C.H.S. (AMUSEMENTS) LIMITED

Register to unlock more data on OkredoRegister

C.H.S. (AMUSEMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01348352

Incorporation date

17/01/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pettitts Church Road, Reedham, Norwich NR13 3UACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1978)
dot icon23/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Previous accounting period extended from 2023-11-29 to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2022-11-29
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon03/07/2023
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon20/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon20/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 29/11/21
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 29/11/21
dot icon02/06/2023
Consolidated accounts of parent company for subsidiary company period ending 29/11/21
dot icon15/05/2023
Notice of agreement to exemption from audit of accounts for period ending 29/11/21
dot icon15/05/2023
Audit exemption statement of guarantee by parent company for period ending 29/11/21
dot icon15/05/2023
Consolidated accounts of parent company for subsidiary company period ending 29/11/21
dot icon15/12/2022
Registered office address changed from Hunstanton Pier the Green Hunstanton PE36 5AH England to Pettitts Church Road Reedham Norwich NR13 3UA on 2022-12-15
dot icon29/11/2022
Appointment of Mrs Donna Abbott as a director on 2022-11-28
dot icon28/11/2022
Termination of appointment of Donna Abbott as a director on 2022-11-28
dot icon28/11/2022
Cessation of Micheal Abbott as a person with significant control on 2022-11-28
dot icon28/11/2022
Notification of Md Abbotts Holdings Ltd as a person with significant control on 2022-11-28
dot icon28/11/2022
Cessation of Donna Abbott as a person with significant control on 2022-11-28
dot icon23/11/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon22/11/2022
Registration of charge 013483520015, created on 2022-11-03
dot icon16/11/2022
Notification of Micheal Abbott as a person with significant control on 2022-11-03
dot icon16/11/2022
Appointment of Mrs Donna Abbott as a director on 2022-11-03
dot icon16/11/2022
Appointment of Mr Michael Spencer Abbott as a director on 2022-11-03
dot icon16/11/2022
Notification of Donna Abbott as a person with significant control on 2022-11-03
dot icon15/11/2022
Registered office address changed from Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN England to Hunstanton Pier the Green Hunstanton PE36 5AH on 2022-11-15
dot icon15/11/2022
Cessation of Cornshire Limited as a person with significant control on 2022-11-03
dot icon15/11/2022
Termination of appointment of Henry Charles Moreton as a director on 2022-11-03
dot icon04/11/2022
Memorandum and Articles of Association
dot icon04/11/2022
Resolutions
dot icon03/11/2022
Statement of company's objects
dot icon08/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon18/06/2020
Accounts for a small company made up to 2019-11-30
dot icon15/04/2020
Registered office address changed from C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN to Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN on 2020-04-15
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon23/01/2020
Change of details for Cornshire Limited as a person with significant control on 2020-01-22
dot icon22/01/2020
Director's details changed for Mr Henry Charles Moreton on 2020-01-22
dot icon30/09/2019
Statement by Directors
dot icon30/09/2019
Statement of capital on 2019-09-30
dot icon30/09/2019
Solvency Statement dated 27/08/19
dot icon30/09/2019
Resolutions
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon21/09/2018
Satisfaction of charge 10 in full
dot icon31/08/2018
Audited abridged accounts made up to 2017-11-30
dot icon29/08/2018
Satisfaction of charge 013483520013 in full
dot icon29/08/2018
Satisfaction of charge 013483520014 in full
dot icon16/03/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon22/02/2018
Notification of Cornshire Limited as a person with significant control on 2017-11-30
dot icon22/02/2018
Cessation of Stade Developments (Hastings) Limited as a person with significant control on 2017-11-30
dot icon09/08/2017
Accounts for a small company made up to 2016-11-30
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/10/2016
Accounts for a small company made up to 2015-11-30
dot icon11/10/2016
Resolutions
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon04/12/2015
Registration of charge 013483520014, created on 2015-11-30
dot icon04/12/2015
Registration of charge 013483520013, created on 2015-11-30
dot icon27/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon17/11/2014
Registered office address changed from C/O G.L.O Accountancy Services Unit G16 Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ to C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN on 2014-11-17
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/01/2013
Director's details changed for Henry Charles Moreton on 2012-07-01
dot icon24/01/2013
Termination of appointment of Martin Hopson as a director
dot icon18/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/05/2012
Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 2012-05-15
dot icon22/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon05/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2011-01-22
dot icon19/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon10/03/2010
Annual return made up to 2010-01-22
dot icon10/03/2010
Director's details changed for Henry Charles Moreton on 2010-02-24
dot icon24/02/2010
Previous accounting period shortened from 2010-02-28 to 2009-11-30
dot icon15/02/2010
Auditor's resignation
dot icon03/02/2010
Registered office address changed from 18 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom on 2010-02-03
dot icon29/12/2009
Accounts for a small company made up to 2009-02-28
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon14/04/2009
Return made up to 22/01/09; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-02-29
dot icon11/11/2008
Accounting reference date shortened from 31/03/2008 to 29/02/2008
dot icon08/08/2008
Registered office changed on 08/08/2008 from 191A horninglow street anson court burton on trent staffordshire DE14 1NG
dot icon02/05/2008
Appointment terminated secretary barbara jones
dot icon02/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 10
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/03/2008
Declaration of assistance for shares acquisition
dot icon10/03/2008
Resolutions
dot icon25/01/2008
Return made up to 22/01/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/05/2007
Declaration of assistance for shares acquisition
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Secretary resigned;director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Miscellaneous
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: 19 king street kings lynn norfolk PE30 1HB
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Memorandum and Articles of Association
dot icon31/05/2007
New secretary appointed
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Return made up to 22/01/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 22/01/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon14/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 22/01/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Particulars of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon17/02/2003
Return made up to 22/01/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 22/01/02; full list of members
dot icon27/11/2001
Accounts for a small company made up to 2001-03-31
dot icon12/02/2001
Return made up to 22/01/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 22/01/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
Return made up to 22/01/99; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/02/1998
Return made up to 22/01/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/02/1997
Return made up to 22/01/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/02/1996
Return made up to 22/01/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon10/02/1995
Return made up to 22/01/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/04/1994
Particulars of mortgage/charge
dot icon26/02/1994
Return made up to 22/01/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Return made up to 22/01/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon30/01/1992
Return made up to 22/01/92; no change of members
dot icon09/02/1991
Accounts for a small company made up to 1990-03-31
dot icon09/02/1991
Return made up to 22/01/91; no change of members
dot icon27/09/1990
New director appointed
dot icon24/04/1990
Accounts for a small company made up to 1989-03-31
dot icon24/04/1990
Return made up to 26/01/90; full list of members
dot icon16/05/1989
Return made up to 25/04/89; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-03-31
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon05/05/1988
Accounts for a small company made up to 1987-03-31
dot icon11/06/1987
Accounts for a small company made up to 1986-03-31
dot icon11/06/1987
Return made up to 07/04/87; full list of members
dot icon31/05/1986
Accounts for a small company made up to 1985-03-31
dot icon31/05/1986
Return made up to 06/05/86; full list of members
dot icon31/05/1986
Return made up to 31/12/85; full list of members
dot icon25/03/1980
Annual return made up to 31/12/79
dot icon24/02/1978
Allotment of shares
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£252,951.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
3.53M
-
0.00
252.95K
-
2022
14
3.53M
-
0.00
252.95K
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

