CHRISTOPHER WELLS & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER WELLS & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127176

Incorporation date

18/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Willow Tree House Broad Marston Lane, Mickleton, Chipping Campden GL55 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon12/02/2024
Change of details for Mr Christopher James Wells as a person with significant control on 2024-02-12
dot icon12/02/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/06/2020
Registered office address changed from The Mansley Business Centre Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NQ to Willow Tree House Broad Marston Lane Mickleton Chipping Campden GL55 6SG on 2020-06-11
dot icon12/02/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Carol Anne Wells as a secretary on 2018-12-10
dot icon20/03/2018
Compulsory strike-off action has been discontinued
dot icon17/03/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Compulsory strike-off action has been discontinued
dot icon02/05/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Christopher James Wells on 2010-03-10
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 18/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 18/12/07; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 18/12/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon06/01/2005
Return made up to 18/12/04; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 18/12/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 18/12/02; full list of members
dot icon07/05/2003
Registered office changed on 07/05/03 from: the mansley business centre timothy's bridge road stratford upon avon warwickshire CV37 9NQ
dot icon04/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon04/05/2003
Registered office changed on 04/05/03 from: willow tree house broad marston lane mickleton gloucestershire GL55 6SQ
dot icon14/03/2003
Registered office changed on 14/03/03 from: demontfort house 18 milverton terrace royal leamington spa warwickshire CV32 5BA
dot icon12/06/2002
Registered office changed on 12/06/02 from: westgate house brook street warwick CV34 3BG
dot icon10/12/2001
Return made up to 18/12/01; full list of members
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned
dot icon18/12/2000
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
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.61K
-
0.00
-
-
2022
1
1.41K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
18/12/2000 - 18/12/2000
1629
Chalfen Nominees Limited
Nominee Director
18/12/2000 - 18/12/2000
1639
Wells, Christopher James
Director
18/12/2000 - Present
7
Wells, Carol Anne
Secretary
18/12/2000 - 10/12/2018
-

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 CHRISTOPHER WELLS & ASSOCIATES LIMITED

CHRISTOPHER WELLS & ASSOCIATES LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at Willow Tree House Broad Marston Lane, Mickleton, Chipping Campden GL55 6SG. 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 CHRISTOPHER WELLS & ASSOCIATES LIMITED?

toggle

CHRISTOPHER WELLS & ASSOCIATES LIMITED is currently Active. It was registered on 18/12/2000 .

Where is CHRISTOPHER WELLS & ASSOCIATES LIMITED located?

toggle

CHRISTOPHER WELLS & ASSOCIATES LIMITED is registered at Willow Tree House Broad Marston Lane, Mickleton, Chipping Campden GL55 6SG.

What does CHRISTOPHER WELLS & ASSOCIATES LIMITED do?

toggle

CHRISTOPHER WELLS & ASSOCIATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WELLS & ASSOCIATES LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.