C & H AGENCY LIMITED

Register to unlock more data on OkredoRegister

C & H AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656620

Incorporation date

16/12/2005

Size

Small

Contacts

Registered address

Registered address

4 Fore Street, Trowbridge BA14 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon26/02/2026
Accounts for a small company made up to 2025-05-31
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon04/08/2025
Satisfaction of charge 056566200005 in full
dot icon01/08/2025
Registration of charge 056566200007, created on 2025-07-31
dot icon27/02/2025
Accounts for a small company made up to 2024-05-31
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon23/07/2024
Registered office address changed from 4 4 Fore Street Trowbridge BA14 8HD England to 4 Fore Street Trowbridge BA14 8HD on 2024-07-23
dot icon08/05/2024
Registered office address changed from Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 4 4 Fore Street Trowbridge BA14 8HD on 2024-05-08
dot icon03/04/2024
Termination of appointment of Helen Joan Garrett as a director on 2024-04-03
dot icon21/02/2024
Accounts for a small company made up to 2023-05-27
dot icon21/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon12/09/2023
Satisfaction of charge 056566200006 in full
dot icon31/05/2023
Accounts for a small company made up to 2022-05-31
dot icon15/05/2023
Termination of appointment of Christopher John Moore as a director on 2023-05-02
dot icon15/05/2023
Appointment of Mrs Samantha Alice Rose as a director on 2023-05-15
dot icon06/02/2023
Appointment of Mr Julian Richard Charles Drake as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mrs Helen Joan Garrett as a director on 2023-02-01
dot icon30/01/2023
Termination of appointment of Clare Oakford as a secretary on 2022-11-30
dot icon30/01/2023
Termination of appointment of Clare Oakford as a director on 2022-11-30
dot icon30/01/2023
Registered office address changed from Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2023-01-30
dot icon30/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon26/04/2022
Current accounting period extended from 2021-11-30 to 2022-05-31
dot icon19/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon17/12/2021
Registration of charge 056566200006, created on 2021-12-09
dot icon03/12/2021
Notification of Recruitment Acquisitions Group Ltd as a person with significant control on 2021-11-05
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2021
Appointment of Mr Chris Moore as a director on 2021-11-04
dot icon10/11/2021
Appointment of Mrs Clare Oakford as a secretary on 2021-11-04
dot icon10/11/2021
Appointment of Mrs Clare Oakford as a director on 2021-11-04
dot icon10/11/2021
Cessation of Christine Green as a person with significant control on 2021-11-04
dot icon10/11/2021
Termination of appointment of Christine Green as a director on 2021-11-04
dot icon10/11/2021
Registered office address changed from Mawdsley Terrace 17 Mawdsley Street Bolton BL1 1JZ England to Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2021-11-10
dot icon05/11/2021
Registration of charge 056566200005, created on 2021-11-04
dot icon04/11/2021
Satisfaction of charge 2 in full
dot icon04/11/2021
Satisfaction of charge 3 in full
dot icon04/11/2021
Satisfaction of charge 056566200004 in full
dot icon16/04/2021
Registered office address changed from Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ to Mawdsley Terrace 17 Mawdsley Street Bolton BL1 1JZ on 2021-04-16
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon13/08/2018
Registration of charge 056566200004, created on 2018-08-10
dot icon30/07/2018
Satisfaction of charge 1 in full
dot icon10/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon19/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon14/10/2016
Termination of appointment of Julie Ramsden as a director on 2016-09-28
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon14/01/2015
Director's details changed for Christine Green on 2015-01-14
dot icon14/01/2015
Director's details changed for Julie Ramsden on 2015-01-14
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Termination of appointment of Michael Holmes as a secretary
dot icon08/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Termination of appointment of Stewart Cole as a director
dot icon09/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon27/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon21/12/2009
Director's details changed for Julie Cairns on 2009-12-16
dot icon18/12/2009
Director's details changed for Christine Green on 2009-12-16
dot icon18/12/2009
Director's details changed for Stewart John Cole on 2009-12-16
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 17/12/08; full list of members
dot icon20/01/2009
Return made up to 16/12/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2008
Return made up to 16/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
New director appointed
dot icon08/05/2007
Ad 03/01/07--------- £ si 94@1=94 £ ic 1/95
dot icon11/01/2007
Return made up to 16/12/06; full list of members
dot icon27/11/2006
New director appointed
dot icon23/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Director resigned
dot icon11/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Certificate of change of name
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
New director appointed
dot icon03/02/2006
Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

12
2023
change arrow icon-52.18 % *

* during past year

Cash in Bank

£70,112.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
402.71K
-
0.00
146.63K
-
2023
12
659.20K
-
0.00
70.11K
-
2023
12
659.20K
-
0.00
70.11K
-

Employees

2023

Employees

12 Descended-29 % *

Net Assets(GBP)

659.20K £Ascended63.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.11K £Descended-52.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Christopher John
Director
04/11/2021 - 02/05/2023
23
Rose, Samantha Alice
Director
15/05/2023 - Present
5
Garrett, Helen Joan
Director
01/02/2023 - 03/04/2024
9
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/12/2005 - 03/02/2006
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/12/2005 - 03/02/2006
12711

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C & H AGENCY LIMITED

C & H AGENCY LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at 4 Fore Street, Trowbridge BA14 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C & H AGENCY LIMITED?

toggle

C & H AGENCY LIMITED is currently Active. It was registered on 16/12/2005 .

Where is C & H AGENCY LIMITED located?

toggle

C & H AGENCY LIMITED is registered at 4 Fore Street, Trowbridge BA14 8HD.

What does C & H AGENCY LIMITED do?

toggle

C & H AGENCY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does C & H AGENCY LIMITED have?

toggle

C & H AGENCY LIMITED had 12 employees in 2023.

What is the latest filing for C & H AGENCY LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a small company made up to 2025-05-31.