CHARTWELL SHIPPING LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02622404

Incorporation date

20/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, 12 St.Thomas Street, Winchester, Hampshire SO23 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1991)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/07/2024
Register inspection address has been changed from Athenia House 10 - 14 Andover Road Winchester SO23 7BS England to Stuart House - East Wing St. Johns Street Peterborough PE1 5DD
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon22/06/2022
Change of details for Mr Andrew Phillip Burgess as a person with significant control on 2021-11-24
dot icon22/06/2022
Cessation of James Peter De Albuquerque as a person with significant control on 2021-11-24
dot icon07/06/2022
Termination of appointment of James Peter De Albuquerque as a director on 2021-11-24
dot icon20/01/2022
Purchase of own shares.
dot icon19/01/2022
Resolutions
dot icon18/01/2022
Cancellation of shares. Statement of capital on 2021-11-24
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon21/06/2018
Register inspection address has been changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD to Athenia House 10 - 14 Andover Road Winchester SO23 7BS
dot icon18/01/2018
Particulars of variation of rights attached to shares
dot icon18/01/2018
Change of share class name or designation
dot icon17/01/2018
Resolutions
dot icon17/01/2018
Statement of company's objects
dot icon28/06/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon18/04/2013
Registered office address changed from 12 Southgate Street Winchester SO23 9EF on 2013-04-18
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon29/06/2011
Director's details changed for James Peter De Albuquerque on 2011-06-24
dot icon18/11/2010
Director's details changed for Mr Andrew Phillip Burgess on 2010-11-17
dot icon18/11/2010
Secretary's details changed for Mr Andrew Phillip Burgess on 2010-11-17
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Mr Andrew Phillip Burgess on 2010-01-08
dot icon21/01/2010
Secretary's details changed for Mr Andrew Phillip Burgess on 2010-01-08
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 20/06/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 20/06/07; full list of members
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 20/06/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 20/06/05; no change of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 20/06/04; no change of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/07/2003
Return made up to 20/06/03; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 20/06/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 20/06/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Return made up to 20/06/00; full list of members
dot icon06/04/2000
Amended full accounts made up to 1999-03-31
dot icon18/02/2000
Full accounts made up to 1999-03-31
dot icon08/07/1999
Return made up to 20/06/99; full list of members
dot icon25/07/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
Return made up to 20/06/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 20/06/97; no change of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
Return made up to 20/06/96; full list of members
dot icon21/05/1996
Registered office changed on 21/05/96 from: 53 queen anne street london W1
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon05/09/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon05/09/1994
Return made up to 20/06/94; no change of members
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon10/06/1994
Registered office changed on 10/06/94 from: 25 meer street stratford upon avon warwickshire CV37 6QB
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon17/09/1993
Resolutions
dot icon17/09/1993
Resolutions
dot icon17/09/1993
Resolutions
dot icon19/08/1993
Return made up to 20/06/93; full list of members
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon11/08/1992
Ad 20/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1992
Return made up to 20/06/92; full list of members
dot icon29/07/1992
Registered office changed on 29/07/92 from: 9 kingwell road hadley wood hertfordshire EN4 0H2
dot icon03/03/1992
Accounting reference date notified as 31/03
dot icon28/02/1992
Resolutions
dot icon25/10/1991
Particulars of mortgage/charge
dot icon12/09/1991
Certificate of change of name
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Secretary resigned;new director appointed
dot icon11/09/1991
Registered office changed on 11/09/91 from: 2 baches street london N1 6UB
dot icon18/07/1991
Resolutions
dot icon20/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23,856.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.76K
-
0.00
-
-
2022
2
7.05K
-
0.00
-
-
2023
2
15.69K
-
0.00
23.86K
-
2023
2
15.69K
-
0.00
23.86K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

15.69K £Ascended122.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.86K £Ascended- *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/1991 - 28/08/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/06/1991 - 28/08/1991
43699
De Albuquerque, James Peter
Director
28/08/1991 - 24/11/2021
5
Burgess, Andrew Phillip
Director
28/08/1991 - Present
14
Burgess, Andrew Phillip
Secretary
01/03/1994 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTWELL SHIPPING LIMITED

CHARTWELL SHIPPING LIMITED is an(a) Dissolved company incorporated on 20/06/1991 with the registered office located at The Coach House, 12 St.Thomas Street, Winchester, Hampshire SO23 9HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL SHIPPING LIMITED?

toggle

CHARTWELL SHIPPING LIMITED is currently Dissolved. It was registered on 20/06/1991 and dissolved on 20/05/2025.

Where is CHARTWELL SHIPPING LIMITED located?

toggle

CHARTWELL SHIPPING LIMITED is registered at The Coach House, 12 St.Thomas Street, Winchester, Hampshire SO23 9HF.

What does CHARTWELL SHIPPING LIMITED do?

toggle

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

How many employees does CHARTWELL SHIPPING LIMITED have?

toggle

CHARTWELL SHIPPING LIMITED had 2 employees in 2023.

What is the latest filing for CHARTWELL SHIPPING LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.