CHELWOOD TRADING & INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELWOOD TRADING & INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00113873

Incorporation date

26/01/1911

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1911)
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-09-03
dot icon05/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Appointment of Mr Halahawaduge Kasun Saminda Fernando as a director on 2022-06-14
dot icon07/06/2022
Termination of appointment of Carola Wiegand as a director on 2022-05-30
dot icon04/04/2022
Appointment of Christopher Worlock as a secretary on 2022-04-04
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/02/2021
Director's details changed for Ms Carola Wiegand on 2015-08-15
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2020-08-26
dot icon01/09/2020
Appointment of Mr Gregory Aris as a director on 2020-08-26
dot icon01/09/2020
Appointment of Peter Mccormack as a secretary on 2020-08-26
dot icon07/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/06/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-04-30
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/03/2019
Termination of appointment of Robert James Casey as a director on 2019-03-11
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Termination of appointment of Janaki Biharilal Patel as a secretary on 2018-04-18
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Ms Janaki Biharilal Patel as a secretary on 2017-09-07
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/07/2015
Miscellaneous
dot icon29/06/2015
Auditor's resignation
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-06-12
dot icon05/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/01/2015
Appointment of Mr David Patrick Ian Booth as a director on 2014-12-17
dot icon13/01/2015
Appointment of Mr Robert Fergus Heaton as a director on 2014-12-17
dot icon13/01/2015
Appointment of Carola Wiegand as a director on 2014-12-17
dot icon13/01/2015
Termination of appointment of Kenneth John Hardman as a director on 2014-12-19
dot icon11/08/2014
Director's details changed for Mr Steven Glyn Dale on 2014-08-08
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Appointment of Mr Steven Glyn Dale as a director
dot icon01/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon02/07/2012
Termination of appointment of Richard Cordeschi as a secretary
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/11/2010
Appointment of Mr Charl Erasmus Steyn as a director
dot icon08/11/2010
Termination of appointment of Neil Withington as a director
dot icon08/11/2010
Termination of appointment of John Stevens as a director
dot icon08/11/2010
Termination of appointment of Nicandro Durante as a director
dot icon08/11/2010
Termination of appointment of John Daly as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon26/03/2010
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon26/03/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon22/12/2009
Statement of company's objects
dot icon15/12/2009
Resolutions
dot icon30/09/2009
Director's change of particulars / john daly / 27/09/2009
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon16/01/2009
Secretary appointed mr richard cordeschi
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Appointment terminated director david potter
dot icon12/06/2008
Appointment terminated director david swann
dot icon09/06/2008
Director appointed john benedict stevens
dot icon19/05/2008
Director appointed nicandro durante
dot icon19/05/2008
Appointment terminated director paul rayner
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon10/01/2008
Director resigned
dot icon12/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon17/09/2007
Full accounts made up to 2006-04-30
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Ad 20/04/06--------- £ si 8251@1=8251 £ ic 30000/38251
dot icon08/05/2006
Nc inc already adjusted 20/04/06
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Accounting reference date shortened from 31/12/06 to 30/04/06
dot icon02/03/2006
Return made up to 28/02/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Director's particulars changed
dot icon04/05/2005
Return made up to 28/02/05; full list of members; amend
dot icon15/04/2005
Return made up to 28/02/05; full list of members
dot icon12/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon29/12/2003
Full accounts made up to 2002-12-31
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/06/2003
Auditor's resignation
dot icon06/05/2003
Return made up to 28/02/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon03/07/2002
Director's particulars changed
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon27/03/2002
Location of register of members address changed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon13/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon05/09/2000
Director's particulars changed
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Director resigned
dot icon14/03/2000
Director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon31/03/1999
Return made up to 28/02/99; no change of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank knowle green,staines middlesex TW18 1DY
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon21/09/1998
Auditor's resignation
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon08/05/1996
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Director resigned
dot icon04/04/1996
Director resigned
dot icon04/03/1996
Return made up to 28/02/96; no change of members
dot icon05/01/1996
Director resigned
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon20/05/1994
Director resigned;new director appointed
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 28/02/94; full list of members
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Director resigned
dot icon16/03/1993
Return made up to 28/02/93; no change of members
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
Return made up to 28/02/92; no change of members
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
New director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
Registered office changed on 21/05/91 from: westminster house 7 millbank london SW1P 3JA
dot icon07/05/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 25/03/91; full list of members
dot icon01/03/1991
New director appointed
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Return made up to 23/04/90; full list of members
dot icon26/02/1990
Director resigned
dot icon06/07/1989
Director's particulars changed
dot icon20/06/1989
Director's particulars changed
dot icon02/06/1989
Director resigned;new director appointed
dot icon11/05/1989
Director's particulars changed
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon11/05/1989
Return made up to 24/04/89; full list of members
dot icon18/08/1988
Director's particulars changed
dot icon29/06/1988
Director's particulars changed
dot icon03/06/1988
Full accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 25/04/88; full list of members
dot icon27/04/1988
Director resigned;new director appointed
dot icon25/08/1987
New director appointed
dot icon16/06/1987
Return made up to 27/04/87; full list of members
dot icon16/06/1987
Full accounts made up to 1986-12-31
dot icon12/05/1987
Director's particulars changed
dot icon10/01/1987
Director resigned;new director appointed
dot icon27/12/1986
Secretary resigned;new secretary appointed
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 05/05/86; full list of members
dot icon08/11/1956
Certificate of change of name
dot icon26/01/1911
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, David Patrick Ian
Director
17/12/2014 - Present
87
Cohn, Anthony Michael Hardy
Director
26/08/2020 - Present
41
Cordeschi, Richard
Secretary
15/01/2009 - 29/06/2012
92
Fernando, Halahawaduge Kasun Saminda
Director
14/06/2022 - Present
15
BATS LIMITED
Corporate Secretary
03/09/2024 - Present
71

Persons with Significant Control

0

No PSC data available.

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 TRADING & INVESTMENT COMPANY LIMITED

CHELWOOD TRADING & INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/1911 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 4 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 TRADING & INVESTMENT COMPANY LIMITED?

toggle

CHELWOOD TRADING & INVESTMENT COMPANY LIMITED is currently Active. It was registered on 26/01/1911 .

Where is CHELWOOD TRADING & INVESTMENT COMPANY LIMITED located?

toggle

CHELWOOD TRADING & INVESTMENT COMPANY LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does CHELWOOD TRADING & INVESTMENT COMPANY LIMITED do?

toggle

CHELWOOD TRADING & INVESTMENT COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHELWOOD TRADING & INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 18/07/2025: Full accounts made up to 2024-12-31.