CHEDBURN LIMITED

Register to unlock more data on OkredoRegister

CHEDBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03544087

Incorporation date

09/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Glove Factory Studios 1 Brook Lane, Holt, Trowbridge, Wiltshire BA14 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1998)
dot icon16/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-07-31
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-07-31
dot icon12/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon18/03/2022
Notification of Richard Codd as a person with significant control on 2021-04-10
dot icon20/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/07/2020
Director's details changed for Mr Richard Codd on 2020-07-03
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon12/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/04/2019
Registered office address changed from Limpley Mill Lower Limpley Stoke Bath BA2 7FJ to Glove Factory Studios 1 Brook Lane Holt Trowbridge Wiltshire BA14 6RL on 2019-04-09
dot icon07/09/2018
Resolutions
dot icon05/09/2018
Change of share class name or designation
dot icon03/09/2018
Termination of appointment of Angela Margaret Waddell Dudley as a director on 2018-08-31
dot icon25/04/2018
Secretary's details changed for George Stewart Chedburn on 2018-04-25
dot icon25/04/2018
Director's details changed for George Stewart Chedburn on 2018-04-25
dot icon25/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon27/04/2017
Change of share class name or designation
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/05/2016
Change of share class name or designation
dot icon03/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Richard Codd as a director on 2016-04-06
dot icon03/05/2016
Director's details changed for George Stewart Chedburn on 2015-04-10
dot icon03/05/2016
Secretary's details changed for George Stewart Chedburn on 2015-04-10
dot icon03/05/2016
Director's details changed for Angela Margaret Waddell Dudley on 2015-04-10
dot icon09/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE on 2012-10-17
dot icon05/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon03/06/2010
Director's details changed for Angela Margaret Waddell Dudley on 2010-01-01
dot icon03/06/2010
Director's details changed for George Stewart Chedburn on 2010-01-01
dot icon03/06/2010
Director's details changed for Angela Margaret Waddell Dudley on 2010-01-01
dot icon03/06/2010
Director's details changed for George Stewart Chedburn on 2010-01-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/06/2009
Return made up to 09/04/09; full list of members
dot icon01/06/2009
Secretary's change of particulars / george chedburn / 01/01/2009
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/06/2008
Return made up to 09/04/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/04/2007
Return made up to 09/04/07; no change of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/06/2006
Return made up to 09/04/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/04/2005
Return made up to 09/04/05; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/04/2004
Return made up to 09/04/04; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/04/2003
Return made up to 09/04/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon15/05/2001
Return made up to 09/04/01; full list of members
dot icon15/05/2001
New secretary appointed
dot icon14/05/2001
Accounts for a small company made up to 2000-07-31
dot icon07/06/2000
Return made up to 09/04/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-07-31
dot icon13/05/1999
Return made up to 09/04/99; full list of members
dot icon23/03/1999
New secretary appointed
dot icon09/03/1999
Particulars of mortgage/charge
dot icon29/09/1998
Registered office changed on 29/09/98 from: 19 the bridge frome somerset BA11 1AR
dot icon29/09/1998
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon29/09/1998
Ad 01/08/98--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon08/09/1998
Certificate of change of name
dot icon17/08/1998
Registered office changed on 17/08/98 from: agr LTD garfield house 165/167 high street rayleigh essex SS6 7QA
dot icon05/06/1998
Registered office changed on 05/06/98 from: 39A leicester road salford manchester M7 4AS
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
Director resigned
dot icon09/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
230.00
-
0.00
-
-
2022
5
99.00
-
0.00
-
-
2023
5
1.10K
-
0.00
-
-
2023
5
1.10K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.10K £Ascended1.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Codd
Director
06/04/2016 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/04/1998 - 28/05/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/04/1998 - 28/05/1998
12878
Mr Anthony George Stewart Chedburn
Director
01/08/1998 - Present
-
Fisher, Clifford George
Secretary
31/07/1998 - 30/12/2000
10

Persons with Significant Control

2
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 CHEDBURN LIMITED

CHEDBURN LIMITED is an(a) Active company incorporated on 09/04/1998 with the registered office located at Glove Factory Studios 1 Brook Lane, Holt, Trowbridge, Wiltshire BA14 6RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEDBURN LIMITED?

toggle

CHEDBURN LIMITED is currently Active. It was registered on 09/04/1998 .

Where is CHEDBURN LIMITED located?

toggle

CHEDBURN LIMITED is registered at Glove Factory Studios 1 Brook Lane, Holt, Trowbridge, Wiltshire BA14 6RL.

What does CHEDBURN LIMITED do?

toggle

CHEDBURN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CHEDBURN LIMITED have?

toggle

CHEDBURN LIMITED had 5 employees in 2023.

What is the latest filing for CHEDBURN LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-09 with no updates.