CHARTWELL (DERBY) LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00887773

Incorporation date

15/09/1966

Size

Small

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1966)
dot icon24/12/2025
-
dot icon24/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon09/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon08/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon12/02/2025
Registration of charge 008877730004, created on 2025-02-11
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon10/12/2024
Director's details changed for Mr Paul Christopher Hawkes on 2024-06-03
dot icon28/10/2024
Satisfaction of charge 3 in full
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon06/06/2024
Registered office address changed from Chartwell House 1 Brunell Parkway Pride Park Derby DE24 8HR to 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 2024-06-06
dot icon06/06/2024
Appointment of Mr Richard Kenneth Steer as a director on 2024-06-03
dot icon05/06/2024
Appointment of Mr Paul Hawkes as a director on 2024-06-03
dot icon05/06/2024
Termination of appointment of Sarah Elizabeth Grogan as a secretary on 2024-06-03
dot icon05/06/2024
Termination of appointment of Sarah Elizabeth Grogan as a director on 2024-06-03
dot icon05/06/2024
Termination of appointment of Christopher Brightmore as a director on 2024-06-03
dot icon05/06/2024
Termination of appointment of Mark Antony Grogan as a director on 2024-06-03
dot icon05/06/2024
Notification of Steer Automotive Group Limited as a person with significant control on 2024-06-03
dot icon05/06/2024
Cessation of Mark Antony Grogan as a person with significant control on 2024-06-03
dot icon05/06/2024
Cessation of Sarah Elizabeth Grogan as a person with significant control on 2024-06-03
dot icon23/04/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Satisfaction of charge 2 in full
dot icon21/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon18/05/2023
Satisfaction of charge 1 in full
dot icon17/05/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon21/06/2021
Accounts for a small company made up to 2020-12-31
dot icon10/06/2021
Director's details changed for Mr Mark Antony Grogan on 2021-05-06
dot icon10/06/2021
Change of details for Mrs Sarah Elizabeth Grogan as a person with significant control on 2021-05-06
dot icon10/06/2021
Director's details changed for Mrs Sarah Elizabeth Grogan on 2021-05-06
dot icon10/06/2021
Change of details for Mr Mark Antony Grogan as a person with significant control on 2021-05-06
dot icon25/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon25/06/2020
Change of details for Mrs Sarah Elizabeth Grogan as a person with significant control on 2020-06-11
dot icon25/06/2020
Director's details changed for Mrs Sarah Elizabeth Grogan on 2020-06-11
dot icon25/06/2020
Change of details for Mr Mark Antony Grogan as a person with significant control on 2020-06-11
dot icon25/06/2020
Director's details changed for Mr Mark Antony Grogan on 2020-06-11
dot icon25/06/2020
Secretary's details changed for Mrs Sarah Elizabeth Grogan on 2020-06-11
dot icon23/12/2019
Director's details changed for Mr Mark Antony Grogan on 2019-12-11
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon28/08/2018
Accounts for a small company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon12/12/2017
Change of details for Mrs Sarah Elizabeth Grogan as a person with significant control on 2017-12-11
dot icon12/12/2017
Change of details for Mr Mark Antony Grogan as a person with significant control on 2017-12-11
dot icon06/07/2017
Accounts for a small company made up to 2016-12-31
dot icon18/01/2017
Cancellation of shares. Statement of capital on 2016-12-13
dot icon18/01/2017
Resolutions
dot icon18/01/2017
Purchase of own shares.
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon24/11/2016
Termination of appointment of Mark Anthony Grogan as a secretary on 2016-11-23
dot icon24/11/2016
Appointment of Mrs Sarah Elizabeth Grogan as a secretary on 2016-11-23
dot icon08/08/2016
Accounts for a small company made up to 2015-12-31
dot icon01/06/2016
Director's details changed for Mr Christopher Brightmore on 2016-06-01
dot icon18/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Christopher Brightmore on 2015-09-01
dot icon27/07/2015
Accounts for a small company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon11/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/04/2013
Director's details changed for Mr Christopher Brightmore on 2013-04-11
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/08/2012
Accounts for a small company made up to 2011-12-31
dot icon07/08/2012
Director's details changed for Mr Christopher Brightmore on 2012-08-03
dot icon22/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mark Anthony Grogan on 2011-11-22
dot icon22/11/2011
Secretary's details changed for Mark Anthony Grogan on 2011-11-22
dot icon22/11/2011
Director's details changed for Sarah Elizabeth Grogan on 2011-11-22
dot icon22/11/2011
Director's details changed for Mr Christopher Brightmore on 2011-11-22
dot icon14/07/2011
Accounts for a small company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon13/07/2010
