CHESSWALL LIMITED

Register to unlock more data on OkredoRegister

CHESSWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149402

Incorporation date

22/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solo House , The Courtyard, London Road, Horsham RH12 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon11/05/2026
Cessation of John Nicholas Ford as a person with significant control on 2019-09-09
dot icon03/01/2026
Cessation of Stephen Cook as a person with significant control on 2023-09-25
dot icon10/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon12/08/2025
Satisfaction of charge 11 in full
dot icon12/08/2025
Satisfaction of charge 8 in full
dot icon26/04/2025
Director's details changed for Mr John James Ford on 2025-04-26
dot icon26/04/2025
Change of details for Mr John Nicholas Ford as a person with significant control on 2025-04-26
dot icon26/04/2025
Director's details changed for Mrs Natalie Lisa Drought on 2025-04-26
dot icon26/04/2025
Director's details changed for Mr Michael Kenneth Walker on 2025-04-26
dot icon26/04/2025
Change of details for Mr Stephen Cook as a person with significant control on 2025-04-26
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon26/09/2024
Registered office address changed from Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA to Solo House , the Courtyard London Road Horsham RH12 1AT on 2024-09-26
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/03/2024
Termination of appointment of Stephen Cook as a director on 2023-09-25
dot icon21/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/07/2022
Appointment of Mr Michael Kenneth Walker as a director on 2021-12-28
dot icon13/07/2022
Termination of appointment of Pauline Margaret Ford as a director on 2021-12-28
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon24/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Termination of appointment of John Nicholas Ford as a secretary on 2019-09-09
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon24/10/2017
Sub-division of shares on 2017-09-20
dot icon27/06/2017
Appointment of John James Ford as a director on 2017-06-27
dot icon27/06/2017
Appointment of Mrs Natalie Lisa Drought as a director on 2017-06-27
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon17/02/2017
Secretary's details changed for John Nicholas Ford on 2017-01-02
dot icon17/02/2017
Director's details changed for Mrs Pauline Margaret Ford on 2017-01-02
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon04/11/2014
Secretary's details changed for John Nicholas Ford on 2014-08-18
dot icon18/08/2014
Registered office address changed from 27 Mortimer Street London W1T 3BL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 2014-08-18
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Stephen Cook on 2011-12-01
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for John Nicholas Ford on 2011-10-01
dot icon02/11/2011
Director's details changed for Pauline Margaret Ford on 2011-10-01
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon13/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/11/2009
Director's details changed for Pauline Margaret Ford on 2009-10-01
dot icon13/11/2009
Director's details changed for Stephen Cook on 2009-10-01
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon19/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/11/2008
Registered office changed on 03/11/2008 from 27 mortimer street london W1N 7RJ
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/01/2007
Return made up to 31/10/06; full list of members
dot icon21/11/2005
Return made up to 04/11/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/11/2004
Return made up to 04/11/04; full list of members
dot icon22/12/2003
Return made up to 15/11/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon07/12/2002
Return made up to 08/12/02; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 08/12/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon08/01/2001
Return made up to 08/12/00; full list of members
dot icon30/05/2000
Registered office changed on 30/05/00 from: 14/16 great portland street london W1N 6BL
dot icon10/05/2000
Accounts for a small company made up to 1999-06-30
dot icon03/03/2000
Return made up to 08/12/99; full list of members
dot icon23/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 08/12/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-06-30
dot icon03/11/1998
Full accounts made up to 1998-06-30
dot icon08/01/1998
Return made up to 08/12/97; full list of members
dot icon12/05/1997
Accounts for a small company made up to 1996-06-30
dot icon17/01/1997
Return made up to 08/12/96; no change of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon28/03/1996
Director resigned
dot icon06/12/1995
Return made up to 08/12/95; no change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon25/01/1995
Return made up to 08/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon05/01/1994
Return made up to 08/12/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon17/12/1992
Return made up to 08/12/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-06-30
dot icon30/06/1992
Return made up to 18/12/91; full list of members
dot icon24/04/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon07/10/1991
Accounts for a small company made up to 1990-06-30
dot icon05/08/1991
Return made up to 30/06/91; no change of members
dot icon29/05/1991
Return made up to 31/12/90; no change of members
dot icon02/03/1991
Particulars of mortgage/charge
dot icon05/02/1991
Declaration of satisfaction of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon13/02/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon22/01/1990
Return made up to 31/12/88; full list of members
dot icon22/01/1990
Return made up to 18/12/89; full list of members
dot icon22/01/1990
Accounts for a small company made up to 1989-06-30
dot icon22/01/1990
Accounts for a small company made up to 1988-06-30
dot icon12/06/1989
Declaration of satisfaction of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon20/11/1987
Particulars of mortgage/charge
dot icon16/10/1987
Resolutions
dot icon16/10/1987
Memorandum and Articles of Association
dot icon12/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1987
Registered office changed on 12/10/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-3.52 % *

* during past year

Cash in Bank

£9,444.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
983.54K
-
0.00
9.79K
-
2022
4
982.04K
-
0.00
9.44K
-
2022
4
982.04K
-
0.00
9.44K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

982.04K £Descended-0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.44K £Descended-3.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHESSWALL LIMITED

CHESSWALL LIMITED is an(a) Active company incorporated on 22/07/1987 with the registered office located at Solo House , The Courtyard, London Road, Horsham RH12 1AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESSWALL LIMITED?

toggle

CHESSWALL LIMITED is currently Active. It was registered on 22/07/1987 .

Where is CHESSWALL LIMITED located?

toggle

CHESSWALL LIMITED is registered at Solo House , The Courtyard, London Road, Horsham RH12 1AT.

What does CHESSWALL LIMITED do?

toggle

CHESSWALL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHESSWALL LIMITED have?

toggle

CHESSWALL LIMITED had 4 employees in 2022.

What is the latest filing for CHESSWALL LIMITED?

toggle

The latest filing was on 11/05/2026: Cessation of John Nicholas Ford as a person with significant control on 2019-09-09.