CHILTERN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHILTERN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01636704

Incorporation date

19/05/1982

Size

Full

Contacts

Registered address

Registered address

Drapers Yard, Marshall Street, Leeds LS11 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1982)
dot icon13/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/01/2026
Appointment of Mrs Agnieszka Moskal Gallagher as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of James Stillman Hanson as a director on 2025-12-31
dot icon20/10/2025
Registered office address changed from Draper's Yard Marshall Street Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on 2025-10-20
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on 2025-05-19
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Termination of appointment of Amedeo De Risi as a director on 2024-08-16
dot icon16/08/2024
Appointment of Mr James Stillman Hanson as a director on 2024-08-16
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Sandra Dannett Van Der Vaart as a secretary on 2023-06-30
dot icon06/07/2023
Appointment of David Cooper as a director on 2023-06-30
dot icon05/07/2023
Appointment of Jill Mcconnell as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Robert Pringle as a director on 2023-06-30
dot icon04/07/2023
Registration of charge 016367040037, created on 2023-06-30
dot icon04/07/2023
Registration of charge 016367040038, created on 2023-06-30
dot icon03/07/2023
Appointment of Amedeo De Risi as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Sandra Danett Van Der Vaart as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Glenn Andrew Eisenberg as a director on 2023-06-30
dot icon22/06/2023
Notification of Fortrea Uk Holdings Limited as a person with significant control on 2023-06-14
dot icon22/06/2023
Cessation of Labcorp Uk Holdings, Ltd. as a person with significant control on 2023-06-14
dot icon07/06/2023
Notification of Labcorp Uk Holdings, Ltd. as a person with significant control on 2023-05-22
dot icon05/06/2023
Cessation of Clearstone Holdings (International) Limited as a person with significant control on 2023-05-22
dot icon16/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/11/2022
Registered office address changed from Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England to 5 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-11-21
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon01/03/2022
Full accounts made up to 2020-12-31
dot icon03/12/2021
Full accounts made up to 2019-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon07/01/2021
Full accounts made up to 2018-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-09 with updates
dot icon02/04/2020
Notification of Clearstone Holdings (International) Limited as a person with significant control on 2019-01-18
dot icon19/08/2019
Appointment of Sandra Danett Van Der Vaart as a director on 2019-06-24
dot icon02/07/2019
Appointment of Sandra Dannett Van Der Vaart as a secretary on 2019-06-24
dot icon09/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a secretary on 2019-02-15
dot icon08/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a director on 2019-02-15
dot icon15/04/2019
Cessation of Chiltern International Holdings Limited as a person with significant control on 2019-01-18
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon15/10/2018
Registered office address changed from 171 Bath Road Slough Berkshire SL1 4AA to Osprey House Westacott Way Maidenhead Berkshire SL6 3QH on 2018-10-15
dot icon02/08/2018
Appointment of Mr Robert Pringle as a director on 2018-07-16
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-09 with updates
dot icon25/01/2018
Second filed SH01 - 29/11/17 Statement of Capital gbp 469326 29/11/17 Statement of Capital usd 401345651 29/11/17 Statement of Capital eur 16535340
dot icon10/01/2018
Termination of appointment of James Douglas Esinhart as a director on 2017-09-01
dot icon10/01/2018
Termination of appointment of Richard Timothy Barfield as a director on 2017-11-15
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Solvency Statement dated 21/12/17
dot icon21/12/2017
Resolutions
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon18/12/2017
Appointment of Mr Floyd Samuel Eberts Iii as a secretary on 2017-11-15
dot icon18/12/2017
Termination of appointment of Owen Lewis as a secretary on 2017-11-15
dot icon18/12/2017
Appointment of Mr Floyd Samuel Eberts Iii as a director on 2017-11-15
dot icon18/12/2017
Appointment of Mr Glenn a Eisenberg as a director on 2017-11-15
dot icon11/12/2017
Resolutions
dot icon12/09/2017
Satisfaction of charge 016367040026 in full
dot icon12/09/2017
Satisfaction of charge 016367040029 in full
dot icon12/09/2017
Satisfaction of charge 016367040028 in full
dot icon12/09/2017
Satisfaction of charge 016367040027 in full
dot icon12/09/2017
Satisfaction of charge 016367040030 in full
dot icon12/09/2017
Satisfaction of charge 016367040031 in full
dot icon12/09/2017
Satisfaction of charge 016367040034 in full
dot icon12/09/2017
Satisfaction of charge 016367040033 in full
dot icon12/09/2017
Satisfaction of charge 016367040032 in full
dot icon12/09/2017
Satisfaction of charge 016367040036 in full
dot icon12/09/2017
Satisfaction of charge 016367040035 in full
