CHELTENHAM PATTERNS (1983) LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM PATTERNS (1983) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01740422

Incorporation date

19/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chargrove House Main Road, Shurdington, Cheltenham GL51 4GACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Memorandum and Articles of Association
dot icon24/11/2025
Change of share class name or designation
dot icon24/11/2025
Particulars of variation of rights attached to shares
dot icon05/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon25/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon09/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon05/01/2022
Registered office address changed from 45 Park Road Gloucester GL1 1LP to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-01-05
dot icon08/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon26/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon16/04/2018
Appointment of Mrs Karen May Brazneill as a director on 2018-04-08
dot icon06/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/02/2018
Director's details changed for Mr Andrew Charles Brazneill on 2018-02-20
dot icon27/02/2018
Notification of Karen Brazneill as a person with significant control on 2018-02-20
dot icon04/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon11/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Andrew Charles Brazneill on 2012-01-01
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon02/12/2011
Appointment of Mrs Karen May Brazneill as a secretary
dot icon02/12/2011
Termination of appointment of Graham Baker as a director
dot icon02/12/2011
Termination of appointment of Andrew Brazneill as a secretary
dot icon02/06/2011
Resolutions
dot icon02/06/2011
Purchase of own shares.
dot icon14/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Michael Fletcher as a director
dot icon24/02/2011
Appointment of Mr Andrew Charles Brazneill as a secretary
dot icon24/02/2011
Termination of appointment of Michael Fletcher as a secretary
dot icon17/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Purchase of own shares.
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Michael John Fletcher on 2010-01-01
dot icon01/03/2010
Director's details changed for Mr Graham Stanley Baker on 2010-01-01
dot icon01/03/2010
Director's details changed for Mr Andrew Charles Brazneill on 2010-01-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon27/02/2009
Return made up to 26/02/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/02/2008
Return made up to 26/02/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/02/2007
Return made up to 26/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon27/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon12/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/02/2006
Return made up to 26/02/06; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/03/2005
Return made up to 26/02/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/03/2004
Return made up to 26/02/04; full list of members
dot icon03/12/2003
£ ic 812/609 31/10/03 £ sr 203@1=203
dot icon25/11/2003
Resolutions
dot icon20/11/2003
Director resigned
dot icon01/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/03/2003
Return made up to 26/02/03; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/03/2002
Return made up to 26/02/02; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-08-31
dot icon01/03/2001
Return made up to 26/02/01; full list of members
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
New secretary appointed
dot icon16/06/2000
Ad 08/06/00--------- £ si 2@1=2 £ ic 810/812
dot icon16/06/2000
Director resigned
dot icon22/05/2000
Accounts for a small company made up to 1999-08-31
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon05/12/1999
Director resigned
dot icon28/05/1999
Accounts for a small company made up to 1998-08-31
dot icon31/03/1999
Return made up to 05/03/99; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-08-31
dot icon06/03/1998
Return made up to 05/03/98; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-08-31
dot icon25/03/1997
Return made up to 05/03/97; no change of members
dot icon16/04/1996
Accounts for a small company made up to 1995-08-31
dot icon21/03/1996
Ad 22/02/96--------- £ si 5@1
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Director resigned
dot icon21/03/1996
Return made up to 05/03/96; full list of members
dot icon30/05/1995
Accounts for a small company made up to 1994-08-31
dot icon27/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-08-31
dot icon28/03/1994
Return made up to 05/03/94; no change of members
dot icon12/03/1993
Full accounts made up to 1992-08-31
dot icon12/03/1993
Return made up to 05/03/93; full list of members
dot icon23/11/1992
Ad 12/10/92--------- £ si 5@1=5 £ ic 800/805
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon14/05/1992
Director resigned
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Full accounts made up to 1991-08-31
dot icon19/03/1992
Return made up to 05/03/92; no change of members
dot icon14/02/1992
Particulars of mortgage/charge
dot icon19/04/1991
Full accounts made up to 1990-08-31
dot icon19/04/1991
Return made up to 28/03/91; no change of members
dot icon26/04/1990
Registered office changed on 26/04/90 from: 33 imperial square cheltenham gloucestershire GL50 14Z
dot icon20/04/1990
Return made up to 31/03/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-08-31
dot icon04/11/1988
Full accounts made up to 1988-08-31
dot icon04/11/1988
Return made up to 10/10/88; full list of members
dot icon18/01/1988
Return made up to 20/11/87; full list of members
dot icon15/12/1987
Full accounts made up to 1987-08-31
dot icon19/01/1987
Full accounts made up to 1986-08-31
dot icon19/01/1987
Return made up to 20/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
599.48K
-
0.00
544.03K
-
2022
8
518.32K
-
0.00
457.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Brazneill, Karen May
Director
08/04/2018 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHELTENHAM PATTERNS (1983) LIMITED

CHELTENHAM PATTERNS (1983) LIMITED is an(a) Active company incorporated on 19/07/1983 with the registered office located at Chargrove House Main Road, Shurdington, Cheltenham GL51 4GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM PATTERNS (1983) LIMITED?

toggle

CHELTENHAM PATTERNS (1983) LIMITED is currently Active. It was registered on 19/07/1983 .

Where is CHELTENHAM PATTERNS (1983) LIMITED located?

toggle

CHELTENHAM PATTERNS (1983) LIMITED is registered at Chargrove House Main Road, Shurdington, Cheltenham GL51 4GA.

What does CHELTENHAM PATTERNS (1983) LIMITED do?

toggle

CHELTENHAM PATTERNS (1983) LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for CHELTENHAM PATTERNS (1983) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with updates.