CHALMERS & CO (S W) LIMITED

Register to unlock more data on OkredoRegister

CHALMERS & CO (S W) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443944

Incorporation date

21/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Linen Yard, South Street, Crewkerne, Somerset TA18 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon19/01/2026
Previous accounting period extended from 2025-06-30 to 2025-10-31
dot icon04/04/2025
Second filing of Confirmation Statement dated 2025-04-02
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon27/02/2025
Cessation of Simon Mark Bachrach as a person with significant control on 2024-10-28
dot icon27/02/2025
Notification of Pinksalt Partners Limited as a person with significant control on 2024-10-28
dot icon09/01/2025
Appointment of Mr Sumit Agarwal as a director on 2024-10-28
dot icon23/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-09-30
dot icon03/10/2023
Cessation of Dale Nicholas Parsons as a person with significant control on 2022-10-19
dot icon03/10/2023
Change of details for Mr Simon Mark Bachrach as a person with significant control on 2023-09-30
dot icon02/10/2023
Termination of appointment of Karen Elizabeth Williams as a director on 2023-09-30
dot icon08/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/11/2022
Termination of appointment of Hugh Edgar Tayler as a director on 2022-10-21
dot icon24/10/2022
Cancellation of shares. Statement of capital on 2022-10-19
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/04/2018
Appointment of Mrs Karen Elizabeth Williams as a director on 2018-04-01
dot icon06/12/2017
Termination of appointment of Dale Nicholas Parsons as a director on 2017-12-04
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/06/2017
Director's details changed for Hugh Edgar Tayler on 2017-05-20
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon09/05/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon09/05/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon09/05/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Termination of appointment of Robert Wigley as a director
dot icon10/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon10/06/2010
Director's details changed for Dale Nicholas Parsons on 2010-05-20
dot icon10/06/2010
Director's details changed for Robert Stanley Wigley on 2010-05-20
dot icon10/06/2010
Director's details changed for Hugh Edgar Tayler on 2010-05-20
dot icon10/06/2010
Director's details changed for Simon Mark Bachrach on 2010-05-20
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/05/2008
Return made up to 21/05/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/06/2007
Return made up to 21/05/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/07/2006
Memorandum and Articles of Association
dot icon26/07/2006
Ad 06/07/06--------- £ si 200@1=200 £ ic 302/502
dot icon26/07/2006
Nc inc already adjusted 06/07/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon13/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/05/2006
Return made up to 21/05/06; full list of members
dot icon17/06/2005
Return made up to 21/05/05; full list of members
dot icon31/05/2005
Director resigned
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/05/2004
Return made up to 21/05/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 21/05/03; full list of members
dot icon01/05/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon28/08/2002
Particulars of mortgage/charge
dot icon29/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Ad 18/06/02--------- £ si 299@1=299 £ ic 1/300
dot icon25/06/2002
Certificate of change of name
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

20
2023
change arrow icon-41.06 % *

* during past year

Cash in Bank

£43,662.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
165.26K
-
0.00
90.19K
-
2022
21
173.75K
-
0.00
74.08K
-
2023
20
130.09K
-
0.00
43.66K
-
2023
20
130.09K
-
0.00
43.66K
-

Employees

2023

Employees

20 Descended-5 % *

Net Assets(GBP)

130.09K £Descended-25.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.66K £Descended-41.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agarwal, Sumit
Director
28/10/2024 - Present
169
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/05/2002 - 20/05/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/05/2002 - 20/05/2002
15962
Butt, Brian Mervyn
Director
17/06/2002 - 28/04/2005
8
Mr Dale Nicholas Parsons
Director
20/05/2002 - 03/12/2017
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHALMERS & CO (S W) LIMITED

CHALMERS & CO (S W) LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at 6 The Linen Yard, South Street, Crewkerne, Somerset TA18 8AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALMERS & CO (S W) LIMITED?

toggle

CHALMERS & CO (S W) LIMITED is currently Active. It was registered on 21/05/2002 .

Where is CHALMERS & CO (S W) LIMITED located?

toggle

CHALMERS & CO (S W) LIMITED is registered at 6 The Linen Yard, South Street, Crewkerne, Somerset TA18 8AB.

What does CHALMERS & CO (S W) LIMITED do?

toggle

CHALMERS & CO (S W) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHALMERS & CO (S W) LIMITED have?

toggle

CHALMERS & CO (S W) LIMITED had 20 employees in 2023.

What is the latest filing for CHALMERS & CO (S W) LIMITED?

toggle

The latest filing was on 19/01/2026: Previous accounting period extended from 2025-06-30 to 2025-10-31.