CHES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02210420

Incorporation date

12/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewery, Smallfield Works, Station Road, Horley, Surrey RH6 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1988)
dot icon03/09/2025
Confirmation statement made on 2025-08-15 with updates
dot icon02/09/2025
Change of details for Mr John Feltham as a person with significant control on 2025-08-01
dot icon01/09/2025
Director's details changed for Mr John Feltham on 2025-08-01
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2024
Satisfaction of charge 022104200004 in full
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Registration of charge 022104200006, created on 2024-11-11
dot icon12/09/2024
Registration of charge 022104200005, created on 2024-09-10
dot icon02/09/2024
Director's details changed for Mr John Feltham on 2024-08-15
dot icon02/09/2024
Confirmation statement made on 2024-08-15 with updates
dot icon28/08/2024
Change of details for Mrs Jane Feltham as a person with significant control on 2024-08-15
dot icon28/08/2024
Secretary's details changed for John Feltham on 2024-08-15
dot icon27/08/2024
Director's details changed for Mr Jonathan Christopher Feltham on 2024-08-15
dot icon27/08/2024
Change of details for Mr Jonathan Christopher Feltham as a person with significant control on 2024-08-15
dot icon27/08/2024
Director's details changed for Mr Jonathan Christopher Feltham on 2024-08-15
dot icon27/08/2024
Director's details changed for Mrs Jane Feltham on 2024-08-15
dot icon27/08/2024
Director's details changed for Mrs Jane Feltham on 2024-08-15
dot icon27/08/2024
Director's details changed for Mr John Feltham on 2024-08-15
dot icon15/05/2024
Registered office address changed from 10 New Farthingdale Dormansland Lingfield RH7 6RJ England to The Old Brewery, Smallfield Works Station Road Horley Surrey RH6 9HW on 2024-05-15
dot icon22/04/2024
Registration of charge 022104200004, created on 2024-04-19
dot icon04/04/2024
Satisfaction of charge 022104200003 in full
dot icon13/02/2024
Registration of charge 022104200003, created on 2024-02-09
dot icon04/12/2023
Registered office address changed from Woodland Farm Copthorne Road Felbridge East Grinstead RH19 2QG England to 10 New Farthingdale Dormansland Lingfield RH7 6RJ on 2023-12-04
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon31/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon30/03/2023
Change of details for Mr Jonathan Christopher Feltham as a person with significant control on 2023-03-22
dot icon30/03/2023
Director's details changed for Mr Jonathan Christopher Feltham on 2023-03-22
dot icon30/03/2023
Director's details changed for Mr Christoper William John Feltham on 2023-03-22
dot icon30/03/2023
Change of details for Mr Christopher William John Feltham as a person with significant control on 2023-03-22
dot icon30/03/2023
Director's details changed for Mr Christoper William John Feltham on 2023-03-22
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Change of details for Mrs Jane Feltham as a person with significant control on 2022-04-05
dot icon07/04/2022
Change of details for Mr John Feltham as a person with significant control on 2022-04-05
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Director's details changed for Mr Jonathan Christopher Feltham on 2019-05-22
dot icon21/05/2019
Director's details changed for Mr Jonathan Christopher Feltham on 2019-05-21
dot icon21/05/2019
Change of details for Mr Jonathan Christopher Feltham as a person with significant control on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr John Feltham on 2019-05-21
dot icon21/05/2019
Director's details changed for Mrs Jane Feltham on 2019-05-21
dot icon17/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon01/04/2019
Director's details changed for Mr John Feltham on 2019-03-28
dot icon01/04/2019
Director's details changed for Mrs Jane Feltham on 2019-03-28
dot icon01/04/2019
Director's details changed for Mr Christoper William John Feltham on 2019-03-28
dot icon01/04/2019
Secretary's details changed for John Feltham on 2019-03-28
dot icon01/04/2019
Registered office address changed from 2 Tudor Beech Horley Lodge Lane Redhill RH1 5EA England to Woodland Farm Copthorne Road Felbridge East Grinstead RH19 2QG on 2019-04-01
dot icon08/03/2019
Notification of Christopher William John Feltham as a person with significant control on 2018-04-01
dot icon08/03/2019
Notification of Jonathan Christopher Feltham as a person with significant control on 2018-04-01
dot icon08/03/2019
Notification of Jane Feltham as a person with significant control on 2018-04-01
dot icon08/03/2019
Notification of John Feltham as a person with significant control on 2018-04-01
dot icon01/03/2019
Cessation of John Feltham as a person with significant control on 2018-03-23
dot icon01/03/2019
Cessation of Jane Feltham as a person with significant control on 2018-03-23
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Change of details for Mrs Jane Feltham as a person with significant control on 2018-11-30
dot icon30/11/2018
