CHATSWORTH FORGE & ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH FORGE & ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01123509

Incorporation date

18/07/1973

Size

Small

Contacts

Registered address

Registered address

Woods Way, Goring By Sea, West Sussex BN12 4RECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2024-09-30
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon17/10/2023
Appointment of Mr Shaun Homayon Aryan as a director on 2023-09-30
dot icon17/10/2023
Appointment of Mr Alan John Newell as a director on 2023-09-30
dot icon17/10/2023
Appointment of Mr Nigel Richard Standen as a director on 2023-09-30
dot icon17/10/2023
Termination of appointment of Alan Charles Anderson-Easey as a director on 2023-09-30
dot icon17/10/2023
Notification of Chatsworth Forge Group Ltd as a person with significant control on 2023-09-30
dot icon17/10/2023
Cessation of Wastadel Limited as a person with significant control on 2023-09-30
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/11/2022
Registration of charge 011235090002, created on 2022-11-17
dot icon07/06/2022
Accounts for a small company made up to 2021-09-30
dot icon01/02/2022
Appointment of Mr Bradley Guy Caplin as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Alan Charles Anderson-Easey as a director on 2022-02-01
dot icon19/01/2022
Notification of Wastadel Limited as a person with significant control on 2022-01-19
dot icon19/01/2022
Cessation of Chatsworth Forge Group Ltd as a person with significant control on 2022-01-19
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon04/08/2020
Termination of appointment of Susan Elizabeth Williams as a director on 2020-07-31
dot icon27/05/2020
Accounts for a small company made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon15/01/2019
Notification of Chatsworth Forge Group Ltd as a person with significant control on 2017-01-09
dot icon15/01/2019
Withdrawal of a person with significant control statement on 2019-01-15
dot icon24/05/2018
Accounts for a small company made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon26/06/2017
Accounts for a small company made up to 2016-09-30
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon14/06/2016
Accounts for a small company made up to 2015-09-30
dot icon04/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon17/09/2015
Director's details changed for Mr Sean Stephens on 2015-09-02
dot icon17/09/2015
Director's details changed for Mr Sean Stephens on 2015-09-02
dot icon09/06/2015
Accounts for a small company made up to 2014-09-30
dot icon17/03/2015
Appointment of Mr Andrew Kenneth Wood as a secretary on 2015-03-02
dot icon17/03/2015
Termination of appointment of Alan John Hobden as a secretary on 2015-02-26
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon24/09/2014
Miscellaneous
dot icon12/06/2014
Accounts for a small company made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon22/01/2014
Appointment of Mr Alan John Hobden as a secretary
dot icon22/01/2014
Termination of appointment of Alan Hobden as a secretary
dot icon01/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon20/05/2013
Termination of appointment of Barry Wood as a director
dot icon20/05/2013
Termination of appointment of Alan Hobden as a director
dot icon22/04/2013
Termination of appointment of Irene Stephens as a director
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon11/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon25/05/2011
Accounts for a medium company made up to 2010-09-30
dot icon26/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon02/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Andrew Kenneth Wood on 2010-01-01
dot icon26/01/2010
Director's details changed for Barry Kenneth Wood on 2010-01-01
dot icon26/01/2010
Director's details changed for Alan John Hobden on 2010-01-01
dot icon26/01/2010
Director's details changed for Susan Elizabeth Williams on 2010-01-01
dot icon26/01/2010
Director's details changed for Irene June Stephens on 2010-01-01
dot icon26/01/2010
Director's details changed for Mr Sean Stephens on 2010-01-01
dot icon16/06/2009
Accounts for a medium company made up to 2008-09-30
dot icon01/04/2009
Director's change of particulars / sean stephens / 27/03/2009
dot icon04/02/2009
Return made up to 09/01/09; full list of members
dot icon15/10/2008
Director appointed mr andrew kenneth wood
dot icon03/06/2008
Accounts for a small company made up to 2007-09-30
dot icon17/01/2008
Return made up to 09/01/08; full list of members
dot icon22/10/2007
Director resigned
dot icon07/06/2007
Accounts for a small company made up to 2006-09-30
dot icon22/01/2007
Return made up to 09/01/07; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-09-30
dot icon24/04/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 09/01/06; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-09-30