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/09/2016
Termination of appointment of Nicholas John Thornton as a director on 2016-08-12
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon22/12/2015
Resolutions
dot icon19/09/2015
Registration of charge 016367040036, created on 2015-09-11
dot icon17/09/2015
Satisfaction of charge 016367040024 in full
dot icon17/09/2015
Satisfaction of charge 016367040022 in full
dot icon17/09/2015
Satisfaction of charge 016367040020 in full
dot icon17/09/2015
Satisfaction of charge 016367040019 in full
dot icon17/09/2015
Satisfaction of charge 016367040021 in full
dot icon17/09/2015
Satisfaction of charge 016367040015 in full
dot icon17/09/2015
Satisfaction of charge 016367040011 in full
dot icon17/09/2015
Satisfaction of charge 016367040017 in full
dot icon17/09/2015
Satisfaction of charge 016367040016 in full
dot icon17/09/2015
Satisfaction of charge 016367040025 in full
dot icon17/09/2015
Satisfaction of charge 016367040013 in full
dot icon17/09/2015
Satisfaction of charge 016367040012 in full
dot icon17/09/2015
Satisfaction of charge 016367040018 in full
dot icon17/09/2015
Satisfaction of charge 016367040023 in full
dot icon17/09/2015
Satisfaction of charge 016367040014 in full
dot icon21/08/2015
Registration of charge 016367040026, created on 2015-08-13
dot icon21/08/2015
Registration of charge 016367040030, created on 2015-08-14
dot icon21/08/2015
Registration of charge 016367040027, created on 2015-08-13
dot icon21/08/2015
Registration of charge 016367040033, created on 2015-08-13
dot icon21/08/2015
Registration of charge 016367040031, created on 2015-08-14
dot icon21/08/2015
Registration of charge 016367040032, created on 2015-08-13
dot icon21/08/2015
Registration of charge 016367040028, created on 2015-08-13
dot icon21/08/2015
Registration of charge 016367040029, created on 2015-08-13
dot icon21/08/2015
Registration of charge 016367040034, created on 2015-08-13
dot icon21/08/2015
Registration of charge 016367040035, created on 2015-08-13
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Registration of charge 016367040025, created on 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/03/2015
Registration of charge 016367040024, created on 2015-02-16
dot icon20/02/2015
Registration of charge 016367040023, created on 2015-02-16
dot icon06/12/2014
Registration of charge 016367040022, created on 2014-12-01
dot icon17/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon18/07/2014
Registration of charge 016367040021, created on 2014-07-08
dot icon15/07/2014
Registration of charge 016367040020, created on 2014-07-04
dot icon12/07/2014
Registration of charge 016367040019, created on 2014-07-07
dot icon19/04/2014
Registration of charge 016367040018
dot icon11/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/02/2014
Registration of charge 016367040017
dot icon05/02/2014
Registration of charge 016367040016
dot icon16/01/2014
Satisfaction of charge 9 in full
dot icon16/01/2014
Satisfaction of charge 8 in full
dot icon16/01/2014
Satisfaction of charge 6 in full
dot icon16/01/2014
Satisfaction of charge 10 in full
dot icon16/01/2014
Satisfaction of charge 7 in full
dot icon03/01/2014
Registration of charge 016367040015
dot icon24/12/2013
Registration of charge 016367040012
dot icon24/12/2013
Registration of charge 016367040013
dot icon24/12/2013
Registration of charge 016367040014
dot icon19/12/2013
Registration of charge 016367040011
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Appointment of Mr Richard Timothy Barfield as a director
dot icon26/11/2013
Termination of appointment of Ian Mcdonald as a director
dot icon09/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Mr James Douglas Esinhart as a director
dot icon12/11/2012
Termination of appointment of Glenn Kerkhof as a director
dot icon18/09/2012
Duplicate mortgage certificatecharge no:10
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2012
Resolutions
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon22/02/2012
Appointment of Ian Andrew Mcdonald as a director
dot icon07/02/2012
Appointment of Owen Lewis as a secretary
dot icon31/01/2012
Termination of appointment of Roland Boyd as a director
dot icon31/01/2012
Termination of appointment of Roland Boyd as a secretary
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Director's details changed for Glenn Cornelis Kerkhof on 2010-04-03
dot icon30/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Roland Wheatley Boyd on 2010-01-01
dot icon30/03/2010
Director's details changed for Glenn Cornelis Kerkhof on 2010-01-01
dot icon30/03/2010
Director's details changed for Nicholas John Thornton on 2010-01-01
dot icon30/03/2010
Director's details changed for Roland Wheatley Boyd on 2010-01-01
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 26/03/08; full list of members
dot icon22/04/2008
Director's change of particulars / nicholas thornton / 17/04/2008
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 26/03/07; full list of members
dot icon21/03/2007
Auditor's resignation
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon01/12/2006
New director appointed
dot icon16/11/2006
Director's particulars changed
dot icon18/09/2006
Auditor's resignation
dot icon30/08/2006
Declaration of assistance for shares acquisition
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon14/08/2006
