CHEQUERS GREEN LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752269

Incorporation date

14/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon11/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon12/01/2022
Change of details for Chequers Blue Limited as a person with significant control on 2022-01-06
dot icon06/01/2022
Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2022-01-06
dot icon17/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon01/05/2020
Confirmation statement made on 2020-04-14 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/11/2017
Notification of Chequers Blue Limited as a person with significant control on 2016-04-06
dot icon07/11/2017
Cessation of Simon Michael Thoyts as a person with significant control on 2016-04-06
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/07/2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 2015-07-30
dot icon23/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/06/2013
Satisfaction of charge 2 in full
dot icon24/06/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon12/05/2010
Director's details changed for Simon Michael Thoyts on 2009-10-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/06/2009
Return made up to 14/04/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/07/2008
Return made up to 14/04/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/10/2007
Return made up to 14/04/07; full list of members
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/11/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Registered office changed on 31/08/06 from: horwarth clark whitehall pelican house 10 currer street bradford west yorkshire BD1 5BA
dot icon28/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 14/04/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/10/2005
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 14/04/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/07/2004
Return made up to 14/04/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-02-28
dot icon08/08/2003
Secretary resigned
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon10/07/2003
New secretary appointed
dot icon03/06/2003
Return made up to 14/04/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon25/04/2002
Return made up to 14/04/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon15/05/2001
Return made up to 14/04/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-02-29
dot icon11/05/2000
Return made up to 14/04/00; full list of members
dot icon19/10/1999
Resolutions
dot icon28/09/1999
Accounting reference date shortened from 30/04/00 to 28/02/00
dot icon28/09/1999
Ad 01/06/99--------- £ si 29998@1=29998 £ ic 2/30000
dot icon28/09/1999
£ nc 1000/50000 01/06/99
dot icon24/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Memorandum and Articles of Association
dot icon24/05/1999
Certificate of change of name
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+235.87 % *

* during past year

Cash in Bank

£194,259.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
53.80K
-
0.00
57.84K
-
2022
9
53.04K
-
0.00
194.26K
-
2022
9
53.04K
-
0.00
194.26K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

53.04K £Descended-1.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.26K £Ascended235.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thoyts, Simon Michael
Director
28/04/1999 - Present
2
Smith, Lawrence Edward
Director
28/04/1999 - 03/07/2003
43

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHEQUERS GREEN LIMITED

CHEQUERS GREEN LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERS GREEN LIMITED?

toggle

CHEQUERS GREEN LIMITED is currently Active. It was registered on 14/04/1999 .

Where is CHEQUERS GREEN LIMITED located?

toggle

CHEQUERS GREEN LIMITED is registered at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GA.

What does CHEQUERS GREEN LIMITED do?

toggle

CHEQUERS GREEN LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CHEQUERS GREEN LIMITED have?

toggle

CHEQUERS GREEN LIMITED had 9 employees in 2022.

What is the latest filing for CHEQUERS GREEN LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-02-28.