CHALMINGTON LIMITED

Register to unlock more data on OkredoRegister

CHALMINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184634

Incorporation date

21/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

21 Station Road, Yate, Bristol, South Gloucestershire BS37 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/12/2024
Change of details for Mr Michael Peter Ford as a person with significant control on 2024-12-17
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mr Mitchell Foster Ford as a director on 2023-11-20
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Satisfaction of charge 041846340022 in full
dot icon29/09/2021
Satisfaction of charge 041846340023 in full
dot icon29/09/2021
Satisfaction of charge 041846340024 in full
dot icon29/09/2021
Satisfaction of charge 041846340025 in full
dot icon29/09/2021
Satisfaction of charge 041846340026 in full
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon25/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Registration of charge 041846340029, created on 2018-10-11
dot icon12/10/2018
Registration of charge 041846340028, created on 2018-10-11
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon19/02/2016
Registration of charge 041846340027, created on 2016-02-09
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registration of charge 041846340025, created on 2015-09-11
dot icon15/09/2015
Registration of charge 041846340026, created on 2015-09-11
dot icon18/06/2015
Registration of charge 041846340024, created on 2015-06-11
dot icon17/06/2015
Registration of charge 041846340023, created on 2015-06-11
dot icon12/05/2015
Registration of charge 041846340022, created on 2015-04-29
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/10/2014
Appointment of Finres Limited as a director on 2014-09-13
dot icon30/10/2014
Termination of appointment of John Edison William Moon as a director on 2014-09-13
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr John Edison William Moon on 2012-12-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr John Edison William Moon on 2012-12-01
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 21
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 19
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Ad 02/04/09\gbp si 198@1=198\gbp ic 2/200\
dot icon07/04/2009
Resolutions
dot icon26/03/2009
Return made up to 21/03/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 21/03/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 21/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 21/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Return made up to 21/03/04; full list of members
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Registered office changed on 17/03/04 from: 246 high street batheaston bath avon BA1 7RA
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon29/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Return made up to 21/03/03; full list of members
dot icon13/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon10/04/2002
Return made up to 21/03/02; full list of members
dot icon02/04/2002
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon14/06/2001
Registered office changed on 14/06/01 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned
dot icon21/03/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.13M
-
0.00
-
-
2022
1
1.20M
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FINRES LIMITED
Corporate Director
13/09/2014 - Present
-
Ford, Michael Peter
Director
21/03/2001 - Present
20
Mr Mitchell Foster Ford
Director
20/11/2023 - Present
3

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 CHALMINGTON LIMITED

CHALMINGTON LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 21 Station Road, Yate, Bristol, South Gloucestershire BS37 5HT. 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 CHALMINGTON LIMITED?

toggle

CHALMINGTON LIMITED is currently Active. It was registered on 21/03/2001 .

Where is CHALMINGTON LIMITED located?

toggle

CHALMINGTON LIMITED is registered at 21 Station Road, Yate, Bristol, South Gloucestershire BS37 5HT.

What does CHALMINGTON LIMITED do?

toggle

CHALMINGTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALMINGTON LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.