CHL 2022 LIMITED

Register to unlock more data on OkredoRegister

CHL 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02836732

Incorporation date

15/07/1993

Size

Group

Contacts

Registered address

Registered address

C/O Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1993)
dot icon16/05/2025
Statement of affairs
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Registered office address changed from Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP England to C/O Opus Restructuring Ltd 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-04-18
dot icon13/11/2024
Termination of appointment of Nicholas James Douglas Bull as a director on 2024-11-08
dot icon14/10/2024
Confirmation statement made on 2024-07-15 with updates
dot icon27/06/2024
Satisfaction of charge 028367320006 in full
dot icon27/06/2024
Satisfaction of charge 028367320005 in full
dot icon27/06/2024
Satisfaction of charge 028367320004 in full
dot icon27/06/2024
Satisfaction of charge 028367320003 in full
dot icon27/06/2024
Satisfaction of charge 028367320002 in full
dot icon24/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon25/03/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon23/01/2024
Certificate of change of name
dot icon28/12/2023
Termination of appointment of Sam Orby Conran as a director on 2023-12-22
dot icon18/12/2023
Termination of appointment of Maximillian Anthony Rupert Conran as a director on 2023-12-07
dot icon14/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon07/06/2023
Current accounting period extended from 2023-03-30 to 2023-09-29
dot icon02/05/2023
Group of companies' accounts made up to 2022-03-30
dot icon11/04/2023
Registered office address changed from Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP United Kingdom to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 2023-04-11
dot icon13/12/2022
Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP on 2022-12-13
dot icon23/11/2022
Satisfaction of charge 028367320007 in full
dot icon05/09/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon21/06/2022
Group of companies' accounts made up to 2021-03-30
dot icon05/01/2022
Group of companies' accounts made up to 2020-03-30
dot icon01/10/2021
Termination of appointment of Hardip Nijjar as a director on 2021-09-20
dot icon01/10/2021
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-09-29
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon16/07/2021
Change of details for Sir Terence Orby Conran as a person with significant control on 2020-09-12
dot icon07/07/2021
Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 2021-07-07
dot icon06/04/2021
Appointment of Mr Sam Orby Conran as a director on 2021-03-24
dot icon06/04/2021
Appointment of Mr Maximillian Anthony Rupert Conran as a director on 2021-03-24
dot icon06/04/2021
Termination of appointment of Victoria Juliet Conran as a director on 2021-03-24
dot icon07/01/2021
Appointment of Mr Edmund Orby Conran as a director on 2020-12-21
dot icon06/01/2021
Appointment of Ms Henrietta Sophia Conran as a director on 2020-12-21
dot icon06/01/2021
Appointment of Mr Sebastian Orby Conran as a director on 2020-12-21
dot icon09/12/2020
Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 2020-12-09
dot icon22/09/2020
Termination of appointment of Terence Orby Conran as a director on 2020-09-12
dot icon23/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon08/07/2020
Group of companies' accounts made up to 2019-03-31
dot icon24/03/2020
Termination of appointment of Roger Hugh Knight Seelig as a director on 2020-02-12
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon25/11/2019
Termination of appointment of Vittorio Radice as a director on 2019-11-21
dot icon07/10/2019
Appointment of Mr Nicholas James Douglas Bull as a director on 2019-09-24
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/05/2019
Registration of charge 028367320007, created on 2019-05-15
dot icon21/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon02/01/2019
Appointment of Mr Hardip Nijjar as a director on 2019-01-01
dot icon21/12/2018
Registration of charge 028367320006, created on 2018-12-14
dot icon15/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon04/07/2018
Registration of charge 028367320005, created on 2018-06-26
dot icon22/06/2018
Registration of charge 028367320004, created on 2018-06-15
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Sir Terence Orby Conran as a director on 2017-11-16
dot icon07/11/2017
Registration of charge 028367320003, created on 2017-11-03
dot icon02/08/2017
Registration of charge 028367320002, created on 2017-08-02
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon27/03/2017
Termination of appointment of Elizabeth Anthea Dunley as a director on 2017-03-24
dot icon27/03/2017
Termination of appointment of Elizabeth Anthea Dunley as a secretary on 2017-03-24
dot icon27/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/10/2015
Termination of appointment of Jasper Conran as a director on 2015-09-24
dot icon21/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Terence Orby Conran as a director on 2015-07-06
dot icon19/05/2015
Auditor's resignation
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon12/01/2015
Purchase of own shares.
dot icon28/11/2014
Resolutions
dot icon18/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon11/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/05/2014
Termination of appointment of Peter Prescott as a director
dot icon05/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon15/11/2013
Termination of appointment of Jill Webb as a director
dot icon13/11/2013
Appointment of Mrs Jill Elizabeth Webb as a director
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon17/07/2013
Appointment of Mr Peter Paul Nigel Prescott as a director
dot icon26/06/2013
Termination of appointment of Harold Mavity as a director
dot icon26/06/2013
Termination of appointment of Desmond Gunewardena as a director
dot icon18/05/2013
Satisfaction of charge 1 in full
dot icon14/03/2013
Appointment of Mr Timothy Patrick Bowder-Ridger as a director
dot icon31/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/12/2012
Director's details changed for Harold Roger Wallis Mavity on 2012-12-14
dot icon19/10/2012
Termination of appointment of Thomas Howe as a secretary
dot icon19/10/2012
Appointment of Mrs Elizabeth Anthea Dunley as a director
dot icon19/10/2012
Appointment of Mrs Elizabeth Anthea Dunley as a secretary
dot icon19/10/2012
Termination of appointment of Thomas Howe as a director
dot icon19/10/2012
Termination of appointment of Thomas Howe as a secretary
dot icon19/10/2012
Termination of appointment of Thomas Howe as a secretary
dot icon24/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon24/06/2011
Appointment of Mr Vittorio Radice as a director
dot icon29/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon04/08/2010
Director's details changed for Lady Victoria Juliet Conran on 2010-07-15
dot icon04/08/2010
Director's details changed for Mr Roger Hugh Knight Seelig on 2010-07-15
dot icon04/06/2010
Appointment of Lady Victoria Juliet Conran as a director
dot icon20/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon11/12/2009
Appointment of Mr Jasper Conran as a director
dot icon10/08/2009
Return made up to 15/07/09; full list of members
dot icon13/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon06/02/2009
Director appointed mr roger seelig
dot icon07/08/2008
Return made up to 15/07/08; full list of members
dot icon28/03/2008
Group of companies' accounts made up to 2007-03-31
dot icon29/02/2008
Director appointed mr thomas john howe
dot icon03/10/2007
New secretary appointed
dot icon17/09/2007
Return made up to 15/07/07; full list of members
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon02/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon10/08/2006
Return made up to 15/07/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 15/07/05; full list of members
dot icon05/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon12/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon23/12/2004
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 15/07/04; full list of members
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon14/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/08/2003
Return made up to 15/07/03; full list of members
dot icon17/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 15/07/02; full list of members
dot icon15/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon02/08/2001
Return made up to 15/07/01; full list of members
dot icon24/04/2001
£ ic 17607/17515 09/04/01 £ sr 92@1=92
dot icon24/04/2001
£ ic 17699/17607 29/03/01 £ sr 92@1=92
dot icon17/04/2001
Resolutions
dot icon28/12/2000
Full group accounts made up to 2000-03-31
dot icon04/08/2000
Return made up to 15/07/00; full list of members
dot icon20/10/1999
Full group accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 15/07/99; full list of members
dot icon24/05/1999
Resolutions
dot icon24/05/1999
£ ic 17883/17699 16/04/99 £ sr 184@1=184
dot icon06/11/1998
Full group accounts made up to 1998-03-31
dot icon31/07/1998
Return made up to 15/07/98; change of members
dot icon24/03/1998
Memorandum and Articles of Association
dot icon24/03/1998
Resolutions
dot icon27/11/1997
Full group accounts made up to 1997-03-31
dot icon19/08/1997
Return made up to 15/07/97; no change of members
dot icon17/10/1996
Full group accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 15/07/96; full list of members
dot icon13/04/1996
Ad 29/03/96--------- £ si 368@1=368 £ ic 17515/17883
dot icon23/10/1995
Ad 04/10/95--------- £ si 922@1=922 £ ic 16593/17515
dot icon20/10/1995
Full group accounts made up to 1995-03-31
dot icon19/10/1995
Resolutions
dot icon12/07/1995
Return made up to 15/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full group accounts made up to 1994-03-31
dot icon12/09/1994
Return made up to 15/07/94; full list of members
dot icon04/11/1993
Statement of affairs
dot icon04/11/1993
Ad 22/08/93--------- £ si 8300@1
dot icon04/11/1993
Statement of affairs
dot icon04/11/1993
Ad 12/08/93--------- £ si 6300@1
dot icon04/10/1993
Resolutions
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Secretary resigned;new secretary appointed
dot icon04/10/1993
Accounting reference date notified as 31/03
dot icon24/09/1993
Ad 14/09/93--------- £ si 1992@1=1992 £ ic 14602/16594
dot icon24/09/1993
Secretary's particulars changed;director's particulars changed
dot icon07/09/1993
Ad 22/08/93--------- £ si 8300@1=8300 £ ic 6302/14602
dot icon07/09/1993
Ad 12/08/93--------- £ si 6300@1=6300 £ ic 2/6302
dot icon07/09/1993
Ad 10/08/93--------- £ si 1@1=1 £ ic 1/2
dot icon15/07/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

