CHISWELL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHISWELL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531999

Incorporation date

20/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Reading Road, Pangbourne, Reading, Berkshire RG8 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon07/11/2025
Termination of appointment of Martin Sanderson as a director on 2025-10-30
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Appointment of Mr Simon Robert Maclachlan as a director on 2025-08-21
dot icon24/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon17/02/2017
Director's details changed for Mr Martin Sanderson on 2017-02-17
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Martin Sanderson on 2015-08-27
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/03/2015
Director's details changed for Mr Martin Sanderson on 2013-12-05
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Gc Company Services Ltd as a secretary
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon06/11/2012
Resolutions
dot icon06/11/2012
Resolutions
dot icon06/11/2012
Statement of company's objects
dot icon06/11/2012
Resolutions
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon05/12/2008
Director appointed martin sanderson
dot icon05/12/2008
Appointment terminated director tillex facilities LIMITED
dot icon05/04/2008
Return made up to 20/03/08; full list of members
dot icon16/01/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon19/07/2007
Registered office changed on 19/07/07 from: bld house 3 carvers industrial estate ringwood hampshire BH24 1JR
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon03/04/2007
Return made up to 20/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/11/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/05/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 20/03/05; full list of members
dot icon15/07/2004
Full accounts made up to 2003-04-30
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Registered office changed on 22/06/04 from: fifth floor bridge house 48-52 baldwin street bristol BS1 1QD
dot icon28/04/2004
Return made up to 20/03/04; full list of members
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon26/02/2002
New director appointed
dot icon12/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon07/09/2001
Director's particulars changed
dot icon09/05/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-04-30
dot icon24/03/2000
Return made up to 20/03/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-04-30
dot icon26/03/1999
Return made up to 20/03/99; full list of members
dot icon24/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Resolutions
dot icon28/05/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon28/05/1998
Ad 28/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/05/1998
Certificate of change of name
dot icon01/05/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Registered office changed on 20/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon20/03/1998
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 icon+99.42 % *

* during past year

Cash in Bank

£11,016.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.97K
-
0.00
16.71K
-
2022
0
77.78K
-
0.00
5.52K
-
2023
0
84.56K
-
0.00
11.02K
-
2023
0
84.56K
-
0.00
11.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

84.56K £Ascended8.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.02K £Ascended99.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclachlan, Simon Robert
Director
21/08/2025 - Present
5
Sanderson, Martin
Director
29/09/2008 - 30/10/2025
13

Persons with Significant Control

0

No PSC data available.

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 CHISWELL FINANCE LIMITED

CHISWELL FINANCE LIMITED is an(a) Active company incorporated on 20/03/1998 with the registered office located at 4 Reading Road, Pangbourne, Reading, Berkshire RG8 7LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWELL FINANCE LIMITED?

toggle

CHISWELL FINANCE LIMITED is currently Active. It was registered on 20/03/1998 .

Where is CHISWELL FINANCE LIMITED located?

toggle

CHISWELL FINANCE LIMITED is registered at 4 Reading Road, Pangbourne, Reading, Berkshire RG8 7LY.

What does CHISWELL FINANCE LIMITED do?

toggle

CHISWELL FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHISWELL FINANCE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with updates.