CHALLIS & SONS LTD

Register to unlock more data on OkredoRegister

CHALLIS & SONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07104386

Incorporation date

15/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Taska Marine Limited, Cliff Road, Ipswich IP3 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon25/06/2025
Cessation of David Challis as a person with significant control on 2025-01-18
dot icon25/06/2025
Director's details changed for Mr Wayne Challis on 2025-06-12
dot icon25/06/2025
Change of details for Mr Wayne Challis as a person with significant control on 2025-06-12
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Termination of appointment of David Challis as a director on 2025-01-18
dot icon02/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon21/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon25/11/2021
Director's details changed for Mr Wayne Challis on 2021-11-25
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Registered office address changed from Cliff Road Cliff Road Ipswich IP3 0AX England to C/O Taska Marine Limited Cliff Road Ipswich IP3 0AX on 2021-08-24
dot icon24/08/2021
Registered office address changed from 48 Mill Lane Weeley Heath Clacton-on-Sea Essex CO16 9BZ to Cliff Road Cliff Road Ipswich IP3 0AX on 2021-08-24
dot icon12/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon30/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon25/01/2010
Registered office address changed from 14 the Durdans Basildon Essex SS16 6DA United Kingdom on 2010-01-25
dot icon19/01/2010
Appointment of David Challis as a director
dot icon19/01/2010
Appointment of Wayne Challis as a director
dot icon22/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon15/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+33.57 % *

* during past year

Cash in Bank

£10,691.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
250.53K
-
0.00
7.30K
-
2022
1
246.60K
-
0.00
8.00K
-
2023
0
243.31K
-
0.00
10.69K
-
2023
0
243.31K
-
0.00
10.69K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

243.31K £Descended-1.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.69K £Ascended33.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challis, David
Director
15/12/2009 - 18/01/2025
1
Challis, Wayne
Director
15/12/2009 - Present
3

Persons with Significant Control

3
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 CHALLIS & SONS LTD

CHALLIS & SONS LTD is an(a) Active company incorporated on 15/12/2009 with the registered office located at C/O Taska Marine Limited, Cliff Road, Ipswich IP3 0AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLIS & SONS LTD?

toggle

CHALLIS & SONS LTD is currently Active. It was registered on 15/12/2009 .

Where is CHALLIS & SONS LTD located?

toggle

CHALLIS & SONS LTD is registered at C/O Taska Marine Limited, Cliff Road, Ipswich IP3 0AX.

What does CHALLIS & SONS LTD do?

toggle

CHALLIS & SONS LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for CHALLIS & SONS LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-15 with no updates.