C H P DESIGN LIMITED

Register to unlock more data on OkredoRegister

C H P DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01944677

Incorporation date

05/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 King Street, Maidstone, Kent ME14 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1985)
dot icon19/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon14/03/2026
Termination of appointment of Colin Hall as a director on 2026-03-02
dot icon14/03/2026
Termination of appointment of Salli Hall as a director on 2026-03-02
dot icon13/02/2026
Cessation of Salli Hall as a person with significant control on 2026-02-01
dot icon13/02/2026
Cessation of Colin Hall as a person with significant control on 2026-02-11
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon13/09/2021
Termination of appointment of Margaret Yvette Hall as a director on 2020-04-05
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-03-03 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Change of details for Mrs Salli Hall as a person with significant control on 2019-04-05
dot icon05/04/2019
Change of details for Mr Mark Simon Hall as a person with significant control on 2019-04-05
dot icon05/04/2019
Change of details for Mr Colin Hall as a person with significant control on 2019-04-05
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/05/2018
Confirmation statement made on 2018-03-03 with updates
dot icon24/04/2018
Notification of Salli Hall as a person with significant control on 2016-04-07
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/04/2017
Registered office address changed from Market House 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 2017-04-28
dot icon27/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon31/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Director's details changed for Mr Colin Hall on 2010-06-30
dot icon16/07/2010
Director's details changed for Mark Simon Hall on 2010-06-30
dot icon16/07/2010
Director's details changed for Salli Hall on 2010-06-30
dot icon16/07/2010
Director's details changed for Mrs Margaret Yvette Hall on 2010-06-30
dot icon16/07/2010
Register inspection address has been changed
dot icon16/07/2010
Secretary's details changed for Mr Colin Hall on 2010-06-30
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2009
Director appointed mrs margaret yvette hall
dot icon20/10/2008
Director appointed salli hall
dot icon25/07/2008
Return made up to 30/06/08; full list of members
dot icon27/06/2008
Secretary appointed mr colin hall
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/06/2008
Appointment terminated secretary margaret hall
dot icon23/05/2008
Certificate of change of name
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/08/2006
Return made up to 30/06/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/07/2005
Return made up to 30/06/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/07/2004
Return made up to 30/06/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/08/2003
Return made up to 30/06/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/07/2002
Return made up to 30/06/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/08/2001
Return made up to 30/06/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/08/2000
New director appointed
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/07/1999
Return made up to 30/06/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-09-30
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon20/07/1998
Return made up to 30/06/98; full list of members
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Return made up to 30/06/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon25/10/1996
Registered office changed on 25/10/96 from: little mote church lane bearsted maidstone, kent, ME14 4EF
dot icon20/08/1996
Return made up to 30/06/96; no change of members
dot icon13/08/1996
Accounts made up to 1995-09-30
dot icon13/08/1996
Accounts made up to 1994-09-30
dot icon15/02/1996
Return made up to 30/06/95; full list of members
dot icon03/08/1994
Return made up to 30/06/94; no change of members
dot icon27/07/1993
Accounts made up to 1991-09-30
dot icon02/07/1993
Return made up to 30/06/93; no change of members
dot icon30/06/1993
Registered office changed on 30/06/93 from: pin cottage sutton street bearsted,nr. Maidstone kent ME14 4HD
dot icon28/07/1992
Declaration of satisfaction of mortgage/charge
dot icon21/07/1992
Return made up to 30/06/92; full list of members
dot icon08/07/1992
Accounts made up to 1990-09-30
dot icon08/07/1992
Accounts made up to 1989-09-30
dot icon10/03/1992
Registered office changed on 10/03/92 from: 26 danbury st islington london N1 8JU
dot icon01/10/1991
Return made up to 30/06/91; no change of members
dot icon18/06/1991
Particulars of mortgage/charge
dot icon03/09/1990
Return made up to 30/06/90; full list of members
dot icon29/08/1990
Registered office changed on 29/08/90 from: 52 maple street london W1P 5GE
dot icon01/02/1990
Accounts made up to 1988-09-30
dot icon07/09/1989
Return made up to 31/07/89; full list of members
dot icon23/08/1989
Accounts made up to 1987-09-30
dot icon04/11/1988
Return made up to 14/03/88; full list of members
dot icon19/08/1987
Accounts made up to 1986-09-30
dot icon21/07/1987
Return made up to 10/06/87; full list of members
dot icon13/01/1987
Particulars of mortgage/charge
dot icon05/09/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-92.15 % *

* during past year

Cash in Bank

£2,091.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.45K
-
0.00
26.63K
-
2022
1
51.05K
-
0.00
2.09K
-
2022
1
51.05K
-
0.00
2.09K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

51.05K £Ascended12.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.09K £Descended-92.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Colin
Director
10/09/1985 - 02/03/2026
-
Hall, Salli
Director
01/10/2007 - 02/03/2026
-
Hall, Mark Simon
Director
10/08/2000 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C H P DESIGN LIMITED

C H P DESIGN LIMITED is an(a) Active company incorporated on 05/09/1985 with the registered office located at 89 King Street, Maidstone, Kent ME14 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C H P DESIGN LIMITED?

toggle

C H P DESIGN LIMITED is currently Active. It was registered on 05/09/1985 .

Where is C H P DESIGN LIMITED located?

toggle

C H P DESIGN LIMITED is registered at 89 King Street, Maidstone, Kent ME14 1BG.

What does C H P DESIGN LIMITED do?

toggle

C H P DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does C H P DESIGN LIMITED have?

toggle

C H P DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for C H P DESIGN LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-03 with updates.