CHADWORTH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHADWORTH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03161945

Incorporation date

20/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2c Bromborough Road, Bebington, Wirral CH63 7RECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1996)
dot icon18/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon07/02/2024
Second filing of Confirmation Statement dated 2023-02-18
dot icon30/11/2023
Second filing of Confirmation Statement dated 2023-02-18
dot icon22/11/2023
Change of details for Derek Alan Charlton as a person with significant control on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Derek Alan Charlton on 2023-11-22
dot icon16/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Change of details for Derek Alan Charlton as a person with significant control on 2022-09-21
dot icon21/09/2022
Director's details changed for Mr Derek Alan Charlton on 2022-09-21
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon18/01/2022
Satisfaction of charge 9 in full
dot icon18/01/2022
Satisfaction of charge 10 in full
dot icon18/01/2022
Satisfaction of charge 2 in full
dot icon18/01/2022
Satisfaction of charge 4 in full
dot icon18/01/2022
Satisfaction of charge 11 in full
dot icon18/01/2022
Satisfaction of charge 3 in full
dot icon14/01/2022
Satisfaction of charge 6 in full
dot icon14/01/2022
Satisfaction of charge 27 in full
dot icon14/01/2022
Satisfaction of charge 29 in full
dot icon14/01/2022
Satisfaction of charge 13 in full
dot icon14/01/2022
Satisfaction of charge 21 in full
dot icon14/01/2022
Satisfaction of charge 15 in full
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Satisfaction of charge 1 in full
dot icon20/10/2021
Satisfaction of charge 12 in full
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon24/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon24/01/2021
Satisfaction of charge 31 in full
dot icon24/01/2021
Satisfaction of charge 32 in full
dot icon24/01/2021
Satisfaction of charge 33 in full
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Benjamin Carl Hulme on 2020-10-02
dot icon05/10/2020
Director's details changed for Benjamin Carl Hulme on 2020-10-02
dot icon02/10/2020
Termination of appointment of Derek Alan Charlton as a secretary on 2020-10-02
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Appointment of Benjamin Carl Hulme as a director on 2019-11-01
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon05/01/2017
Satisfaction of charge 14 in full
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Registration of charge 031619450034
dot icon27/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 33
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Mr Derek Alan Charlton on 2010-06-11
dot icon02/03/2011
Director's details changed for Mr Derek Alan Charlton on 2010-06-10
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 32
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 18/02/09; full list of members
dot icon02/03/2009
Director and secretary's change of particulars / derek charlton / 01/11/2008
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 31
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon10/03/2007
Return made up to 20/02/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 20/02/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 20/02/04; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/03/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 20/02/03; full list of members
dot icon21/12/2002
Particulars of mortgage/charge
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon15/02/2002
Return made up to 20/02/02; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon01/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Particulars of mortgage/charge
dot icon14/02/2001
Return made up to 20/02/01; full list of members
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon15/02/2000
Return made up to 20/02/00; full list of members
dot icon25/01/2000
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon15/02/1999
Return made up to 20/02/99; full list of members
dot icon07/11/1998
Particulars of mortgage/charge
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Particulars of mortgage/charge
dot icon24/03/1998
Director resigned
dot icon18/03/1998
Return made up to 20/02/98; full list of members
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon01/05/1997
Registered office changed on 01/05/97 from: 162 bebington road bebington wirral cheshire L63 7NX
dot icon24/04/1997
Particulars of mortgage/charge
dot icon18/04/1997
Return made up to 20/02/97; full list of members
dot icon06/03/1997
Particulars of mortgage/charge
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
Director resigned
dot icon18/06/1996
Particulars of mortgage/charge
dot icon11/05/1996
Particulars of mortgage/charge
dot icon11/05/1996
Particulars of mortgage/charge
dot icon11/05/1996
Particulars of mortgage/charge
dot icon18/03/1996
Accounting reference date notified as 31/03
dot icon18/03/1996
Ad 07/03/96--------- £ si 900@1=900 £ ic 2/902
dot icon18/03/1996
New secretary appointed;new director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon08/03/1996
Registered office changed on 08/03/96 from: 788-790 finchley road london NW11 7UR
dot icon20/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-46.10 % *

* during past year

Cash in Bank

£79,715.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
742.23K
-
0.00
128.34K
-
2022
6
797.41K
-
0.00
147.89K
-
2023
5
773.74K
-
0.00
79.72K
-
2023
5
773.74K
-
0.00
79.72K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

773.74K £Descended-2.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.72K £Descended-46.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulme, Benjamin Carl
Director
01/11/2019 - Present
2
Ferguson, Ian
Director
05/03/1996 - 17/03/1998
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/02/1996 - 05/03/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/02/1996 - 05/03/1996
67500
Hulme, Carl Victor
Director
05/03/1996 - Present
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHADWORTH DEVELOPMENTS LIMITED

CHADWORTH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/02/1996 with the registered office located at 2c Bromborough Road, Bebington, Wirral CH63 7RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWORTH DEVELOPMENTS LIMITED?

toggle

CHADWORTH DEVELOPMENTS LIMITED is currently Active. It was registered on 20/02/1996 .

Where is CHADWORTH DEVELOPMENTS LIMITED located?

toggle

CHADWORTH DEVELOPMENTS LIMITED is registered at 2c Bromborough Road, Bebington, Wirral CH63 7RE.

What does CHADWORTH DEVELOPMENTS LIMITED do?

toggle

CHADWORTH DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHADWORTH DEVELOPMENTS LIMITED have?

toggle

CHADWORTH DEVELOPMENTS LIMITED had 5 employees in 2023.

What is the latest filing for CHADWORTH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-18 with updates.