CHQ GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

CHQ GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04677804

Incorporation date

25/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, Whitehorse Street, Baldock, Hertfordshire SG7 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Change of share class name or designation
dot icon17/04/2023
Particulars of variation of rights attached to shares
dot icon17/04/2023
Resolutions
dot icon04/04/2023
Cancellation of shares. Statement of capital on 2023-03-08
dot icon03/04/2023
Cessation of Georgina Harper-Smith as a person with significant control on 2023-03-22
dot icon03/04/2023
Cessation of Barry Frederick Harper-Smith as a person with significant control on 2023-03-22
dot icon03/04/2023
Notification of Chq Group Trustees Limited as a person with significant control on 2023-03-22
dot icon30/03/2023
Registration of charge 046778040001, created on 2023-03-22
dot icon20/03/2023
Purchase of own shares.
dot icon20/03/2023
Cancellation of shares. Statement of capital on 2023-03-08
dot icon06/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Registered office address changed from Tannery House 23 High Street Baldock SG7 6BE to The Maltings Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2015-11-03
dot icon16/03/2015
Particulars of variation of rights attached to shares
dot icon16/03/2015
Change of share class name or designation
dot icon16/03/2015
Resolutions
dot icon16/03/2015
Resolutions
dot icon11/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon11/12/2014
Certificate of change of name
dot icon11/12/2014
Change of name notice
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Termination of appointment of Anne Roberts as a secretary
dot icon22/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon26/01/2012
Appointment of Mrs Georgina Harper-Smith as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Purchase of own shares.
dot icon30/09/2011
Termination of appointment of Christine Cormack as a director
dot icon07/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon24/02/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon06/10/2009
Secretary's details changed for Anne Rita Roberts on 2009-10-01
dot icon05/10/2009
Director's details changed for Barry Harper Smith on 2009-10-01
dot icon05/10/2009
Director's details changed for Christine Ann Cormack on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/03/2009
Return made up to 25/02/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/03/2008
Return made up to 25/02/08; full list of members
dot icon27/11/2007
£ ic 850/600 31/10/07 £ sr 250@1=250
dot icon05/11/2007
Resolutions
dot icon21/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/03/2007
Return made up to 25/02/07; full list of members
dot icon26/02/2007
£ ic 1225/850 01/02/07 £ sr 375@1=375
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Director resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/03/2006
Return made up to 25/02/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/06/2005
£ sr 1275@1 01/02/05
dot icon21/03/2005
Return made up to 25/02/05; full list of members
dot icon14/02/2005
Resolutions
dot icon02/12/2004
Full accounts made up to 2004-01-31
dot icon26/03/2004
Return made up to 25/02/04; full list of members
dot icon01/05/2003
Resolutions
dot icon29/04/2003
Accounting reference date shortened from 29/02/04 to 31/01/04
dot icon17/04/2003
Ad 25/02/03--------- £ si 1@1=1 £ ic 2499/2500
dot icon17/04/2003
Ad 25/03/03--------- £ si 598@1=598 £ ic 1901/2499
dot icon17/04/2003
Ad 07/04/03--------- £ si 1900@1=1900 £ ic 1/1901
dot icon17/04/2003
Nc inc already adjusted 07/04/03
dot icon17/04/2003
Div 07/04/03
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon16/04/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon25/02/2003
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
31/03/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
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
2.71M
-
0.00
1.42M
-
2022
2
2.87M
-
0.00
1.51M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper-Smith, Georgina
Director
01/01/2012 - Present
4
Harper Smith, Barry
Director
25/02/2003 - Present
5

Persons with Significant Control

5
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 CHQ GROUP (UK) LIMITED

CHQ GROUP (UK) LIMITED is an(a) Active company incorporated on 25/02/2003 with the registered office located at The Maltings, Whitehorse Street, Baldock, Hertfordshire SG7 6QQ. There are currently 2 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 CHQ GROUP (UK) LIMITED?

toggle

CHQ GROUP (UK) LIMITED is currently Active. It was registered on 25/02/2003 .

Where is CHQ GROUP (UK) LIMITED located?

toggle

CHQ GROUP (UK) LIMITED is registered at The Maltings, Whitehorse Street, Baldock, Hertfordshire SG7 6QQ.

What does CHQ GROUP (UK) LIMITED do?

toggle

CHQ GROUP (UK) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CHQ GROUP (UK) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.