CHELWORTH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHELWORTH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705085

Incorporation date

20/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Winstons House, C/O Oqema Limited, Carterton, Oxfordshire OX18 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon18/03/2026
Director's details changed for Mr Glenn Brooks on 2026-03-18
dot icon18/03/2026
Registered office address changed from Braydon Lane Garage Chelworth Industrial Estate Cricklade Swindon Wiltshire SN6 6HQ United Kingdom to Winstons House C/O Oqema Limited Carterton Oxfordshire OX18 3EZ on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon01/12/2021
Appointment of Mr Robert Andrew Moss as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Andrew Ian Cheesman as a director on 2021-11-30
dot icon15/04/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Appointment of Mr Andrew Ian Cheesman as a director on 2017-10-03
dot icon22/12/2017
Termination of appointment of Peter Taylor as a director on 2016-10-03
dot icon13/10/2017
Director's details changed for Mr Glenn Brooks on 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon08/02/2017
Termination of appointment of Patrick Obrien as a director on 2017-01-20
dot icon08/02/2017
Appointment of Mr Patrick Colin Johnson as a director on 2017-01-20
dot icon07/02/2017
Registered office address changed from Abbey Lodge Lady Lane Blunsdon Swindon Wiltshire SN25 2DW United Kingdom to Braydon Lane Garage Chelworth Industrial Estate Cricklade Swindon Wiltshire SN6 6HQ on 2017-02-07
dot icon22/12/2016
Registered office address changed from Chelworth Industrial Estate Braydon Lane Cricklade Wiltshire SN6 6HE to Abbey Lodge Lady Lane Blunsdon Swindon Wiltshire SN25 2DW on 2016-12-22
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Peter Taylor as a director
dot icon14/02/2013
Register inspection address has been changed
dot icon11/02/2013
Termination of appointment of George Watkinson-Yull as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Termination of appointment of Angela O'brien as a secretary
dot icon05/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 20/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 20/03/08; no change of members; amend
dot icon14/07/2008
Return made up to 20/03/07; full list of members; amend
dot icon09/06/2008
Capitals not rolled up
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Director appointed george watkinson-yull
dot icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon31/03/2008
Secretary's change of particulars / angela o'brien / 31/12/2007
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 20/03/05; full list of members; amend
dot icon12/12/2006
Ad 30/11/06--------- £ si [email protected]=1 £ ic 2/3
dot icon27/11/2006
Registered office changed on 27/11/06 from: c/o thring townsend 2 midland bridge road bath somerset BA1 2HQ
dot icon24/11/2006
Return made up to 20/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 20/03/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Secretary resigned;director resigned
dot icon14/09/2004
Secretary resigned;director resigned
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
New director appointed
dot icon21/04/2004
Return made up to 20/03/04; full list of members
dot icon20/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
1.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obrien, Patrick
Director
28/07/2004 - 20/01/2017
3
Watkinson-Yull, George
Director
07/09/2005 - 05/12/2012
1
Brooks, Glenn
Director
28/07/2004 - Present
6
Scott-Ashe, Francis
Director
20/03/2003 - 28/07/2004
-
Johnson, Patrick Colin
Director
20/01/2017 - Present
4

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 CHELWORTH (MANAGEMENT) LIMITED

CHELWORTH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at Winstons House, C/O Oqema Limited, Carterton, Oxfordshire OX18 3EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELWORTH (MANAGEMENT) LIMITED?

toggle

CHELWORTH (MANAGEMENT) LIMITED is currently Active. It was registered on 20/03/2003 .

Where is CHELWORTH (MANAGEMENT) LIMITED located?

toggle

CHELWORTH (MANAGEMENT) LIMITED is registered at Winstons House, C/O Oqema Limited, Carterton, Oxfordshire OX18 3EZ.

What does CHELWORTH (MANAGEMENT) LIMITED do?

toggle

CHELWORTH (MANAGEMENT) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHELWORTH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Glenn Brooks on 2026-03-18.