CHADLEIGH LIMITED

Register to unlock more data on OkredoRegister

CHADLEIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01084789

Incorporation date

01/12/1972

Size

Micro Entity

Contacts

Registered address

Registered address

1 Market Place, Brackley NN13 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1972)
dot icon13/01/2026
Termination of appointment of Lisa Jane Frost as a secretary on 2025-01-12
dot icon13/01/2026
Cessation of Lisa Jane Frost as a person with significant control on 2026-01-12
dot icon13/01/2026
Termination of appointment of Lisa Jane Frost as a director on 2026-01-12
dot icon13/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon12/01/2026
Director's details changed for Miss Bridget Elaine Johnson on 2026-01-02
dot icon09/01/2026
Change of details for Miss Bridget Elaine Johnson as a person with significant control on 2026-01-02
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon29/07/2019
Registered office address changed from 9 Market Place Brackley Northants NN13 7AB to 1 Market Place Brackley NN13 7AB on 2019-07-29
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon27/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon23/01/2013
Appointment of Bridget Elaine Johnson as a director
dot icon23/01/2013
Appointment of Lisa Jane Frost as a director
dot icon23/01/2013
Appointment of Lisa Jane Frost as a secretary
dot icon17/01/2013
Registered office address changed from Beach Wood 38 Solent View Road Gurnard Isle of Wight PO31 8JY on 2013-01-17
dot icon14/12/2012
Termination of appointment of Nicholas Bennett as a director
dot icon14/12/2012
Termination of appointment of Margaret Bennett as a secretary
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Roy Frost as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon20/01/2010
Director's details changed for Nicholas Blayne Bennett on 2009-12-23
dot icon20/01/2010
Director's details changed for Roy Peter Frost on 2009-12-23
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 23/12/08; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 23/12/07; full list of members
dot icon16/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon19/01/2007
Return made up to 23/12/06; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 23/12/05; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2005
New director appointed
dot icon24/01/2005
Return made up to 23/12/04; change of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 23/12/03; change of members
dot icon03/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/08/2003
New secretary appointed
dot icon23/01/2003
Return made up to 23/12/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/07/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon02/01/2002
Return made up to 23/12/01; full list of members
dot icon18/12/2001
Director resigned
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/06/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 23/12/00; change of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 23/12/99; change of members
dot icon31/01/1999
Return made up to 23/12/98; full list of members
dot icon27/01/1999
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Director resigned
dot icon28/01/1998
Return made up to 23/12/97; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon16/01/1998
Director resigned
dot icon10/02/1997
Return made up to 23/12/96; no change of members
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Return made up to 23/12/95; full list of members
dot icon19/02/1996
Resolutions
dot icon17/02/1996
New director appointed
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon02/10/1995
Director resigned
dot icon06/02/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Return made up to 23/12/94; no change of members
dot icon24/01/1994
Return made up to 23/12/93; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Return made up to 23/12/92; full list of members
dot icon03/06/1992
Return made up to 23/12/90; full list of members
dot icon03/06/1992
Return made up to 23/12/89; no change of members
dot icon20/05/1992
Return made up to 31/03/89; no change of members
dot icon15/05/1992
New director appointed
dot icon04/02/1992
Accounts for a small company made up to 1991-03-31
dot icon04/02/1992
Accounts for a small company made up to 1990-03-31
dot icon04/02/1992
Accounts for a small company made up to 1989-03-31
dot icon02/09/1991
New director appointed
dot icon20/08/1991
Registered office changed on 20/08/91 from: 34 greenview drive towcester northants NN12 7DL
dot icon14/02/1989
Registered office changed on 14/02/89 from: 12 chadleigh court brackley northants NN13 5HA
dot icon13/01/1989
Accounts for a small company made up to 1988-03-31
dot icon13/01/1989
Return made up to 23/12/88; full list of members
dot icon03/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon28/07/1988
Return made up to 31/12/87; full list of members
dot icon22/06/1988
Accounts for a small company made up to 1987-03-31
dot icon22/06/1988
Registered office changed on 22/06/88 from: 15 high st brackley northants
dot icon22/06/1988
New secretary appointed;new director appointed
dot icon04/01/1988
Director resigned
dot icon16/12/1987
Secretary resigned;new director appointed
dot icon30/12/1986
Accounts for a small company made up to 1986-03-31
dot icon30/12/1986
Return made up to 22/12/86; full list of members
dot icon22/12/1986
Director resigned
dot icon01/12/1972
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£146.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
163.00
-
0.00
146.00
-
2022
-
9.04K
-
0.00
146.00
-
2023
-
2.39K
-
0.00
146.00
-
2023
-
2.39K
-
0.00
146.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.39K £Descended-73.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Bridget Elaine
Director
15/12/2012 - Present
-
Domaille, Mark James
Director
20/04/2002 - 01/06/2003
2
Frost, Lisa Jane
Director
15/12/2012 - 12/01/2026
-
Brown, Ross Frank
Director
20/04/2002 - 13/01/2007
-
Bennett, Nicholas Blayne
Director
13/01/2007 - 14/12/2012
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHADLEIGH LIMITED

CHADLEIGH LIMITED is an(a) Active company incorporated on 01/12/1972 with the registered office located at 1 Market Place, Brackley NN13 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHADLEIGH LIMITED?

toggle

CHADLEIGH LIMITED is currently Active. It was registered on 01/12/1972 .

Where is CHADLEIGH LIMITED located?

toggle

CHADLEIGH LIMITED is registered at 1 Market Place, Brackley NN13 7AB.

What does CHADLEIGH LIMITED do?

toggle

CHADLEIGH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADLEIGH LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Lisa Jane Frost as a secretary on 2025-01-12.