CHALICE WELL BOOKSHOP LIMITED

Address:
Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD

CHALICE WELL BOOKSHOP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02225584. The registration start date is February 29, 1988. The current status is Active.

Company Overview

Company Number 02225584
Company Name CHALICE WELL BOOKSHOP LIMITED
Registered Address Chalice Well
Chilkwell Street
Glastonbury
Somerset
BA6 8DD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-02-29
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-30
Returns Last Update 2015-08-02
Confirmation Statement Due Date 2021-08-16
Confirmation Statement Last Update 2020-08-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47610 Retail sale of books in specialised stores

Office Location

Address CHALICE WELL
CHILKWELL STREET
Post Town GLASTONBURY
County SOMERSET
Post Code BA6 8DD

Companies with the same post code

Entity Name Office Address
THE CHALICE WELL TRUST 85-89 Chilkwell Street, Glastonbury, Somerset, BA6 8DD
TOBY KNOWLES LIMITED 69 Chilkwell Street, Glastonbury, Somerset, BA6 8DD

Companies with the same post town

Entity Name Office Address
RJL PROPERTY MANAGEMENT LTD 26 Breynton Road, Glastonbury, BA6 8EL, England
MODERN RETREATS LTD 20 Mill Leat, Baltonsborough, Glastonbury, BA6 8HX, England
MOGULLY LTD The Old Smithy, High Street, Butleigh, Glastonbury, Somerset, BA6 8SY, United Kingdom
E-QUILIBIRUM ENERGY LIMITED 5 Mounsdon Close, Butleigh, Glastonbury, BA6 8RX, England
BE ENCOURAGED WELLNESS LIMITED Stellar Tax and Business Advisory Services Limited Northover Mill, Glastonbury, Glastonbury, Somerset, BA6 9GX, United Kingdom
LUNAR.JELLYBEAN LTD 29 Monington Road, Glastonbury, BA6 8HF, England
SARAH DATTA CONSULTING LIMITED 3 West Park, Butleigh, Glastonbury, Somerset, BA6 8SW, England
WANNA TRY ROMANIAN LTD P.O.Box BA6 9PJ, 8 Boundary Way, Glastonbury, Somerset, BA6 9PJ, United Kingdom
DATA FORAGE LIMITED Appledore Glastonbury Road, West Pennard, Glastonbury, BA6 8NH, England
LUBBORN ASSOCIATES LIMITED 1 Lugbourne House Lubborn Lane, Baltonsborough, Glastonbury, Somerset, BA6 8QR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARDLE, Simon John Secretary (Active) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD /
19 January 2006
British /
BLANCHARD, Diana Lesley Director (Active) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD February 1958 /
27 January 2016
British /
England
Interior Design
DERBYSHIRE, Peter Director (Active) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD January 1950 /
10 December 2008
British /
United Kingdom
Management Consultant
FLETCHER, Paul Jeremy Director (Active) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD July 1949 /
17 March 2010
British /
United Kingdom
Healer & Writer
HALLIDAY, Roger John Director (Active) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD December 1971 /
8 July 2015
British /
England
Podiatrist
LAXTON, Joanna Director (Active) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD October 1950 /
22 April 2005
British /
United Kingdom
Public Health Trainer
CUTTING, Tracy Patricia Secretary (Resigned) 14 Kennard Close, Glastonbury, Somerset, BA6 8ET /
27 July 2005
/
ORCHARD, Michael Robert Secretary (Resigned) The Chalice Well Trust, Chilkwell Street, Glastonbury, Somerset, BA6 8DD /
16 July 1999
/
SLEATH, Carlton Rivers Secretary (Resigned) Chalice Well Trust, Chilkwell Street, Glastonbury, Somerset, BA6 8DD /
/
TAYLOR, Barry Joseph Crabtree Secretary (Resigned) 13 Ashwell Lane, Glastonbury, Somerset, BA6 8BG /
20 January 1996
British /
ATKINSON, Shirley Director (Resigned) 19 Grove Road, Coombe Dingle, Bristol, BS9 2RJ January 1934 /
28 July 1994
British /
Director
BOURNE, Phyllis Mary Director (Resigned) 35 Bushy Coombe Gardens, Bove Town, Glastonbury, Somerset, BA6 8JT December 1910 /
30 November 1995
