CHN GROUP LTD

Register to unlock more data on OkredoRegister

CHN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430063

Incorporation date

05/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Westwood Way, Westwood Business Park, Coventry CV4 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon27/10/2025
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES
dot icon24/10/2025
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of Fiona Scott Stark as a director on 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon19/09/2016
Termination of appointment of E.on Uk Secretaries Limited as a secretary on 2016-08-22
dot icon19/09/2016
Termination of appointment of E.on Uk Secretaries Limited as a secretary on 2016-08-22
dot icon19/09/2016
Appointment of Ms Deborah Gandley as a director on 2016-08-22
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Termination of appointment of René Matthies as a director on 2016-05-31
dot icon18/02/2016
Termination of appointment of Donald Alan Leiper as a director on 2016-01-28
dot icon18/02/2016
Appointment of Fiona Scott Stark as a director on 2016-01-28
dot icon07/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon29/11/2013
Statement by directors
dot icon29/11/2013
Statement of capital on 2013-11-29
dot icon29/11/2013
Solvency statement dated 26/11/13
dot icon29/11/2013
Resolutions
dot icon20/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/10/2012
Appointment of E.On Uk Secretaries Limited as a secretary
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon07/09/2012
Termination of appointment of James Jones as a secretary
dot icon02/07/2012
Appointment of René Matthies as a director
dot icon02/07/2012
Termination of appointment of Brian Tear as a director
dot icon08/11/2011
Appointment of Brian Jefferson Tear as a director
dot icon07/11/2011
Termination of appointment of Michael Thomas as a director
dot icon05/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of James William Jones as a secretary
dot icon24/05/2011
Termination of appointment of Martin Hoehler as a director
dot icon24/05/2011
Appointment of Michael Lindsay Thomas as a director
dot icon24/05/2011
Termination of appointment of Gregory Dunn as a secretary
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon19/02/2010
Director's details changed for Donald Alan Leiper on 2010-02-01
dot icon10/02/2010
Appointment of Martin Hoehler as a director
dot icon10/02/2010
Secretary's details changed for Gregory Macgill Dunn on 2010-01-01
dot icon10/02/2010
Termination of appointment of Carl Goulton as a director
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/11/2009
Director's details changed for Donald Alan Leiper on 2009-10-05
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/10/2009
Director's details changed for Carl Goulton on 2009-10-05
dot icon21/09/2009
Return made up to 05/09/09; full list of members
dot icon19/03/2009
Auditor's resignation
dot icon19/03/2009
Auditor's resignation
dot icon06/10/2008
Director appointed carl goulton
dot icon06/10/2008
Appointment terminated director neal carr
dot icon03/10/2008
Return made up to 05/09/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from westwood way westwood business park coventry west midlands CV4 8LG
dot icon28/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon17/01/2008
Registered office changed on 17/01/08 from: chn house straits road lower gornal dudley west midlands DY3 2UY
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Secretary resigned;director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon20/11/2007
£ ic 2501/2439 29/10/07 £ sr 62@1=62
dot icon12/11/2007
Resolutions
dot icon11/09/2007
Return made up to 05/09/07; full list of members
dot icon25/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon12/04/2007
Secretary resigned;director resigned
dot icon12/04/2007
New secretary appointed;new director appointed
dot icon18/09/2006
Return made up to 05/09/06; full list of members
dot icon21/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon10/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon23/09/2005
Return made up to 05/09/05; full list of members
dot icon12/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon26/10/2004
Certificate of change of name
dot icon01/10/2004
Return made up to 05/09/04; full list of members
dot icon06/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 05/09/03; full list of members
dot icon05/09/2003
Particulars of mortgage/charge
dot icon06/08/2003
Director's particulars changed
dot icon11/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon31/12/2002
Director's particulars changed
dot icon27/11/2002
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon18/11/2002
New director appointed
dot icon19/09/2002
Return made up to 05/09/02; full list of members
dot icon25/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon13/09/2001
Return made up to 05/09/01; full list of members
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Particulars of mortgage/charge
dot icon29/09/2000
Return made up to 05/09/00; full list of members
dot icon02/06/2000
Particulars of mortgage/charge
dot icon20/04/2000
Nc inc already adjusted 21/02/00
dot icon20/04/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon20/04/2000
Ad 21/02/00--------- £ si 2499@1=2499 £ ic 2/2501
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon30/09/1999
Return made up to 05/09/99; no change of members
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon08/10/1998
Return made up to 05/09/98; full list of members
dot icon09/09/1997
Secretary resigned
dot icon05/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandley, Deborah
Director
22/08/2016 - Present
151
Goulton, Carl
Director
12/09/2008 - 01/02/2010
37

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 CHN GROUP LTD

CHN GROUP LTD is an(a) Active company incorporated on 05/09/1997 with the registered office located at Westwood Way, Westwood Business Park, Coventry CV4 8LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHN GROUP LTD?

toggle

CHN GROUP LTD is currently Active. It was registered on 05/09/1997 .

Where is CHN GROUP LTD located?

toggle

CHN GROUP LTD is registered at Westwood Way, Westwood Business Park, Coventry CV4 8LG.

What does CHN GROUP LTD do?

toggle

CHN GROUP LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHN GROUP LTD?

toggle

The latest filing was on 27/10/2025: Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES.