ABOUT THE CHORD COMPANY LIMITED
Type in the product you're looking for
The Chord Company has been designing and hand-building cables for hi-fi and home cinema in England since 1985. We know just how important cables are and how the correct interconnect, HDMI, power and speaker cable can transform the experience and pleasure of listening to your favourite pieces of music or watching your favourite movies.
It offers the same natural sense of rhythm, pace, musical energy and presence that defines ChordMusic, but in a simplified design that costs considerably less, making the huge musical benefits of Taylon® much more widely available.
KEY FINANCES
Year
2016
Assets
£365.02k
▲ £35.18k (10.66 %)
Cash
£6.28k
▲ £1.35k (27.44 %)
Liabilities
£147.35k
▼ £-10.79k (-6.82 %)
Net Worth
£217.66k
▲ £45.97k (26.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- THE CHORD COMPANY LIMITED
- Company number
- 02970612
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Sep 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.chord.co.uk
- Phones
-
+44 (0)1980 625 700
+44 (0)1980 625 070
01980 625 700
01980 625 070
- Registered Address
- CHORD COMPANY HOUSE 21 - 24 BOSCOMBE DOWN BUSINESS PARK MILLS WAY,
AMESBURY,
SALISBURY,
SP4 7RX
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 16 Jan 2017
- Total exemption small company accounts made up to 31 July 2016
- 05 Oct 2016
- Confirmation statement made on 22 September 2016 with updates
- 01 Oct 2015
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
16 April 2015
- Status
- Outstanding
- Delivered
- 27 April 2015
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
15 July 2009
- Status
- Satisfied
on 5 March 2011
- Delivered
- 22 July 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
10 November 1994
- Status
- Satisfied
on 16 July 2009
- Delivered
- 14 November 1994
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THE CHORD COMPANY LIMITED DIRECTORS
Nigel Peter Finn
Acting
- Appointed
- 01 January 2003
- Occupation
- Technical Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Chord Company House, 21 - 24 Boscombe Down Business Park Mills Way, Amesbury, Salisbury, England, SP4 7RX
- Country Of Residence
- United Kingdom
- Name
- FINN, Nigel Peter
Alan Randolph Gibb
Acting
- Appointed
- 01 September 2006
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Chord Company House, 21 - 24 Boscombe Down Business Park Mills Way, Amesbury, Salisbury, England, SP4 7RX
- Country Of Residence
- United Kingdom
- Name
- GIBB, Alan Randolph
Sally Denise Gibb
Acting
PSC
- Appointed
- 05 October 1994
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Chord Company House, 21 - 24 Boscombe Down Business Park Mills Way, Amesbury, Salisbury, England, SP4 7RX
- Country Of Residence
- United Kingdom
- Name
- GIBB, Sally Denise
- Notified On
- 22 September 2016
- Nature Of Control
- Ownership of shares – 75% or more
Daniel Bunce
Resigned
- Appointed
- 23 August 2001
- Resigned
- 15 November 2002
- Role
- Secretary
- Address
- 22 Bell Street, Shaftesbury, Dorset, SP7 8AE
- Name
- BUNCE, Daniel
Shelley Jane Lane
Resigned
- Appointed
- 16 November 2002
- Resigned
- 23 January 2008
- Role
- Secretary
- Address
- Dell Cottage, 19 Camel Green Road, Alderholt Fordingbridge, Salisbury, Dorset, SP6 3AN
- Name
- LANE, Shelley Jane
Jacqueline Mary Stephens
Resigned
- Appointed
- 05 October 1994
- Resigned
- 23 August 2001
- Role
- Secretary
- Address
- 34 Wyndham Road, Salisbury, Wiltshire, SP1 3AB
- Name
- STEPHENS, Jacqueline Mary
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 22 September 1994
- Resigned
- 05 October 1994
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Paul Burnip
Resigned
- Appointed
- 01 June 2010
- Resigned
- 31 August 2013
- Occupation
- Sales Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Ashley House, Edwards Close, Poulton, Cirencester, Gloucestershire, England, GL7 5HT
- Country Of Residence
- England
- Name
- BURNIP, Paul
Shelley Jane Lane
Resigned
- Appointed
- 15 September 2005
- Resigned
- 23 January 2008
- Occupation
- Company Secretary
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Dell Cottage, 19 Camel Green Road, Alderholt Fordingbridge, Salisbury, Dorset, SP6 3AN
- Name
- LANE, Shelley Jane
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 22 September 1994
- Resigned
- 05 October 1994
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.