CHX PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CHX PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308563

Incorporation date

28/01/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Cooksland Industrial Estate, Bodmin, Cornwall PL31 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon15/01/2026
Appointment of Mr Barnaby Knight as a director on 2025-12-08
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon22/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/01/2025
Notification of Chx Holdings Limited as a person with significant control on 2024-10-24
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon02/01/2025
Change of details for Mr Andrew David Knight as a person with significant control on 2024-10-24
dot icon13/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon16/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/02/2022
All of the property or undertaking has been released from charge 033085630006
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon05/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon13/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon17/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/03/2017
Termination of appointment of Andrew Michael Goffin as a director on 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Appointment of Mr Andrew Michael Goffin as a director on 2015-03-09
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon23/12/2014
Director's details changed for Andrew David Knight on 2014-07-18
dot icon23/12/2014
Director's details changed for Tanya Dawn Knight on 2014-07-18
dot icon18/12/2014
Registration of charge 033085630006, created on 2014-12-09
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Registered office address changed from , Unit 2 Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB on 2013-09-03
dot icon15/07/2013
Satisfaction of charge 3 in full
dot icon15/07/2013
Satisfaction of charge 2 in full
dot icon05/07/2013
Registration of charge 033085630005
dot icon05/06/2013
Certificate of change of name
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon12/03/2013
Appointment of Mrs Tanya Dawn Knight as a secretary
dot icon08/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Appointment of Tanya Dawn Knight as a director
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon15/01/2010
Director's details changed for Andrew David Knight on 2010-01-15
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 20/12/08; full list of members
dot icon26/02/2009
Return made up to 19/12/08; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2008
Appointment terminated director and secretary william oloughlin
dot icon23/06/2008
Appointment terminated director amanda parkin
dot icon23/06/2008
Appointment terminated director timothy rudd clarke
dot icon23/06/2008
Appointment terminated director lindesay rudd-clarke
dot icon19/06/2008
Registered office changed on 19/06/2008 from, linmar house, 6 east portway, andover, hampshire, SP10 3LU
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 19/12/07; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Director's particulars changed
dot icon28/12/2006
Return made up to 19/12/06; full list of members
dot icon19/12/2006
Director resigned
dot icon15/11/2006
Director's particulars changed
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
New director appointed
dot icon13/01/2006
Return made up to 19/12/05; full list of members
dot icon21/12/2005
Director resigned
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Director's particulars changed
dot icon18/01/2005
Return made up to 19/12/04; full list of members
dot icon18/01/2005
New director appointed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 28/01/04; full list of members
dot icon05/01/2004
Director's particulars changed
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 28/01/03; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon22/08/2002
New director appointed
dot icon21/05/2002
Director's particulars changed
dot icon21/05/2002
Director's particulars changed
dot icon08/02/2002
Return made up to 28/01/02; full list of members
dot icon08/11/2001
Amended full accounts made up to 2000-12-31
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon08/02/2001
Return made up to 28/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 28/01/00; full list of members
dot icon06/12/1999
Auditor's resignation
dot icon28/10/1999
Full accounts made up to 1999-04-30
dot icon24/08/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon24/08/1999
Director's particulars changed
dot icon12/05/1999
Director's particulars changed
dot icon20/03/1999
Particulars of mortgage/charge
dot icon09/02/1999
Return made up to 28/01/99; full list of members
dot icon19/01/1999
New director appointed
dot icon08/12/1998
Director's particulars changed
dot icon08/12/1998
Director resigned
dot icon02/12/1998
Full accounts made up to 1998-04-30
dot icon11/08/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon21/04/1998
Auditor's resignation
dot icon04/02/1998
Return made up to 28/01/98; full list of members
dot icon30/09/1997
Registered office changed on 30/09/97 from: 1 colebrook way, weyhill road,andover, hants, SP10 3BB
dot icon12/03/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New secretary appointed;new director appointed
dot icon20/02/1997
Memorandum and Articles of Association
dot icon07/02/1997
Certificate of change of name
dot icon05/02/1997
Registered office changed on 05/02/97 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon28/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+39.15 % *

* during past year

Cash in Bank

£865,222.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
12
1.07M
-
0.00
621.78K
-
2022
14
1.31M
-
0.00
865.22K
-
2022
14
1.31M
-
0.00
865.22K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

1.31M £Ascended22.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

865.22K £Ascended39.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Tanya Dawn
Secretary
01/03/2013 - Present
-
Hopkins, Maurice Arthur
Director
07/07/1998 - 03/12/1998
1
Rudd Clarke, Timothy Lindesay
Director
29/01/1997 - 13/06/2008
1
Parkin, Amanda Anne
Director
20/02/2001 - 13/06/2008
4
Oloughlin, William Francis
Director
29/01/1997 - 13/06/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHX PRODUCTS LIMITED

CHX PRODUCTS LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 6 Cooksland Industrial Estate, Bodmin, Cornwall PL31 2QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHX PRODUCTS LIMITED?

toggle

CHX PRODUCTS LIMITED is currently Active. It was registered on 28/01/1997 .

Where is CHX PRODUCTS LIMITED located?

toggle

CHX PRODUCTS LIMITED is registered at 6 Cooksland Industrial Estate, Bodmin, Cornwall PL31 2QB.

What does CHX PRODUCTS LIMITED do?

toggle

CHX PRODUCTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CHX PRODUCTS LIMITED have?

toggle

CHX PRODUCTS LIMITED had 14 employees in 2022.

What is the latest filing for CHX PRODUCTS LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Barnaby Knight as a director on 2025-12-08.