CHB P H R LIMITED

Register to unlock more data on OkredoRegister

CHB P H R LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670582

Incorporation date

12/12/1991

Size

Full

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon24/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Change of details for Chb Group Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon16/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-06
dot icon15/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-06
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon15/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon11/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon04/01/2016
Termination of appointment of James Alexander Claydon as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Patrick Joseph O'shea as a director on 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Termination of appointment of Marc De Ruiter Boone as a director
dot icon20/01/2015
Termination of appointment of Roger Thomas Virley Tyson as a director on 2014-12-12
dot icon16/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr James Alexander Claydon on 2010-03-24
dot icon16/01/2015
Director's details changed for Nicholas Arthur Dawe Benning-Prince on 2013-10-15
dot icon16/01/2015
Director's details changed for David Jonathan Clarke on 2011-06-01
dot icon16/01/2015
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon16/01/2015
Director's details changed for Robert Charles Dowley on 2013-12-09
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon30/10/2013
Director's details changed for Marcus De Ruiter Boone on 2009-10-01
dot icon23/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Appointment of Mr Roger Thomas Virley Tyson as a director
dot icon28/01/2013
Termination of appointment of David Sharman as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon07/01/2013
Statement of company's objects
dot icon07/01/2013
Resolutions
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Patrick Joseph O'shea on 2011-12-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of Jonathan Morrish as a director
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of David Jonathan Clarke as a director
dot icon22/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon29/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon30/03/2010
Appointment of James Alexander Claydon as a director
dot icon30/03/2010
Appointment of Mr Patrick Joseph O'shea as a director
dot icon30/03/2010
Appointment of Mr David Philip Sharman as a director
dot icon30/03/2010
Appointment of Jonathan Peter Morrish as a director
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon10/01/2010
Termination of appointment of Graham Dransfield as a director
dot icon08/01/2010
Director's details changed for Mr Richard Robert Gimmler on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon15/12/2009
Secretary's details changed for Roger Thomas Virley Tyson on 2009-10-01
dot icon12/12/2009
Director's details changed for Marcus De Ruiter Boone on 2009-10-01
dot icon11/12/2009
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon11/12/2009
Director's details changed for Benjamin John Guyatt on 2009-10-01
dot icon11/12/2009
Director's details changed for Graham Dransfield on 2009-10-01
dot icon11/12/2009
Director's details changed for Christian Leclercq on 2009-10-01
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 30/11/08; full list of members
dot icon06/10/2008
Director appointed marcus de ruiter boone
dot icon25/09/2008
Director's change of particulars / edward alexander gretton / 23/09/2008
dot icon09/09/2008
Director appointed christian leclercq
dot icon09/09/2008
Director appointed richard robert gimmler
dot icon26/08/2008
Director appointed benjamin john guyatt
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon08/08/2008
Appointment terminated secretary graham dransfield
dot icon01/08/2008
Appointment terminated director ruth coulson
dot icon24/07/2008
Registered office changed on 24/07/2008 from hanson house 14 castle hill maidenhead SL6 4JJ
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon07/07/2008
Director appointed edward alexander gretton
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon06/12/2007
Full accounts made up to 2006-12-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon06/02/2007
Secretary's particulars changed
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
New director appointed
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon20/12/2005
Director resigned
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 30/11/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Director's particulars changed
dot icon21/05/2001
Director's particulars changed
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Director's particulars changed
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Resolutions
dot icon02/07/1999
Resolutions
dot icon02/07/1999
Resolutions
dot icon02/07/1999
Resolutions
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon14/12/1998
Return made up to 30/11/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
Director resigned
dot icon23/03/1998
Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY
dot icon05/12/1997
Return made up to 06/12/97; no change of members
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon14/11/1997
Full accounts made up to 1996-09-30
dot icon03/03/1997
Director resigned
dot icon13/12/1996
Return made up to 06/12/96; full list of members
dot icon12/08/1996
Director resigned
dot icon05/08/1996
Full group accounts made up to 1995-09-30
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
New director appointed
