CHARTWELL FUNDING LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05875291

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Badminton Court Station Road, Yate, Bristol BS37 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Cessation of Robert John Winfield as a person with significant control on 2017-09-29
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon14/10/2022
Change of details for Robert Winfield Holdings Limited as a person with significant control on 2022-10-01
dot icon14/10/2022
Director's details changed for Mr Robert John Winfield on 2022-10-01
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon17/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon05/07/2019
Register inspection address has been changed from Fromeforde House Church Road Yate Bristol BS37 5JB England to 5 Badminton Court Station Road Yate Bristol BS37 5HZ
dot icon05/07/2019
Registered office address changed from Fromeford House Church Road Yate Bristol BS37 5JB England to 5 Badminton Court Station Road Yate Bristol BS37 5HZ on 2019-07-05
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/07/2018
Satisfaction of charge 058752910002 in full
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon25/07/2018
Notification of Robert Winfield Holdings Limited as a person with significant control on 2017-09-29
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/11/2017
Resolutions
dot icon01/11/2017
Appointment of Mr Mark Searle as a director on 2017-11-01
dot icon31/08/2017
Registration of charge 058752910002, created on 2017-08-29
dot icon26/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon27/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/07/2016
Register inspection address has been changed from C/O Chartwell Healthcare Ltd Kings Orchard Queen Street St. Philips Bristol BS2 0HQ United Kingdom to Fromeforde House Church Road Yate Bristol BS37 5JB
dot icon22/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Registered office address changed from Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ to Fromeford House Church Road Yate Bristol BS37 5JB on 2016-01-15
dot icon15/01/2016
Termination of appointment of Gary Michael Noble as a director on 2016-01-04
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon15/07/2014
Register(s) moved to registered office address Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Statement of capital on 2013-11-06
dot icon06/11/2013
Statement by directors
dot icon06/11/2013
Solvency statement dated 04/11/13
dot icon06/11/2013
Resolutions
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon22/07/2011
Register(s) moved to registered inspection location
dot icon22/07/2011
Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon 32 Counterslip Bristol BS1 6BX England
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Mr Gary Michael Noble as a director
dot icon01/02/2011
Resolutions
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon14/01/2011
Resolutions
dot icon14/10/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon30/09/2010
Appointment of Mr Robert John Winfield as a secretary
dot icon30/09/2010
Termination of appointment of Marie Humphries as a secretary
dot icon23/09/2010
Termination of appointment of David Childs as a director
dot icon23/09/2010
Termination of appointment of James Grant as a director
dot icon16/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-13
dot icon26/04/2010
Resolutions
dot icon12/04/2010
Director's details changed for Mr Robert John Winfield on 2010-04-06
dot icon12/04/2010
Director's details changed for Mr James Scott Grant on 2010-04-06
dot icon12/04/2010
Director's details changed for Mr David Alan Childs on 2010-04-06
dot icon12/04/2010
Secretary's details changed for Ms Marie Humphries on 2010-04-06
dot icon06/04/2010
Registered office address changed from Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ England on 2010-04-06
dot icon06/04/2010
Registered office address changed from Minerva House Lower Bristol Road Bath Bath & Ne Somerset BA2 9ER England on 2010-04-06
dot icon12/03/2010
Full accounts made up to 2009-08-31
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon26/11/2009
Resolutions
dot icon23/09/2009
Location of register of members
dot icon23/09/2009
Location of debenture register
dot icon24/07/2009
Return made up to 13/07/09; full list of members
dot icon24/07/2009
Appointment terminated director david ransome
dot icon31/03/2009
Ad 27/02/09\gbp si 39000@1=39000\gbp ic 61000/100000\
dot icon31/03/2009
Full accounts made up to 2008-08-31
dot icon27/01/2009
Appointment terminated secretary david childs
dot icon27/01/2009
Director's change of particulars / robert winfield / 27/01/2009
dot icon27/01/2009
Secretary appointed ms marie humphries
dot icon13/08/2008
Registered office changed on 13/08/2008 from saint bartholomews lewins mead bristol bristol BS1 2NH england
dot icon06/08/2008
Return made up to 13/07/08; full list of members
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Registered office changed on 05/08/2008 from minerva house lower bristol road bath BA2 9ER
dot icon05/08/2008
Location of register of members
dot icon04/08/2008
Secretary appointed \r david alan childs
dot icon04/08/2008
Appointment terminated secretary angela ransome
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2008
Full accounts made up to 2007-08-31
dot icon23/10/2007
New director appointed
dot icon10/08/2007
Return made up to 13/07/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Registered office changed on 29/01/07 from: minerva house lower bristol road bath bath & ne somerset BA2 9ER
dot icon23/01/2007
Registered office changed on 23/01/07 from: saint bartholomews lewins mead ristol BS1 2NH
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon27/11/2006
Ad 15/11/06--------- £ si 60999@1=60999 £ ic 1/61000
dot icon27/11/2006
Nc inc already adjusted 28/09/06
dot icon27/11/2006
Memorandum and Articles of Association
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon08/08/2006
Certificate of change of name
dot icon13/07/2006
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
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
25
569.06K
-
0.00
313.57K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert John Winfield
Director
15/11/2006 - Present
11
Searle, Mark
Director
01/11/2017 - Present
-

Persons with Significant Control

2
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 FUNDING LIMITED

CHARTWELL FUNDING LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at 5 Badminton Court Station Road, Yate, Bristol BS37 5HZ. 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 FUNDING LIMITED?

toggle

CHARTWELL FUNDING LIMITED is currently Active. It was registered on 13/07/2006 .

Where is CHARTWELL FUNDING LIMITED located?

toggle

CHARTWELL FUNDING LIMITED is registered at 5 Badminton Court Station Road, Yate, Bristol BS37 5HZ.

What does CHARTWELL FUNDING LIMITED do?

toggle

CHARTWELL FUNDING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHARTWELL FUNDING LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-12-31.