CHISWELL SERVICE AND SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CHISWELL SERVICE AND SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241475

Incorporation date

07/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Poplars Close, Hatfield, Hertfordshire AL10 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1988)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon16/12/2024
Director's details changed for Mr Ian Colin Moore on 2024-12-13
dot icon16/12/2024
Director's details changed for Mrs Helen Constance Moore on 2024-12-13
dot icon13/12/2024
Registered office address changed from 272a Watford Road St. Albans Hertfordshire AL2 3DN United Kingdom to 14 Poplars Close Hatfield Hertfordshire AL10 9RX on 2024-12-13
dot icon27/11/2024
Previous accounting period shortened from 2025-01-31 to 2024-03-31
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon29/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon26/05/2022
Registered office address changed from 272a 272a Watford Road St Albans Herts AL2 3DN England to 272a Watford Road St. Albans Hertfordshire AL2 3DN on 2022-05-26
dot icon09/05/2022
Registered office address changed from 126 Hempstead Road Kings Langley WD4 8AL England to 272a 272a Watford Road St Albans Herts AL2 3DN on 2022-05-09
dot icon18/02/2022
Micro company accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon05/03/2021
Micro company accounts made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon24/01/2020
Register(s) moved to registered office address 126 Hempstead Road Kings Langley WD4 8AL
dot icon24/01/2020
Register(s) moved to registered office address 126 Hempstead Road Kings Langley WD4 8AL
dot icon28/11/2019
Micro company accounts made up to 2019-01-31
dot icon27/05/2019
Confirmation statement made on 2018-12-28 with updates
dot icon04/09/2018
Cessation of Ian Colin Moore as a person with significant control on 2018-09-03
dot icon04/09/2018
Notification of Chiswell Leisure Limited as a person with significant control on 2018-09-03
dot icon04/09/2018
Notification of Ian Colin Moore as a person with significant control on 2018-09-03
dot icon04/09/2018
Cessation of Robert Frederick Latham as a person with significant control on 2018-09-03
dot icon04/09/2018
Cessation of Jane Latham as a person with significant control on 2018-09-03
dot icon04/09/2018
Termination of appointment of Robert Frederick Latham as a director on 2018-09-03
dot icon04/09/2018
Termination of appointment of Jane Latham as a director on 2018-09-03
dot icon04/09/2018
Termination of appointment of Jane Latham as a secretary on 2018-09-03
dot icon04/09/2018
Appointment of Mrs Helen Constance Moore as a director on 2018-09-03
dot icon04/09/2018
Appointment of Mr Ian Colin Moore as a director on 2018-09-03
dot icon04/09/2018
Registered office address changed from 97 Langley Hill Kings Langley Herts WD4 9HJ to 126 Hempstead Road Kings Langley WD4 8AL on 2018-09-04
dot icon04/09/2018
Satisfaction of charge 022414750005 in full
dot icon04/09/2018
Registration of charge 022414750006, created on 2018-09-03
dot icon22/06/2018
Registration of charge 022414750005, created on 2018-06-19
dot icon17/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/03/2017
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon21/03/2017
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon21/03/2017
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon21/03/2017
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon21/03/2017
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon21/03/2017
Register inspection address has been changed to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon25/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/04/2015
Previous accounting period extended from 2014-08-31 to 2015-01-31
dot icon21/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon06/01/2014
Register inspection address has been changed
dot icon18/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2011
Appointment of Jane Latham as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name notice
dot icon12/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 28/12/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 28/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 28/12/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 28/12/05; full list of members
dot icon21/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon25/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/01/2005
Return made up to 28/12/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/01/2004
Return made up to 28/12/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/01/2003
Return made up to 28/12/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/01/2002
Return made up to 28/12/01; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/01/2001
Return made up to 28/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-04-30
dot icon20/01/2000
Return made up to 28/12/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-04-30
dot icon14/01/1999
Return made up to 28/12/98; no change of members
dot icon17/11/1998
Accounts for a small company made up to 1998-04-30
dot icon22/01/1998
Return made up to 28/12/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-04-30
dot icon29/01/1997
Accounts for a small company made up to 1996-04-30
dot icon22/01/1997
Return made up to 28/12/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon18/01/1996
Return made up to 28/12/95; no change of members
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon11/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-04-30
dot icon27/01/1994
Return made up to 28/12/93; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-04-30
dot icon10/01/1993
Return made up to 28/12/92; no change of members
dot icon01/11/1992
Full accounts made up to 1992-04-30
dot icon23/01/1992
Full accounts made up to 1991-04-30
dot icon23/01/1992
Return made up to 28/12/91; no change of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon09/01/1991
Full accounts made up to 1990-04-30
dot icon09/01/1991
Return made up to 28/12/90; full list of members
dot icon28/03/1990
Particulars of mortgage/charge
dot icon26/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/11/1989
Particulars of mortgage/charge
dot icon18/10/1989
Full accounts made up to 1989-04-30
dot icon18/10/1989
Return made up to 16/10/89; full list of members
dot icon20/10/1988
Secretary's particulars changed;director's particulars changed
dot icon20/10/1988
Registered office changed on 20/10/88 from: 126 hempstead rd kingslangley herts WD4 8AL
dot icon26/09/1988
Particulars of mortgage/charge
dot icon20/05/1988
Location of register of members
dot icon20/05/1988
Location of register of directors' interests
dot icon20/05/1988
Accounting reference date notified as 30/04
dot icon03/05/1988
Memorandum and Articles of Association
dot icon28/04/1988
Director resigned;new director appointed
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Registered office changed on 28/04/88 from: 2 baches street london N1 6UB
dot icon26/04/1988
Resolutions
dot icon07/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.93K
-
0.00
-
-
2022
2
3.49K
-
0.00
-
-
2023
2
1.07M
-
0.00
-
-
2023
2
1.07M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.07M £Ascended30.62K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Helen Constance
Director
03/09/2018 - Present
4
Moore, Ian Colin
Director
03/09/2018 - Present
4
Latham, Jane
Director
14/09/2011 - 03/09/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHISWELL SERVICE AND SUPPLIES LIMITED

CHISWELL SERVICE AND SUPPLIES LIMITED is an(a) Dissolved company incorporated on 07/04/1988 with the registered office located at 14 Poplars Close, Hatfield, Hertfordshire AL10 9RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWELL SERVICE AND SUPPLIES LIMITED?

toggle

CHISWELL SERVICE AND SUPPLIES LIMITED is currently Dissolved. It was registered on 07/04/1988 and dissolved on 04/11/2025.

Where is CHISWELL SERVICE AND SUPPLIES LIMITED located?

toggle

CHISWELL SERVICE AND SUPPLIES LIMITED is registered at 14 Poplars Close, Hatfield, Hertfordshire AL10 9RX.

What does CHISWELL SERVICE AND SUPPLIES LIMITED do?

toggle

CHISWELL SERVICE AND SUPPLIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHISWELL SERVICE AND SUPPLIES LIMITED have?

toggle

CHISWELL SERVICE AND SUPPLIES LIMITED had 2 employees in 2023.

What is the latest filing for CHISWELL SERVICE AND SUPPLIES LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.