CHADWICK & COMPANY (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CHADWICK & COMPANY (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04351426

Incorporation date

11/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House, 272 Manchester, Road, Droylsden, Manchester M43 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon19/09/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-30
dot icon13/08/2025
Change of details for Ams Accountants Corporate Ltd as a person with significant control on 2025-06-05
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon17/06/2025
Satisfaction of charge 043514260002 in full
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/03/2025
Termination of appointment of Paul Nigel Carus Lupton as a director on 2025-03-25
dot icon29/07/2024
Purchase of own shares.
dot icon29/07/2024
Purchase of own shares.
dot icon29/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon16/07/2024
Appointment of Mr Paul Nigel Carus Lupton as a director on 2024-07-05
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Change of share class name or designation
dot icon12/07/2024
Memorandum and Articles of Association
dot icon12/07/2024
Registration of charge 043514260002, created on 2024-07-05
dot icon11/07/2024
Cessation of Linda Chadwick as a person with significant control on 2024-07-05
dot icon11/07/2024
Cessation of Michael Chadwick as a person with significant control on 2024-07-05
dot icon11/07/2024
Notification of Ams Accountants Corporate Ltd as a person with significant control on 2024-07-05
dot icon11/07/2024
Termination of appointment of Tracey Connor as a secretary on 2024-07-05
dot icon11/07/2024
Termination of appointment of James Michael Chadwick as a secretary on 2024-07-05
dot icon11/07/2024
Termination of appointment of Jason Matthew Allcroft as a director on 2024-07-05
dot icon11/07/2024
Termination of appointment of Nigel Thiang Ong Birtwistle as a director on 2024-07-05
dot icon11/07/2024
Termination of appointment of Tracey Connor as a director on 2024-07-05
dot icon11/07/2024
Termination of appointment of Cathryn Dawn Mcdowell as a director on 2024-07-05
dot icon11/07/2024
Termination of appointment of Claire Louise Taylor as a director on 2024-07-05
dot icon11/07/2024
Termination of appointment of Michael Saint John Royle as a director on 2024-07-05
dot icon11/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon11/07/2024
Appointment of Mr Ebrahim Adam Sidat as a director on 2024-07-05
dot icon11/07/2024
Appointment of Mr David Luke Clegg as a director on 2024-07-05
dot icon04/07/2024
Cancellation of shares. Statement of capital on 2024-06-27
dot icon28/06/2024
Change of details for Mr Michael Chadwick as a person with significant control on 2024-06-17
dot icon28/06/2024
Notification of Linda Chadwick as a person with significant control on 2024-06-17
dot icon14/06/2024
Satisfaction of charge 1 in full
dot icon17/04/2024
Change of details for Mr Michael Chadwick as a person with significant control on 2021-02-01
dot icon06/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon11/04/2023
Appointment of Mr James Michael Chadwick as a director on 2023-04-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon05/04/2022
Appointment of Mrs Claire Louise Taylor as a director on 2022-04-01
dot icon05/04/2022
Appointment of Mr Jason Matthew Allcroft as a director on 2022-04-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-01-10 with updates
dot icon28/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon04/01/2019
Particulars of variation of rights attached to shares
dot icon04/01/2019
Change of share class name or designation
dot icon04/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon04/01/2019
Purchase of own shares.
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Statement of capital following an allotment of shares on 2016-05-06
dot icon04/07/2017
Appointment of Michael Saint John Royle as a director on 2017-06-10
dot icon04/07/2017
Appointment of Mr Nigel Thiang Ong Birtwistle as a director on 2017-06-10
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-04-20
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon25/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon30/01/2015
Appointment of Mrs Tracey Connor as a secretary on 2014-05-30
dot icon30/01/2015
Appointment of Mr James Michael Chadwick as a secretary on 2015-01-30
dot icon30/01/2015
Termination of appointment of Michelle Whitehead as a secretary on 2015-01-30
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-05-04
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon09/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/05/2014
Appointment of Mrs Michelle Whitehead as a secretary
dot icon01/05/2014
Termination of appointment of Tracey Connor as a secretary
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon20/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Appointment of Mrs Tracey Connor as a director
dot icon20/02/2012
Appointment of Mrs Cathryn Dawn Mcdowell as a director
dot icon20/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Tracey Connor on 2009-10-01
dot icon22/01/2010
Director's details changed for Michael Chadwick on 2009-10-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Return made up to 11/01/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 11/01/08; full list of members
dot icon18/01/2008
Secretary's particulars changed
dot icon18/01/2008
Registered office changed on 18/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA
dot icon23/10/2007
Director's particulars changed
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 11/01/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 11/01/06; full list of members
dot icon05/01/2005
Return made up to 11/01/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Ad 31/03/04--------- £ si 3@1=3 £ ic 1/4
dot icon11/05/2004
Resolutions
dot icon28/04/2004
Return made up to 11/01/04; full list of members
dot icon07/06/2003
Particulars of mortgage/charge
dot icon15/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/04/2003
Director's particulars changed
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Secretary resigned
dot icon06/02/2003
Return made up to 11/01/03; full list of members
dot icon06/02/2003
Director resigned
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon05/05/2002
Registered office changed on 05/05/02 from: 16 saint john street london EC1M 4NT
dot icon11/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
33
-
-
0.00
1.94M
-
2022
40
1.10M
-
0.00
1.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lupton, Paul Nigel Carus
Director
05/07/2024 - 25/03/2025
3
Allcroft, Jason Matthew
Director
01/04/2022 - 05/07/2024
1
Mr Ebrahim Adam Sidat
Director
05/07/2024 - Present
83
Mr Michael Chadwick
Director
11/01/2002 - Present
13
Tester, William Andrew Joseph
Nominee Director
11/01/2002 - 11/01/2002
5139

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 CHADWICK & COMPANY (MANCHESTER) LIMITED

CHADWICK & COMPANY (MANCHESTER) LIMITED is an(a) Active company incorporated on 11/01/2002 with the registered office located at Capital House, 272 Manchester, Road, Droylsden, Manchester M43 6PW. 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 CHADWICK & COMPANY (MANCHESTER) LIMITED?

toggle

CHADWICK & COMPANY (MANCHESTER) LIMITED is currently Active. It was registered on 11/01/2002 .

Where is CHADWICK & COMPANY (MANCHESTER) LIMITED located?

toggle

CHADWICK & COMPANY (MANCHESTER) LIMITED is registered at Capital House, 272 Manchester, Road, Droylsden, Manchester M43 6PW.

What does CHADWICK & COMPANY (MANCHESTER) LIMITED do?

toggle

CHADWICK & COMPANY (MANCHESTER) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHADWICK & COMPANY (MANCHESTER) LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-30.