CHILTERN TRADING ESTATE LIMITED

Register to unlock more data on OkredoRegister

CHILTERN TRADING ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222398

Incorporation date

17/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

271 High Street, Berkhamsted, Hertfordshire HP4 1AACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/03/2025
Termination of appointment of Charles Edward Allen as a director on 2024-07-22
dot icon19/03/2025
Registered office address changed from C/O Lorraine Smith Unit 17 Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6QT to 271 High Street Berkhamsted Hertfordshire HP4 1AA on 2025-03-19
dot icon10/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/12/2022
Director's details changed for Mr Charles Edward Allen on 2022-09-01
dot icon21/12/2022
Director's details changed for Mr Michael John Stevens on 2022-09-01
dot icon21/12/2022
Director's details changed for Mr Shane Ferguson on 2022-09-01
dot icon21/12/2022
Confirmation statement made on 2022-10-08 with updates
dot icon21/12/2022
Termination of appointment of Ryan John Cooper as a director on 2022-09-01
dot icon11/08/2022
Appointment of Mr Stuart Wagstaff as a director on 2022-07-18
dot icon28/07/2022
Appointment of Mr Shane Ferguson as a director on 2022-07-18
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Appointment of Mr Charles Edward Allen as a director on 2021-11-11
dot icon08/02/2022
Appointment of Mr Michael John Stevens as a director on 2021-11-11
dot icon08/02/2022
Appointment of Mr Ryan John Cooper as a director on 2021-11-11
dot icon08/02/2022
Termination of appointment of Geoffrey Cooper as a director on 2021-11-11
dot icon08/02/2022
Termination of appointment of Alan Leslie Smith as a director on 2021-11-11
dot icon08/02/2022
Termination of appointment of Caroline Louise Robinson as a director on 2021-11-11
dot icon08/02/2022
Termination of appointment of Michael Bryant as a director on 2021-11-11
dot icon21/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon01/10/2021
Director's details changed for Mr Alan Leslie Smith on 2020-11-01
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/01/2018
Director's details changed for Mr Alan Leslie Smith on 2017-12-18
dot icon23/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/12/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Appointment of Mr John Mark Goble as a director
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/10/2013
Appointment of Mrs Caroline Louise Robinson as a director
dot icon08/10/2013
Termination of appointment of Norman Rever as a director
dot icon08/10/2013
Registered office address changed from 21-23 Easton Street High Wycombe Bucks HP11 1NT on 2013-10-08
dot icon17/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon17/07/2013
Director's details changed for Alan Leslie Smith on 2013-05-28
dot icon05/07/2013
Termination of appointment of Shona Dunning as a secretary
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon06/08/2010
Director's details changed for Alan Leslie Smith on 2010-05-28
dot icon06/08/2010
Director's details changed for Michael Bryant on 2010-05-28
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 28/05/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/07/2008
Appointment terminated director christopher flitney
dot icon03/07/2008
Director appointed norman godfrey rever
dot icon26/06/2008
Return made up to 28/05/08; full list of members
dot icon13/06/2008
Secretary appointed shona marie dunning
dot icon13/06/2008
Appointment terminated secretary david hay
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 28/05/07; full list of members
dot icon27/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 28/05/06; change of members
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 28/05/05; no change of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/11/2004
Return made up to 28/05/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/06/2003
Return made up to 28/05/03; change of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/04/2003
Director resigned
dot icon20/08/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/07/2002
Director resigned
dot icon28/06/2002
Return made up to 28/05/02; full list of members
dot icon13/06/2001
Return made up to 28/05/01; no change of members
dot icon04/05/2001
Full accounts made up to 2000-06-30
dot icon08/08/2000
Full accounts made up to 1999-06-30
dot icon08/06/2000
Return made up to 28/05/00; no change of members
dot icon03/06/1999
Return made up to 28/05/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon12/06/1998
Return made up to 28/05/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon08/07/1997
Return made up to 28/05/97; change of members
dot icon13/05/1997
Full accounts made up to 1996-06-30
dot icon21/06/1996
Return made up to 28/05/96; full list of members
dot icon26/04/1996
Accounts for a small company made up to 1995-06-30
dot icon19/07/1995
Return made up to 28/05/95; no change of members
dot icon16/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 28/05/94; no change of members
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon25/06/1993
New director appointed
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Return made up to 28/05/93; full list of members
dot icon31/03/1993
Full accounts made up to 1992-06-30
dot icon13/07/1992
Return made up to 28/05/92; full list of members
dot icon30/04/1992
Full accounts made up to 1991-06-30
dot icon26/07/1991
Return made up to 28/05/91; no change of members
dot icon06/06/1991
Full accounts made up to 1990-06-30
dot icon17/07/1990
Ad 14/05/90--------- £ si [email protected]
dot icon16/07/1990
New director appointed
dot icon29/06/1990
Return made up to 28/05/90; full list of members
dot icon15/06/1990
Director resigned;new director appointed
dot icon23/05/1990
Resolutions
dot icon30/03/1990
Accounts for a small company made up to 1989-06-30
dot icon26/02/1990
Ad 17/02/88-21/10/88 £ si 31@1=31 £ ic 2/33
dot icon02/12/1988
Accounting reference date extended from 31/03 to 30/06
dot icon01/11/1988
Nc inc already adjusted
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Resolutions
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1988
Registered office changed on 13/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/04/1988
Nc inc already adjusted
dot icon21/04/1988
Resolutions
dot icon21/04/1988
Resolutions
dot icon23/03/1988
Certificate of change of name
dot icon23/03/1988
Memorandum and Articles of Association
dot icon23/03/1988
Resolutions
dot icon17/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.61K
-
0.00
8.71K
-
2022
0
2.71K
-
0.00
7.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagstaff, Stuart
Director
18/07/2022 - Present
3
Goble, John Mark
Director
08/07/2013 - Present
10
Stevens, Michael John
Director
11/11/2021 - Present
62
Allen, Charles Edward
Director
11/11/2021 - 22/07/2024
2
Ferguson, Shane
Director
18/07/2022 - Present
2

Persons with Significant Control

1
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 CHILTERN TRADING ESTATE LIMITED

CHILTERN TRADING ESTATE LIMITED is an(a) Active company incorporated on 17/02/1988 with the registered office located at 271 High Street, Berkhamsted, Hertfordshire HP4 1AA. There are currently 4 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 TRADING ESTATE LIMITED?

toggle

CHILTERN TRADING ESTATE LIMITED is currently Active. It was registered on 17/02/1988 .

Where is CHILTERN TRADING ESTATE LIMITED located?

toggle

CHILTERN TRADING ESTATE LIMITED is registered at 271 High Street, Berkhamsted, Hertfordshire HP4 1AA.

What does CHILTERN TRADING ESTATE LIMITED do?

toggle

CHILTERN TRADING ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILTERN TRADING ESTATE LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.