CH & HH CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CH & HH CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02186583

Incorporation date

02/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

87 Winsley Hill, Limpley Stoke, Bath BA2 7FACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/12/2024
Address of officer Mr Christopher Raymond Holloway changed to 02186583 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-17
dot icon17/12/2024
Address of officer Mr Christopher Raymond Holloway changed to 02186583 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-17
dot icon27/11/2024
Change of details for Mr Christopher Raymond Holloway as a person with significant control on 2024-11-26
dot icon27/11/2024
Change of details for Mr Christopher Raymond Holloway as a person with significant control on 2024-11-26
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon31/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon12/06/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-07-31 with updates
dot icon28/07/2020
Micro company accounts made up to 2019-12-31
dot icon09/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Registered office address changed from , 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on 2019-06-26
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon31/07/2018
Resolutions
dot icon27/07/2018
Satisfaction of charge 2 in full
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Satisfaction of charge 3 in full
dot icon17/07/2018
Satisfaction of charge 5 in full
dot icon17/07/2018
Satisfaction of charge 6 in full
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/02/2017
Satisfaction of charge 4 in full
dot icon14/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Christopher Raymond Holloway on 2013-07-19
dot icon19/07/2013
Secretary's details changed for Mr Christopher Raymond Holloway on 2013-07-19
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon18/10/2012
Secretary's details changed for Mr Christopher Raymond Holloway on 2012-10-12
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Director's details changed for Mr Christopher Raymond Holloway on 2012-02-01
dot icon07/02/2012
Appointment of Mr Christopher Raymond Holloway as a secretary
dot icon07/02/2012
Termination of appointment of Wendy Holloway as a director
dot icon07/02/2012
Termination of appointment of Wendy Holloway as a secretary
dot icon13/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/10/2011
Director's details changed for Mr Christopher Raymond Holloway on 2011-06-01
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/12/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon25/11/2009
Director's details changed for Christopher Raymond Holloway on 2009-11-23
dot icon25/11/2009
Director's details changed for Wendy Jane Holloway on 2009-11-23
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 05/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 05/10/07; full list of members
dot icon13/11/2007
Director resigned
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 05/10/06; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/10/2005
Return made up to 05/10/05; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon29/09/2004
Return made up to 05/10/04; full list of members
dot icon15/09/2004
Registered office changed on 15/09/04 from:\henleaze house, harbury road, henleaze, bristol BS9 4PN
dot icon21/07/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2003
Return made up to 05/10/03; full list of members
dot icon16/08/2003
Accounts for a small company made up to 2002-12-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon16/10/2002
Return made up to 05/10/02; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon09/10/2001
Return made up to 05/10/01; full list of members
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Registered office changed on 30/08/01 from:\the conifers, filton road, hambrook, bristol BS16 1QG
dot icon13/07/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Return made up to 05/10/00; full list of members
dot icon06/12/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Return made up to 05/10/99; full list of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
Return made up to 05/10/98; no change of members
dot icon03/11/1997
Return made up to 05/10/97; full list of members
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Declaration of assistance for shares acquisition
dot icon24/03/1997
Accounts for a small company made up to 1996-12-31
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon07/03/1997
Secretary resigned;director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from:\3 & 5 st pauls road, clifton, bristol, BS8 1LX
dot icon04/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
New director appointed
dot icon09/11/1996
Return made up to 05/10/96; no change of members
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 05/10/95; no change of members
dot icon13/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 05/10/94; full list of members
dot icon08/04/1994
Particulars of mortgage/charge
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon10/11/1993
Return made up to 05/10/93; no change of members
dot icon14/06/1993
Statement of affairs
dot icon14/06/1993
Ad 01/02/88--------- £ si 45500@1
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon30/10/1992
Return made up to 05/10/92; no change of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Particulars of contract relating to shares
dot icon20/07/1992
Ad 01/01/88--------- £ si 101869@1
dot icon28/11/1991
Return made up to 05/10/91; full list of members
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 05/10/90; no change of members
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon12/01/1990
Resolutions
dot icon12/01/1990
£ nc 100000/250000 22/11/89
dot icon13/10/1989
Return made up to 05/10/89; full list of members
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon19/07/1988
Particulars of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon07/01/1988
Wd 30/11/87 ad 02/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/1987
New director appointed
dot icon02/12/1987
Accounting reference date notified as 31/12
dot icon10/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Registered office changed on 10/11/87 from:\2ND floor, 223 regent street, london, W1R 7DB
dot icon02/11/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
509.16K
-
0.00
-
-
2022
1
518.05K
-
0.00
-
-
2022
1
518.05K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

518.05K £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Christopher Raymond
Director
01/01/1997 - Present
3
Holloway, Christopher Raymond
Secretary
01/02/2012 - Present
-

Persons with Significant Control

1
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 CH & HH CONSULTANCY LIMITED

CH & HH CONSULTANCY LIMITED is an(a) Active company incorporated on 02/11/1987 with the registered office located at 87 Winsley Hill, Limpley Stoke, Bath BA2 7FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CH & HH CONSULTANCY LIMITED?

toggle

CH & HH CONSULTANCY LIMITED is currently Active. It was registered on 02/11/1987 .

Where is CH & HH CONSULTANCY LIMITED located?

toggle

CH & HH CONSULTANCY LIMITED is registered at 87 Winsley Hill, Limpley Stoke, Bath BA2 7FA.

What does CH & HH CONSULTANCY LIMITED do?

toggle

CH & HH CONSULTANCY LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

How many employees does CH & HH CONSULTANCY LIMITED have?

toggle

CH & HH CONSULTANCY LIMITED had 1 employees in 2022.

What is the latest filing for CH & HH CONSULTANCY LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.