CHISHOLM & WINCH (CONTRACTS) LTD

Register to unlock more data on OkredoRegister

CHISHOLM & WINCH (CONTRACTS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00714476

Incorporation date

05/02/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Conqueror Court, Spilsby Road, Harold Hill, Essex RM3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1962)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon10/03/2026
Appointment of Anne-Marie Madelaine Winch as a director on 2026-03-09
dot icon19/02/2026
Appointment of Steven James Ellingham as a director on 2026-01-01
dot icon28/01/2026
Director's details changed for Darren Godfrey on 2026-01-28
dot icon04/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon01/10/2025
Appointment of Robin Cowell Jones as a director on 2025-10-01
dot icon01/10/2025
Appointment of Darren Godfrey as a director on 2025-10-01
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon09/12/2020
Termination of appointment of Barry Peppiatt as a director on 2020-11-30
dot icon29/10/2020
Change of details for Charente Holdings Ltd as a person with significant control on 2020-10-22
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon01/05/2018
Resolutions
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon28/06/2017
Notification of Charente Holdings Ltd as a person with significant control on 2016-04-06
dot icon10/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/08/2016
Accounts for a small company made up to 2016-03-31
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Steven Mockler as a director on 2014-12-31
dot icon29/09/2014
Accounts for a small company made up to 2014-03-31
dot icon16/09/2014
Registration of charge 007144760007, created on 2014-08-29
dot icon16/09/2014
Satisfaction of charge 1 in full
dot icon16/09/2014
Satisfaction of charge 2 in full
dot icon18/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon20/11/2012
Accounts for a small company made up to 2012-03-31
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon25/08/2011
Accounts for a small company made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon13/09/2010
Accounts for a small company made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon25/06/2010
Director's details changed for Steven Mockler on 2010-06-16
dot icon25/06/2010
Director's details changed for Jason Paul Winch on 2010-06-16
dot icon25/06/2010
Director's details changed for Simon James Castle on 2010-06-16
dot icon25/06/2010
Director's details changed for Barry Peppiatt on 2010-06-16
dot icon11/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon10/07/2009
Return made up to 17/06/09; full list of members
dot icon13/10/2008
Return made up to 17/06/08; full list of members
dot icon13/10/2008
Director's change of particulars / jason winch / 07/07/2004
dot icon13/10/2008
Director's change of particulars / barry peppiatt / 24/01/2008
dot icon13/10/2008
Director and secretary's change of particulars / anthony winch / 19/12/2007
dot icon13/10/2008
Director's change of particulars / steven mockler / 20/03/2008
dot icon15/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon08/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon06/07/2007
Return made up to 17/06/07; no change of members
dot icon20/07/2006
Accounts for a medium company made up to 2006-03-31
dot icon18/07/2006
Return made up to 17/06/06; full list of members
dot icon13/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon08/08/2005
Return made up to 17/06/05; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon02/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon30/06/2004
Return made up to 17/06/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon05/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon12/08/2003
Return made up to 17/06/03; full list of members
dot icon28/08/2002
Accounts for a small company made up to 2002-03-31
dot icon23/07/2002
Return made up to 17/06/02; full list of members
dot icon24/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon23/11/2001
Particulars of contract relating to shares
dot icon23/11/2001
Ad 01/11/01--------- £ si 96820@1=96820 £ ic 3180/100000
dot icon23/11/2001
Nc inc already adjusted 01/11/01
dot icon23/11/2001
Resolutions
dot icon09/11/2001
New director appointed
dot icon16/07/2001
Accounts for a small company made up to 2001-03-31
dot icon22/06/2001
Return made up to 17/06/01; full list of members
dot icon23/01/2001
Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Return made up to 17/06/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/07/1999
Return made up to 17/06/99; full list of members
dot icon08/07/1998
Return made up to 17/06/98; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL
dot icon01/07/1997
Return made up to 17/06/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon17/07/1996
Return made up to 17/06/96; full list of members
dot icon01/07/1996
Accounts for a small company made up to 1996-03-31
dot icon12/07/1995
Return made up to 17/06/95; no change of members
dot icon10/07/1995
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
New secretary appointed
dot icon22/06/1995
Secretary resigned;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Auditor's resignation
dot icon17/06/1994
Return made up to 17/06/94; no change of members
dot icon15/06/1994
Accounts for a small company made up to 1994-03-31
dot icon20/07/1993
Return made up to 17/06/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1993-03-31
dot icon16/09/1992
Director resigned
dot icon07/09/1992
Return made up to 17/06/92; no change of members
dot icon15/06/1992
Accounts for a small company made up to 1992-03-31
dot icon26/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1991
Accounts for a small company made up to 1991-03-31
dot icon19/07/1991
Return made up to 17/06/91; no change of members
dot icon11/09/1990
Accounts for a small company made up to 1990-03-31
dot icon11/09/1990
Return made up to 29/08/90; full list of members
dot icon31/08/1990
Director resigned
dot icon08/05/1990
New director appointed
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
New director appointed
dot icon19/09/1989
Accounts for a small company made up to 1989-03-31
dot icon19/09/1989
Return made up to 07/09/89; full list of members
dot icon07/09/1988
Accounts for a small company made up to 1988-03-31
dot icon07/09/1988
Return made up to 23/08/88; full list of members
dot icon13/05/1988
Particulars of mortgage/charge
dot icon29/09/1987
Certificate of change of name
dot icon01/09/1987
Accounts for a small company made up to 1987-03-31
dot icon01/09/1987
Return made up to 19/08/87; full list of members
dot icon23/10/1986
Accounts for a small company made up to 1986-03-31
dot icon23/10/1986
Return made up to 28/10/86; full list of members
dot icon30/11/1973
Memorandum and Articles of Association
dot icon05/02/1962
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
510.15K
-
0.00
200.85K
-
2023
25
848.60K
-
0.00
376.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
psc login icon

Officers

This information is available in our reports to registered users.

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 CHISHOLM & WINCH (CONTRACTS) LTD

CHISHOLM & WINCH (CONTRACTS) LTD is an(a) Active company incorporated on 05/02/1962 with the registered office located at 7 Conqueror Court, Spilsby Road, Harold Hill, Essex RM3 8SB. There are currently 6 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 CHISHOLM & WINCH (CONTRACTS) LTD?

toggle

CHISHOLM & WINCH (CONTRACTS) LTD is currently Active. It was registered on 05/02/1962 .

Where is CHISHOLM & WINCH (CONTRACTS) LTD located?

toggle

CHISHOLM & WINCH (CONTRACTS) LTD is registered at 7 Conqueror Court, Spilsby Road, Harold Hill, Essex RM3 8SB.

What does CHISHOLM & WINCH (CONTRACTS) LTD do?

toggle

CHISHOLM & WINCH (CONTRACTS) LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CHISHOLM & WINCH (CONTRACTS) LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with updates.