CHEDVALE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHEDVALE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01521538

Incorporation date

10/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hylton Hayes, Lower North Street, Cheddar, Somerset BS27 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon09/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/06/2024
Cessation of Sean Robbins as a person with significant control on 2021-04-01
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon21/06/2021
Change of details for Mr Michael John Robbins as a person with significant control on 2021-06-21
dot icon07/04/2021
Notification of Sean Robbins as a person with significant control on 2021-04-01
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon06/04/2021
Appointment of Mr Sean Robbins as a director on 2021-04-01
dot icon16/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon02/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Michael John Robbins on 2013-01-01
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/04/2009
Return made up to 07/03/09; full list of members
dot icon11/06/2008
Return made up to 07/03/08; no change of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-10-09
dot icon06/03/2008
Curr sho from 09/10/2008 to 30/09/2008
dot icon11/04/2007
Total exemption small company accounts made up to 2006-10-09
dot icon29/03/2007
Return made up to 07/03/07; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-10-09
dot icon13/03/2006
Return made up to 07/03/06; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-10-09
dot icon13/04/2005
Return made up to 07/03/05; full list of members
dot icon30/12/2004
Ad 10/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/2004
Total exemption small company accounts made up to 2003-10-09
dot icon22/04/2004
Return made up to 07/03/04; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-10-09
dot icon16/04/2003
Return made up to 07/03/03; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-10-09
dot icon26/03/2002
Return made up to 07/03/02; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-10-09
dot icon19/03/2001
Return made up to 07/03/01; full list of members
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
Return made up to 07/03/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-10-09
dot icon19/12/1999
Accounts for a small company made up to 1998-10-09
dot icon20/08/1999
Registered office changed on 20/08/99 from: hilton hayes lower north st. Cheddar bristol BS27 3HH
dot icon11/05/1999
Return made up to 07/03/97; no change of members
dot icon11/05/1999
Return made up to 07/03/98; no change of members
dot icon26/04/1999
Return made up to 07/03/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1997-10-09
dot icon22/12/1998
Strike-off action suspended
dot icon22/12/1998
First Gazette notice for compulsory strike-off
dot icon07/04/1998
Compulsory strike-off action has been discontinued
dot icon07/04/1998
Accounts for a small company made up to 1996-10-09
dot icon07/04/1998
Accounts for a small company made up to 1995-10-09
dot icon10/02/1998
First Gazette notice for compulsory strike-off
dot icon24/07/1996
Return made up to 07/03/95; full list of members
dot icon24/06/1996
Full accounts made up to 1994-10-09
dot icon24/06/1996
Return made up to 07/03/96; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Compulsory strike-off action has been discontinued
dot icon27/06/1994
Accounts for a small company made up to 1992-10-09
dot icon27/06/1994
Return made up to 07/03/94; no change of members
dot icon27/06/1994
Accounts for a small company made up to 1991-10-09
dot icon27/06/1994
Return made up to 07/03/93; no change of members
dot icon15/02/1994
First Gazette notice for compulsory strike-off
dot icon07/04/1992
Return made up to 07/03/92; full list of members
dot icon14/03/1991
Full accounts made up to 1989-10-09
dot icon14/03/1991
Return made up to 03/05/90; no change of members
dot icon14/03/1991
Full accounts made up to 1990-10-09
dot icon14/03/1991
Return made up to 07/03/91; no change of members
dot icon15/11/1990
Particulars of mortgage/charge
dot icon03/04/1990
Full accounts made up to 1988-10-09
dot icon03/04/1990
Return made up to 12/05/89; full list of members
dot icon01/06/1989
Full accounts made up to 1987-10-09
dot icon01/06/1989
Return made up to 18/04/88; full list of members
dot icon17/04/1989
First gazette
dot icon17/03/1988
Full accounts made up to 1986-10-09
dot icon17/03/1988
Return made up to 15/04/87; full list of members
dot icon03/03/1988
Full accounts made up to 1985-10-09
dot icon13/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1988
Registered office changed on 13/01/88 from: 21 rishworth avenue rugeley staffordshire WS15 2ER
dot icon13/01/1988
Return made up to 09/04/86; full list of members
dot icon09/05/1986
Full accounts made up to 1984-10-09
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 icon+141.92 % *

* during past year

Cash in Bank

£55,401.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
41.90K
-
0.00
22.90K
-
2022
3
63.75K
-
0.00
55.40K
-
2022
3
63.75K
-
0.00
55.40K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

63.75K £Ascended52.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.40K £Ascended141.92 % *

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
Robbins, Sean
Director
01/04/2021 - Present
-

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 CHEDVALE CONSTRUCTION LIMITED

CHEDVALE CONSTRUCTION LIMITED is an(a) Active company incorporated on 10/10/1980 with the registered office located at Hylton Hayes, Lower North Street, Cheddar, Somerset BS27 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEDVALE CONSTRUCTION LIMITED?

toggle

CHEDVALE CONSTRUCTION LIMITED is currently Active. It was registered on 10/10/1980 .

Where is CHEDVALE CONSTRUCTION LIMITED located?

toggle

CHEDVALE CONSTRUCTION LIMITED is registered at Hylton Hayes, Lower North Street, Cheddar, Somerset BS27 3HH.

What does CHEDVALE CONSTRUCTION LIMITED do?

toggle

CHEDVALE CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CHEDVALE CONSTRUCTION LIMITED have?

toggle

CHEDVALE CONSTRUCTION LIMITED had 3 employees in 2022.

What is the latest filing for CHEDVALE CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.