CHARTWAY BIDCO LIMITED

Register to unlock more data on OkredoRegister

CHARTWAY BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14140255

Incorporation date

30/05/2022

Size

Full

Contacts

Registered address

Registered address

4 Abbey Wood Road, Kings Hill, Kent ME19 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2022)
dot icon27/03/2026
Registration of charge 141402550003, created on 2026-03-26
dot icon25/02/2026
Appointment of Mr Thomas Onslow as a secretary on 2026-01-23
dot icon04/12/2025
Previous accounting period extended from 2025-05-30 to 2025-11-29
dot icon03/12/2025
Termination of appointment of Keith John Maddin as a director on 2025-11-11
dot icon14/11/2025
Registration of charge 141402550002, created on 2025-11-11
dot icon08/10/2025
Director's details changed for Thomas Onslow on 2025-09-29
dot icon08/10/2025
Director's details changed for Mr Keith John Maddin on 2025-09-29
dot icon22/09/2025
Full accounts made up to 2024-05-31
dot icon18/06/2025
Termination of appointment of Gavin James Hunt as a director on 2025-06-12
dot icon16/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon28/05/2025
Termination of appointment of Steve Cresswell as a director on 2025-05-14
dot icon27/05/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon04/12/2024
Change of details for Chartway Cleanco Limited as a person with significant control on 2024-12-01
dot icon04/12/2024
Director's details changed for Mr Graham John Chivers on 2024-12-01
dot icon03/12/2024
Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone ME17 4DH United Kingdom to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Gavin James Hunt on 2024-12-01
dot icon09/07/2024
Termination of appointment of Paul Safa as a director on 2024-06-18
dot icon09/07/2024
Termination of appointment of Ian David Savage as a director on 2024-06-18
dot icon20/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon26/03/2024
Appointment of Mr Graham John Chivers as a director on 2024-03-18
dot icon26/03/2024
Appointment of Mr Gavin James Hunt as a director on 2024-03-18
dot icon04/01/2024
Full accounts made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon03/04/2023
Termination of appointment of Daniel Robert Lock as a director on 2023-03-29
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Appointment of Paul Safa as a director on 2022-06-27
dot icon11/07/2022
Appointment of Steve Cresswell as a director on 2022-06-27
dot icon11/07/2022
Appointment of Ian David Savage as a director on 2022-06-27
dot icon27/06/2022
Registration of charge 141402550001, created on 2022-06-22
dot icon30/05/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddin, Keith John
Director
30/05/2022 - 11/11/2025
96
Safa, Paul
Director
27/06/2022 - 18/06/2024
30
Mr Gavin James Hunt
Director
18/03/2024 - 12/06/2025
32
Savage, Ian David
Director
27/06/2022 - 18/06/2024
31
Chivers, Graham John
Director
18/03/2024 - Present
65

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTWAY BIDCO LIMITED

CHARTWAY BIDCO LIMITED is an(a) Active company incorporated on 30/05/2022 with the registered office located at 4 Abbey Wood Road, Kings Hill, Kent ME19 4AB. 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 CHARTWAY BIDCO LIMITED?

toggle

CHARTWAY BIDCO LIMITED is currently Active. It was registered on 30/05/2022 .

Where is CHARTWAY BIDCO LIMITED located?

toggle

CHARTWAY BIDCO LIMITED is registered at 4 Abbey Wood Road, Kings Hill, Kent ME19 4AB.

What does CHARTWAY BIDCO LIMITED do?

toggle

CHARTWAY BIDCO LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CHARTWAY BIDCO LIMITED?

toggle

The latest filing was on 27/03/2026: Registration of charge 141402550003, created on 2026-03-26.