CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244812

Incorporation date

02/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

17 Roman Hackle Avenue, Cheltenham, Gloucestershire GL50 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2001)
dot icon29/03/2026
Termination of appointment of Neil Rimmer as a director on 2026-03-15
dot icon18/01/2026
Director's details changed for Mr Neil Rimmer on 2026-01-18
dot icon26/11/2025
Appointment of Mr Christopher Edward Jones as a director on 2025-11-23
dot icon10/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/04/2025
Termination of appointment of Anthony Guy Richards as a director on 2024-11-26
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/06/2024
Termination of appointment of Anthony John Middleton as a director on 2024-06-10
dot icon17/06/2024
Termination of appointment of Mike Richardson as a director on 2024-06-10
dot icon15/12/2023
Termination of appointment of David Batstone as a director on 2023-12-10
dot icon15/12/2023
Appointment of Mr John Rothwell as a director on 2023-12-10
dot icon12/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/12/2022
Termination of appointment of Carron Wachs as a director on 2022-12-04
dot icon12/12/2022
Termination of appointment of Peter Poyser as a director on 2022-12-04
dot icon12/12/2022
Appointment of Mr David Batstone as a director on 2022-12-04
dot icon03/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/12/2021
Appointment of Mrs Carron Wachs as a director on 2021-12-12
dot icon14/12/2021
Appointment of Mr Bill Kaighin as a director on 2021-12-12
dot icon14/12/2021
Appointment of Mr Neil Rimmer as a director on 2021-12-12
dot icon09/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon31/01/2020
Termination of appointment of Peter Robert George Taylor as a director on 2020-01-17
dot icon04/12/2019
Appointment of Mr Anthony Guy Richards as a director on 2019-11-24
dot icon02/12/2019
Appointment of Mr Peter Poyser as a director on 2019-11-24
dot icon02/12/2019
Termination of appointment of Michael John Strange as a director on 2019-11-24
dot icon16/08/2019
Termination of appointment of Barry Leach as a director on 2019-07-17
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/11/2018
Appointment of Mr Anthony John Middleton as a director on 2018-11-18
dot icon27/11/2018
Appointment of Mr Robert Lindsey as a director on 2018-11-18
dot icon27/11/2018
Appointment of Mr Michael John Strange as a director on 2018-11-18
dot icon27/11/2018
Termination of appointment of Keven Rockell as a director on 2018-11-18
dot icon27/11/2018
Termination of appointment of David John Mundy as a director on 2018-11-18
dot icon27/11/2018
Termination of appointment of Barry Roger Morgan as a director on 2018-11-18
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/11/2017
Appointment of Mr Keven Rockell as a director on 2017-11-13
dot icon19/11/2017
Appointment of Mr David John Mundy as a director on 2017-11-13
dot icon19/11/2017
Termination of appointment of John Scholfield as a director on 2017-11-13
dot icon02/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/11/2016
Termination of appointment of Gordon Drew as a director on 2016-11-16
dot icon21/11/2016
Appointment of Mr Mike Richardson as a director on 2016-11-16
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Appointment of Mr Gordon Drew as a director on 2015-11-16
dot icon27/11/2015
Appointment of Mr Jonathan Deal as a director on 2015-11-16
dot icon24/11/2015
Appointment of Mr Christopher Kenneth Howl as a secretary on 2015-11-16
dot icon24/11/2015
Termination of appointment of Hadyn Geoffrey Brown as a secretary on 2015-11-16
dot icon24/11/2015
Termination of appointment of Hadyn Geoffrey Brown as a director on 2015-11-16
dot icon24/11/2015
Termination of appointment of David John Mundy as a director on 2015-11-16
dot icon24/11/2015
Termination of appointment of Anthony Guy Richards as a director on 2015-11-16
dot icon24/11/2015
Termination of appointment of Gerald Paul Merriman as a director on 2015-11-16
dot icon24/11/2015
Registered office address changed from 17 Roman Hackle Avenue Roman Hackle Avenue Cheltenham Gloucestershire GL50 4RF England to 17 Roman Hackle Avenue Cheltenham Gloucestershire GL50 4RF on 2015-11-24
dot icon24/11/2015
Appointment of Mr Christopher Kenneth Howl as a director on 2015-11-16
dot icon24/11/2015
Registered office address changed from 16 Orchard Road Bishops Cleeve Cheltenham Gloucestershire GL52 8LX to 17 Roman Hackle Avenue Cheltenham Gloucestershire GL50 4RF on 2015-11-24
dot icon08/07/2015
Annual return made up to 2015-07-02 no member list
dot icon01/01/2015
Appointment of Mr Michael John Howse as a director on 2014-11-17
dot icon01/01/2015
Termination of appointment of David John Hare as a director on 2014-12-15
dot icon26/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon11/07/2014
Annual return made up to 2014-07-02 no member list
dot icon26/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Appointment of Mr David John Hare as a director
