CHM (WARWICK) LIMITED

Register to unlock more data on OkredoRegister

CHM (WARWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728923

Incorporation date

21/10/2008

Size

Dormant

Contacts

Registered address

Registered address

58 Rugby Road, Cubbington, Leamington Spa, Warwickshire CV32 7JECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon12/02/2026
Director's details changed for Mr Peter Leslie Hawkins on 2009-03-04
dot icon04/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon03/02/2026
Director's details changed for Mr Peter Leslie Hawkins on 2009-03-04
dot icon04/12/2025
Director's details changed for Mr Peter Leslie Hawkins on 2020-12-01
dot icon21/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon25/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon19/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon19/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Resolutions
dot icon29/01/2019
Memorandum and Articles of Association
dot icon29/01/2019
Statement of company's objects
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon02/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon02/03/2014
Appointment of Mrs Wendy Jane Narby as a director
dot icon28/01/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/12/2013
Termination of appointment of Wendy Narby as a director
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Peter Leslie Hawkins on 2013-06-12
dot icon03/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon21/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon22/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon08/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon25/10/2010
Director's details changed for Alan Geoffrey Allcock on 2010-10-21
dot icon25/10/2010
Director's details changed for Peter Leslie Hawkins on 2010-10-21
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon04/11/2009
Registered office address changed from 61 Coten End Warwick CV34 4NU on 2009-11-04
dot icon12/03/2009
Ad 21/10/08-04/03/09\gbp si 15@1=15\gbp ic 3/18\
dot icon12/03/2009
Director appointed peter leslie hawkins
dot icon04/11/2008
Director appointed wendy jane narby
dot icon04/11/2008
Director appointed alan geoffrey allcock
dot icon29/10/2008
Appointment terminate, director and secretary kevin brewer logged form
dot icon28/10/2008
Ad 21/10/08\gbp si 2@1=2\gbp ic 1/3\
dot icon28/10/2008
Registered office changed on 28/10/2008 from, somerset house 6070 birmingham business park, birmingham, B37 7BF
dot icon21/10/2008
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
31/10/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin Michael
Director
21/10/2008 - 21/10/2008
1501
Allcock, Alan Geoffrey
Director
21/10/2008 - Present
-
Brewer, Kevin
Secretary
21/10/2008 - 21/10/2008
184
Narby, Wendy Jane
Director
27/02/2014 - Present
2
Narby, Wendy Jane
Director
21/10/2008 - 21/12/2013
2

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

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 CHM (WARWICK) LIMITED

CHM (WARWICK) LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at 58 Rugby Road, Cubbington, Leamington Spa, Warwickshire CV32 7JE. There are currently 3 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 CHM (WARWICK) LIMITED?

toggle

CHM (WARWICK) LIMITED is currently Active. It was registered on 21/10/2008 .

Where is CHM (WARWICK) LIMITED located?

toggle

CHM (WARWICK) LIMITED is registered at 58 Rugby Road, Cubbington, Leamington Spa, Warwickshire CV32 7JE.

What does CHM (WARWICK) LIMITED do?

toggle

CHM (WARWICK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHM (WARWICK) LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Peter Leslie Hawkins on 2009-03-04.