CHARTWELL PARTNERS LTD

Register to unlock more data on OkredoRegister

CHARTWELL PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06239184

Incorporation date

08/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 High Street, Marlborough, Wiltshire SN8 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon07/03/2026
Resolutions
dot icon24/09/2025
Memorandum and Articles of Association
dot icon14/07/2025
Memorandum and Articles of Association
dot icon12/06/2025
Termination of appointment of James Julius Christopher Birch as a director on 2025-04-05
dot icon03/06/2025
Purchase of own shares.
dot icon02/06/2025
Resolutions
dot icon30/05/2025
Cancellation of shares. Statement of capital on 2025-04-05
dot icon28/05/2025
Change of share class name or designation
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2025
Current accounting period shortened from 2024-05-31 to 2023-12-31
dot icon03/11/2024
Memorandum and Articles of Association
dot icon27/10/2024
Resolutions
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Sub-division of shares on 2024-04-18
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/08/2018
Director's details changed for Mr Raleigh Addington on 2018-08-08
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2016-06-30 with updates
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Resolutions
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/02/2017
Appointment of Mr Raleigh Addington as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Alexander James Edward Hickman as a director on 2017-02-09
dot icon13/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/07/2015
Resolutions
dot icon15/07/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon15/07/2015
Statement of capital following an allotment of shares on 2014-09-25
dot icon22/06/2015
Resolutions
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon22/06/2012
Director's details changed for James Julius Christopher Birch on 2011-05-08
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/02/2012
Change of share class name or designation
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Registered office address changed from Sanders Wood & Co the White House 140 Tachbrook Street London SW1V 2NE on 2012-02-08
dot icon24/10/2011
Appointment of James Julius Christopher Birch as a director
dot icon21/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon21/06/2011
Director's details changed for Alexander James Edward Hickman on 2011-01-01
dot icon10/05/2011
Annual return made up to 2010-05-10 with full list of shareholders
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-09-29
dot icon14/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Alexander James Edward Hickman on 2010-01-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 08/05/09; full list of members
dot icon11/12/2008
Director's change of particulars / alexander hickman / 10/12/2008
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/08/2008
Appointment terminated director and secretary mark bearn
dot icon16/05/2008
Return made up to 08/05/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 42 pember road kensal green london NW10 5LS
dot icon31/03/2008
Appointment terminated secretary alexander hickman
dot icon31/03/2008
Director and secretary appointed mark andrew kerr bearn
dot icon27/02/2008
Appointment terminated director anne jenkin
dot icon30/07/2007
Memorandum and Articles of Association
dot icon26/07/2007
Certificate of change of name
dot icon28/06/2007
Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon28/06/2007
Registered office changed on 28/06/07 from: the white house 140A tachbrook street london SW1V 2NE
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Resolutions
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
Director resigned
dot icon08/05/2007
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
08/05/2026
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
8
295.29K
-
0.00
1.21M
-
2022
8
718.00K
-
0.00
2.01M
-
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
Birch, James Julius Christopher
Director
01/07/2010 - 05/04/2025
20
Addington, Raleigh Thomas
Director
09/02/2017 - Present
-

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 CHARTWELL PARTNERS LTD

CHARTWELL PARTNERS LTD is an(a) Active company incorporated on 08/05/2007 with the registered office located at 126 High Street, Marlborough, Wiltshire SN8 1LZ. There is currently 1 active director 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 PARTNERS LTD?

toggle

CHARTWELL PARTNERS LTD is currently Active. It was registered on 08/05/2007 .

Where is CHARTWELL PARTNERS LTD located?

toggle

CHARTWELL PARTNERS LTD is registered at 126 High Street, Marlborough, Wiltshire SN8 1LZ.

What does CHARTWELL PARTNERS LTD do?

toggle

CHARTWELL PARTNERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTWELL PARTNERS LTD?

toggle

The latest filing was on 07/03/2026: Resolutions.