dot icon13/01/2005
Return made up to 09/01/05; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-09-30
dot icon04/03/2004
Secretary's particulars changed;director's particulars changed
dot icon17/02/2004
Director's particulars changed
dot icon06/02/2004
Return made up to 09/01/04; full list of members
dot icon05/07/2003
Accounts for a small company made up to 2002-09-30
dot icon26/04/2003
Director's particulars changed
dot icon07/04/2003
Director's particulars changed
dot icon14/01/2003
Return made up to 09/01/03; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-09-30
dot icon22/03/2002
Director's particulars changed
dot icon26/01/2002
Return made up to 09/01/02; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon12/01/2001
Return made up to 09/01/01; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-09-30
dot icon26/04/2000
Secretary's particulars changed;director's particulars changed
dot icon05/04/2000
Director's particulars changed
dot icon19/01/2000
Return made up to 12/01/00; full list of members
dot icon09/11/1999
Director's particulars changed
dot icon09/11/1999
Director's particulars changed
dot icon29/06/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1999
Return made up to 22/01/99; full list of members
dot icon23/07/1998
Nc dec already adjusted 03/07/98
dot icon23/07/1998
£ ic 10000/7500 03/07/98 £ sr 2500@1=2500
dot icon15/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/07/1998
Resolutions
dot icon26/06/1998
Director resigned
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon26/01/1998
Return made up to 22/01/98; no change of members
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon30/05/1997
Return made up to 07/05/97; full list of members
dot icon24/06/1996
New director appointed
dot icon06/06/1996
Accounts for a small company made up to 1995-09-30
dot icon30/05/1996
Return made up to 07/05/96; no change of members
dot icon21/06/1995
Full accounts made up to 1994-09-30
dot icon12/05/1995
Return made up to 07/05/95; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon17/05/1994
Return made up to 07/05/94; full list of members
dot icon07/07/1993
Full group accounts made up to 1992-09-30
dot icon24/06/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
Return made up to 07/05/93; no change of members
dot icon23/07/1992
Full accounts made up to 1991-09-30
dot icon25/06/1992
Accounts for a small company made up to 1991-09-30
dot icon03/06/1992
Return made up to 07/05/92; full list of members
dot icon27/05/1992
Director resigned;new director appointed
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon28/05/1991
Return made up to 07/05/91; no change of members
dot icon13/08/1990
Full accounts made up to 1989-09-30
dot icon13/06/1990
Return made up to 07/05/90; full list of members
dot icon13/07/1989
Full accounts made up to 1988-09-30
dot icon20/03/1989
Return made up to 15/02/89; full list of members
dot icon14/06/1988
Full accounts made up to 1987-09-30
dot icon14/06/1988
Return made up to 06/04/88; full list of members
dot icon18/04/1988
Director resigned;new director appointed
dot icon26/10/1987
Full accounts made up to 1986-09-30
dot icon10/08/1987
Registered office changed on 10/08/87 from: 11 palmeira mansions church rd hove sussex
dot icon01/07/1987
Return made up to 02/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
New director appointed
dot icon15/09/1986
Full accounts made up to 1985-09-30
dot icon16/07/1986
Return made up to 22/05/86; full list of members
dot icon09/07/1986
Resolutions
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
283.97K
-
0.00
153.21K
-
2022
4
219.91K
-
0.00
79.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Stephens
Director
18/05/1992 - Present
13
Anderson-Easey, Alan Charles
Director
01/02/2022 - 30/09/2023
3
Caplin, Bradley Guy
Director
01/02/2022 - Present
7
Williams, Susan Elizabeth
Director
18/06/1996 - 31/07/2020
1
Wood, Andrew Kenneth
Director
30/09/2008 - Present
8

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 CHATSWORTH FORGE & ENGINEERING LIMITED

CHATSWORTH FORGE & ENGINEERING LIMITED is an(a) Active company incorporated on 18/07/1973 with the registered office located at Woods Way, Goring By Sea, West Sussex BN12 4RE. There are currently 7 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 CHATSWORTH FORGE & ENGINEERING LIMITED?

toggle

CHATSWORTH FORGE & ENGINEERING LIMITED is currently Active. It was registered on 18/07/1973 .

Where is CHATSWORTH FORGE & ENGINEERING LIMITED located?

toggle

CHATSWORTH FORGE & ENGINEERING LIMITED is registered at Woods Way, Goring By Sea, West Sussex BN12 4RE.

What does CHATSWORTH FORGE & ENGINEERING LIMITED do?

toggle

CHATSWORTH FORGE & ENGINEERING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHATSWORTH FORGE & ENGINEERING LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-09 with no updates.