CHARTWELL WINES LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04891840

Incorporation date

08/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Laurel House, Woodlands Park Ashton Road, Newton Le Willows WA12 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon21/04/2026
Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13
dot icon21/04/2026
Appointment of Mr Matthew John Rothwell as a secretary on 2026-04-13
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon10/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15
dot icon15/04/2025
Appointment of Mr Matthew John Nichols as a director on 2025-04-14
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon05/05/2023
Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Rattigan as a secretary on 2023-04-25
dot icon05/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/03/2020
Termination of appointment of Timothy John Croston as a secretary on 2020-03-02
dot icon03/03/2020
Appointment of Mr David Rattigan as a secretary on 2020-03-02
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon11/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Appointment of Mr Timothy John Croston as a secretary
dot icon05/01/2010
Termination of appointment of Brendan Hynes as a secretary
dot icon22/09/2009
Return made up to 08/09/09; full list of members
dot icon21/09/2009
Secretary appointed mr brendan hynes
dot icon21/09/2009
Appointment terminated secretary taylor purkis
dot icon17/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/09/2008
Return made up to 08/09/08; full list of members
dot icon12/08/2008
Secretary appointed mr taylor purkis
dot icon12/08/2008
Appointment terminated secretary daniel moore
dot icon12/08/2008
Secretary appointed mr daniel moore
dot icon12/08/2008
Appointment terminated secretary brendan hynes
dot icon24/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/09/2007
Return made up to 08/09/07; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/10/2006
Return made up to 08/09/06; full list of members
dot icon04/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 08/09/05; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon13/06/2005
Registered office changed on 13/06/05 from: 35-37 lowlands road harrow on the hill middlesex HA1 3AW
dot icon13/06/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Secretary resigned;director resigned
dot icon30/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon29/09/2004
Return made up to 08/09/04; full list of members
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned;director resigned
dot icon15/04/2004
Registered office changed on 15/04/04 from: 1 west street lewes east sussex BN7 2NZ
dot icon28/11/2003
Ad 08/09/03-31/10/03 £ si 2@1=2 £ ic 1/3
dot icon07/10/2003
Accounting reference date shortened from 30/09/04 to 31/10/03
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitching, Russell Edward
Director
07/04/2004 - 09/05/2005
25
Gorst, Tarquin Harold
Director
07/04/2004 - 09/05/2005
16
Mr Matthew John Nichols
Director
14/04/2025 - Present
44
Nichols, Peter John
Director
09/05/2005 - Present
8
Gorst, Sebastian Chadwick
Director
07/04/2004 - 09/05/2005
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+
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 WINES LIMITED

CHARTWELL WINES LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at Laurel House, Woodlands Park Ashton Road, Newton Le Willows WA12 0HH. 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 WINES LIMITED?

toggle

CHARTWELL WINES LIMITED is currently Active. It was registered on 08/09/2003 .

Where is CHARTWELL WINES LIMITED located?

toggle

CHARTWELL WINES LIMITED is registered at Laurel House, Woodlands Park Ashton Road, Newton Le Willows WA12 0HH.

What does CHARTWELL WINES LIMITED do?

toggle

CHARTWELL WINES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARTWELL WINES LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13.