CH OLD CO LIMITED

Register to unlock more data on OkredoRegister

CH OLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02081705

Incorporation date

08/12/1986

Size

Small

Contacts

Registered address

Registered address

Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon16/08/2022
Application to strike the company off the register
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon18/02/2022
Notification of Premier Foods (Holdings) Limited as a person with significant control on 2022-02-11
dot icon18/02/2022
Cessation of Premier Financing Limited as a person with significant control on 2022-02-11
dot icon13/12/2021
Statement of capital on 2021-12-13
dot icon13/12/2021
Statement by Directors
dot icon13/12/2021
Solvency Statement dated 08/12/21
dot icon13/12/2021
Resolutions
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon02/11/2021
Accounts for a small company made up to 2021-04-03
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon11/08/2021
Satisfaction of charge 020817050011 in full
dot icon29/12/2020
Full accounts made up to 2020-03-28
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon03/12/2019
Full accounts made up to 2019-03-30
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon14/11/2018
Termination of appointment of Kasey Mcpherson as a director on 2018-11-12
dot icon14/11/2018
Appointment of Mr Simon Alan Rose as a director on 2018-11-12
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon30/05/2018
Termination of appointment of Andrew John Mcdonald as a director on 2018-05-23
dot icon30/05/2018
Appointment of Kasey Mcpherson as a director on 2018-05-23
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon04/08/2017
Full accounts made up to 2017-04-01
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/08/2016
Full accounts made up to 2016-04-02
dot icon05/10/2015
Auditor's resignation
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon21/09/2015
Auditor's resignation
dot icon15/09/2015
Full accounts made up to 2015-04-04
dot icon23/04/2015
Appointment of Mr Simon Nicholas Wilbraham as a director on 2015-04-05
dot icon23/04/2015
Termination of appointment of Jim Hepburn as a director on 2015-04-05
dot icon16/01/2015
Appointment of Mr Duncan Neil Leggett as a director on 2015-01-12
dot icon16/01/2015
Termination of appointment of Emmett Mcevoy as a director on 2015-01-12
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon17/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Satisfaction of charge 6 in full
dot icon02/05/2014
Satisfaction of charge 9 in full
dot icon02/05/2014
Satisfaction of charge 10 in full
dot icon17/04/2014
Registration of charge 020817050011
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/07/2013
Registered office address changed from Premier House, Griffiths Way St. Albans Hertfordshire AL1 2RE on 2013-07-05
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Director's details changed for Emmett Mcevoy on 2012-12-06
dot icon06/12/2012
Director's details changed for Mr Andrew John Mcdonald on 2012-12-06
dot icon06/12/2012
Director's details changed for Mr Jim Hepburn on 2012-12-06
dot icon01/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director
dot icon24/04/2012
Termination of appointment of Antony Smith as a director
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon10/01/2012
Certificate of change of name
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Statement of company's objects
dot icon06/12/2011
Notice of removal of restriction on the company's articles
dot icon17/11/2011
Appointment of Andrew Mcdonald as a director
dot icon17/11/2011
Termination of appointment of Suzanne Wise as a director
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon05/08/2011
Appointment of Jim Hepburn as a director
dot icon05/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon14/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/07/2011
Termination of appointment of a director
dot icon13/07/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-06-05
dot icon13/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon13/07/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-06-05
dot icon12/07/2011
Termination of appointment of Paul Leach as a director
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Appointment of Mr Paul Alan Leach as a director
dot icon22/09/2010
Termination of appointment of Mark Hughes as a director
dot icon22/09/2010
Termination of appointment of Robert Schofield as a director
dot icon22/09/2010
Termination of appointment of Timothy Kelly as a director
dot icon22/09/2010
Termination of appointment of Ian York as a director
dot icon22/09/2010
Termination of appointment of Michael Carter as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 15/09/09; full list of members
dot icon28/09/2009
Appointment terminated director paul leach
dot icon25/09/2009
Appointment terminated director paul thomas
dot icon25/09/2009
Appointment terminated director robert lawson
dot icon25/09/2009
Director appointed mr mark hughes
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon06/03/2009
Director appointed suzanne elizabeth wise
dot icon06/03/2009
Director appointed mr paul leach
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/01/2009
Director appointed mr micheal william carter
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2009
Director appointed mr andrew micheal peeler
dot icon03/10/2008
Return made up to 15/09/08; full list of members
dot icon17/09/2008
Director appointed mr timothy geoffrey kelly
dot icon16/09/2008
Appointment terminated director howard beveridge
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Appointment terminated director stephen bolton
dot icon28/04/2008
Director appointed mr robert lawson
dot icon27/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon11/03/2008
Return made up to 05/02/08; full list of members
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon27/12/2007
Registered office changed on 27/12/07 from: 28 the green kings norton birmingham B38 8SD
dot icon03/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Director's particulars changed
dot icon03/04/2007
Particulars of mortgage/charge
dot icon21/02/2007
Return made up to 05/02/07; full list of members