83
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,896,000.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2022
dot iconNext account date
27/09/2023
dot iconNext due on
24/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
623.00K
-
0.00
1.90M
-
2021
83
623.00K
-
0.00
1.90M
-

Employees

2021

Employees

83 Ascended- *

Net Assets(GBP)

623.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.90M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Nicholas James Douglas
Director
24/09/2019 - 08/11/2024
19
Prof Sebastian Orby Co0nran
Director
21/12/2020 - Present
13
Gunewardena, Desmond Antony Lalith
Director
15/07/1993 - 18/06/2013
67
Conran, Edmund Orby
Director
21/12/2020 - Present
19
Conran, Henrietta Sophia
Director
21/12/2020 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CHL 2022 LIMITED

CHL 2022 LIMITED is an(a) Liquidation company incorporated on 15/07/1993 with the registered office located at C/O Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of CHL 2022 LIMITED?

toggle

CHL 2022 LIMITED is currently Liquidation. It was registered on 15/07/1993 .

Where is CHL 2022 LIMITED located?

toggle

CHL 2022 LIMITED is registered at C/O Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CHL 2022 LIMITED do?

toggle

CHL 2022 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHL 2022 LIMITED have?

toggle

CHL 2022 LIMITED had 83 employees in 2021.

What is the latest filing for CHL 2022 LIMITED?

toggle

The latest filing was on 16/05/2025: Statement of affairs.