CHILTINGTON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHILTINGTON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658528

Incorporation date

16/08/1982

Size

Full

Contacts

Registered address

Registered address

Southgate House, Southgate Street, Gloucester GL1 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1982)
dot icon16/10/2025
Confirmation statement made on 2025-09-30 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 icon25/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-10-06 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 icon12/10/2020
Confirmation statement made on 2020-10-06 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 Robert Dalzell as a secretary on 2018-08-22
dot icon18/12/2019
Termination of appointment of Richard Frederick Lawson as a director on 2018-08-22
dot icon18/12/2019
Termination of appointment of Iain Martyn Brown as a secretary on 2018-08-22
dot icon07/10/2019
Confirmation statement made on 2019-10-06 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 Chiltington Holdings Limited as a person with significant control on 2019-04-08
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-06 with updates
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 icon14/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
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 on 2014-03-18
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Ian Marshall as a director
dot icon02/09/2013
Appointment of Mr Richard Frederick Lawson as a director
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon19/11/2012
Miscellaneous
dot icon11/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mrs Elisabeth Anne Bagshaw on 2012-10-11
dot icon11/10/2012
Director's details changed for Mr Ian Edward Marshall on 2012-10-11
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon04/02/2012
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 2012-02-04
dot icon19/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon19/10/2011
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH EC2M 1NH United Kingdom on 2011-10-19
dot icon27/09/2011
Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 2011-09-27
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr Ian Edward Marshall on 2009-10-01
dot icon09/10/2009
Director's details changed for Elisabeth Anne Bagshaw on 2009-10-01
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 06/10/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Secretary appointed mr iain martyn brown
dot icon26/03/2008
Appointment terminated secretary elke johnson
dot icon17/10/2007
Return made up to 06/10/07; full list of members
dot icon17/10/2007
Location of register of members
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 06/10/06; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: suite 8 st saviours wharf mill street london SE1 2BE
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Auditor's resignation
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Return made up to 06/10/05; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon05/08/2005
Director resigned
dot icon05/08/2005
New director appointed
dot icon05/08/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon17/04/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 14/10/03; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2002
Return made up to 14/10/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon11/10/2001
Return made up to 14/10/01; full list of members
dot icon15/06/2001
Director resigned
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/10/2000
Return made up to 14/10/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-12-31
dot icon12/11/1999
Return made up to 14/10/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/11/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1998
Return made up to 14/10/98; no change of members
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon12/11/1997
Return made up to 14/10/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Director resigned
dot icon12/11/1996
Return made up to 14/10/96; no change of members
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon31/03/1996
New director appointed
dot icon08/11/1995
Return made up to 14/10/95; full list of members
dot icon21/07/1995
Accounts for a small company made up to 1994-12-31
dot icon23/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 14/10/94; no change of members
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/10/1994
Resolutions
dot icon13/03/1994
Group accounts for a small company made up to 1993-06-30
dot icon08/12/1993
Accounting reference date shortened from 30/06 to 31/12
dot icon08/12/1993
Return made up to 14/10/93; full list of members
dot icon12/05/1993
Registered office changed on 12/05/93 from: meadow cottage west chiltington road pulborough west sussex RH20 2EE
dot icon02/03/1993
Full accounts made up to 1992-06-30
dot icon04/01/1993
Return made up to 14/10/92; no change of members
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Director resigned;new director appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Director resigned
dot icon08/05/1992
Accounts for a small company made up to 1991-06-30
dot icon20/01/1992
Certificate of change of name
dot icon05/12/1991
Return made up to 14/10/91; no change of members
dot icon05/06/1991
Accounts for a small company made up to 1990-06-30
dot icon16/04/1991
Particulars of mortgage/charge
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Nc inc already adjusted 30/01/90 30/01/90
dot icon05/03/1991
Return made up to 14/10/90; full list of members
dot icon03/03/1991
New director appointed
dot icon28/02/1991
Particulars of mortgage/charge
dot icon30/08/1990
Accounts for a small company made up to 1989-06-30
dot icon13/03/1990
Return made up to 14/10/89; full list of members
dot icon01/11/1989
Accounts for a small company made up to 1988-06-30
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1989
Return made up to 23/05/87; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1987-06-30
dot icon05/05/1988
New director appointed
dot icon23/10/1987
Particulars of mortgage/charge
dot icon13/10/1987
Accounts for a small company made up to 1986-06-30
dot icon13/10/1987
Accounts for a small company made up to 1985-06-30
dot icon26/08/1987
Particulars of mortgage/charge
dot icon03/08/1987
Return made up to 31/12/86; full list of members
dot icon16/08/1982
Miscellaneous

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
30/09/2026
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
Dalzell, Michael Robert
Secretary
22/08/2018 - Present
-
Donnelly, Andrew James
Director
22/08/2018 - Present
13
Lawson, Richard Frederick
Director
30/08/2013 - 21/08/2018
5

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 INTERNATIONAL LIMITED

CHILTINGTON INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/08/1982 with the registered office located at Southgate House, Southgate Street, Gloucester GL1 1UB. There are currently 2 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 INTERNATIONAL LIMITED?

toggle

CHILTINGTON INTERNATIONAL LIMITED is currently Active. It was registered on 16/08/1982 .

Where is CHILTINGTON INTERNATIONAL LIMITED located?

toggle

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

What does CHILTINGTON INTERNATIONAL LIMITED do?

toggle

CHILTINGTON INTERNATIONAL LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CHILTINGTON INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-30 with no updates.