dot icon04/01/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon07/11/2005
Director resigned
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon21/02/2005
Return made up to 05/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
New director appointed
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon27/08/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 05/02/04; full list of members
dot icon15/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon04/04/2003
Auditor's resignation
dot icon11/03/2003
Director resigned
dot icon14/11/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
Director's particulars changed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon27/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon02/05/2002
Return made up to 31/03/02; full list of members
dot icon27/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon02/02/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Registered office changed on 01/11/00 from: the orchard chivers way histon cambridgeshire CB4 4NR
dot icon26/09/2000
Return made up to 24/08/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon22/09/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon14/06/2000
Particulars of contract relating to shares
dot icon14/06/2000
Ad 29/10/99--------- £ si 1000@1=1000 £ ic 8840480/8841480
dot icon13/06/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon16/11/1999
Secretary resigned;director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Secretary resigned
dot icon05/10/1999
Auditor's resignation
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New secretary appointed
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Resolutions
dot icon27/08/1999
Return made up to 24/08/99; full list of members
dot icon26/08/1999
Particulars of mortgage/charge
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon28/08/1998
Return made up to 24/08/98; no change of members
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon29/08/1997
Return made up to 24/08/97; no change of members
dot icon21/08/1997
Full accounts made up to 1996-12-31
dot icon21/08/1996
Return made up to 24/08/96; full list of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Director resigned
dot icon14/08/1995
Return made up to 24/08/95; no change of members
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 24/08/94; full list of members
dot icon07/08/1994
Director resigned
dot icon21/07/1994
Director's particulars changed
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Secretary resigned
dot icon07/07/1994
New secretary appointed
dot icon18/04/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon07/03/1994
Ad 08/02/94--------- £ si 8840380@1=8840380 £ ic 100/8840480
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
£ nc 100/2500099 02/12/93
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon03/12/1993
Registered office changed on 03/12/93 from: 19 highfield road edgbaston birmingham B15 3DU
dot icon30/11/1993
New director appointed
dot icon29/11/1993
Certificate of change of name
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Return made up to 24/08/93; full list of members
dot icon13/09/1993
Director resigned
dot icon09/10/1992
Location of register of members
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon25/09/1992
Return made up to 24/08/92; full list of members
dot icon25/09/1992
New director appointed
dot icon25/09/1992
Director resigned
dot icon21/04/1992
Director resigned
dot icon13/04/1992
New director appointed
dot icon30/01/1992
Director resigned
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 24/08/91; full list of members
dot icon02/04/1991
Director resigned
dot icon25/03/1991
Return made up to 13/03/91; full list of members
dot icon28/02/1991
New director appointed
dot icon14/12/1990
Resolutions
dot icon19/09/1990
New director appointed
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Resolutions
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Return made up to 13/03/90; full list of members
dot icon20/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1990
Registered office changed on 20/04/90 from: royal london house 22-25 finsbury square london EC2A 1DS
dot icon05/04/1990
Full accounts made up to 1989-12-31
dot icon30/11/1989
Auditor's resignation
dot icon27/11/1989
Registered office changed on 27/11/89 from: 6/7 gough square london EC4A 3DE
dot icon19/04/1989
Full accounts made up to 1988-12-31
dot icon19/04/1989
Return made up to 31/03/89; full list of members
dot icon28/03/1989
Director resigned;new director appointed
dot icon07/04/1988
Return made up to 16/03/88; full list of members
dot icon21/03/1988
Full accounts made up to 1988-01-02
dot icon10/03/1988
Director resigned
dot icon10/03/1988
New director appointed
dot icon26/06/1987
Certificate of change of name
dot icon25/06/1987
Director resigned;new director appointed
dot icon25/06/1987
Memorandum and Articles of Association
dot icon17/06/1987
Accounting reference date notified as 31/12
dot icon03/06/1987
Particulars of mortgage/charge
dot icon08/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2021
dot iconLast change occurred
03/04/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
03/04/2021
dot iconNext account date
03/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leggett, Duncan Neil
Director
12/01/2015 - Present
53
Rose, Simon Alan
Director
12/11/2018 - Present
50
Harrison, Ivor John Anthony
Director
05/02/2001 - 31/01/2002
20
Wilbraham, Simon Nicholas
Director
05/04/2015 - Present
224
Smith, Antony David
Director
21/07/2011 - 20/04/2012
135

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH OLD CO LIMITED

CH OLD CO LIMITED is an(a) Dissolved company incorporated on 08/12/1986 with the registered office located at Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CH OLD CO LIMITED?

toggle

CH OLD CO LIMITED is currently Dissolved. It was registered on 08/12/1986 and dissolved on 27/06/2023.

Where is CH OLD CO LIMITED located?

toggle

CH OLD CO LIMITED is registered at Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What does CH OLD CO LIMITED do?

toggle

CH OLD CO LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for CH OLD CO LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.