Accounts for a small company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/06/2009
Accounts for a small company made up to 2008-12-31
dot icon15/12/2008
Return made up to 11/12/08; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon07/05/2008
Resolutions
dot icon05/02/2008
Return made up to 11/12/07; full list of members
dot icon09/11/2007
Accounts for a small company made up to 2007-03-31
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
Secretary resigned;director resigned
dot icon23/10/2007
£ ic 1440/900 05/09/07 £ sr 540@1=540
dot icon23/10/2007
Resolutions
dot icon30/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon16/04/2007
Particulars of contract relating to shares
dot icon16/04/2007
Ad 30/03/07--------- £ si 440@1=440 £ ic 1000/1440
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
£ nc 1000/2000 30/03/07
dot icon22/01/2007
Return made up to 07/01/07; full list of members
dot icon16/01/2007
Return made up to 11/12/06; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon22/11/2006
Auditor's resignation
dot icon18/08/2006
Accounts for a small company made up to 2006-03-31
dot icon11/01/2006
Return made up to 11/12/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2005-03-31
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon13/12/2004
Return made up to 11/12/04; full list of members
dot icon08/10/2004
Certificate of change of name
dot icon02/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
Secretary resigned;director resigned
dot icon12/12/2003
Return made up to 11/12/03; full list of members
dot icon09/06/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon18/12/2002
Return made up to 11/12/02; full list of members
dot icon26/11/2002
Secretary's particulars changed;director's particulars changed
dot icon11/10/2002
Accounts for a small company made up to 2002-03-31
dot icon14/12/2001
Return made up to 11/12/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2001-03-31
dot icon08/12/2000
Return made up to 11/12/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Director resigned
dot icon30/03/2000
New secretary appointed
dot icon23/12/1999
Return made up to 11/12/99; full list of members
dot icon10/11/1999
Return made up to 11/12/98; full list of members
dot icon17/09/1999
Registered office changed on 17/09/99 from: second floor sitwell house sitwell street derby DE1 2JT
dot icon01/08/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
Return made up to 11/12/97; full list of members
dot icon11/11/1997
Ad 12/09/97--------- £ si 500@1=500 £ ic 500/1000
dot icon11/11/1997
New director appointed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/01/1997
Return made up to 11/12/96; no change of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Return made up to 11/12/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 11/12/94; full list of members
dot icon08/02/1994
Return made up to 11/12/93; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1993
Return made up to 11/12/92; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon14/02/1992
Return made up to 11/12/91; full list of members
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon24/12/1990
Return made up to 11/12/90; full list of members
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon07/06/1990
Ad 30/05/90--------- £ si 249@1=249 £ ic 251/500
dot icon07/06/1990
New director appointed
dot icon05/02/1990
Particulars of mortgage/charge
dot icon11/01/1990
Return made up to 27/10/89; full list of members
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon14/12/1989
Registered office changed on 14/12/89 from: c/o R.mansey fca st peter's house gower street derby del 1SB
dot icon19/12/1988
Return made up to 04/10/88; full list of members
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon18/12/1987
Return made up to 23/10/87; full list of members
dot icon18/12/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1986
Return made up to 31/07/86; full list of members
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon15/09/1966
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
39
4.87M
-
0.00
1.48M
-
2022
45
5.20M
-
0.00
1.32M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
03/06/2024 - Present
118
Grogan, Mark Antony
Director
12/09/1997 - 03/06/2024
9
Hawkes, Paul
Director
03/06/2024 - Present
84
Gibbs, Peter Geoffrey
Secretary
08/03/2000 - 05/09/2007
-
Grogan, Sarah Elizabeth
Director
20/05/2003 - 03/06/2024
6

Persons with Significant Control

6
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 CHARTWELL (DERBY) LIMITED

CHARTWELL (DERBY) LIMITED is an(a) Active company incorporated on 15/09/1966 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 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 CHARTWELL (DERBY) LIMITED?

toggle

CHARTWELL (DERBY) LIMITED is currently Active. It was registered on 15/09/1966 .

Where is CHARTWELL (DERBY) LIMITED located?

toggle

CHARTWELL (DERBY) LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does CHARTWELL (DERBY) LIMITED do?

toggle

CHARTWELL (DERBY) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CHARTWELL (DERBY) LIMITED?

toggle

The latest filing was on 24/12/2025: undefined.