CHAS 2013 LIMITED

Register to unlock more data on OkredoRegister

CHAS 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08466203

Incorporation date

28/03/2013

Size

Full

Contacts

Registered address

Registered address

Civic Centre, London Road, Morden, Surrey SM4 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Mrs Sam James as a secretary on 2025-05-01
dot icon15/04/2025
Termination of appointment of Vistra Cosec Limited as a secretary on 2025-04-12
dot icon13/03/2025
Termination of appointment of Ian Alistair Ellis Mckinnon as a director on 2025-03-13
dot icon13/03/2025
Appointment of Mr Timothy David Jackson as a director on 2025-03-13
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon17/01/2025
Satisfaction of charge 084662030001 in full
dot icon10/01/2025
Change of details for Chaplin Acquisitions Uk Limited as a person with significant control on 2025-01-01
dot icon10/10/2024
Director's details changed for Mr Ian Alistair Ellis Mckinnon on 2024-10-07
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon16/08/2023
Amended full accounts made up to 2023-03-31
dot icon08/08/2023
Full accounts made up to 2023-03-31
dot icon28/06/2023
Registration of charge 084662030002, created on 2023-06-28
dot icon13/06/2023
Second filing for the appointment of Mr Hite Colby Lane as a director
dot icon03/04/2023
Confirmation statement made on 2023-01-29 with updates
dot icon24/01/2023
Registration of charge 084662030001, created on 2023-01-25
dot icon17/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Notification of Chaplin Acquisitions Uk Limited as a person with significant control on 2023-01-05
dot icon16/01/2023
Cessation of London Borough of Merton as a person with significant control on 2023-01-05
dot icon13/01/2023
Appointment of Mr Hite Colby Lane as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Carol Elaine Bailey as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Peter Hamby Hepworth as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Michael Arthur Brunt as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Bindi Lakhani as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Jane Mcsherry as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of John Morgan as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Kamaljit Kaur Singh as a director on 2023-01-05
dot icon31/10/2022
Appointment of Mrs Jane Mcsherry as a director on 2022-10-14
dot icon14/10/2022
Full accounts made up to 2022-03-31
dot icon12/10/2022
Termination of appointment of Roger Jonathan Kershaw as a director on 2022-10-12
dot icon27/07/2022
Appointment of Councillor Michael Arthur Brunt as a director on 2022-07-25
dot icon27/07/2022
Appointment of Mr. Roger Jonathan Kershaw as a director on 2022-07-27
dot icon26/07/2022
Termination of appointment of Cathryn Elizabeth James as a director on 2022-07-26
dot icon22/07/2022
Resolutions
dot icon21/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Statement of company's objects
dot icon30/06/2022
Termination of appointment of Christopher John Lee as a director on 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon11/02/2022
Full accounts made up to 2021-03-31
dot icon01/12/2021
Appointment of Miss Cathryn Elizabeth James as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Nick Paul Steevens as a director on 2021-12-01
dot icon01/11/2021
Resolutions
dot icon01/11/2021
Statement of company's objects
dot icon01/11/2021
Memorandum and Articles of Association
dot icon05/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon22/01/2021
Appointment of Ms Bindi Lakhani as a director on 2021-01-22
dot icon19/12/2020
Full accounts made up to 2020-03-31
dot icon07/09/2020
Appointment of Mrs Kamaljit Kaur Singh as a director on 2020-09-01
dot icon06/07/2020
Appointment of Ms. Carol Elaine Bailey as a director on 2020-07-01
dot icon06/07/2020
Appointment of Mr. Peter Hamby Hepworth as a director on 2020-07-01
dot icon06/07/2020
Appointment of Mr. Nick Paul Steevens as a director on 2020-07-01
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon06/12/2019
Appointment of Mr. John Morgan as a director on 2019-11-25
dot icon27/11/2019
Termination of appointment of Fiona Thomsen as a director on 2019-11-05
dot icon27/11/2019
Termination of appointment of Sophie Abigail Ellis as a director on 2019-11-04
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Termination of appointment of Caroline Holland as a director on 2017-06-30
dot icon28/04/2017
Appointment of Mr Christopher John Lee as a director on 2017-04-26
dot icon08/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon28/01/2016
Appointment of Mr Ian Alistair Ellis Mckinnon as a director on 2016-01-27
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Philip Heath as a director
dot icon28/05/2013
Appointment of Fiona Thomsen as a director
dot icon14/05/2013
Appointment of Sophie Abigail Ellis as a director
dot icon14/05/2013
Appointment of Caroline Holland as a director
dot icon28/03/2013
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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
03/03/2023 - 12/04/2025
1668
Lakhani, Bindi
Director
22/01/2021 - 05/01/2023
3
Bailey, Carol Elaine
Director
30/06/2020 - 04/01/2023
32
Councillor Michael Arthur Brunt
Director
24/07/2022 - 04/01/2023
1
Mckinnon, Ian Alistair Ellis
Director
27/01/2016 - 13/03/2025
9

Persons with Significant Control

3
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 CHAS 2013 LIMITED

CHAS 2013 LIMITED is an(a) Active company incorporated on 28/03/2013 with the registered office located at Civic Centre, London Road, Morden, Surrey SM4 5DX. There are currently 3 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 CHAS 2013 LIMITED?

toggle

CHAS 2013 LIMITED is currently Active. It was registered on 28/03/2013 .

Where is CHAS 2013 LIMITED located?

toggle

CHAS 2013 LIMITED is registered at Civic Centre, London Road, Morden, Surrey SM4 5DX.

What does CHAS 2013 LIMITED do?

toggle

CHAS 2013 LIMITED operates in the Regulation of and contribution to more efficient operation of businesses (84.13 - SIC 2007) sector.

What is the latest filing for CHAS 2013 LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-29 with no updates.