CHARTWELL SUFFOLK LTD.

Register to unlock more data on OkredoRegister

CHARTWELL SUFFOLK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07174398

Incorporation date

02/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arlington House West Station Business Park, Spital Road, Maldon, Essex CM9 6FFCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon17/03/2026
Secretary's details changed for Mr Michael John Churchill on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/04/2025
Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon15/05/2024
Micro company accounts made up to 2024-01-31
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon29/10/2023
Change of details for Michael John Chrchill as a person with significant control on 2023-10-10
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/05/2023
Termination of appointment of A. Roden Ltd as a secretary on 2023-05-17
dot icon17/05/2023
Appointment of Mr Michael John Churchill as a secretary on 2023-05-17
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon08/07/2022
Micro company accounts made up to 2022-01-31
dot icon08/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon30/04/2021
Micro company accounts made up to 2021-01-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2021
Secretary's details changed for A. Roden Ltd. on 2021-02-01
dot icon25/08/2020
Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 2020-08-25
dot icon25/08/2020
Registered office address changed from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk on 2020-08-25
dot icon09/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon05/11/2019
Change of details for Anne-Marie Churchill as a person with significant control on 2019-10-25
dot icon04/11/2019
Registered office address changed from 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 2019-11-04
dot icon04/11/2019
Change of details for Michael John Chrchill as a person with significant control on 2019-10-25
dot icon04/11/2019
Director's details changed for Anne Marie Churchill on 2019-10-25
dot icon04/11/2019
Change of details for Anne-Marie Churchill as a person with significant control on 2019-10-25
dot icon04/11/2019
Director's details changed for Michael John Churchill on 2019-10-25
dot icon04/11/2019
Secretary's details changed for A. Roden Ltd. on 2019-10-25
dot icon21/03/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon20/03/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon27/03/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/03/2017
Elect to keep the persons' with significant control register information on the public register
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/02/2015
Registered office address changed from , 18 the Bartlett Undercliff Road East, Felixstowe, Suffolk, IP11 7SN to 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW on 2015-02-23
dot icon12/11/2014
Secretary's details changed for A. Roden Ltd. on 2014-10-24
dot icon03/11/2014
Registered office address changed from , First Floor 9 Eastcliff, Felixstowe, Suffolk, IP11 9TA to 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW on 2014-11-03
dot icon07/03/2014
Total exemption full accounts made up to 2014-01-30
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon04/03/2013
Current accounting period shortened from 2014-02-28 to 2014-01-31
dot icon02/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon26/03/2010
Current accounting period shortened from 2011-03-31 to 2011-02-28
dot icon18/03/2010
Termination of appointment of Andre Roden as a director
dot icon18/03/2010
Appointment of Michael John Churchill as a director
dot icon18/03/2010
Appointment of Anne Marie Churchill as a director
dot icon02/03/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
15.05K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
1
631.00
-
0.00
-
-
2024
1
631.00
-
0.00
-
-

Employees

2024

Employees

1 Ascended- *

Net Assets(GBP)

631.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anne-Marie Churchill
Director
15/03/2010 - Present
2
A. RODEN LTD
Corporate Secretary
02/03/2010 - 17/05/2023
38
Roden, Andre Beverley
Director
02/03/2010 - 15/03/2010
105
Mr Michael John Churchill
Director
15/03/2010 - Present
-
Churchill, Michael John
Secretary
17/05/2023 - 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 SUFFOLK LTD.

CHARTWELL SUFFOLK LTD. is an(a) Active company incorporated on 02/03/2010 with the registered office located at Arlington House West Station Business Park, Spital Road, Maldon, Essex CM9 6FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL SUFFOLK LTD.?

toggle

CHARTWELL SUFFOLK LTD. is currently Active. It was registered on 02/03/2010 .

Where is CHARTWELL SUFFOLK LTD. located?

toggle

CHARTWELL SUFFOLK LTD. is registered at Arlington House West Station Business Park, Spital Road, Maldon, Essex CM9 6FF.

What does CHARTWELL SUFFOLK LTD. do?

toggle

CHARTWELL SUFFOLK LTD. operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CHARTWELL SUFFOLK LTD. have?

toggle

CHARTWELL SUFFOLK LTD. had 1 employees in 2024.

What is the latest filing for CHARTWELL SUFFOLK LTD.?

toggle

The latest filing was on 17/03/2026: Secretary's details changed for Mr Michael John Churchill on 2026-03-17.