CHADWICKS LIMITED

Register to unlock more data on OkredoRegister

CHADWICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292960

Incorporation date

16/12/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wattle Cottage Mangreen, Swardeston, Norwich NR14 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon04/11/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon07/04/2025
Memorandum and Articles of Association
dot icon25/03/2025
Sub-division of shares on 2024-12-31
dot icon25/03/2025
Resolutions
dot icon19/03/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/08/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon01/12/2021
Register(s) moved to registered inspection location 30a Elm Hill Norwich NR3 1HG
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/12/2021
Register inspection address has been changed to 30a Elm Hill Norwich NR3 1HG
dot icon30/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon29/12/2020
Registered office address changed from The Studio Wattle Cottage Mangreen Swardeston Norwich Norfolk NR14 8DD to Wattle Cottage Mangreen Swardeston Norwich NR14 8DD on 2020-12-29
dot icon29/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon29/12/2020
Satisfaction of charge 2 in full
dot icon31/07/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon16/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon17/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon20/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon01/08/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon27/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon16/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon02/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon31/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/11/2013
Termination of appointment of Yvonne Ross as a secretary
dot icon05/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon29/01/2010
Director's details changed for Richard Nicholas Laurence Ross on 2010-01-29
dot icon28/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/02/2009
Accounting reference date extended from 30/11/2008 to 31/05/2009
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 16/12/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon31/07/2006
Auditor's resignation
dot icon10/01/2006
Return made up to 16/12/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-11-30
dot icon07/02/2005
Registered office changed on 07/02/05 from: the coach house colney hall colney norwich norfolk NR4 7TY
dot icon21/01/2005
Return made up to 16/12/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-11-30
dot icon05/05/2004
Registered office changed on 05/05/04 from: castle chambers opie street norwich norfolk NR1 3DP
dot icon13/03/2004
Return made up to 16/12/03; full list of members
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon07/02/2003
Full accounts made up to 2002-05-31
dot icon07/02/2003
Return made up to 16/12/02; full list of members
dot icon20/09/2002
Particulars of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-05-31
dot icon28/01/2002
Return made up to 16/12/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-05-31
dot icon05/01/2001
Return made up to 16/12/00; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon09/02/2000
Full accounts made up to 1999-05-31
dot icon09/02/2000
Return made up to 16/12/99; full list of members
dot icon24/11/1999
Amended full accounts made up to 1998-05-31
dot icon28/10/1999
Return made up to 16/12/98; full list of members
dot icon22/10/1999
Auditor's resignation
dot icon09/12/1998
Full accounts made up to 1998-05-31
dot icon23/09/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon13/05/1998
Return made up to 16/12/97; full list of members
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Registered office changed on 06/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/03/1997
Secretary resigned
dot icon16/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-0.96 % *

* during past year

Cash in Bank

£265,183.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
147.09K
-
0.00
218.34K
-
2022
10
230.42K
-
0.00
267.75K
-
2023
10
306.53K
-
0.00
265.18K
-
2023
10
306.53K
-
0.00
265.18K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

306.53K £Ascended33.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.18K £Descended-0.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/12/1996 - 16/12/1996
16011
London Law Services Limited
Nominee Director
16/12/1996 - 16/12/1996
15403
Ross, Richard Nicholas Laurence
Director
16/12/1996 - Present
11
Ross, Yvonne Winifred
Secretary
16/12/1996 - 15/11/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHADWICKS LIMITED

CHADWICKS LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at Wattle Cottage Mangreen, Swardeston, Norwich NR14 8DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWICKS LIMITED?

toggle

CHADWICKS LIMITED is currently Active. It was registered on 16/12/1996 .

Where is CHADWICKS LIMITED located?

toggle

CHADWICKS LIMITED is registered at Wattle Cottage Mangreen, Swardeston, Norwich NR14 8DD.

What does CHADWICKS LIMITED do?

toggle

CHADWICKS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHADWICKS LIMITED have?

toggle

CHADWICKS LIMITED had 10 employees in 2023.

What is the latest filing for CHADWICKS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-12-01 with updates.