CHH 2014 LIMITED

Register to unlock more data on OkredoRegister

CHH 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09244877

Incorporation date

02/10/2014

Size

Full

Contacts

Registered address

Registered address

4 Holford Way Holford Industrial Estate, Witton, Birmingham, West Midlands B6 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon04/07/2025
Director's details changed for Mr Paul Keith Turner on 2024-11-15
dot icon04/07/2025
Notification of Paul Keith Turner as a person with significant control on 2022-03-18
dot icon04/07/2025
Notification of John Cory Mcfarlane as a person with significant control on 2022-03-18
dot icon14/02/2025
Satisfaction of charge 092448770001 in full
dot icon14/02/2025
Satisfaction of charge 092448770002 in full
dot icon21/01/2025
Registration of charge 092448770003, created on 2025-01-21
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon15/07/2023
Audited abridged accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon04/05/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon24/03/2022
Cessation of Alan Coley as a person with significant control on 2022-03-18
dot icon24/03/2022
Notification of Network Managed Solutions Ltd as a person with significant control on 2022-03-18
dot icon24/03/2022
Cessation of Tim Hughes as a person with significant control on 2022-03-18
dot icon24/03/2022
Termination of appointment of Tim Hughes as a director on 2022-03-18
dot icon24/03/2022
Termination of appointment of Alan Coley as a director on 2022-03-18
dot icon24/03/2022
Appointment of Mr Paul Keith Turner as a director on 2022-03-18
dot icon24/03/2022
Appointment of Mr John Cory Mcfarlane as a director on 2022-03-18
dot icon16/03/2022
Accounts for a small company made up to 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon06/07/2021
Accounts for a small company made up to 2020-08-31
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon02/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon01/09/2020
Cessation of Steven Gary Turner as a person with significant control on 2019-12-31
dot icon13/01/2020
Termination of appointment of Steven Gary Turner as a director on 2019-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon05/06/2019
Accounts for a small company made up to 2018-08-31
dot icon20/08/2018
Registration of charge 092448770002, created on 2018-08-20
dot icon12/07/2018
Change of details for Mr Alan Coley as a person with significant control on 2017-06-30
dot icon03/07/2018
Change of details for Mr Tim Hughes as a person with significant control on 2017-06-30
dot icon03/07/2018
Change of details for Mr Tim Hughes as a person with significant control on 2017-06-30
dot icon03/07/2018
Change of details for Mr Alan Coley as a person with significant control on 2017-06-30
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon02/07/2018
Cessation of Comtec Group (International) Limited as a person with significant control on 2017-06-30
dot icon02/07/2018
Director's details changed for Steven Gary Tuner on 2014-11-24
dot icon02/07/2018
Change of details for Mr Alan Coley as a person with significant control on 2017-06-30
dot icon02/07/2018
Notification of Comtec Group (International) Limited as a person with significant control on 2017-06-30
dot icon02/07/2018
Change of details for Mr Tim Hughes as a person with significant control on 2017-06-30
dot icon12/04/2018
Accounts for a small company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon26/04/2017
Group of companies' accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon18/11/2015
Registration of charge 092448770001, created on 2015-11-18
dot icon17/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Alan Coley as a director on 2014-10-27
dot icon24/11/2014
Resolutions
dot icon24/11/2014
Current accounting period shortened from 2015-10-31 to 2015-08-31
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon24/11/2014
Appointment of Steven Gary Tuner as a director on 2014-10-27
dot icon02/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Paul Keith
Director
18/03/2022 - Present
5
Mcfarlane, John Cory
Director
18/03/2022 - Present
13

Persons with Significant Control

5
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 CHH 2014 LIMITED

CHH 2014 LIMITED is an(a) Active company incorporated on 02/10/2014 with the registered office located at 4 Holford Way Holford Industrial Estate, Witton, Birmingham, West Midlands B6 7AX. There are currently 2 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 CHH 2014 LIMITED?

toggle

CHH 2014 LIMITED is currently Active. It was registered on 02/10/2014 .

Where is CHH 2014 LIMITED located?

toggle

CHH 2014 LIMITED is registered at 4 Holford Way Holford Industrial Estate, Witton, Birmingham, West Midlands B6 7AX.

What does CHH 2014 LIMITED do?

toggle

CHH 2014 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHH 2014 LIMITED?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2024-12-31.