old Malmesbury Road, SwindonSN4 7HT
Born February 1948
Director
Appointed 22 Jun 2018
Resigned 01 Nov 2020

LEACH, David Robert

Resigned
ChippenhamSN15 1QG
Born September 1987
Director
Appointed 30 Nov 2017
Resigned 30 Aug 2018

MCDONALD, Susan Anne

Resigned
Old Malmesbury Road, SwindonSN4 7HT
Born January 1968
Director
Appointed 30 Nov 2017
Resigned 01 Nov 2020

MOSS, Elliot

Resigned
ChippenhamSN15 1QG
Born January 1991
Director
Appointed 30 Nov 2017
Resigned 22 Jun 2018

MOSS, Lynda Elliot

Resigned
ChippenhamSN15 1QG
Born September 1962
Director
Appointed 30 Nov 2017
Resigned 22 Jun 2018

PRANGLEY, Ian

Resigned
ChippenhamSN15 1QG
Born December 1958
Director
Appointed 30 Nov 2017
Resigned 22 Jun 2018

PRANGLEY, Sandra Patricia

Resigned
ChippenhamSN15 1QG
Born November 1960
Director
Appointed 30 Nov 2017
Resigned 22 Jun 2018

RAY, James Andrew

Resigned
Old Malmesbury Road, SwindonSN4 7HT
Born April 1972
Director
Appointed 22 Jun 2018
Resigned 05 Jan 2021

SHAW, Adam Barrett

Resigned
Old Malmesbury Road, SwindonSN4 7HT
Born September 1962
Director
Appointed 30 Nov 2017
Resigned 01 Nov 2020

WARK, Paul

Resigned
CorshamSN13 9AU
Born January 1964
Director
Appointed 30 Nov 2017
Resigned 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2017
NEWINCIncorporation