CHIGWELL (LONDON) PLC

Register to unlock more data on OkredoRegister

CHIGWELL (LONDON) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09812304

Incorporation date

06/10/2015

Size

Full

Contacts

Registered address

Registered address

Aaron House ,Unit 8 Hainault Business Park, Forest Road,Hainault, Ilford, Essex IG6 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2015)
dot icon19/03/2026
Director's details changed for Mr Pushwinder Singh Attlas on 2026-03-19
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/07/2025
Full accounts made up to 2025-01-31
dot icon17/07/2025
Change of details for Chigwell Group Ltd as a person with significant control on 2024-07-08
dot icon03/02/2025
Director's details changed for Mr Dean Anthony Floyd on 2024-06-24
dot icon03/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon01/11/2024
Full accounts made up to 2024-01-31
dot icon01/09/2024
Appointment of Mr Anthony John King as a director on 2024-09-01
dot icon01/09/2024
Appointment of Mrs Angela Sunita Willcock as a director on 2024-09-01
dot icon09/07/2024
Appointment of Mr James Scott Carmichael as a secretary on 2024-06-24
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Balance Sheet
dot icon08/07/2024
Auditor's report
dot icon08/07/2024
Re-registration of Memorandum and Articles
dot icon08/07/2024
Certificate of re-registration from Private to Public Limited Company
dot icon08/07/2024
Auditor's statement
dot icon08/07/2024
Re-registration from a private company to a public company
dot icon09/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon15/01/2024
Cessation of Dean Anthony Floyd as a person with significant control on 2023-12-22
dot icon15/01/2024
Notification of Chigwell Group Ltd as a person with significant control on 2023-12-22
dot icon10/01/2024
Full accounts made up to 2023-01-31
dot icon03/08/2023
Satisfaction of charge 098123040005 in full
dot icon02/08/2023
Registration of charge 098123040008, created on 2023-08-01
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon10/12/2022
Appointment of Mr Pushwinder Singh Attlas as a director on 2022-12-02
dot icon10/12/2022
Appointment of Mrs Melissa Floyd as a director on 2022-12-02
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/09/2022
Termination of appointment of James Anthony Floyd as a director on 2022-02-01
dot icon22/09/2022
Termination of appointment of Pushwinder Singh Attlas as a director on 2022-08-18
dot icon22/09/2022
Termination of appointment of Aaron Anthony John Floyd Floyd as a director on 2022-02-01
dot icon19/08/2022
Appointment of Mr Pushwinder Singh Attlas as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Melissa Greene as a director on 2022-08-18
dot icon01/08/2022
Registered office address changed from 9-11 Chase Cross Road Collier Row Romford Essex RM5 3PJ England to Aaron House ,Unit 8 Hainault Business Park Forest Road,Hainault Ilford Essex IG6 3JP on 2022-08-01
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon10/12/2021
Appointment of Mr James Anthony Floyd as a director on 2021-12-08
dot icon10/12/2021
Appointment of Mr Aaron Anthony John Floyd Floyd as a director on 2021-12-08
dot icon14/05/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon07/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/03/2021
Change of details for Mr Dean Anthony Floyd as a person with significant control on 2021-03-16
dot icon16/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon08/09/2020
Satisfaction of charge 098123040006 in full
dot icon21/07/2020
Confirmation statement made on 2020-01-08 with updates
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon27/05/2020
Registration of charge 098123040007, created on 2020-05-19
dot icon30/03/2020
Appointment of Mrs Melissa Greene as a director on 2020-03-30
dot icon19/02/2020
Amended total exemption full accounts made up to 2020-01-31
dot icon14/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon29/01/2020
Current accounting period extended from 2019-10-31 to 2020-01-31
dot icon28/01/2020
Registered office address changed from Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP England to 9-11 Chase Cross Road Collier Row Romford Essex RM5 3PJ on 2020-01-28
dot icon28/01/2020
Resolutions
dot icon28/01/2020
Termination of appointment of Melissa Greene as a director on 2020-01-28
dot icon05/08/2019
Registration of charge 098123040005, created on 2019-08-05
dot icon05/08/2019
Registration of charge 098123040006, created on 2019-08-05
dot icon11/07/2019
Satisfaction of charge 098123040003 in full
dot icon11/07/2019
Satisfaction of charge 098123040004 in full
dot icon18/06/2019
Satisfaction of charge 098123040001 in full
dot icon13/05/2019
Director's details changed for Mr Dean Anthony Floyd on 2019-05-13
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/11/2018
Satisfaction of charge 098123040002 in full
dot icon31/10/2018
Registration of charge 098123040004, created on 2018-10-23
dot icon22/10/2018
Registration of charge 098123040003, created on 2018-10-18
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon12/05/2018
Notification of Dean Anthony Floyd as a person with significant control on 2016-04-06
dot icon12/05/2018
Cessation of Dean Anthony Floyd as a person with significant control on 2018-05-12
dot icon12/01/2018
Appointment of Mrs Melissa Greene as a director on 2018-01-11
dot icon23/11/2017
Registration of charge 098123040002, created on 2017-11-14
dot icon23/08/2017
Amended total exemption full accounts made up to 2016-10-31
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Termination of appointment of Mark Lee Floyd as a director on 2017-05-09
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/03/2017
Termination of appointment of Pushwinder Singh Attlas as a director on 2017-03-31
dot icon08/10/2016
Director's details changed for Mr Mark Lee Floyd on 2016-10-08
dot icon08/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon12/01/2016
Registered office address changed from 12E Manor Road London N16 5SA England to Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP on 2016-01-12
dot icon17/12/2015
Registration of charge 098123040001, created on 2015-12-11
dot icon06/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

32
2023
change arrow icon+5.37 % *

* during past year

Cash in Bank

£416,167.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
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
25
1.16M
-
0.00
263.16K
-
2022
35
1.45M
-
0.00
394.94K
-
2023
32
2.09M
-
13.30M
416.17K
-
2023
32
2.09M
-
13.30M
416.17K
-

Employees

2023

Employees

32 Descended-9 % *

Net Assets(GBP)

2.09M £Ascended43.69 % *

Total Assets(GBP)

-

Turnover(GBP)

13.30M £Ascended- *

Cash in Bank(GBP)

416.17K £Ascended5.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attlas, Pushwinder Singh
Director
18/08/2022 - 18/08/2022
8
Floyd, Dean Anthony
Director
06/10/2015 - Present
107
Mr Aaron Anthony John Floyd
Director
08/12/2021 - 01/02/2022
8
Mr Pushwinder Singh Attlas
Director
02/12/2022 - Present
76
King, Anthony John
Director
01/09/2024 - Present
2

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CHIGWELL (LONDON) PLC

CHIGWELL (LONDON) PLC is an(a) Active company incorporated on 06/10/2015 with the registered office located at Aaron House ,Unit 8 Hainault Business Park, Forest Road,Hainault, Ilford, Essex IG6 3JP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIGWELL (LONDON) PLC?

toggle

CHIGWELL (LONDON) PLC is currently Active. It was registered on 06/10/2015 .

Where is CHIGWELL (LONDON) PLC located?

toggle

CHIGWELL (LONDON) PLC is registered at Aaron House ,Unit 8 Hainault Business Park, Forest Road,Hainault, Ilford, Essex IG6 3JP.

What does CHIGWELL (LONDON) PLC do?

toggle

CHIGWELL (LONDON) PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CHIGWELL (LONDON) PLC have?

toggle

CHIGWELL (LONDON) PLC had 32 employees in 2023.

What is the latest filing for CHIGWELL (LONDON) PLC?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Pushwinder Singh Attlas on 2026-03-19.