CHAININGS LIMITED

Register to unlock more data on OkredoRegister

CHAININGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01769983

Incorporation date

15/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Highnam Business Centre Newent Road, Highnam, Gloucester GL2 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon15/12/2025
Registered office address changed from Units 1/2 Harrow Park Hereford HR4 0EN to 21 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 2025-12-15
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Satisfaction of charge 3 in full
dot icon31/10/2024
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon24/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/11/2023
Second filing of Confirmation Statement dated 2023-09-06
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Notification of a person with significant control statement
dot icon25/04/2022
Cessation of Equity Trust Limited as a person with significant control on 2022-04-22
dot icon04/04/2022
Current accounting period extended from 2022-02-28 to 2022-04-30
dot icon02/04/2022
Resolutions
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/09/2020
Satisfaction of charge 4 in full
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon08/10/2018
Accounts for a small company made up to 2018-02-28
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon27/09/2017
Accounts for a small company made up to 2017-02-28
dot icon07/11/2016
Accounts for a small company made up to 2016-02-29
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2015-02-28
dot icon01/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/11/2014
Register(s) moved to registered inspection location 63 Shepherds Way Liphook Hampshire GU30 7HH
dot icon01/11/2014
Register inspection address has been changed to 63 Shepherds Way Liphook Hampshire GU30 7HH
dot icon10/09/2014
Accounts for a small company made up to 2014-02-28
dot icon12/05/2014
Registered office address changed from Newent Business Park Newent Gloucestershire GL18 1DZ on 2014-05-12
dot icon12/05/2014
Appointment of Mr Michael Aziz Kfouri as a secretary
dot icon12/05/2014
Termination of appointment of Paul Wattam as a director
dot icon12/05/2014
Termination of appointment of Paul Wattam as a secretary
dot icon27/11/2013
Accounts for a small company made up to 2013-02-28
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/09/2012
Accounts for a small company made up to 2012-02-29
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon20/10/2011
Accounts for a small company made up to 2011-02-28
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Paul Robert Wattam on 2010-10-30
dot icon13/10/2010
Accounts for a small company made up to 2010-02-28
dot icon21/01/2010
Accounts for a small company made up to 2009-02-28
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Michael Aziz Kfouri on 2009-11-02
dot icon02/11/2009
Director's details changed for Grantley Conrad John Reeves on 2009-11-02
dot icon02/11/2009
Director's details changed for Paul Robert Wattam on 2009-11-02
dot icon28/12/2008
Accounts for a small company made up to 2008-02-29
dot icon13/11/2008
Return made up to 01/11/08; full list of members
dot icon23/12/2007
Accounts for a small company made up to 2007-02-28
dot icon09/11/2007
Return made up to 01/11/07; no change of members
dot icon18/12/2006
Accounts for a small company made up to 2006-02-28
dot icon22/11/2006
Return made up to 01/11/06; full list of members
dot icon30/11/2005
Full accounts made up to 2005-02-28
dot icon17/11/2005
Return made up to 01/11/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-02-29
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-02-28
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon25/03/2003
Full accounts made up to 2002-02-28
dot icon27/11/2002
Return made up to 01/11/02; full list of members
dot icon27/11/2002
Delivery ext'd 3 mth 28/02/02
dot icon02/04/2002
Full accounts made up to 2001-02-28
dot icon08/01/2002
Registered office changed on 08/01/02 from: newent business park newent gloucester GL18 1DZ
dot icon23/11/2001
Delivery ext'd 3 mth 28/02/01
dot icon15/11/2001
Return made up to 01/11/01; full list of members
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
£ nc 519020/600000 16/01/01
dot icon02/05/2001
Full accounts made up to 2000-02-29
dot icon26/04/2001
Director resigned
dot icon22/11/2000
Return made up to 01/11/00; full list of members
dot icon16/11/2000
Delivery ext'd 3 mth 29/02/00
dot icon04/09/2000
Ad 21/08/00--------- £ si 64877@1=64877 £ ic 454143/519020
dot icon04/09/2000
Nc inc already adjusted 21/08/00
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon21/03/2000
Full accounts made up to 1999-02-28
dot icon15/12/1999
Delivery ext'd 3 mth 28/02/99
dot icon21/11/1999
Return made up to 01/11/99; full list of members
dot icon24/12/1998
Full accounts made up to 1998-02-28
dot icon26/11/1998
Return made up to 01/11/98; full list of members
dot icon30/09/1998
Auditor's resignation
dot icon30/03/1998
Full accounts made up to 1997-02-28
