CHELWOOD GROUP

Register to unlock more data on OkredoRegister

CHELWOOD GROUP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03028184

Incorporation date

24/02/1995

Size

Full

Contacts

Registered address

Registered address

Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire SK8 3SACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon06/01/2026
Liquidators' statement of receipts and payments to 2025-10-25
dot icon19/12/2024
Liquidators' statement of receipts and payments to 2024-10-25
dot icon08/12/2023
Liquidators' statement of receipts and payments to 2023-10-25
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-10-25
dot icon28/03/2022
Insolvency filing
dot icon21/12/2021
Liquidators' statement of receipts and payments to 2021-10-25
dot icon06/12/2021
Appointment of a voluntary liquidator
dot icon06/12/2021
Removal of liquidator by court order
dot icon06/01/2021
Liquidators' statement of receipts and payments to 2020-10-25
dot icon03/01/2020
Liquidators' statement of receipts and payments to 2019-10-25
dot icon05/01/2019
Liquidators' statement of receipts and payments to 2018-10-25
dot icon21/11/2017
Resolutions
dot icon21/11/2017
Resolutions
dot icon09/11/2017
Appointment of a voluntary liquidator
dot icon09/11/2017
Resolutions
dot icon09/11/2017
Declaration of solvency
dot icon01/09/2017
Appointment of Mr Keith Stuart Barker as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Harald Anton Schwarzmayr as a director on 2017-09-01
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon12/01/2016
Director's details changed for Harald Anton Schwarzmayr on 2011-02-01
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon14/01/2015
Director's details changed for Harald Anton Schwarzmayr on 2009-10-01
dot icon01/07/2014
Appointment of Mr Michael Grace as a secretary
dot icon01/07/2014
Termination of appointment of Kaye Few as a secretary
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Termination of appointment of Bert Koekoek as a director
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Heimo Scheuch as a director
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Director appointed paul stevenson
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Secretary resigned
dot icon22/12/2006
Return made up to 21/12/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 24/02/06; full list of members
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon17/03/2005
Return made up to 24/02/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
New director appointed
dot icon04/10/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon04/10/2004
New director appointed
dot icon02/10/2004
Declaration of satisfaction of mortgage/charge
dot icon02/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Return made up to 24/02/04; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Declaration of assistance for shares acquisition
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 24/02/03; full list of members
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Auditor's resignation
dot icon16/04/2003
Auditor's resignation
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon05/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon29/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon24/06/2002
Director resigned
dot icon03/05/2002
Statement of affairs
dot icon03/05/2002
Miscellaneous
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon15/04/2002
Ad 28/03/02--------- £ si 21600000@1=21600000 £ ic 39262005/60862005
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon06/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Memorandum and Articles of Association
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
£ nc 39390638/61890638 25/03/02
dot icon28/03/2002
Certificate of re-registration from Limited to Unlimited
dot icon28/03/2002
Re-registration of Memorandum and Articles
dot icon28/03/2002
Declaration of assent for reregistration to UNLTD
dot icon28/03/2002
Members' assent for rereg from LTD to UNLTD
dot icon28/03/2002
Application for reregistration from LTD to UNLTD
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Ad 11/02/02--------- £ si 34750000@1
dot icon27/03/2002
Return made up to 24/02/02; full list of members
dot icon22/03/2002
Director resigned
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
£ nc 4640638/39390638 11/02/02
dot icon25/02/2002
Director resigned
dot icon21/11/2001
Director resigned
dot icon19/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon30/08/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon19/03/2001
Return made up to 24/02/01; full list of members
dot icon08/03/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon27/09/2000
Full group accounts made up to 2000-03-31
dot icon21/02/2000
Return made up to 24/02/00; full list of members
dot icon06/09/1999
Full group accounts made up to 1999-03-31
dot icon25/06/1999
Director's particulars changed
dot icon30/03/1999
Director's particulars changed
dot icon08/03/1999
Return made up to 24/02/99; no change of members
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon25/01/1999
Full group accounts made up to 1998-03-31
dot icon25/11/1998
Ad 27/10/98--------- £ si [email protected]=1355715 £ ic 3156290/4512005
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
£ nc 3284923/4640638 27/10/98
dot icon25/11/1998
Miscellaneous
dot icon30/09/1998
Ad 17/10/97--------- £ si [email protected]
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Nc inc already adjusted 17/10/97
dot icon21/09/1998
Auditor's resignation
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon01/05/1998
Return made up to 24/02/98; no change of members
dot icon12/02/1998
Full group accounts made up to 1997-03-31
dot icon01/01/1998
Certificate of change of name
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Nc inc already adjusted 17/10/97
dot icon20/11/1997
Particulars of mortgage/charge
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
£ nc 3120000/4769223 17/10/97
dot icon08/10/1997
Particulars of mortgage/charge
dot icon26/08/1997
Full group accounts made up to 1996-03-29
dot icon16/04/1997
New director appointed
dot icon27/03/1997
Return made up to 24/02/97; full list of members
dot icon03/06/1996
Director resigned
dot icon12/04/1996
Accounting reference date extended from 03/03/96 to 31/03/96
dot icon09/04/1996
Return made up to 24/02/96; full list of members
dot icon28/09/1995
Conve 18/09/95
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Ad 18/09/95--------- £ si [email protected]=968201 £ si 2023100@1=2023100 £ ic 57/2991358
dot icon21/09/1995
£ nc 1000/3120000 18/09/95
dot icon21/09/1995
Registered office changed on 21/09/95 from: 10 norwich street london EC4A 1BD
dot icon21/09/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Director's particulars changed
dot icon06/07/1995
Director resigned
dot icon17/05/1995
New director appointed
dot icon05/05/1995
Resolutions
dot icon27/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon30/03/1995
Accounting reference date shortened from 31/12 to 03/03
dot icon23/03/1995
Particulars of mortgage/charge
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Ad 02/03/95--------- £ si 55@1=55 £ ic 2/57
dot icon08/03/1995
Director resigned;new director appointed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
Accounting reference date notified as 31/12
dot icon06/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Particulars of mortgage/charge
dot icon24/02/1995
Incorporation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
17/12/2017
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Paul
Director
01/08/2008 - 02/03/2023
12

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELWOOD GROUP

CHELWOOD GROUP is an(a) Liquidation company incorporated on 24/02/1995 with the registered office located at Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire SK8 3SA. There is currently no 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 CHELWOOD GROUP?

toggle

CHELWOOD GROUP is currently Liquidation. It was registered on 24/02/1995 .

Where is CHELWOOD GROUP located?

toggle

CHELWOOD GROUP is registered at Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire SK8 3SA.

What does CHELWOOD GROUP do?

toggle

CHELWOOD GROUP operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHELWOOD GROUP?

toggle

The latest filing was on 06/01/2026: Liquidators' statement of receipts and payments to 2025-10-25.