dot icon19/11/2013
Termination of appointment of Michael Ballinger as a director
dot icon19/11/2013
Termination of appointment of Robert Lindsey as a director
dot icon03/07/2013
Annual return made up to 2013-07-02 no member list
dot icon10/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon10/07/2012
Annual return made up to 2012-07-02 no member list
dot icon09/07/2012
Director's details changed for Hadyn Geoffrey Brown on 2011-03-30
dot icon09/07/2012
Director's details changed for Anthony Guy Richards on 2011-12-31
dot icon09/07/2012
Director's details changed for Barry Roger Morgan on 2012-03-30
dot icon09/07/2012
Director's details changed for David John Mundy on 2011-12-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Termination of appointment of Michael Strange as a director
dot icon02/07/2011
Annual return made up to 2011-07-02 no member list
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Appointment of Mr Michael John Ballinger as a director
dot icon19/01/2011
Termination of appointment of David Price as a director
dot icon19/01/2011
Termination of appointment of Roger Herbert as a director
dot icon08/07/2010
Annual return made up to 2010-07-02 no member list
dot icon08/07/2010
Director's details changed for Barry Leach on 2010-07-02
dot icon08/07/2010
Director's details changed for David John Price on 2010-07-02
dot icon08/07/2010
Director's details changed for Anthony Guy Richards on 2010-07-02
dot icon08/07/2010
Director's details changed for Peter Robert George Taylor on 2010-07-02
dot icon08/07/2010
Director's details changed for Barry Roger Morgan on 2010-07-02
dot icon08/07/2010
Director's details changed for David John Mundy on 2010-07-02
dot icon08/07/2010
Director's details changed for Roger John Herbert on 2010-07-02
dot icon08/07/2010
Director's details changed for Gerald Paul Merriman on 2010-07-02
dot icon08/07/2010
Director's details changed for Michael John Strange on 2010-07-02
dot icon08/07/2010
Director's details changed for John Scholfield on 2010-07-02
dot icon08/07/2010
Director's details changed for Hadyn Geoffrey Brown on 2010-07-02
dot icon08/07/2010
Director's details changed for Robert Lindsey on 2010-07-02
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/07/2009
Annual return made up to 02/07/09
dot icon23/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon03/07/2008
Annual return made up to 02/07/08
dot icon11/02/2008
Accounting reference date shortened from 30/11/08 to 30/09/08
dot icon11/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/02/2008
Miscellaneous
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon31/07/2007
Annual return made up to 02/07/07
dot icon14/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/07/2006
Annual return made up to 02/07/06
dot icon21/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon29/07/2005
Annual return made up to 02/07/05
dot icon08/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon08/07/2004
Annual return made up to 02/07/04
dot icon26/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/03/2004
Amended accounts made up to 2002-11-30
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon13/07/2003
Annual return made up to 02/07/03
dot icon12/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon18/07/2002
Annual return made up to 02/07/02
dot icon07/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/02/2002
Accounting reference date shortened from 31/07/02 to 30/11/01
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon02/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.39K
-
0.00
-
-
2022
0
23.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howl, Christopher Kenneth
Director
16/11/2015 - Present
2
Wachs, Carron
Director
12/12/2021 - 04/12/2022
-
Poyser, Peter
Director
24/11/2019 - 04/12/2022
-
Batstone, David
Director
04/12/2022 - 10/12/2023
-
Rothwell, John
Director
10/12/2023 - Present
-

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 CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED

CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED is an(a) Active company incorporated on 02/07/2001 with the registered office located at 17 Roman Hackle Avenue, Cheltenham, Gloucestershire GL50 4RF. There are currently 7 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 CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED?

toggle

CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED is currently Active. It was registered on 02/07/2001 .

Where is CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED located?

toggle

CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED is registered at 17 Roman Hackle Avenue, Cheltenham, Gloucestershire GL50 4RF.

What does CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED do?

toggle

CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHELTENHAM SOCIETY OF MODEL ENGINEERS LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of Neil Rimmer as a director on 2026-03-15.