CHARTWELL NORTH WEST LTD

Register to unlock more data on OkredoRegister

CHARTWELL NORTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528066

Incorporation date

06/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Banks Road, West Kirby, Wirral, Merseyside CH48 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Termination of appointment of David Warwick Parsons as a director on 2023-09-08
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Satisfaction of charge 2 in full
dot icon03/03/2021
Satisfaction of charge 3 in full
dot icon03/03/2021
Satisfaction of charge 4 in full
dot icon11/12/2020
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon11/12/2020
Satisfaction of charge 1 in full
dot icon11/12/2020
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon11/12/2020
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon11/12/2020
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon02/12/2020
All of the property or undertaking has been released from charge 1
dot icon29/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr David Warwick Parsons on 2013-08-02
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Briar House, Briar Drive Heswall Wirral CH60 5RN on 2012-02-22
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 06/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / david parsons / 22/05/2009
dot icon01/10/2009
Secretary's change of particulars / sian parsons / 25/02/2009
dot icon04/06/2009
Director's change of particulars / richard parsons / 08/05/2009
dot icon05/03/2009
Certificate of change of name
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 06/09/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 06/09/07; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: briar house briar drive heswall wirrall CH60 5RN
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon22/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/11/2006
Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ
dot icon04/10/2006
Return made up to 06/09/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 06/09/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 06/09/04; full list of members
dot icon30/03/2004
Registered office changed on 30/03/04 from: 113 banks road west kirby wirral CH48 0RB
dot icon07/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 06/09/03; full list of members
dot icon10/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon16/05/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon09/12/2002
Particulars of mortgage/charge
dot icon07/10/2002
Certificate of change of name
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New secretary appointed
dot icon04/10/2002
Registered office changed on 04/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned
dot icon06/09/2002
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
06/09/2026
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
83.89K
-
0.00
295.00
-
2022
0
83.89K
-
0.00
295.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Richard Warwick
Director
24/09/2002 - Present
16
INSTANT COMPANIES LIMITED
Nominee Director
06/09/2002 - 24/09/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/2002 - 24/09/2002
99600
Parsons, David Warwick
Director
24/09/2002 - 08/09/2023
6
Parsons, Charlotte Louise
Secretary
24/09/2002 - 16/03/2007
3

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+
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 CHARTWELL NORTH WEST LTD

CHARTWELL NORTH WEST LTD is an(a) Active company incorporated on 06/09/2002 with the registered office located at 105 Banks Road, West Kirby, Wirral, Merseyside CH48 0RB. 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 NORTH WEST LTD?

toggle

CHARTWELL NORTH WEST LTD is currently Active. It was registered on 06/09/2002 .

Where is CHARTWELL NORTH WEST LTD located?

toggle

CHARTWELL NORTH WEST LTD is registered at 105 Banks Road, West Kirby, Wirral, Merseyside CH48 0RB.

What does CHARTWELL NORTH WEST LTD do?

toggle

CHARTWELL NORTH WEST LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHARTWELL NORTH WEST LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.