CHANSOM LIMITED

Register to unlock more data on OkredoRegister

CHANSOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00975756

Incorporation date

26/03/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1970)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Registered office address changed from 29 st. Augustine's Parade 29 st. Augustines Parade First Floor Bristol BS1 4UL England to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2023-04-17
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/01/2022
Appointment of Jtc (Jersey) Limited as a secretary on 2021-12-31
dot icon04/01/2022
Appointment of Mrs Veronica Niamh Hougardy as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Aileen Preston as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Aileen Preston as a secretary on 2021-12-31
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2020
Appointment of Castle Directors Limited as a director on 2020-12-23
dot icon30/12/2020
Appointment of Jtc Directors Limited as a director on 2020-12-23
dot icon30/12/2020
Termination of appointment of Philip James Jackman Le Vesconte as a director on 2020-12-23
dot icon30/12/2020
Termination of appointment of Lewis James Glyn Williams as a director on 2020-12-23
dot icon30/12/2020
Termination of appointment of Daniel Robert Pringle as a director on 2020-12-23
dot icon15/07/2020
Change of details for Sanne Group Plc as a person with significant control on 2020-07-01
dot icon14/07/2020
Director's details changed for Mr Lewis James Glyn Williams on 2020-07-01
dot icon14/07/2020
Director's details changed for Mr Daniel Robert Pringle on 2020-07-01
dot icon14/07/2020
Director's details changed for Mr Philip James Jackman Le Vesconte on 2020-07-01
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/04/2020
Registered office address changed from 3 Kings Court Little King Street Bristol BS1 4HW to 29 st. Augustine's Parade 29 st. Augustines Parade First Floor Bristol BS1 4UL on 2020-04-07
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Director's details changed for Mr Daniel Robert Pringle on 2019-07-11
dot icon15/07/2019
Director's details changed for Mr Lewis James Glyn Williams on 2019-07-11
dot icon15/07/2019
Director's details changed for Mr Lewis James Glyn Williams on 2019-07-11
dot icon15/07/2019
Director's details changed for Mr Lewis James Glyn Williams on 2019-07-12
dot icon15/07/2019
Director's details changed for Mr Philip James Jackman Le Vesconte on 2019-07-12
dot icon15/07/2019
Director's details changed for Mr Daniel Robert Pringle on 2019-07-12
dot icon12/07/2019
Director's details changed for Mr Daniel Robert Pringle on 2019-07-11
dot icon27/06/2019
Director's details changed for Mr Lewis James Glyn Williams on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr Philip James Jackman Le Vesconte on 2019-06-27
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/10/2018
Appointment of Mr Daniel Robert Pringle as a director on 2018-09-27
dot icon04/10/2018
Termination of appointment of Charles Guy Malet De Carteret as a director on 2018-09-27
dot icon04/10/2018
Termination of appointment of Simon Paul Alan Brewer as a director on 2018-09-27
dot icon04/10/2018
Termination of appointment of Mark Jonathan Fleming as a director on 2018-09-27
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Appointment of Mr Philip James Jackman Le Vesconte as a director on 2018-06-22
dot icon25/06/2018
Appointment of Mr Lewis James Glyn Williams as a director on 2018-06-22
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/01/2018
Appointment of Mr Mark Jonathan Fleming as a director on 2018-01-08
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Charles Guy Malet De Carteret on 2015-09-03
dot icon04/02/2016
Director's details changed for Mr Simon Paul Alan Brewer on 2015-09-03
dot icon27/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Director's details changed for Mr Simon Paul Alan Bewer on 2015-09-03
dot icon09/09/2015
Appointment of Mr Simon Paul Alan Bewer as a director on 2015-09-03
dot icon09/09/2015
Appointment of Mr Charles Guy Malet De Carteret as a director on 2015-09-03
dot icon08/09/2015
Termination of appointment of Hugh Duncan Cathcart as a director on 2015-09-03
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/07/2014
Appointment of Mr Hugh Duncan Cathcart as a director on 2014-07-10
dot icon15/07/2014
Termination of appointment of Colin Charles White as a director on 2014-07-10
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/07/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon06/06/2008
Appointment terminated director hilary farquhar
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon08/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 31/03/07; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 31/03/06; full list of members
dot icon02/06/2006
Location of debenture register
