CHX DISTILLERS LTD

Register to unlock more data on OkredoRegister

CHX DISTILLERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11317456

Incorporation date

18/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

29-31 Brewery Rd, London N7 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Appointment of Mr Paul Adam Rowlinson as a director on 2022-05-10
dot icon27/09/2024
Director's details changed for Mr Paul Adam Rowlinson on 2024-09-27
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon02/04/2024
Director's details changed for Mr Timothy Emerson Welch on 2024-04-02
dot icon02/04/2024
Change of details for Mr Timothy Emerson Welch as a person with significant control on 2024-04-02
dot icon02/04/2024
Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-02
dot icon02/04/2024
Change of details for Mrs Kirstine Newton as a person with significant control on 2024-04-02
dot icon02/04/2024
Change of details for Mr Patrick Nigel Venning as a person with significant control on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Patrick Nigel Venning on 2024-04-02
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon07/03/2023
Termination of appointment of Kirstine Newton as a director on 2023-02-10
dot icon24/11/2022
Registered office address changed from 90 Laitwood Road London SW12 9QJ England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 2022-11-24
dot icon24/11/2022
Change of details for Mr Patrick Nigel Venning as a person with significant control on 2022-11-24
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon07/06/2022
Cessation of Barnaby James Wharton as a person with significant control on 2021-05-21
dot icon07/06/2022
Change of details for Mr Timothy Emerson Welch as a person with significant control on 2021-05-21
dot icon07/06/2022
Change of details for Mrs Kirstine Newton as a person with significant control on 2021-05-21
dot icon14/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Resolutions
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Termination of appointment of Barnaby James Wharton as a director on 2021-07-13
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Change of details for Mr Barnaby James Wharton as a person with significant control on 2021-05-21
dot icon27/05/2021
Director's details changed for Mr Barnaby James Wharton on 2021-05-21
dot icon20/05/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Sub-division of shares on 2021-02-04
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/09/2020
Notification of Patrick Nigel Venning as a person with significant control on 2020-09-30
dot icon30/09/2020
Appointment of Mr Patrick Nigel Venning as a director on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon08/12/2019
Micro company accounts made up to 2019-04-30
dot icon02/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon11/10/2018
Change of details for Mrs Kirstine Newton as a person with significant control on 2018-09-01
dot icon11/09/2018
Director's details changed for Mrs Kirstine Newton on 2018-09-01
dot icon10/09/2018
Director's details changed for Mrs Kirstine Newton on 2018-09-01
dot icon10/09/2018
Notification of Timothy Emerson Welch as a person with significant control on 2018-09-01
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon10/09/2018
Appointment of Mr Timothy Emerson Welch as a director on 2018-09-01
dot icon03/09/2018
Registered office address changed from 340 Melton Road Leicester LE4 7SL England to 90 Laitwood Road London SW12 9QJ on 2018-09-03
dot icon18/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
419.16K
-
0.00
300.44K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Timothy Emerson
Director
01/09/2018 - Present
8
Mr Barnaby James Wharton
Director
18/04/2018 - 13/07/2021
4
Mr Paul Adam Rowlinson
Director
10/05/2022 - Present
9
Mrs Kirstine Newton
Director
18/04/2018 - 10/02/2023
1
Mr Patrick Nigel Venning
Director
30/09/2020 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHX DISTILLERS LTD

CHX DISTILLERS LTD is an(a) Active company incorporated on 18/04/2018 with the registered office located at 29-31 Brewery Rd, London N7 9QH. There are currently 3 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 CHX DISTILLERS LTD?

toggle

CHX DISTILLERS LTD is currently Active. It was registered on 18/04/2018 .

Where is CHX DISTILLERS LTD located?

toggle

CHX DISTILLERS LTD is registered at 29-31 Brewery Rd, London N7 9QH.

What does CHX DISTILLERS LTD do?

toggle

CHX DISTILLERS LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for CHX DISTILLERS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.