CHERWELL CAPITAL PLC

Register to unlock more data on OkredoRegister

CHERWELL CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00054643

Incorporation date

29/10/1897

Size

Full

Contacts

Registered address

Registered address

The Fossil Barn, Poyntington, Sherborne, Dorset DT9 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon05/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2017
Compulsory strike-off action has been suspended
dot icon23/12/2016
Termination of appointment of Bruce Savage as a director on 2016-12-14
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon27/09/2016
Termination of appointment of Rebecca Paul as a secretary on 2016-09-10
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon05/11/2015
Auditor's resignation
dot icon28/04/2015
Registered office address changed from The Fossil Barn Poyntington Sherborne Dorset DT9 4LF to The Fossil Barn Poyntington Sherborne Dorset DT9 4LF on 2015-04-28
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Christopher John Paul on 2014-05-01
dot icon14/04/2015
Appointment of Miss Rebecca Paul as a secretary on 2014-05-01
dot icon14/04/2015
Termination of appointment of Robert Graeme Meeres Young as a secretary on 2014-05-01
dot icon14/04/2015
Registered office address changed from 43 Portland Road London W11 4LJ to The Fossil Barn Poyntington Sherborne Dorset DT9 4LF on 2015-04-14
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Miscellaneous
dot icon20/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Christopher John Paul on 2004-04-01
dot icon26/06/2013
Director's details changed for Mr Bruce Savage on 2013-03-28
dot icon26/06/2013
Secretary's details changed for Mr Robert Graeme Meeres Young on 2013-03-28
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-31
dot icon30/08/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Termination of appointment of Ian Bolt as a director
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/09/2009
Memorandum and Articles of Association
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Resolutions
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 31/03/08; full list of members
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 31/03/07; full list of members
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 31/03/06; full list of members
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 31/03/05; full list of members
dot icon04/05/2005
Div 11/11/04
dot icon04/05/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon30/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon24/09/2004
Auditor's resignation
dot icon19/07/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Return made up to 31/03/04; full list of members
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon14/04/2003
Registered office changed on 14/04/03 from: 8/12 brook street london W1Y 2BH
dot icon13/04/2003
Return made up to 31/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 31/03/02; full list of members
dot icon27/12/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 31/03/01; full list of members
dot icon24/11/2000
Director's particulars changed
dot icon13/09/2000
Certificate of change of name
dot icon04/09/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
Particulars of contract relating to shares
dot icon23/05/2000
Ad 15/12/98--------- £ si [email protected]
dot icon08/05/2000
Return made up to 31/03/00; full list of members
dot icon03/03/2000
Auditor's resignation
dot icon03/03/2000
Auditor's resignation
dot icon28/09/1999
Full group accounts made up to 1998-12-31
dot icon28/05/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/04/1999
Return made up to 31/03/99; full list of members
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon14/07/1998
Full group accounts made up to 1997-12-31
dot icon29/05/1998
£ ic 336695/326445 30/04/98 £ sr [email protected]=10250
dot icon30/04/1998
Return made up to 31/03/98; full list of members
dot icon09/03/1998
Auditor's resignation
dot icon16/09/1997
Resolutions
dot icon12/09/1997
Full group accounts made up to 1996-12-31
dot icon24/06/1997
Delivery ext'd 3 mth 31/12/96
dot icon29/04/1997
Return made up to 31/03/97; full list of members
dot icon19/09/1996
Full group accounts made up to 1995-12-31
dot icon10/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon04/07/1996
Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Auditor's resignation
