CHADNEY BULGIN LLP

Register to unlock more data on OkredoRegister

CHADNEY BULGIN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC335716

Incorporation date

19/03/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

19 Kingswood Rise, Four Marks, Alton GU34 5BECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Second filing for the termination of Brian Mclean as a member
dot icon02/08/2022
Second filing for the termination of Anne Catherine Wardle as a member
dot icon02/08/2022
Second filing for the termination of Andrew Jefford as a member
dot icon02/08/2022
Second filing for the termination of Michyael Julian Buckley as a member
dot icon18/07/2022
Appointment of Mr Martin David Green as a member on 2021-04-06
dot icon27/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon10/03/2022
Registered office address changed from 89 Fleet Road Fleet Hampshire GU51 3PJ to 19 Kingswood Rise Four Marks Alton GU34 5BE on 2022-03-10
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Andrew Jefford as a member on 2021-10-04
dot icon05/10/2021
Termination of appointment of Brain Mclean as a member on 2021-10-04
dot icon05/10/2021
Termination of appointment of Anne Catherine Wardle as a member on 2021-10-04
dot icon05/10/2021
Termination of appointment of Michael Julian Buckley as a member on 2021-10-04
dot icon11/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon27/04/2021
Termination of appointment of Thomas Mark Chandler as a member on 2021-03-31
dot icon12/02/2021
Satisfaction of charge OC3357160001 in full
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-22
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-22
dot icon24/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-22
dot icon01/04/2014
Registration of charge 3357160001
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Appointment of Mr Neil James Davidson as a member
dot icon04/04/2013
Annual return made up to 2013-03-22
dot icon04/04/2013
Appointment of Mr Brain Mclean as a member
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-22
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Member's details changed for Jane Brand on 2011-04-04
dot icon23/03/2011
Annual return made up to 2011-03-22
dot icon22/03/2011
Appointment of Mr Thomas Mark Chandler as a member
dot icon22/03/2011
Annual return made up to 2011-03-19
dot icon22/03/2011
Member's details changed for Nicholas David Gilliam on 2011-03-22
dot icon22/03/2011
Member's details changed for Neil Andrew Stratford on 2011-03-22
dot icon22/03/2011
Member's details changed for Christopher John Thompson on 2011-03-22
dot icon22/03/2011
Member's details changed for Kenneth Alan Prior on 2011-03-22
dot icon22/03/2011
Member's details changed for Mark James Robertson on 2011-03-22
dot icon22/03/2011
Member's details changed for Andrew Jefford on 2011-03-22
dot icon22/03/2011
Member's details changed for Richard Alan Cox on 2011-03-22
dot icon22/03/2011
Member's details changed for Bruce Andrew Mcpherson on 2011-03-22
dot icon22/03/2011
Appointment of Mrs Anne Catherine Wardle as a member
dot icon22/03/2011
Appointment of Mr Russell John Warman as a member
dot icon22/03/2011
Appointment of Mr Michael Julian Buckley as a member
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-19
dot icon22/03/2010
Member's details changed for Jonathan Peter Clark on 2010-03-19
dot icon22/03/2010
Member's details changed for Nicholas David Gilliam on 2010-03-19
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Member's particulars luan mahoney
dot icon25/06/2009
LLP member global luan mahoney details changed by form received on 24-06-2009 for LLP OC334989
dot icon25/06/2009
LLP member global luan mahoney details changed by form received on 24-06-2009 for LLP OC334990
dot icon25/06/2009
LLP member global nicholas gilliam details changed by form received on 24-06-2009 for LLP OC334989
dot icon25/06/2009
LLP member global nicholas gilliam details changed by form received on 24-06-2009 for LLP OC334990
dot icon25/06/2009
Member's particulars nicholas gilliam
dot icon25/06/2009
LLP member global christopher thompson details changed by form received on 24-06-2009 for LLP OC334989
dot icon25/06/2009
LLP member global christopher thompson details changed by form received on 24-06-2009 for LLP OC334990
dot icon25/06/2009
Member's particulars christopher thompson
dot icon25/06/2009
LLP member global stephen fleming details changed by form received on 24-06-2009 for LLP OC334989
dot icon25/06/2009
LLP member global stephen fleming details changed by form received on 24-06-2009 for LLP OC334990
dot icon25/06/2009
Member's particulars stephen fleming
dot icon21/04/2009
Annual return made up to 19/03/09
dot icon14/04/2009
Member resigned valerie chadney
dot icon14/04/2009
LLP member appointed jane brand
dot icon25/06/2008
Change of name 10/06/2008
dot icon24/06/2008
Certificate of change of name
dot icon19/03/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulgin, Bruce Grant
LLP Designated Member
19/03/2008 - Present
1
Griggs, Martyn William
LLP Designated Member
19/03/2008 - Present
2
Thomas, David Glyn
LLP Designated Member
19/03/2008 - Present
2
Brand, Jane
LLP Member
01/10/2008 - Present
1
Clark, Jonathan Peter
LLP Designated Member
19/03/2008 - Present
1

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+
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 CHADNEY BULGIN LLP

CHADNEY BULGIN LLP is an(a) Active company incorporated on 19/03/2008 with the registered office located at 19 Kingswood Rise, Four Marks, Alton GU34 5BE. There are currently 21 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 CHADNEY BULGIN LLP?

toggle

CHADNEY BULGIN LLP is currently Active. It was registered on 19/03/2008 .

Where is CHADNEY BULGIN LLP located?

toggle

CHADNEY BULGIN LLP is registered at 19 Kingswood Rise, Four Marks, Alton GU34 5BE.

What is the latest filing for CHADNEY BULGIN LLP?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.