CHALK & WARD ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

CHALK & WARD ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03346596

Incorporation date

07/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chichester Place, 18 Southernhay East, Exeter, Devon EX1 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon13/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/07/2025
Change of share class name or designation
dot icon07/05/2025
Confirmation statement made on 2025-04-07 with updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/12/2024
Termination of appointment of Lisa Therese Prescott as a director on 2024-10-07
dot icon04/07/2024
Particulars of variation of rights attached to shares
dot icon04/07/2024
Change of share class name or designation
dot icon28/06/2024
Cessation of Robert William Chalk as a person with significant control on 2024-06-28
dot icon28/06/2024
Termination of appointment of Robert William Chalk as a secretary on 2024-06-28
dot icon28/06/2024
Termination of appointment of Robert William Chalk as a director on 2024-06-28
dot icon28/06/2024
Notification of Gemma Leanne Boss as a person with significant control on 2024-06-28
dot icon28/06/2024
Notification of Alister Benjamin Tickle as a person with significant control on 2024-06-28
dot icon23/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/11/2021
Appointment of Mr Greig Ian Barclay as a director on 2021-11-18
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Change of share class name or designation
dot icon06/05/2021
Change of share class name or designation
dot icon26/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Memorandum and Articles of Association
dot icon22/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon28/08/2020
Particulars of variation of rights attached to shares
dot icon28/08/2020
Change of share class name or designation
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2019
Resolutions
dot icon29/07/2019
Change of share class name or designation
dot icon15/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/01/2019
Director's details changed for Mr Robert William Chalk on 2019-01-01
dot icon03/01/2019
Appointment of Mrs Gemma Leanne Boss as a director on 2019-01-01
dot icon03/01/2019
Appointment of Mr Alister Benjamin Tickle as a director on 2019-01-01
dot icon31/05/2018
Director's details changed for Ms Lisa Therese Prescott on 2018-04-12
dot icon31/05/2018
Cessation of Giles Ward as a person with significant control on 2018-03-01
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon19/04/2018
Termination of appointment of Giles Ward as a director on 2018-03-01
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Appointment of Ms Lisa Therese Prescott as a director on 2017-10-30
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/02/2013
Registered office address changed from Kings Wharf the Quay Exeter Devon EX2 4AN United Kingdom on 2013-02-07
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon25/06/2010
Registered office address changed from Kings Wharf the Quay Exeter EX23AN on 2010-06-25
dot icon25/06/2010
Director's details changed for Robert William Chalk on 2010-04-06
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 07/04/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/06/2008
Registered office changed on 13/06/2008 from 3 church street frome somerset BA11 1PW
dot icon04/06/2008
Return made up to 07/04/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/04/2007
Return made up to 07/04/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/08/2006
Director's particulars changed
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Return made up to 07/04/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/05/2005
Return made up to 07/04/05; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/08/2004
Amended accounts made up to 2003-06-30
dot icon04/06/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon13/05/2004
Return made up to 07/04/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/03/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon04/08/2003
Resolutions
dot icon04/08/2003
Resolutions
dot icon30/06/2003
Amended accounts made up to 2002-06-30
dot icon10/06/2003
Return made up to 07/04/03; full list of members
dot icon10/06/2003
Director resigned
dot icon26/02/2003
New secretary appointed
dot icon26/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon18/11/2002
New director appointed
dot icon04/07/2002
Secretary resigned;director resigned
dot icon16/05/2002
Return made up to 07/04/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon01/05/2001
Return made up to 07/04/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 07/04/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/12/1999
Ad 21/06/98--------- £ si 31577@1
dot icon08/07/1999
Registered office changed on 08/07/99 from: 5 somerset place teignmouth devon TQ14 8EP
dot icon25/06/1999
Return made up to 07/04/99; no change of members
dot icon02/03/1999
Registered office changed on 02/03/99 from: 9 portland square bristol avon BS2 8ST
dot icon02/03/1999
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon08/10/1998
Return made up to 07/04/98; full list of members
dot icon23/09/1998
Resolutions
dot icon23/09/1998
£ nc 1000/50000 09/09/98
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
Director resigned
dot icon01/08/1998
Particulars of mortgage/charge
dot icon07/07/1998
Certificate of change of name
dot icon07/07/1998
Ad 16/06/98--------- £ si 19@1=19 £ ic 2/21
dot icon29/06/1998
New secretary appointed;new director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
Registered office changed on 29/06/98 from: 9 portland square bristol BS2 8ST
dot icon22/06/1998
Registered office changed on 22/06/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon10/06/1998
Resolutions
dot icon09/06/1998
Registered office changed on 09/06/98 from: 29 buckerills basildon essex SS13 3ER
dot icon21/05/1997
Registered office changed on 21/05/97 from: 29 buckerills basildon essex SS13 3ER
dot icon01/05/1997
Registered office changed on 01/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
Director resigned
dot icon07/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon-69.76 % *

* during past year

Cash in Bank

£60,344.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
191.83K
-
0.00
197.67K
-
2022
13
190.97K
-
0.00
199.54K
-
2023
15
88.76K
-
0.00
60.34K
-
2023
15
88.76K
-
0.00
60.34K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

88.76K £Descended-53.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.34K £Descended-69.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Giles
Director
19/06/1998 - 01/03/2018
5
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
07/04/1997 - 07/04/1997
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
07/04/1997 - 07/04/1997
2651
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
02/05/1997 - 10/06/1998
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
02/05/1997 - 10/06/1998
1085

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHALK & WARD ADVERTISING LIMITED

CHALK & WARD ADVERTISING LIMITED is an(a) Active company incorporated on 07/04/1997 with the registered office located at Chichester Place, 18 Southernhay East, Exeter, Devon EX1 1QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALK & WARD ADVERTISING LIMITED?

toggle

CHALK & WARD ADVERTISING LIMITED is currently Active. It was registered on 07/04/1997 .

Where is CHALK & WARD ADVERTISING LIMITED located?

toggle

CHALK & WARD ADVERTISING LIMITED is registered at Chichester Place, 18 Southernhay East, Exeter, Devon EX1 1QD.

What does CHALK & WARD ADVERTISING LIMITED do?

toggle

CHALK & WARD ADVERTISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CHALK & WARD ADVERTISING LIMITED have?

toggle

CHALK & WARD ADVERTISING LIMITED had 15 employees in 2023.

What is the latest filing for CHALK & WARD ADVERTISING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-07 with updates.