CHHS LIMITED

Register to unlock more data on OkredoRegister

CHHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06408910

Incorporation date

25/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon07/04/2026
Change of details for Mrs Catherine Jane Weed as a person with significant control on 2026-04-07
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/12/2021
Confirmation statement made on 2021-10-25 with updates
dot icon16/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon12/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon20/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon04/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon21/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon21/07/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/05/2013
Registered office address changed from Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton TA1 2UH on 2013-05-20
dot icon19/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/01/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/01/2010
Director's details changed for Catherine Jane Weed on 2009-10-25
dot icon19/01/2010
Director's details changed for Gareth Weed on 2009-10-25
dot icon19/01/2010
Secretary's details changed for Catherine Jane Weed on 2009-10-25
dot icon30/11/2009
Registered office address changed from 14 Highclere Drive Hemel Hempstead Herts HP3 8BT on 2009-11-30
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/03/2009
Return made up to 25/10/08; full list of members
dot icon15/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
New secretary appointed;new director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Registered office changed on 14/11/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

23
2022
change arrow icon-18.48 % *

* during past year

Cash in Bank

£143,665.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
136.33K
-
0.00
176.23K
-
2022
23
121.63K
-
0.00
143.67K
-
2022
23
121.63K
-
0.00
143.67K
-

Employees

2022

Employees

23 Ascended10 % *

Net Assets(GBP)

121.63K £Descended-10.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.67K £Descended-18.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weed, Gareth
Director
25/10/2007 - Present
1
Weed, Catherine Jane
Director
25/10/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHHS LIMITED

CHHS LIMITED is an(a) Active company incorporated on 25/10/2007 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CHHS LIMITED?

toggle

CHHS LIMITED is currently Active. It was registered on 25/10/2007 .

Where is CHHS LIMITED located?

toggle

CHHS LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does CHHS LIMITED do?

toggle

CHHS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CHHS LIMITED have?

toggle

CHHS LIMITED had 23 employees in 2022.

What is the latest filing for CHHS LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mrs Catherine Jane Weed as a person with significant control on 2026-04-07.