CHW ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

CHW ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08286973

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon17/12/2025
Registration of charge 082869730004, created on 2025-12-11
dot icon17/11/2025
08/11/25 Statement of Capital gbp 0.94
dot icon17/11/2025
-
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/05/2025
Termination of appointment of Paul Stansfield as a director on 2024-12-31
dot icon09/12/2024
Second filing of Confirmation Statement dated 2023-11-08
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon15/04/2024
Cessation of Cowgill Holloway Llp as a person with significant control on 2024-02-02
dot icon15/04/2024
Notification of Cowgills Limited as a person with significant control on 2024-02-02
dot icon11/04/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon18/03/2024
Change of share class name or designation
dot icon15/03/2024
Particulars of variation of rights attached to shares
dot icon11/03/2024
Registration of charge 082869730003, created on 2024-03-06
dot icon09/03/2024
Memorandum and Articles of Association
dot icon09/03/2024
Resolutions
dot icon06/03/2024
Satisfaction of charge 082869730001 in full
dot icon28/02/2024
Accounts for a small company made up to 2023-05-31
dot icon08/02/2024
Registration of charge 082869730002, created on 2024-02-05
dot icon30/01/2024
Purchase of own shares.
dot icon30/01/2024
Cancellation of shares. Statement of capital on 2023-12-08
dot icon12/12/2023
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-12
dot icon12/12/2023
Change of details for Cowgill Holloway Llp as a person with significant control on 2023-12-01
dot icon20/11/2023
Director's details changed for Mr Paul Stansfield on 2023-11-20
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon17/06/2023
Change of share class name or designation
dot icon15/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Resolutions
dot icon18/04/2023
Change of details for Cowgill Holloway Llp as a person with significant control on 2022-11-30
dot icon27/02/2023
Accounts for a small company made up to 2022-05-31
dot icon19/12/2022
Appointment of Mr Daniel Peter Smith as a director on 2022-12-19
dot icon08/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon18/10/2022
Change of details for Cowgill Holloway Llp as a person with significant control on 2018-11-08
dot icon02/03/2022
Accounts for a small company made up to 2021-05-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon14/04/2021
Director's details changed for Mr Ian David Johnson on 2021-03-19
dot icon09/03/2021
Accounts for a small company made up to 2020-05-31
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-05-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon21/02/2019
Accounts for a small company made up to 2018-05-31
dot icon14/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon31/05/2018
Appointment of Ian Brent Orgill as a director on 2018-05-31
dot icon03/04/2018
Termination of appointment of Raymond Darby as a director on 2018-03-29
dot icon06/03/2018
Accounts for a small company made up to 2017-05-31
dot icon15/02/2018
Director's details changed for Mr Ian David Johnson on 2018-02-15
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon04/07/2017
Termination of appointment of Ian Brent Orgill as a director on 2017-07-04
dot icon13/06/2017
Director's details changed for Mr Paul William Stringer on 2017-01-01
dot icon13/06/2017
Director's details changed for Mr Stuart Stead on 2017-01-01
dot icon09/06/2017
Director's details changed for Mr Ian David Johnson on 2017-01-01
dot icon01/12/2016
Registration of charge 082869730001, created on 2016-11-28
dot icon11/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon04/11/2016
Previous accounting period shortened from 2016-11-30 to 2016-05-31
dot icon24/10/2016
Appointment of Mrs Nicola Marie Roby as a director on 2016-10-21
dot icon24/10/2016
Appointment of Mr Raymond Darby as a director on 2016-10-21
dot icon24/10/2016
Appointment of Ian Brent Orgill as a director on 2016-10-21
dot icon16/09/2016
Resolutions
dot icon01/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/06/2016
Appointment of Mr Ian David Johnson as a director on 2016-06-28
dot icon30/06/2016
Appointment of Mr Paul William Stringer as a director on 2016-06-28
dot icon30/06/2016
Appointment of Stuart Stead as a director on 2016-06-28
dot icon30/06/2016
Appointment of Andrew John Ball as a director on 2016-06-28
dot icon28/06/2016
Resolutions
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/11/2012
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
30/06/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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)
2022
30
239.51K
-
0.00
100.22K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansfield, Paul
Director
08/11/2012 - 31/12/2024
45
Ball, Andrew John
Director
28/06/2016 - Present
27
Johnson, Ian David
Director
28/06/2016 - Present
36
Stringer, Paul William
Director
28/06/2016 - Present
38
Stead, Stuart Peter
Director
28/06/2016 - Present
24

Persons with Significant Control

3
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 CHW ACCOUNTING LIMITED

CHW ACCOUNTING LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. 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 CHW ACCOUNTING LIMITED?

toggle

CHW ACCOUNTING LIMITED is currently Active. It was registered on 08/11/2012 .

Where is CHW ACCOUNTING LIMITED located?

toggle

CHW ACCOUNTING LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What does CHW ACCOUNTING LIMITED do?

toggle

CHW ACCOUNTING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHW ACCOUNTING LIMITED?

toggle

The latest filing was on 17/12/2025: Registration of charge 082869730004, created on 2025-12-11.