British /
Retired
COXWELL, Frances Winifred Director (Resigned) 29 Roman Way, Glastonbury, Somerset, BA6 8AB September 1915 /
28 July 1994
British /
Retired
EGAN, John Director (Resigned) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD May 1946 /
22 January 2014
British /
England
Writer
GLOAK, Alan Frederick Director (Resigned) Coombe House Bove Town, Glastonbury, Somerset, BA6 8JG October 1942 /
11 February 2000
British /
England
Retired
JACKSON, Phillip Anthony, Doctor Director (Resigned) Noah's Ark Mill Street, Baltonsborough, Glastonbury, Somerset, BA6 8RJ January 1946 /
16 December 1997
British /
Medical Practitioner
KNOCK, Sophia Louise Director (Resigned) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD December 1972 /
30 June 2006
British /
England
Video Production
KOTSCHI, Birgit Director (Resigned) 11 Folliott Road, Glastonbury, Somerset, BA6 8HG July 1961 /
1 November 2000
German /
Accounts Assistant
LEVELL CLARKE, Theresa Director (Resigned) Sekhmet 5 Kennard Close, Glastonbury, Somerset, BA6 8ET March 1949 /
7 March 2003
British /
Barrister Rtd
LONEGREEN, Sigfrid Rhodes Director (Resigned) Sunny Bank, 9 Bove Town, Glastonbury, Somerset, BA6 8JE July 1941 /
16 July 1999
Anerican /
Writer
LONEGREN, Sigfrid Rhodes Director (Resigned) Sunnybank Centre, 9 Bove Town, Glastonbury, Somerset, BA6 8JE July 1941 /
17 August 2001
Us/Uk /
United Kingdom
Writer
MONTAGU, Richard Guy Director (Resigned) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD September 1942 /
10 December 2008
British /
England
Retired
OLIVER, Martin Ian Director (Resigned) 182 High Street, Street, Somerset, BA16 0NH July 1929 /
30 November 1995
British /
Retired
PRIEST-COBERN, Mary Director (Resigned) 35 Bushy Coombe Gardens, Glastonbury, Somerset, BA6 8JT January 1948 /
7 April 2000
American /
United Kingdom
Media Librarian
PRINGLE-KOSIKOWSKY, Moya Director (Resigned) 46 Magdalene Street, Glastonbury, Somerset, BA6 9EJ July 1949 /
1 November 1996
British /
Director/Owner Bookshop
PROCTER, Ann Director (Resigned) Coombe Quarry, Keinton Mandeville, Somerton, Somerset, TA11 6DQ October 1932 /
30 November 1995
British /
Therapeutic Counsellor
PROCTER, Roy Gordon Director (Resigned) Coombe Quarry Coombe Hill, Keinton Mandeville, Somerton, Somerset, TA11 6DQ November 1930 /
30 November 1995
English /
Retired
REDPATH, Tyna Director (Resigned) 55 Chilkwell Street, Glastonbury, Somerset, BA6 8DE April 1949 /
1 July 2005
British /
United Kingdom
Retailer
RONEY-DOUGAL, Serena Mary Director (Resigned) 14 Selwood Road, Glastonbury, Somerset, BA6 8HN April 1951 /
16 December 1997
Uk /
United Kingdom
Parapsychologist
ROWNTREE, Anthony John Director (Resigned) Manor Farm, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA June 1927 /
30 November 1995
British /
Retired
SCHLUTER LONEGREN, Karin Elisabeth Director (Resigned) Chalice Well, Chilkwell Street, Glastonbury, Somerset, BA6 8DD May 1954 /
17 March 2010
Dutch /
England
Healer
SINGLETON, Kyrin Director (Resigned) 29 Richmond Road, Sherborne, Dorset, DT9 3HL October 1941 /
20 December 2002
British /
Psychotherapist
SLEATH, Carlton Rivers Director (Resigned) Chalice Well Trust, Chilkwell Street, Glastonbury, Somerset, BA6 8DD February 1929 /
British /
Joint Secretary Of Charitable Trust
SLEATH, Denise Anne Director (Resigned) Chalice Well Trust, Chilkwell Street, Glastonbury, Somerset, BA6 8DD July 1933 /
British /
Joint Secretary Of Charitable Trust
TAYLOR, Barry Joseph Crabtree Director (Resigned) 13 Ashwell Lane, Glastonbury, Somerset, BA6 8BG August 1927 /
30 November 1995
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town GLASTONBURY
Post Code BA6 8DD
SIC Code 47610 - Retail sale of books in specialised stores

Improve Information

Please provide details on CHALICE WELL BOOKSHOP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches