CHALKHILLS WILTSHIRE LIMITED

Register to unlock more data on OkredoRegister

CHALKHILLS WILTSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04363699

Incorporation date

30/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon05/02/2026
Application to strike the company off the register
dot icon23/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon14/02/2024
Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-02-14
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/12/2020
Registration of charge 043636990018, created on 2020-11-30
dot icon09/06/2020
Registered office address changed from 609 Delta Business Park Delta Office Park, Welton Road Swindon SN5 7XF to 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY on 2020-06-09
dot icon06/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon08/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Resolutions
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon26/11/2015
Particulars of variation of rights attached to shares
dot icon26/11/2015
Statement of company's objects
dot icon24/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/02/2012
Director's details changed for Mr Clifford Dennis Spanswick on 2012-01-30
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Director's details changed for Mr Clifford Dennis Spanswick on 2010-09-01
dot icon22/09/2010
Termination of appointment of Sonia Spanswick as a secretary
dot icon28/07/2010
Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wilthshire SN5 7UN on 2010-07-28
dot icon10/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2009
Memorandum and Articles of Association
dot icon03/07/2009
Certificate of change of name
dot icon30/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2009
Return made up to 30/01/09; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/05/2008
Return made up to 30/01/08; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 30/01/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon19/07/2006
Return made up to 30/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 30/01/05; full list of members
dot icon21/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon12/08/2004
Particulars of mortgage/charge
dot icon24/02/2004
Return made up to 30/01/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon14/09/2003
Accounting reference date shortened from 31/01/03 to 30/11/02
dot icon14/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 30/01/03; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: 1 mitchell lane bristol BS1 6BU
dot icon22/02/2002
Memorandum and Articles of Association
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon15/02/2002
Certificate of change of name
dot icon30/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2025
dot iconNext confirmation date
30/01/2026
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
0
202.72K
-
0.00
13.56K
-
2022
0
177.62K
-
0.00
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/2002 - 14/02/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/01/2002 - 14/02/2002
43699
Spanswick, Clifford Dennis
Director
14/02/2002 - Present
7
Spanswick, Sonia Linda
Secretary
14/02/2002 - 01/09/2010
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALKHILLS WILTSHIRE LIMITED

CHALKHILLS WILTSHIRE LIMITED is an(a) Dissolved company incorporated on 30/01/2002 with the registered office located at Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALKHILLS WILTSHIRE LIMITED?

toggle

CHALKHILLS WILTSHIRE LIMITED is currently Dissolved. It was registered on 30/01/2002 and dissolved on 05/05/2026.

Where is CHALKHILLS WILTSHIRE LIMITED located?

toggle

CHALKHILLS WILTSHIRE LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA.

What does CHALKHILLS WILTSHIRE LIMITED do?

toggle

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

What is the latest filing for CHALKHILLS WILTSHIRE LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.