dot icon02/07/1996
Registered office changed on 02/07/96 from: powerhouse talisman road bicester oxfordshire OX6 0JX
dot icon14/06/1996
Certificate of change of name
dot icon22/01/1996
Full group accounts made up to 1995-04-01
dot icon12/01/1996
Return made up to 12/12/95; full list of members
dot icon12/01/1996
Director resigned
dot icon21/12/1995
New secretary appointed
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Conve 14/11/95
dot icon29/11/1995
Ad 14/11/95--------- £ si 72749983@1=72749983 £ ic 13714/72763697
dot icon29/11/1995
£ nc 13714/72763697 14/11/95
dot icon27/11/1995
Declaration of satisfaction of mortgage/charge
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon03/10/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon04/08/1995
Secretary resigned;new secretary appointed
dot icon19/06/1995
Director's particulars changed
dot icon01/06/1995
Director's particulars changed
dot icon01/06/1995
Director's particulars changed
dot icon23/05/1995
Director's particulars changed
dot icon09/05/1995
Director's particulars changed;director resigned
dot icon21/04/1995
Director's particulars changed
dot icon05/04/1995
Director resigned;new director appointed
dot icon15/03/1995
Director's particulars changed
dot icon15/03/1995
Director's particulars changed
dot icon27/02/1995
Director's particulars changed
dot icon01/02/1995
Director's particulars changed
dot icon19/01/1995
Director's particulars changed
dot icon19/01/1995
Full accounts made up to 1994-04-02
dot icon10/01/1995
Director resigned
dot icon08/01/1995
Return made up to 12/12/94; no change of members
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 icon01/12/1994
Director's particulars changed
dot icon18/10/1994
Director's particulars changed
dot icon11/10/1994
New director appointed
dot icon22/09/1994
Director's particulars changed
dot icon03/09/1994
Director's particulars changed
dot icon10/08/1994
Director's particulars changed
dot icon28/06/1994
Director resigned
dot icon22/04/1994
Director's particulars changed
dot icon12/04/1994
Director's particulars changed
dot icon10/03/1994
Registered office changed on 10/03/94 from: wherstead park wherstead ipswich suffolk 1P9 2AQ
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon01/03/1994
Secretary's particulars changed
dot icon28/02/1994
Certificate of change of name
dot icon28/02/1994
Certificate of change of name
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon25/01/1994
Director resigned
dot icon25/01/1994
Director resigned
dot icon17/12/1993
Return made up to 12/12/93; full list of members
dot icon21/10/1993
Full group accounts made up to 1993-03-31
dot icon05/09/1993
Director's particulars changed
dot icon30/08/1993
Director's particulars changed
dot icon09/08/1993
New secretary appointed
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Secretary resigned
dot icon03/06/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
Director resigned
dot icon13/05/1993
Director resigned
dot icon13/05/1993
New director appointed
dot icon13/05/1993
Director's particulars changed
dot icon13/05/1993
Director's particulars changed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon20/04/1993
Ad 01/04/93--------- £ si 3840@1=3840 £ ic 9874/13714
dot icon20/04/1993
Ad 01/04/93--------- £ si 2194@1=2194 £ ic 7680/9874
dot icon20/04/1993
£ nc 7680/13714 01/04/93
dot icon20/04/1993
Resolutions
dot icon25/03/1993
New director appointed
dot icon18/02/1993
Particulars of mortgage/charge
dot icon12/01/1993
Return made up to 12/12/92; full list of members
dot icon02/12/1992
Director's particulars changed
dot icon12/10/1992
Director's particulars changed
dot icon30/07/1992
New director appointed
dot icon24/07/1992
Statement of affairs
dot icon24/07/1992
Ad 27/04/92--------- £ si 100@1
dot icon24/07/1992
Ad 27/04/92--------- £ si 100@1
dot icon15/07/1992
New director appointed
dot icon11/06/1992
Ad 23/04/92--------- £ si 3739@1=3739 £ ic 3741/7480
dot icon11/06/1992
Ad 23/04/92--------- £ si 3739@1=3739 £ ic 2/3741
dot icon11/06/1992
Ad 27/04/92--------- £ si 100@1=100 £ ic 7580/7680
dot icon11/06/1992
Ad 27/04/92--------- £ si 100@1=100 £ ic 7480/7580
dot icon27/05/1992
New director appointed
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon19/05/1992
Nc inc already adjusted 23/04/92
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon11/05/1992
Director's particulars changed
dot icon30/03/1992
Certificate of change of name
dot icon26/02/1992
Registered office changed on 26/02/92 from: holland court the close norwich norfolk NR1 4DX
dot icon26/02/1992
Accounting reference date notified as 31/03
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/01/1992
New director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon12/12/1991
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
14/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quilez Somolinos, Alfredo
Director
06/09/2021 - Present
278
Gretton, Edward Alexander
Director
02/06/2008 - Present
388
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Rogers, Wendy Fiona
Secretary
10/03/2016 - Present
-
Dowley, Robert Charles
Director
09/12/2013 - Present
274

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 CHB P H R LIMITED

CHB P H R LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 CHB P H R LIMITED?

toggle

CHB P H R LIMITED is currently Active. It was registered on 12/12/1991 .

Where is CHB P H R LIMITED located?

toggle

CHB P H R LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does CHB P H R LIMITED do?

toggle

CHB P H R LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHB P H R LIMITED?

toggle

The latest filing was on 23/01/2026: Resolutions.