New secretary appointed;new director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned;director resigned
dot icon14/08/2006
Director resigned
dot icon24/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 26/03/06; full list of members
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 26/03/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon15/07/2004
Registered office changed on 15/07/04 from: wellington house 20 queensmere slough berkshire SL1 1DB
dot icon20/05/2004
Return made up to 26/03/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 26/03/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 26/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 26/03/01; full list of members
dot icon24/05/2001
Director resigned
dot icon20/02/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon14/06/2000
Return made up to 26/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Nc inc already adjusted 02/04/96
dot icon22/06/1999
Return made up to 26/03/99; full list of members
dot icon22/06/1999
Registered office changed on 22/06/99 from: chiltern place upton road slough berkshire SL1 3AD
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon30/06/1998
Director resigned
dot icon23/06/1998
New director appointed
dot icon09/06/1998
Return made up to 26/03/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon04/09/1997
New director appointed
dot icon04/07/1997
Return made up to 26/03/97; full list of members; amend
dot icon16/06/1997
Return made up to 26/03/97; full list of members
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
New secretary appointed
dot icon03/02/1997
Full group accounts made up to 1996-03-31
dot icon23/01/1997
New director appointed
dot icon19/06/1996
Return made up to 26/03/96; full list of members
dot icon19/06/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon07/11/1995
Director resigned
dot icon27/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon08/06/1995
Return made up to 26/03/95; no change of members
dot icon07/03/1995
Particulars of mortgage/charge
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Director resigned
dot icon07/07/1994
Registered office changed on 07/07/94 from: chiltern house bells hill stoke poges bucks SL2 4EG
dot icon17/06/1994
Return made up to 26/03/94; no change of members
dot icon02/06/1994
Particulars of mortgage/charge
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon27/05/1993
Return made up to 26/03/93; full list of members
dot icon26/02/1993
Director resigned
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon24/04/1992
Return made up to 26/03/92; no change of members
dot icon28/02/1992
New director appointed
dot icon11/02/1992
New director appointed
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Registered office changed on 15/01/92 from: kynance manor road penn bucks HP10 8JB
dot icon03/12/1991
Director resigned
dot icon10/04/1991
Return made up to 26/03/91; full list of members
dot icon23/10/1990
Accounts for a small company made up to 1990-03-31
dot icon17/07/1990
New director appointed
dot icon25/05/1990
Director resigned
dot icon05/04/1990
Return made up to 09/02/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1989-03-31
dot icon05/03/1990
New director appointed
dot icon01/06/1989
Accounts for a small company made up to 1988-03-31
dot icon01/06/1989
Return made up to 17/03/89; full list of members
dot icon12/10/1988
Declaration of satisfaction of mortgage/charge
dot icon25/04/1988
Accounts for a small company made up to 1987-03-31
dot icon25/04/1988
Return made up to 12/02/88; full list of members
dot icon23/02/1988
Particulars of contract relating to shares
dot icon23/02/1988
Wd 25/01/88 ad 11/12/87--------- £ si 9800@1=9800 £ ic 190/9990
dot icon23/02/1988
Nc inc already adjusted
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Resolutions
dot icon06/11/1987
Director resigned
dot icon12/10/1987
Particulars of mortgage/charge
dot icon16/03/1987
Accounts for a small company made up to 1986-03-31
dot icon16/03/1987
Return made up to 30/01/87; full list of members
dot icon06/08/1982
Certificate of change of name
dot icon19/05/1982
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
09/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
15/11/2017 - 30/06/2023
25
Pringle, Robert Stewart
Director
16/07/2018 - 30/06/2023
38
Van Der Vaart, Sandra Danett
Director
24/06/2019 - 30/06/2023
22
Mcdonald, Ian Andrew
Director
31/01/2012 - 15/11/2013
14
De Risi, Amedeo
Director
30/06/2023 - 16/08/2024
7

Persons with Significant Control

4
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 CHILTERN INTERNATIONAL LIMITED

CHILTERN INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/05/1982 with the registered office located at Drapers Yard, Marshall Street, Leeds LS11 9EH. There are currently 3 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 CHILTERN INTERNATIONAL LIMITED?

toggle

CHILTERN INTERNATIONAL LIMITED is currently Active. It was registered on 19/05/1982 .

Where is CHILTERN INTERNATIONAL LIMITED located?

toggle

CHILTERN INTERNATIONAL LIMITED is registered at Drapers Yard, Marshall Street, Leeds LS11 9EH.

What does CHILTERN INTERNATIONAL LIMITED do?

toggle

CHILTERN INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHILTERN INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-09 with no updates.