CHOBHAM G C LIMITED

Register to unlock more data on OkredoRegister

CHOBHAM G C LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728348

Incorporation date

02/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Stickle Down, Dettingen Park, Deepcut, Surrey GU16 6GBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1992)
dot icon23/02/2026
Director's details changed for Mr John Towlson on 2026-02-23
dot icon21/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon12/07/2025
Appointment of Mr Thomas Cross as a director on 2025-06-13
dot icon07/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/08/2024
Confirmation statement made on 2024-07-02 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/07/2023
Cessation of Monica Mary Cross as a person with significant control on 2023-01-01
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon14/09/2022
Current accounting period extended from 2023-03-31 to 2023-05-31
dot icon11/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2022-03-31
dot icon28/10/2021
Accounts for a small company made up to 2021-03-31
dot icon04/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon11/08/2020
Accounts for a small company made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon19/06/2020
Appointment of Mr Dennis Wise as a director on 2020-06-09
dot icon16/06/2020
Cessation of Arthur George Bewsey as a person with significant control on 2020-06-09
dot icon16/06/2020
Termination of appointment of Arthur George Bewsey as a director on 2020-06-09
dot icon16/06/2020
Appointment of Ms Helen Magaret Bewsey as a director on 2020-06-09
dot icon06/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon03/07/2019
Accounts for a small company made up to 2019-03-31
dot icon16/08/2018
Accounts for a small company made up to 2018-03-31
dot icon15/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon15/08/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon29/06/2017
Accounts for a small company made up to 2017-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon17/06/2016
Accounts for a small company made up to 2016-03-31
dot icon10/05/2016
All of the property or undertaking has been released from charge 1
dot icon13/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2015-03-31
dot icon28/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon30/05/2014
Accounts for a small company made up to 2014-03-31
dot icon13/05/2014
Appointment of Mr John Towlson as a director
dot icon16/02/2014
Termination of appointment of David Metcalfe as a director
dot icon16/02/2014
Termination of appointment of Dennis Wise as a director
dot icon16/02/2014
Appointment of Ms Clare Margaret Kennedy as a secretary
dot icon16/02/2014
Termination of appointment of Stpehen Knights as a director
dot icon16/02/2014
Appointment of Ms Clare Margaret Kennedy as a director
dot icon16/02/2014
Termination of appointment of Michael Griffiths as a secretary
dot icon31/01/2014
Registered office address changed from 6 Orchard Hill Windlesham Surrey GU20 6DB on 2014-01-31
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2013-03-31
dot icon23/10/2012
Resolutions
dot icon30/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon30/07/2012
Director's details changed for Dennis Wise on 2012-07-02
dot icon30/07/2012
Director's details changed for Mrs Marion Ann Collins on 2012-07-02
dot icon08/06/2012
Accounts for a small company made up to 2012-03-31
dot icon25/07/2011
Annual return made up to 2011-07-02. List of shareholders has changed
dot icon14/06/2011
Accounts for a small company made up to 2011-03-31
dot icon17/08/2010
Annual return made up to 2010-07-02. List of shareholders has changed
dot icon15/06/2010
Accounts for a small company made up to 2010-03-31
dot icon08/06/2010
Appointment of David Richard Metcalfe as a director
dot icon08/06/2010
Appointment of Stpehen Knights as a director
dot icon08/06/2010
Appointment of Arthur George Bewsey as a director
dot icon06/08/2009
Return made up to 02/07/09; full list of members
dot icon15/06/2009
Accounts for a small company made up to 2009-03-31
dot icon31/07/2008
Return made up to 02/07/08; change of members
dot icon02/07/2008
Accounts for a small company made up to 2008-03-31
dot icon20/07/2007
Return made up to 02/07/07; change of members
dot icon11/07/2007
Accounts for a small company made up to 2007-03-31
dot icon18/07/2006
Return made up to 02/07/06; full list of members
dot icon05/07/2006
Accounts for a small company made up to 2006-03-31
dot icon22/08/2005
Return made up to 02/07/05; change of members
dot icon27/07/2005
Accounts for a small company made up to 2005-03-31
dot icon23/11/2004
Return made up to 02/07/04; change of members
dot icon30/07/2004
Accounts for a small company made up to 2004-03-31
dot icon04/02/2004
Registered office changed on 04/02/04 from: otium house 2 freemantle road bagshot surrey GU19 5LL
dot icon08/08/2003
Accounts for a small company made up to 2003-03-31
dot icon28/07/2003
Return made up to 02/07/03; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2002-03-31
dot icon15/07/2002
Return made up to 02/07/02; full list of members
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 02/07/01; full list of members
dot icon13/07/2000
Return made up to 02/07/00; full list of members
dot icon29/06/2000
Full accounts made up to 2000-03-31
dot icon27/01/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/11/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon03/09/1999
Director resigned
dot icon03/08/1999
Return made up to 02/07/99; no change of members
dot icon21/07/1998
Return made up to 02/07/98; full list of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 02/07/97; full list of members
dot icon07/07/1996
Return made up to 02/07/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon02/08/1995
Particulars of mortgage/charge
dot icon19/07/1995
Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath hertfordshire. WD2 3SW
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 02/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Particulars of mortgage/charge
dot icon05/07/1994
Return made up to 02/07/94; full list of members
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon17/11/1993
Return made up to 02/07/93; full list of members
dot icon13/11/1993
Resolutions
dot icon13/11/1993
Resolutions
dot icon13/11/1993
£ nc 1200/1250 22/10/93
dot icon29/09/1993
New director appointed
dot icon20/09/1993
Ad 10/08/93-13/09/93 £ si 110@1=110 £ ic 1000/1110
dot icon13/08/1993
Resolutions
dot icon13/08/1993
Resolutions
dot icon13/08/1993
£ nc 1000/1200 02/08/93
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Director resigned;new director appointed
dot icon20/07/1993
Registered office changed on 20/07/93 from: 47 castle street reading berkshire RG1 7SR
dot icon25/03/1993
Certificate of change of name
dot icon18/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Accounting reference date notified as 31/12
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Ad 03/02/93--------- £ si 998@1=998 £ ic 2/1000
dot icon02/07/1992
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
31/05/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.78M
-
0.00
113.38K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towlson, John
Director
25/11/2013 - Present
-
Collins, Marion Ann
Director
09/09/1999 - Present
-
Cross, David Donald
Director
07/07/1993 - Present
17
Kennedy, Clare Margaret
Director
25/11/2013 - Present
9
Cross, Thomas
Director
13/06/2025 - Present
-

Persons with Significant Control

7
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 CHOBHAM G C LIMITED

CHOBHAM G C LIMITED is an(a) Active company incorporated on 02/07/1992 with the registered office located at 43 Stickle Down, Dettingen Park, Deepcut, Surrey GU16 6GB. There are currently 7 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 CHOBHAM G C LIMITED?

toggle

CHOBHAM G C LIMITED is currently Active. It was registered on 02/07/1992 .

Where is CHOBHAM G C LIMITED located?

toggle

CHOBHAM G C LIMITED is registered at 43 Stickle Down, Dettingen Park, Deepcut, Surrey GU16 6GB.

What does CHOBHAM G C LIMITED do?

toggle

CHOBHAM G C LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHOBHAM G C LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr John Towlson on 2026-02-23.