3.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Henry Charles
Director
17/05/2007 - 03/11/2022
25
Abbott, Donna
Director
03/11/2022 - 28/11/2022
7
Abbott, Donna
Director
28/11/2022 - Present
7
Abbott, Michael Spencer
Director
03/11/2022 - Present
13
Hopson, Martin
Director
17/05/2007 - 05/04/2012
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C.H.S. (AMUSEMENTS) LIMITED

C.H.S. (AMUSEMENTS) LIMITED is an(a) Active company incorporated on 17/01/1978 with the registered office located at Pettitts Church Road, Reedham, Norwich NR13 3UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.S. (AMUSEMENTS) LIMITED?

toggle

C.H.S. (AMUSEMENTS) LIMITED is currently Active. It was registered on 17/01/1978 .

Where is C.H.S. (AMUSEMENTS) LIMITED located?

toggle

C.H.S. (AMUSEMENTS) LIMITED is registered at Pettitts Church Road, Reedham, Norwich NR13 3UA.

What does C.H.S. (AMUSEMENTS) LIMITED do?

toggle

C.H.S. (AMUSEMENTS) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does C.H.S. (AMUSEMENTS) LIMITED have?

toggle

C.H.S. (AMUSEMENTS) LIMITED had 14 employees in 2022.

What is the latest filing for C.H.S. (AMUSEMENTS) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-22 with updates.