CHILTINGTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHILTINGTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03250917

Incorporation date

17/09/1996

Size

Full

Contacts

Registered address

Registered address

Southgate House, Southgate Street, Gloucester GL1 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1996)
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Registered office address changed from One America Square 17 Crosswall London EC3N 2LB England to Southgate House Southgate Street Gloucester GL1 1UB on 2025-01-06
dot icon01/11/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Termination of appointment of Elisabeth Anne Bagshaw as a director on 2021-04-30
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Appointment of Mr Andrew Donnelly as a director on 2018-08-22
dot icon18/12/2019
Appointment of Mr Michael Dalzell as a secretary on 2019-08-22
dot icon18/12/2019
Termination of appointment of Chiltington International Limited as a secretary on 2018-08-22
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Registered office address changed from 88 Leadenhall Street London EC3A 3BP England to One America Square 17 Crosswall London EC3N 2LB on 2019-04-09
dot icon08/04/2019
Change of details for Pro Global Holdings Limited as a person with significant control on 2019-04-08
dot icon08/04/2019
Secretary's details changed for Chiltington International Limited on 2019-04-08
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon30/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon28/09/2017
Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 2017-06-30
dot icon28/09/2017
Notification of Pro Global Holdings Limited as a person with significant control on 2017-06-30
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/09/2016
Secretary's details changed for Chiltington International Limited on 2016-09-19
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 2016-02-02
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/09/2014
Secretary's details changed for Chiltington International Limited on 2014-09-17
dot icon03/09/2014
Appointment of Mr Michael Robert Dalzell as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Christopher Harold Edward Jones as a director on 2014-08-31
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 2014-03-18
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon01/09/2013
Appointment of Chiltington International Limited as a secretary
dot icon01/09/2013
Termination of appointment of Ian Marshall as a director
dot icon01/09/2013
Appointment of Mrs Elisabeth Anne Bagshaw as a director
dot icon01/09/2013
Appointment of Mr Christopher Harold Edward Jones as a director
dot icon01/09/2013
Termination of appointment of Heinz Eilers as a director
dot icon01/09/2013
Termination of appointment of Ian Marshall as a secretary
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon19/11/2012
Miscellaneous
dot icon25/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon03/02/2012
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 2012-02-03
dot icon27/09/2011
Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 2011-09-27
dot icon23/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Ian Edward Marshall on 2010-09-17
dot icon20/09/2010
Director's details changed for Dr Heinz Wolfgang Herbert Eilers on 2010-09-17
dot icon20/09/2010
Secretary's details changed for Mr Ian Edward Marshall on 2010-09-17
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 17/09/09; full list of members
dot icon23/09/2009
Director's change of particulars / heinz eilers / 22/09/2009
dot icon18/09/2008
Return made up to 17/09/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon19/09/2007
Return made up to 17/09/07; full list of members
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon26/09/2006
Director's particulars changed
dot icon25/09/2006
Return made up to 17/09/06; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Auditor's resignation
dot icon11/10/2005
Return made up to 17/09/05; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
New director appointed
dot icon13/10/2004
Return made up to 17/09/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Director resigned
dot icon14/10/2003
Return made up to 17/09/03; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2002
Return made up to 17/09/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Director resigned
dot icon26/10/2001
Return made up to 17/09/01; change of members
dot icon19/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/2000
Return made up to 17/09/00; change of members
dot icon29/10/1999
Return made up to 17/09/98; no change of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/10/1999
Return made up to 17/09/99; full list of members
dot icon25/09/1998
Resolutions
dot icon17/07/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Return made up to 17/09/97; full list of members
dot icon16/09/1997
Director resigned
dot icon23/01/1997
Ad 04/12/96--------- £ si 93000@1=93000 £ ic 893000/986000
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon11/12/1996
Ad 04/12/96--------- £ si 799998@1=799998 £ ic 93002/893000
dot icon11/12/1996
Ad 04/12/96--------- £ si 93000@1=93000 £ ic 2/93002
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
Secretary resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
£ nc 100/1000000 25/09/96
dot icon10/10/1996
Accounting reference date extended from 30/09 to 31/12
dot icon10/10/1996
Registered office changed on 10/10/96 from: 51 eastcheap london EC3M 1JP
dot icon25/09/1996
Certificate of change of name
dot icon17/09/1996
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
17/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Andrew James
Director
22/08/2018 - Present
13
Dalzell, Michael Robert
Director
01/09/2014 - Present
3
Dalzell, Michael
Secretary
22/08/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHILTINGTON HOLDINGS LIMITED

CHILTINGTON HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/1996 with the registered office located at Southgate House, Southgate Street, Gloucester GL1 1UB. 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 CHILTINGTON HOLDINGS LIMITED?

toggle

CHILTINGTON HOLDINGS LIMITED is currently Active. It was registered on 17/09/1996 .

Where is CHILTINGTON HOLDINGS LIMITED located?

toggle

CHILTINGTON HOLDINGS LIMITED is registered at Southgate House, Southgate Street, Gloucester GL1 1UB.

What does CHILTINGTON HOLDINGS LIMITED do?

toggle

CHILTINGTON HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILTINGTON HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-17 with no updates.