CHICHESTER BOND LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER BOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885824

Incorporation date

25/07/2006

Size

Small

Contacts

Registered address

Registered address

Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon30/03/2026
Accounts for a small company made up to 2024-10-31
dot icon30/10/2025
Current accounting period shortened from 2024-10-30 to 2024-10-29
dot icon30/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon17/09/2024
Termination of appointment of Sharon Crompton as a secretary on 2024-09-16
dot icon31/07/2024
Accounts for a small company made up to 2023-10-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon11/07/2024
Change of details for Css Group Limited as a person with significant control on 2024-07-11
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon09/06/2023
Appointment of Mrs Sharon Crompton as a secretary on 2023-06-01
dot icon09/06/2023
Termination of appointment of Frank Rene Welkerling as a director on 2023-06-01
dot icon01/06/2023
Appointment of Bharat Kumar Hirji Thakrar as a director on 2023-05-31
dot icon13/02/2023
Micro company accounts made up to 2022-10-31
dot icon21/09/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/04/2022
Termination of appointment of Paul William Hilder as a director on 2021-10-31
dot icon14/04/2022
Cessation of Paul William Hilder as a person with significant control on 2021-10-31
dot icon20/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon26/07/2021
Accounts for a small company made up to 2020-10-31
dot icon07/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon01/06/2020
Registered office address changed from 6,7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT England to Unit 3 Crompton Way Segensworth West Fareham Hampshire PO15 5SS on 2020-06-01
dot icon29/04/2020
Accounts for a small company made up to 2019-10-31
dot icon18/10/2019
Appointment of Mr Frank Rene Welkerling as a director on 2019-10-16
dot icon08/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-10-31
dot icon25/03/2019
Previous accounting period extended from 2018-06-30 to 2018-10-31
dot icon19/11/2018
Notification of Css Group Limited as a person with significant control on 2018-11-08
dot icon19/11/2018
Registered office address changed from C/O Ae Parkers Ltd Terminus Road Industrial Estate Chichester West Sussex PO19 8TX to 6,7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT on 2018-11-19
dot icon19/11/2018
Cessation of John Edward Parker as a person with significant control on 2018-11-08
dot icon19/11/2018
Termination of appointment of John Edward Parker as a director on 2018-11-08
dot icon30/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Director's details changed for Mr Paul William Hilder on 2016-10-01
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/10/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Termination of appointment of Tai Grayson as a secretary
dot icon02/10/2012
Termination of appointment of Jonathan Haskins as a director
dot icon07/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon06/09/2012
Secretary's details changed for Tai Ning Grayson on 2011-06-01
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2012
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3TH on 2012-03-02
dot icon11/10/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/09/2010
Director's details changed for John Edward Parker on 2010-07-25
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/10/2009
Termination of appointment of Jonathan Haskins as a secretary
dot icon19/10/2009
Appointment of Tai Ning Grayson as a secretary
dot icon19/10/2009
Appointment of Paul William Hilder as a director
dot icon03/09/2009
Return made up to 25/07/09; full list of members
dot icon23/07/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/09/2008
Return made up to 25/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/09/2007
Return made up to 25/07/07; full list of members
dot icon27/11/2006
Director resigned
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2023
dot iconNext account date
29/10/2024
dot iconNext due on
30/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.33K
-
0.00
-
-
2022
1
144.38K
-
0.00
-
-
2022
1
144.38K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

144.38K £Ascended376.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David Jonathan
Director
25/07/2006 - 03/11/2006
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/2006 - 25/07/2006
99600
Haskins, Jonathan Harley
Secretary
25/07/2006 - 23/06/2009
-
Grayson, Tai Ning
Secretary
23/06/2009 - 26/09/2012
-
Haskins, Jonathan Harley
Director
25/07/2006 - 18/09/2012
3

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 CHICHESTER BOND LIMITED

CHICHESTER BOND LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER BOND LIMITED?

toggle

CHICHESTER BOND LIMITED is currently Active. It was registered on 25/07/2006 .

Where is CHICHESTER BOND LIMITED located?

toggle

CHICHESTER BOND LIMITED is registered at Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SS.

What does CHICHESTER BOND LIMITED do?

toggle

CHICHESTER BOND LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CHICHESTER BOND LIMITED have?

toggle

CHICHESTER BOND LIMITED had 1 employees in 2022.

What is the latest filing for CHICHESTER BOND LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.