CHETWYND ROAD LIMITED

Register to unlock more data on OkredoRegister

CHETWYND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136122

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Park Farm, Red Lane, Repton, Derbyshire DE65 6FDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon03/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon30/11/2023
Change of details for Manor Road 2018 Limited as a person with significant control on 2023-11-29
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon12/07/2021
Notification of Manor Road 2018 Limited as a person with significant control on 2020-03-04
dot icon12/07/2021
Cessation of Roderick David Langham as a person with significant control on 2020-03-04
dot icon12/07/2021
Cessation of Nicholas John Alexander as a person with significant control on 2020-03-04
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/06/2021
Satisfaction of charge 071361220001 in full
dot icon03/06/2021
Satisfaction of charge 071361220003 in full
dot icon03/06/2021
Satisfaction of charge 071361220002 in full
dot icon31/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon31/03/2021
Second filing of Confirmation Statement dated 2018-01-26
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/05/2018
Registration of charge 071361220003, created on 2018-05-11
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/01/2018
Notification of Roderick David Langham as a person with significant control on 2018-01-26
dot icon27/10/2017
Previous accounting period extended from 2017-06-30 to 2017-08-31
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon13/01/2017
Registration of charge 071361220002, created on 2017-01-12
dot icon23/03/2016
Appointment of Mr Roderick David Langham as a secretary on 2016-02-29
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Registration of charge 071361220001, created on 2016-03-03
dot icon18/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/01/2016
Certificate of change of name
dot icon08/12/2015
Termination of appointment of Ivor Mark Jacobs as a director on 2015-12-01
dot icon13/02/2015
Annual return made up to 2015-01-26
dot icon13/02/2015
Director's details changed for Mr Ivor Mark Jacobs on 2015-01-25
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2014
Annual return made up to 2014-01-26
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Termination of appointment of Judith Rachel Collinson as a secretary on 2011-10-25
dot icon17/06/2011
Termination of appointment of Benjamin Miller as a director
dot icon22/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon03/03/2010
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon26/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4.31 % *

* during past year

Cash in Bank

£1,502.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
194.11K
-
0.00
1.44K
-
2022
0
197.78K
-
0.00
1.50K
-
2022
0
197.78K
-
0.00
1.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

197.78K £Ascended1.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50K £Ascended4.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Nicholas John
Director
26/01/2010 - Present
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHETWYND ROAD LIMITED

CHETWYND ROAD LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at Park Farm, Red Lane, Repton, Derbyshire DE65 6FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHETWYND ROAD LIMITED?

toggle

CHETWYND ROAD LIMITED is currently Active. It was registered on 26/01/2010 .

Where is CHETWYND ROAD LIMITED located?

toggle

CHETWYND ROAD LIMITED is registered at Park Farm, Red Lane, Repton, Derbyshire DE65 6FD.

What does CHETWYND ROAD LIMITED do?

toggle

CHETWYND ROAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHETWYND ROAD LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-22 with no updates.