CHARTWELL ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07252948

Incorporation date

13/05/2010

Size

Small

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon17/03/2026
Notification of Chartwell Controls Limited as a person with significant control on 2026-03-10
dot icon17/03/2026
Cessation of Albireo Energy International Limited as a person with significant control on 2026-03-10
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-05-13 with updates
dot icon27/03/2025
Accounts for a small company made up to 2024-03-31
dot icon21/03/2025
Director's details changed for Mr Nigel John Fowler on 2025-03-21
dot icon19/03/2025
Change of details for Albireo Energy International Limited as a person with significant control on 2025-03-19
dot icon06/01/2025
Termination of appointment of Alan Steven King as a director on 2024-12-31
dot icon19/12/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-19
dot icon12/12/2024
Termination of appointment of Ian David Morris as a director on 2024-09-30
dot icon26/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon30/04/2024
Director's details changed for Mr Alan Steven King on 2024-04-21
dot icon30/04/2024
Change of details for Albireo Energy International Limited as a person with significant control on 2024-04-21
dot icon26/04/2024
Termination of appointment of Paul Rowan Coker as a director on 2024-04-26
dot icon18/04/2024
Appointment of Nigel Fowler as a director on 2024-04-18
dot icon28/03/2024
Appointment of Brad Freeman as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Phil Rogers as a director on 2024-03-26
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon26/05/2023
Accounts for a small company made up to 2022-03-31
dot icon25/05/2023
Second filing for the appointment of Larry Greg Wash as a director
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon16/05/2023
Appointment of Larry Greg Wash as a director on 2023-05-15
dot icon09/05/2023
Termination of appointment of Jason Richards as a director on 2023-02-03
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon06/05/2021
Appointment of Mr Alan Steven King as a director on 2021-04-26
dot icon06/05/2021
Appointment of Mr Ian David Morris as a director on 2021-04-26
dot icon06/05/2021
Appointment of Mr Jason Richards as a director on 2021-04-26
dot icon06/05/2021
Termination of appointment of Caroline Coker as a director on 2021-04-26
dot icon06/05/2021
Appointment of Mr Phil Rogers as a director on 2021-04-26
dot icon06/05/2021
Notification of Albireo Energy International Limited as a person with significant control on 2021-04-26
dot icon06/05/2021
Cessation of Alan Steven King as a person with significant control on 2021-04-26
dot icon06/05/2021
Cessation of Paul Rowan Coker as a person with significant control on 2021-04-26
dot icon16/03/2021
Notification of Alan Steven King as a person with significant control on 2020-05-15
dot icon16/03/2021
Cessation of Glenn Kenneth King as a person with significant control on 2020-05-15
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-13 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-05-13 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Appointment of Mrs Caroline Coker as a director on 2018-09-03
dot icon01/06/2018
Confirmation statement made on 2018-05-13 with updates
dot icon22/03/2018
Change of share class name or designation
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon28/04/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon19/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon26/04/2013
Resolutions
dot icon01/02/2013
Statement of capital following an allotment of shares on 2012-11-19
dot icon05/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon25/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon23/07/2012
Registered office address changed from Dale Cottage, Mill Street, Vicarage Hill Westerham Kent TN16 1TH England on 2012-07-23
dot icon25/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon15/03/2012
Certificate of change of name
dot icon15/03/2012
Change of name notice
dot icon05/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon13/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

4
2023
change arrow icon-90.01 % *

* during past year

Cash in Bank

£5,637.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
294.80K
-
0.00
71.78K
-
2022
15
361.96K
-
0.00
56.40K
-
2023
4
285.56K
-
0.00
5.64K
-
2023
4
285.56K
-
0.00
5.64K
-

Employees

2023

Employees

4 Descended-73 % *

Net Assets(GBP)

285.56K £Descended-21.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.64K £Descended-90.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wash, Larry Greg
Director
15/05/2023 - Present
3
Morris, Ian David
Director
26/04/2021 - 30/09/2024
7
Richards, Jason
Director
26/04/2021 - 03/02/2023
4
Rogers, Phil
Director
26/04/2021 - 26/03/2024
4
Freeman, Brad
Director
27/03/2024 - Present
3

Persons with Significant Control

4
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 ENERGY SOLUTIONS LIMITED

CHARTWELL ENERGY SOLUTIONS LIMITED is an(a) Active company incorporated on 13/05/2010 with the registered office located at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL ENERGY SOLUTIONS LIMITED?

toggle

CHARTWELL ENERGY SOLUTIONS LIMITED is currently Active. It was registered on 13/05/2010 .

Where is CHARTWELL ENERGY SOLUTIONS LIMITED located?

toggle

CHARTWELL ENERGY SOLUTIONS LIMITED is registered at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does CHARTWELL ENERGY SOLUTIONS LIMITED do?

toggle

CHARTWELL ENERGY SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CHARTWELL ENERGY SOLUTIONS LIMITED have?

toggle

CHARTWELL ENERGY SOLUTIONS LIMITED had 4 employees in 2023.

What is the latest filing for CHARTWELL ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.