CHICK MASTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHICK MASTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664116

Incorporation date

03/11/1998

Size

Group

Contacts

Registered address

Registered address

1 The Leggar, Bridgwater, Somerset TA6 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon08/12/2025
Confirmation statement made on 2025-11-03 with updates
dot icon14/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon11/11/2024
Appointment of Mr. Denis Kan as a director on 2024-11-11
dot icon08/11/2024
Termination of appointment of Daniel John O'loughlin as a secretary on 2024-11-08
dot icon08/11/2024
Appointment of Mrs Amber Aird-Williams as a secretary on 2024-11-08
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon27/08/2024
Group of companies' accounts made up to 2023-11-30
dot icon02/07/2024
Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 1 the Leggar Bridgwater Somerset TA6 4AF on 2024-07-02
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon06/06/2023
Group of companies' accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon25/07/2022
Group of companies' accounts made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon06/05/2021
Group of companies' accounts made up to 2020-11-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon09/03/2020
Group of companies' accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon04/04/2019
Resolutions
dot icon04/04/2019
Statement of capital following an allotment of shares on 2018-11-07
dot icon26/03/2019
Group of companies' accounts made up to 2018-11-30
dot icon13/12/2018
Cessation of Chick Master Incubator Co as a person with significant control on 2018-11-19
dot icon13/12/2018
Notification of Petersime Nv as a person with significant control on 2018-11-19
dot icon13/11/2018
Appointment of Mr Daniel John O'loughlin as a secretary on 2018-11-13
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon12/11/2018
Notification of Chick Master Incubator Co as a person with significant control on 2018-10-11
dot icon12/11/2018
Cessation of Chick Master Buckeye Inc as a person with significant control on 2018-10-11
dot icon15/06/2018
Notification of Paul Roger Prosper Servaas Degraeve as a person with significant control on 2018-04-30
dot icon24/05/2018
Current accounting period shortened from 2018-12-31 to 2018-11-30
dot icon10/05/2018
Appointment of Mr Paul Roger Prosper Servaas Degraeve as a director on 2018-04-30
dot icon10/05/2018
Cessation of Robert Holzer as a person with significant control on 2018-04-30
dot icon10/05/2018
Termination of appointment of Robert Holzer as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Vivian Karen Holzer as a secretary on 2018-04-30
dot icon27/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon12/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon14/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Michael Hurd as a secretary
dot icon30/01/2013
Appointment of Mrs Vivian Karen Holzer as a secretary
dot icon11/12/2012
Registered office address changed from Riverside House Riverside Busine Ss Park Wylds Road Bridgwater Somerset TA6 4BH on 2012-12-11
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon27/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon29/12/2009
Director's details changed for Mr Robert Holzer on 2009-11-03
dot icon17/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon08/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon31/12/2007
Return made up to 03/11/07; full list of members
dot icon22/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/01/2007
Return made up to 03/11/06; full list of members
dot icon18/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/11/2005
Return made up to 03/11/05; full list of members
dot icon07/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/12/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/12/2004
Return made up to 03/11/04; full list of members
dot icon21/01/2004
Return made up to 03/11/03; full list of members
dot icon06/11/2003
Ad 24/10/03--------- £ si 875000@1=875000 £ ic 2/875002
dot icon06/11/2003
Nc inc already adjusted 24/10/03
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon01/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon22/11/2002
Return made up to 03/11/02; full list of members
dot icon31/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon22/11/2001
Return made up to 03/11/01; full list of members
dot icon03/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: 25 harley street london W1N 2BR
dot icon08/12/2000
Return made up to 03/11/00; full list of members
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Auditor's resignation
dot icon14/11/2000
Auditor's resignation
dot icon03/10/2000
Certificate of change of name
dot icon07/07/2000
Secretary's particulars changed
dot icon07/07/2000
Full group accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 03/11/99; full list of members
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned
dot icon11/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon11/02/1999
Location of register of members
dot icon11/02/1999
Registered office changed on 11/02/99 from: verulam gardens 70 gray's inn road london WC1X 8NF
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New director appointed
dot icon14/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
44.69K
-
0.00
-
-
2022
17
44.69K
-
0.00
-
-
2022
17
44.69K
-
0.00
-
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

44.69K £Ascended0.00 % *

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
E L NOMINEES LIMITED
Corporate Director
03/11/1998 - 05/11/1998
87
E L SERVICES LIMITED
Corporate Secretary
27/01/1999 - 09/11/2000
56
Holzer, Vivian Karen
Secretary
25/01/2013 - 30/04/2018
-
Holzer, Robert
Director
05/11/1998 - 30/04/2018
3
Degraeve, Paul Roger Prosper Servaas
Director
30/04/2018 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHICK MASTER HOLDINGS LIMITED

CHICK MASTER HOLDINGS LIMITED is an(a) Active company incorporated on 03/11/1998 with the registered office located at 1 The Leggar, Bridgwater, Somerset TA6 4AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICK MASTER HOLDINGS LIMITED?

toggle

CHICK MASTER HOLDINGS LIMITED is currently Active. It was registered on 03/11/1998 .

Where is CHICK MASTER HOLDINGS LIMITED located?

toggle

CHICK MASTER HOLDINGS LIMITED is registered at 1 The Leggar, Bridgwater, Somerset TA6 4AF.

What does CHICK MASTER HOLDINGS LIMITED do?

toggle

CHICK MASTER HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

How many employees does CHICK MASTER HOLDINGS LIMITED have?

toggle

CHICK MASTER HOLDINGS LIMITED had 17 employees in 2022.

What is the latest filing for CHICK MASTER HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-03 with updates.