CHELWOOD TOOL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELWOOD TOOL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04188143

Incorporation date

27/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3e, West Devon Business Units Neet Way, Holsworthy Industrial Estate, Holsworthy EX22 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Change of details for Mr Michael John Cullimore as a person with significant control on 2025-03-21
dot icon24/04/2025
Change of details for Miss Katherine Louise Cullimore as a person with significant control on 2024-10-01
dot icon24/04/2025
Change of details for Mr Andrew James Cullimore as a person with significant control on 2025-04-24
dot icon24/04/2025
Change of details for Mr William Henry Cullimore as a person with significant control on 2025-04-24
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon02/08/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Notification of Katherine Louise Cullimore as a person with significant control on 2023-03-23
dot icon30/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon28/03/2023
Notification of Andrew James Cullimore as a person with significant control on 2023-03-23
dot icon28/03/2023
Notification of David William Cullimore as a person with significant control on 2023-03-23
dot icon28/03/2023
Change of details for Mr William Henry Cullimore as a person with significant control on 2023-03-23
dot icon28/03/2023
Notification of Michael John Cullimore as a person with significant control on 2023-03-23
dot icon24/06/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon03/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon20/03/2019
Registered office address changed from Unit 3E West Devon Business Units River Tamar Way Holsworthy Industrial Estate Holsworthy Devon EX22 6HL to Unit 3E, West Devon Business Units Neet Way Holsworthy Industrial Estate Holsworthy EX22 6ES on 2019-03-20
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon30/06/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon26/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Appointment of Miss Katherine Louise Cullimore as a secretary
dot icon03/09/2012
Termination of appointment of Rosemary Cullimore as a director
dot icon03/09/2012
Termination of appointment of Rosemary Cullimore as a secretary
dot icon20/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mrs Rosemary Anne Cullimore on 2010-04-01
dot icon13/04/2011
Secretary's details changed for Rosemary Anne Cullimore on 2010-04-01
dot icon22/02/2011
Termination of appointment of Angela Cason as a director
dot icon22/02/2011
Termination of appointment of Simon Atherton as a director
dot icon22/02/2011
Termination of appointment of Jill Atherton as a director
dot icon22/02/2011
Termination of appointment of Edwin Atherton as a director
dot icon22/02/2011
Termination of appointment of Edwin Atherton as a director
dot icon22/02/2011
Termination of appointment of David Atherton as a director
dot icon22/02/2011
Registered office address changed from Chelwood House Thornbury Bristol South Gloucestershire BS35 3JT on 2011-02-22
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Appointment of Mr William Henry Cullimore as a director
dot icon31/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon30/03/2010
Director's details changed for Simon John Atherton on 2010-03-27
dot icon30/03/2010
Director's details changed for Rosemary Anne Cullimore on 2010-03-27
dot icon30/03/2010
Director's details changed for Angela Mary Cason on 2010-03-27
dot icon30/03/2010
Director's details changed for Jill Elizabeth Atherton on 2010-03-27
dot icon30/03/2010
Director's details changed for Edwin Richard Atherton on 2010-03-27
dot icon30/03/2010
Director's details changed for David Robert Atherton on 2010-03-27
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 27/03/09; full list of members
dot icon02/04/2009
Director's change of particulars / simon atherton / 01/09/2008
dot icon10/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 27/03/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 27/03/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 27/03/05; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 27/03/04; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 27/03/03; full list of members
dot icon17/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon05/12/2002
Director resigned
dot icon12/04/2002
Return made up to 27/03/02; full list of members
dot icon20/03/2002
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon14/05/2001
Certificate of change of name
dot icon11/04/2001
New secretary appointed;new director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Registered office changed on 11/04/01 from: the grange earthcott green alveston south gloucester BS35 3TA
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon27/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
265.33K
-
0.00
-
-
2022
3
276.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Cullimore, William Henry
Director
01/04/2010 - Present
4

Persons with Significant Control

5
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 CHELWOOD TOOL COMPANY LIMITED

CHELWOOD TOOL COMPANY LIMITED is an(a) Active company incorporated on 27/03/2001 with the registered office located at Unit 3e, West Devon Business Units Neet Way, Holsworthy Industrial Estate, Holsworthy EX22 6ES. 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 CHELWOOD TOOL COMPANY LIMITED?

toggle

CHELWOOD TOOL COMPANY LIMITED is currently Active. It was registered on 27/03/2001 .

Where is CHELWOOD TOOL COMPANY LIMITED located?

toggle

CHELWOOD TOOL COMPANY LIMITED is registered at Unit 3e, West Devon Business Units Neet Way, Holsworthy Industrial Estate, Holsworthy EX22 6ES.

What does CHELWOOD TOOL COMPANY LIMITED do?

toggle

CHELWOOD TOOL COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHELWOOD TOOL COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-27 with no updates.