dot icon02/06/2006
Location of register of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 3 kings court little king street bristol BS1 4HW
dot icon03/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New secretary appointed;new director appointed
dot icon02/11/2005
Secretary resigned;director resigned
dot icon09/09/2005
Registered office changed on 09/09/05 from: the red house buckholt road cranham gloucester gloucestershire GL4 8HF
dot icon12/07/2005
Resolutions
dot icon30/03/2005
Return made up to 31/03/05; full list of members
dot icon07/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon10/12/2004
Return made up to 31/03/04; full list of members; amend
dot icon30/03/2004
Return made up to 31/03/04; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 31/03/00; full list of members
dot icon05/04/2000
Return made up to 31/03/99; full list of members; amend
dot icon05/01/2000
Full accounts made up to 1998-12-31
dot icon19/04/1999
Full accounts made up to 1997-12-31
dot icon13/04/1999
Return made up to 31/03/99; no change of members
dot icon10/11/1998
Registered office changed on 10/11/98 from: one bridewell street bristol BS1 2AA
dot icon24/05/1998
Return made up to 31/03/98; no change of members
dot icon24/05/1998
Location of register of members
dot icon24/05/1998
Location of debenture register
dot icon24/05/1998
New secretary appointed
dot icon09/01/1998
Secretary resigned
dot icon06/10/1997
Full accounts made up to 1996-09-30
dot icon01/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon15/05/1997
Return made up to 31/03/97; full list of members
dot icon02/11/1996
Full accounts made up to 1995-09-30
dot icon16/04/1996
Secretary's particulars changed
dot icon16/04/1996
Return made up to 31/03/96; no change of members
dot icon15/03/1996
New secretary appointed
dot icon09/02/1996
Accounts for a small company made up to 1994-09-30
dot icon27/03/1995
Return made up to 31/03/95; no change of members
dot icon17/02/1995
Accounts for a small company made up to 1993-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 31/03/94; full list of members
dot icon09/09/1993
Full accounts made up to 1992-09-30
dot icon23/07/1993
Certificate of change of name
dot icon05/07/1993
Return made up to 31/03/93; full list of members
dot icon18/10/1992
Full accounts made up to 1991-03-31
dot icon15/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/05/1992
Return made up to 31/03/92; no change of members
dot icon12/05/1992
New director appointed
dot icon01/04/1992
Accounting reference date extended from 31/03 to 30/09
dot icon08/11/1991
Full accounts made up to 1990-03-31
dot icon28/10/1991
New director appointed
dot icon08/09/1991
Full group accounts made up to 1989-03-31
dot icon10/06/1991
Registered office changed on 10/06/91 from: prince house 43/51 prince street bristol BS1 4PS
dot icon15/04/1991
Return made up to 31/03/91; no change of members
dot icon12/06/1990
Return made up to 31/03/90; full list of members
dot icon13/02/1990
Full group accounts made up to 1988-03-31
dot icon13/02/1990
Full accounts made up to 1987-03-31
dot icon16/05/1989
Return made up to 31/03/89; full list of members
dot icon19/08/1988
Return made up to 31/03/88; full list of members
dot icon30/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon11/03/1987
Return made up to 30/11/86; full list of members
dot icon14/02/1987
Annual return made up to 31/01/87
dot icon28/01/1987
Group of companies' accounts made up to 1985-03-31
dot icon29/08/1986
Full accounts made up to 1984-03-31
dot icon29/08/1986
Full accounts made up to 1983-03-31
dot icon23/05/1986
Return made up to 31/12/85; full list of members
dot icon15/05/1986
New secretary appointed;new director appointed
dot icon26/03/1970
Incorporation
dot icon26/03/1970
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
3.70K
-
0.00
-
-
2022
0
3.70K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLE DIRECTORS LIMITED
Corporate Director
23/12/2020 - Present
15
JTC DIRECTORS LIMITED
Corporate Director
23/12/2020 - Present
23
Hougardy, Veronica Niamh
Director
31/12/2021 - Present
2
Mr Mark Jonathan Fleming
Director
07/01/2018 - 26/09/2018
5

Persons with Significant Control

0

No PSC data available.

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 CHANSOM LIMITED

CHANSOM LIMITED is an(a) Active company incorporated on 26/03/1970 with the registered office located at Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NT. 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 CHANSOM LIMITED?

toggle

CHANSOM LIMITED is currently Active. It was registered on 26/03/1970 .

Where is CHANSOM LIMITED located?

toggle

CHANSOM LIMITED is registered at Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NT.

What does CHANSOM LIMITED do?

toggle

CHANSOM 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 CHANSOM LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.