Change of details for Mr John Feltham as a person with significant control on 2018-11-30
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon10/04/2018
Satisfaction of charge 2 in full
dot icon28/03/2018
Director's details changed for Mr Johnathan Christopher Feltham on 2018-03-28
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/03/2018
Appointment of Mr Johnathan Christopher Feltham as a director on 2018-03-22
dot icon22/03/2018
Appointment of Mr Christoper William John Feltham as a director on 2018-03-22
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Registered office address changed from 2 Horley Lodge Lane Salfords Redhill RH1 5EA England to 2 Tudor Beech Horley Lodge Lane Redhill RH1 5EA on 2017-04-04
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Director's details changed for John Feltham on 2016-12-01
dot icon01/12/2016
Director's details changed for Jane Feltham on 2016-12-01
dot icon01/12/2016
Secretary's details changed for John Feltham on 2016-12-01
dot icon01/12/2016
Registered office address changed from Newland Farm Cross Moore Drove Lower Weare Axbridge Somerset BS26 2JL to 2 Horley Lodge Lane Salfords Redhill RH1 5EA on 2016-12-01
dot icon13/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/04/2010
Director's details changed for Jane Feltham on 2010-03-31
dot icon09/04/2010
Director's details changed for John Feltham on 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/07/2009
Return made up to 31/03/09; full list of members
dot icon25/07/2009
Director's change of particulars / jane feltham / 31/03/2009
dot icon25/07/2009
Director and secretary's change of particulars / john feltham / 31/03/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 31/03/08; no change of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from unit 1 18 old pawlett road west huntspill somerset TA9 3RH
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 31/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 31/03/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 31/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 31/03/04; full list of members
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/07/2002
Amended accounts made up to 2001-03-31
dot icon11/06/2002
Particulars of mortgage/charge
dot icon22/03/2002
Return made up to 31/03/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon07/04/2000
Return made up to 31/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon15/07/1998
Director's particulars changed
dot icon30/04/1998
Full accounts made up to 1997-03-31
dot icon30/04/1998
Return made up to 31/03/98; full list of members
dot icon13/05/1997
Return made up to 31/03/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon13/05/1996
Return made up to 31/03/96; full list of members
dot icon13/05/1996
Director resigned
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon11/04/1995
Return made up to 31/03/95; no change of members
dot icon11/04/1995
Director resigned
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/04/1994
Return made up to 31/03/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon29/04/1993
Return made up to 31/03/93; full list of members
dot icon24/03/1993
Return made up to 14/08/92; no change of members
dot icon11/03/1993
Full accounts made up to 1992-03-31
dot icon04/03/1992
Particulars of mortgage/charge
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 14/08/91; no change of members
dot icon16/04/1991
Full accounts made up to 1990-03-31
dot icon10/02/1991
Return made up to 31/07/90; full list of members
dot icon23/08/1990
Registered office changed on 23/08/90 from: tregunter burnham on sea somerset TA8 2ET
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon22/02/1990
Return made up to 14/08/89; full list of members
dot icon07/02/1989
Accounting reference date extended from 31/01 to 31/03
dot icon02/03/1988
Accounting reference date notified as 31/01
dot icon12/01/1988
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
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
5
274.43K
-
0.00
-
-
2023
5
456.00K
-
0.00
126.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feltham, Jonathan Christopher
Director
22/03/2018 - Present
3
Feltham, Christoper William John
Director
22/03/2018 - Present
-
Feltham, John
Secretary
03/03/2004 - Present
1
Feltham, Jane
Director
03/03/2004 - Present
2

Persons with Significant Control

6
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 CHES (UK) LIMITED

CHES (UK) LIMITED is an(a) Active company incorporated on 12/01/1988 with the registered office located at The Old Brewery, Smallfield Works, Station Road, Horley, Surrey RH6 9HW. 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 CHES (UK) LIMITED?

toggle

CHES (UK) LIMITED is currently Active. It was registered on 12/01/1988 .

Where is CHES (UK) LIMITED located?

toggle

CHES (UK) LIMITED is registered at The Old Brewery, Smallfield Works, Station Road, Horley, Surrey RH6 9HW.

What does CHES (UK) LIMITED do?

toggle

CHES (UK) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CHES (UK) LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-15 with updates.