CHELBUILD (DESIGN & BUILD) LIMITED

Register to unlock more data on OkredoRegister

CHELBUILD (DESIGN & BUILD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07715893

Incorporation date

25/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon13/03/2026
Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Darren James Collins on 2026-03-13
dot icon13/03/2026
Change of details for Mr Darren James Collins as a person with significant control on 2026-03-13
dot icon13/03/2026
Change of details for Mrs Nicola Jane Collins as a person with significant control on 2026-03-13
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/08/2024
Director's details changed for Mr Darren James Collins on 2024-08-20
dot icon20/08/2024
Change of details for Mrs Nicola Jane Collins as a person with significant control on 2024-08-20
dot icon20/08/2024
Change of details for Mr Darren James Collins as a person with significant control on 2024-08-20
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon01/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Director's details changed for Mr Darren James Collins on 2023-09-18
dot icon02/10/2023
Change of details for Mr Darren James Collins as a person with significant control on 2023-09-18
dot icon02/10/2023
Change of details for Mrs Nicola Jane Collins as a person with significant control on 2023-09-18
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/02/2019
Change of details for Mrs Nicola Jane Collins as a person with significant control on 2019-02-18
dot icon18/02/2019
Change of details for Mr Darren James Collins as a person with significant control on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Darren James Collins on 2019-02-18
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon04/07/2018
Notification of Nicola Jane Collins as a person with significant control on 2017-05-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mr Darren James Collins on 2015-06-16
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/02/2015
Director's details changed for Mr Darren James Collins on 2015-02-09
dot icon09/10/2014
Director's details changed for Mr Darren James Collins on 2014-10-09
dot icon09/10/2014
Registered office address changed from 53 Southgate Drive Cheltenham Gloucestershire GL53 7QR to Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY on 2014-10-09
dot icon09/10/2014
Termination of appointment of Ian Anthony Gibbins as a director on 2014-10-09
dot icon09/10/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Registered office address changed from 4 Sackville Approach Cheltenham Gloucestershire GL50 4NH on 2014-01-29
dot icon06/11/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon01/10/2013
Compulsory strike-off action has been discontinued
dot icon30/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2013
Compulsory strike-off action has been suspended
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon04/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon27/07/2011
Registered office address changed from 53 Southgate Drive Leckhampton Cheltenham GL53 7QR United Kingdom on 2011-07-27
dot icon27/07/2011
Appointment of Ian Anthony Gibbins as a director
dot icon27/07/2011
Appointment of Mr Darren James Collins as a director
dot icon27/07/2011
Termination of appointment of Graham Cowan as a director
dot icon25/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* 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
31/08/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
693.00
-
0.00
-
-
2022
3
1.12K
-
0.00
-
-
2022
3
1.12K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

1.12K £Ascended61.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
25/07/2011 - 25/07/2011
7061
Collins, Darren James
Director
27/07/2011 - Present
2

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 CHELBUILD (DESIGN & BUILD) LIMITED

CHELBUILD (DESIGN & BUILD) LIMITED is an(a) Active company incorporated on 25/07/2011 with the registered office located at 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL. 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 CHELBUILD (DESIGN & BUILD) LIMITED?

toggle

CHELBUILD (DESIGN & BUILD) LIMITED is currently Active. It was registered on 25/07/2011 .

Where is CHELBUILD (DESIGN & BUILD) LIMITED located?

toggle

CHELBUILD (DESIGN & BUILD) LIMITED is registered at 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL.

What does CHELBUILD (DESIGN & BUILD) LIMITED do?

toggle

CHELBUILD (DESIGN & BUILD) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CHELBUILD (DESIGN & BUILD) LIMITED have?

toggle

CHELBUILD (DESIGN & BUILD) LIMITED had 3 employees in 2022.

What is the latest filing for CHELBUILD (DESIGN & BUILD) LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2026-03-13.