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon26/07/1995
Certificate of change of name
dot icon24/07/1995
Full group accounts made up to 1994-12-31
dot icon30/04/1995
Statement of affairs
dot icon30/04/1995
Ad 10/01/95--------- £ si [email protected]
dot icon26/04/1995
Return made up to 31/03/95; full list of members
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon14/02/1995
Ad 10/01/95--------- £ si [email protected]=12500 £ ic 374195/386695
dot icon08/09/1994
Full group accounts made up to 1993-12-31
dot icon14/07/1994
Delivery ext'd 3 mth 31/12/93
dot icon28/04/1994
Return made up to 31/03/94; full list of members
dot icon03/02/1994
Director resigned
dot icon14/09/1993
Ad 31/08/93--------- £ si [email protected]=127945 £ ic 246250/374195
dot icon20/05/1993
Full group accounts made up to 1992-12-31
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon13/05/1993
Return made up to 31/03/93; full list of members
dot icon29/03/1993
Registered office changed on 29/03/93 from: 29A bridge street pinner middx HA5 3HY
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon23/11/1992
Return made up to 07/11/92; full list of members
dot icon13/10/1992
Full group accounts made up to 1992-03-31
dot icon18/05/1992
Ad 27/02/92--------- £ si [email protected]=50000 £ ic 196250/246250
dot icon18/05/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon14/05/1992
Statement of affairs
dot icon14/05/1992
Ad 27/02/92--------- £ si [email protected]
dot icon19/03/1992
New director appointed
dot icon18/03/1992
Ad 27/02/92--------- £ si [email protected]=50000 £ ic 146250/196250
dot icon19/02/1992
Director resigned
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Return made up to 07/11/91; full list of members
dot icon03/12/1991
Resolutions
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon23/04/1991
Secretary resigned;new secretary appointed
dot icon14/01/1991
Return made up to 25/10/90; full list of members
dot icon19/10/1990
Full group accounts made up to 1990-03-31
dot icon19/07/1990
Director resigned
dot icon11/12/1989
Return made up to 07/11/89; full list of members
dot icon03/11/1989
Full accounts made up to 1989-03-31
dot icon22/11/1988
Return made up to 11/08/88; full list of members
dot icon24/08/1988
Accounts made up to 1988-03-31
dot icon23/08/1988
Re-registration of Memorandum and Articles
dot icon23/08/1988
Balance Sheet
dot icon23/08/1988
Auditor's report
dot icon23/08/1988
Auditor's statement
dot icon23/08/1988
Declaration on reregistration from private to PLC
dot icon23/08/1988
Application for reregistration from private to PLC
dot icon23/08/1988
Resolutions
dot icon22/08/1988
Certificate of re-registration from Private to Public Limited Company
dot icon27/06/1988
Wd 17/05/88 ad 31/03/88--------- premium £ si [email protected]=1375 £ ic 144875/146250
dot icon27/04/1988
Wd 22/03/88 ad 23/02/88--------- premium £ si [email protected]=125375 £ ic 19500/144875
dot icon15/02/1988
Accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 22/12/87; full list of members
dot icon13/02/1988
Resolutions
dot icon13/02/1988
Resolutions
dot icon13/02/1988
Resolutions
dot icon13/02/1988
Resolutions
dot icon13/02/1988
£ nc 20000/500000
dot icon13/02/1988
S-div
dot icon22/01/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 01/01/87; full list of members
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Bruce
Director
29/03/2004 - 14/12/2016
13
Abel, Kenneth
Director
27/02/1992 - 15/12/1993
1
Bolt, Ian Geoffrey
Director
20/01/1992 - 13/09/2008
-
Young, Robert Graeme Meeres
Secretary
31/01/1995 - 01/05/2014
28
Paul, Christopher John
Secretary
24/02/1993 - 31/01/1995
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERWELL CAPITAL PLC

CHERWELL CAPITAL PLC is an(a) Dissolved company incorporated on 29/10/1897 with the registered office located at The Fossil Barn, Poyntington, Sherborne, Dorset DT9 4LF. 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 CHERWELL CAPITAL PLC?

toggle

CHERWELL CAPITAL PLC is currently Dissolved. It was registered on 29/10/1897 and dissolved on 05/09/2017.

Where is CHERWELL CAPITAL PLC located?

toggle

CHERWELL CAPITAL PLC is registered at The Fossil Barn, Poyntington, Sherborne, Dorset DT9 4LF.

What does CHERWELL CAPITAL PLC do?

toggle

CHERWELL CAPITAL PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CHERWELL CAPITAL PLC?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved via compulsory strike-off.