dot icon09/12/1997
Delivery ext'd 3 mth 28/02/97
dot icon25/11/1997
Return made up to 01/11/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-02-28
dot icon13/02/1997
Director resigned
dot icon11/12/1996
Delivery ext'd 3 mth 29/02/96
dot icon26/11/1996
Return made up to 01/11/96; no change of members
dot icon03/05/1996
Full accounts made up to 1995-02-28
dot icon21/11/1995
Return made up to 01/11/95; full list of members
dot icon13/11/1995
Delivery ext'd 3 mth 28/02/95
dot icon18/07/1995
Particulars of mortgage/charge
dot icon12/07/1995
Secretary resigned;new secretary appointed
dot icon31/05/1995
Full accounts made up to 1994-02-28
dot icon05/01/1995
Delivery ext'd 3 mth 28/02/94
dot icon22/12/1994
Director resigned
dot icon22/12/1994
Return made up to 01/11/94; no change of members
dot icon03/06/1994
Particulars of contract relating to shares
dot icon03/06/1994
Ad 17/01/94--------- £ si 300000@1
dot icon31/03/1994
Ad 17/01/94--------- £ si 300000@1=300000 £ ic 154143/454143
dot icon11/02/1994
Nc inc already adjusted 17/01/94
dot icon11/02/1994
Ad 17/01/94--------- £ si 53122@1=53122 £ ic 101021/154143
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Resolutions
dot icon03/12/1993
Return made up to 01/11/93; change of members
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon24/11/1993
Declaration of satisfaction of mortgage/charge
dot icon06/09/1993
Accounts for a small company made up to 1993-02-28
dot icon03/06/1993
Particulars of mortgage/charge
dot icon12/05/1993
Registered office changed on 12/05/93 from: pomona works holmer hereford HR1 1LJ
dot icon04/02/1993
Return made up to 01/11/92; full list of members
dot icon08/12/1992
Accounting reference date extended from 31/12 to 28/02
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Return made up to 01/11/91; full list of members
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon09/06/1992
Memorandum and Articles of Association
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Ad 22/05/92--------- £ si 51521@1=51521 £ ic 40000/91521
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
£ nc 150000/401021 22/05/92
dot icon09/06/1992
New secretary appointed
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Full accounts made up to 1990-12-31
dot icon22/04/1992
Full accounts made up to 1989-12-31
dot icon18/11/1991
Director resigned
dot icon27/03/1991
Return made up to 01/11/90; full list of members
dot icon28/11/1990
Secretary resigned;director resigned
dot icon27/03/1990
Nc inc already adjusted 15/03/90
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon21/11/1989
Return made up to 01/11/89; full list of members
dot icon22/09/1989
New director appointed
dot icon18/09/1989
Wd 12/09/89 ad 03/04/89--------- premium £ si 4000@1=4000 £ ic 36000/40000
dot icon02/06/1989
Director resigned;new director appointed
dot icon15/05/1989
New director appointed
dot icon12/05/1989
Wd 27/04/89 ad 27/01/88--------- premium £ si 4000@1=4000 £ ic 32000/36000
dot icon04/05/1989
Full accounts made up to 1988-03-31
dot icon04/05/1989
Return made up to 05/12/88; full list of members
dot icon27/04/1989
New director appointed
dot icon07/10/1988
Declaration of satisfaction of mortgage/charge
dot icon13/09/1988
Particulars of mortgage/charge
dot icon15/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon02/03/1988
Return made up to 06/10/87; full list of members
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon22/02/1988
Wd 20/01/88 ad 04/12/87--------- premium £ si 12000@1=12000 £ ic 20000/32000
dot icon23/01/1988
Memorandum and Articles of Association
dot icon14/12/1987
Resolutions
dot icon14/12/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Accounts for a small company made up to 1986-03-31
dot icon11/11/1986
Return made up to 08/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.24M
-
0.00
44.59K
-
2022
2
320.68K
-
0.00
69.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wattam, Paul Robert
Secretary
29/06/1995 - 30/03/2014
1
Verity, Denis Bowes
Secretary
10/06/1993 - 29/06/1995
-
Kfouri, Michael Aziz
Director
31/05/2001 - Present
2
Kfouri, Michael Aziz
Secretary
01/04/2014 - Present
-
Reeves, Grantley Conrad John
Director
01/07/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAININGS LIMITED

CHAININGS LIMITED is an(a) Active company incorporated on 15/11/1983 with the registered office located at 21 Highnam Business Centre Newent Road, Highnam, Gloucester GL2 8DN. There are currently 3 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 CHAININGS LIMITED?

toggle

CHAININGS LIMITED is currently Active. It was registered on 15/11/1983 .

Where is CHAININGS LIMITED located?

toggle

CHAININGS LIMITED is registered at 21 Highnam Business Centre Newent Road, Highnam, Gloucester GL2 8DN.

What does CHAININGS LIMITED do?

toggle

CHAININGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHAININGS LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Units 1/2 Harrow Park Hereford HR4 0EN to 21 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 2025-12-15.