CHATTELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHATTELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890886

Incorporation date

25/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

4 St. Johns Road, Tunbridge Wells, Kent TN4 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon23/03/2026
Change of share class name or designation
dot icon23/03/2026
Particulars of variation of rights attached to shares
dot icon23/03/2026
Memorandum and Articles of Association
dot icon23/03/2026
Resolutions
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon08/07/2022
Director's details changed for Mrs Sarah Anna Rebecca Chattell on 2022-07-07
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/08/2020
Micro company accounts made up to 2019-09-30
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon22/01/2020
Registered office address changed from 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS to 4 st. Johns Road Tunbridge Wells Kent TN4 9NP on 2020-01-22
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/12/2009
Director's details changed for Sheena Jane Chattell on 2009-12-21
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/12/2008
Return made up to 04/12/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 04/12/07; full list of members
dot icon04/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/12/2006
Return made up to 04/12/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/04/2006
Director's particulars changed
dot icon19/01/2006
Return made up to 10/01/06; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/01/2005
Return made up to 10/01/05; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/05/2004
Declaration of satisfaction of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon05/02/2004
Return made up to 25/01/04; full list of members
dot icon23/01/2004
New director appointed
dot icon01/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/01/2003
Return made up to 25/01/03; full list of members
dot icon29/11/2002
Director resigned
dot icon12/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Return made up to 25/01/02; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon08/02/2001
Accounting reference date shortened from 30/04/01 to 30/09/00
dot icon07/02/2001
Full accounts made up to 2000-04-30
dot icon24/01/2001
Return made up to 25/01/01; full list of members
dot icon04/02/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 25/01/00; full list of members
dot icon28/05/1999
Particulars of mortgage/charge
dot icon04/02/1999
Full accounts made up to 1998-04-30
dot icon19/01/1999
Return made up to 25/01/99; no change of members
dot icon29/01/1998
Full accounts made up to 1997-04-30
dot icon27/01/1998
Return made up to 25/01/98; full list of members
dot icon03/11/1997
Particulars of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon31/01/1997
Full accounts made up to 1996-04-30
dot icon31/01/1997
Return made up to 25/01/97; no change of members
dot icon25/01/1996
Return made up to 25/01/96; full list of members
dot icon23/11/1995
Full accounts made up to 1995-04-30
dot icon18/08/1995
Particulars of contract relating to shares
dot icon18/08/1995
Ad 09/02/95--------- £ si 2196@1
dot icon24/07/1995
Ad 09/02/95--------- £ si 2196@1=2196 £ ic 2/2198
dot icon29/03/1995
Return made up to 18/12/94; full list of members
dot icon13/02/1995
Resolutions
dot icon13/02/1995
£ nc 1000/50000 09/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Particulars of mortgage/charge
dot icon16/08/1994
Registered office changed on 16/08/94 from: 12 mount ephraim tunbridge wells kent TN4 8AS
dot icon16/08/1994
£ nc 1000/50000 29/07/94
dot icon16/08/1994
Accounting reference date notified as 30/04
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New secretary appointed;new director appointed
dot icon16/08/1994
New director appointed
dot icon08/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Memorandum and Articles of Association
dot icon18/03/1994
Certificate of change of name
dot icon13/03/1994
Registered office changed on 13/03/94 from: 1 mitchell lane bristol BS1 6BU
dot icon13/03/1994
Director resigned;new director appointed
dot icon13/03/1994
Secretary resigned;new secretary appointed
dot icon13/03/1994
Director resigned;new director appointed
dot icon25/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
3
1.23M
-
0.00
-
-
2022
3
1.40M
-
0.00
-
-
2022
3
1.40M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.40M £Ascended13.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/1994 - 08/02/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/01/1994 - 08/02/1994
43699
Chattell, James Edward
Director
08/02/1994 - 08/02/1994
11
Chattell, James Edward
Director
09/02/1994 - Present
11
Chattell, Arthur Edward
Director
08/02/1994 - 08/11/2002
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHATTELL HOLDINGS LIMITED

CHATTELL HOLDINGS LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at 4 St. Johns Road, Tunbridge Wells, Kent TN4 9NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTELL HOLDINGS LIMITED?

toggle

CHATTELL HOLDINGS LIMITED is currently Active. It was registered on 25/01/1994 .

Where is CHATTELL HOLDINGS LIMITED located?

toggle

CHATTELL HOLDINGS LIMITED is registered at 4 St. Johns Road, Tunbridge Wells, Kent TN4 9NP.

What does CHATTELL HOLDINGS LIMITED do?

toggle

CHATTELL HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHATTELL HOLDINGS LIMITED have?

toggle

CHATTELL HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for CHATTELL HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Change of share class name or designation.