CHASEWATER MOVING WALLS LTD.

Register to unlock more data on OkredoRegister

CHASEWATER MOVING WALLS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516416

Incorporation date

21/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Boscomoor Industrial Estate, Commerce Drive, Penkridge, Staffordshire ST19 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon12/11/2025
Micro company accounts made up to 2025-08-31
dot icon25/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-08-31
dot icon02/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-08-31
dot icon02/10/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon04/02/2023
Micro company accounts made up to 2022-08-31
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon09/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon06/07/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon27/07/2018
Change of details for Mr. Mark Richard Beddow as a person with significant control on 2018-07-27
dot icon27/07/2018
Director's details changed for Mr. Mark Richard Beddow on 2018-07-27
dot icon27/07/2018
Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Unit 9 Boscomoor Industrial Estate Commerce Drive Penkridge Staffordshire ST19 5QY on 2018-07-27
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon25/07/2017
Change of details for Mr. Mark Richard Beddow as a person with significant control on 2017-05-15
dot icon15/05/2017
Director's details changed for Mr. Mark Richard Beddow on 2017-05-15
dot icon15/05/2017
Registered office address changed from Dawtry Barn, Dawtry Farm Watling Street Four Crosses Cannock Staffordshire WS11 1SD to Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on 2017-05-15
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mark Richard Beddow on 2013-01-19
dot icon08/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/11/2011
Cancellation of shares. Statement of capital on 2011-11-07
dot icon07/11/2011
Purchase of own shares.
dot icon03/11/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Lynne Beddow as a secretary
dot icon17/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mark Richard Beddow on 2009-10-01
dot icon25/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/10/2009
Termination of appointment of Lynne Beddow as a director
dot icon16/09/2009
Director's change of particulars / mark beddow / 14/09/2009
dot icon27/08/2009
Return made up to 21/08/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/10/2008
Return made up to 21/08/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from phoenix house hyssop close cannock staffordshire WS11 7GA
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Location of register of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/11/2007
Return made up to 21/08/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 21/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/10/2005
Return made up to 21/08/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2004
New director appointed
dot icon14/09/2004
Return made up to 21/08/04; full list of members
dot icon17/05/2004
Secretary's particulars changed
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/10/2003
Director's particulars changed
dot icon21/10/2003
Return made up to 21/08/03; full list of members
dot icon21/10/2003
Secretary's particulars changed
dot icon19/09/2002
New secretary appointed
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Registered office changed on 05/09/02 from: burlington house 40 burlington rise, east barnet, hertfordshire EN4 8NN
dot icon05/09/2002
New director appointed
dot icon21/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.29K
-
0.00
27.95K
-
2022
2
1.76K
-
0.00
-
-
2023
1
15.93K
-
0.00
-
-
2023
1
15.93K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

15.93K £Ascended807.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beddow, Mark Richard, Mr.
Director
21/08/2002 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASEWATER MOVING WALLS LTD.

CHASEWATER MOVING WALLS LTD. is an(a) Active company incorporated on 21/08/2002 with the registered office located at Unit 9 Boscomoor Industrial Estate, Commerce Drive, Penkridge, Staffordshire ST19 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASEWATER MOVING WALLS LTD.?

toggle

CHASEWATER MOVING WALLS LTD. is currently Active. It was registered on 21/08/2002 .

Where is CHASEWATER MOVING WALLS LTD. located?

toggle

CHASEWATER MOVING WALLS LTD. is registered at Unit 9 Boscomoor Industrial Estate, Commerce Drive, Penkridge, Staffordshire ST19 5QY.

What does CHASEWATER MOVING WALLS LTD. do?

toggle

CHASEWATER MOVING WALLS LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CHASEWATER MOVING WALLS LTD. have?

toggle

CHASEWATER MOVING WALLS LTD. had 1 employees in 2023.

What is the latest filing for CHASEWATER MOVING WALLS LTD.?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-08-31.