CONRAD (CHERWELL) LIMITED

Register to unlock more data on OkredoRegister

CONRAD (CHERWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12278725

Incorporation date

24/10/2019

Size

Group

Contacts

Registered address

Registered address

Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2019)
dot icon23/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon20/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon06/01/2025
Appointment of Mr Anthony James O'carroll as a director on 2024-12-30
dot icon31/10/2024
Termination of appointment of Steven Neville Hardman as a director on 2024-10-22
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon12/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon28/12/2023
Registration of charge 122787250020, created on 2023-12-22
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon20/04/2023
Full accounts made up to 2022-03-31
dot icon13/04/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon13/04/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon01/11/2022
Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon07/12/2021
Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon24/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Registration of charge 122787250018, created on 2021-05-05
dot icon11/05/2021
Registration of charge 122787250019, created on 2021-05-05
dot icon07/05/2021
Appointment of Mr David Philip Geoffrey Bates as a director on 2021-05-06
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon29/04/2021
Termination of appointment of Sarah Helen Appleby as a director on 2021-04-28
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon02/02/2021
Registration of charge 122787250017, created on 2021-01-29
dot icon25/01/2021
Registration of charge 122787250016, created on 2021-01-21
dot icon22/01/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-23
dot icon29/12/2020
Registration of charge 122787250015, created on 2020-12-23
dot icon01/12/2020
Registration of charge 122787250014, created on 2020-11-27
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon29/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon05/10/2020
Registration of charge 122787250013, created on 2020-09-30
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon14/09/2020
Registration of charge 122787250011, created on 2020-09-10
dot icon14/09/2020
Registration of charge 122787250012, created on 2020-09-10
dot icon12/08/2020
Registration of charge 122787250010, created on 2020-08-10
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon06/08/2020
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon31/07/2020
Appointment of Ms Sarah Helen Appleby as a director on 2020-07-27
dot icon31/07/2020
Termination of appointment of Christopher John Stewart Dunley as a director on 2020-07-24
dot icon30/07/2020
Registered office address changed from Suites D & E Windrush Court Blacklands Way Abingdon OX14 1SY England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 2020-07-30
dot icon29/06/2020
Resolutions
dot icon29/06/2020
Memorandum and Articles of Association
dot icon28/04/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon27/04/2020
Registration of charge 122787250009, created on 2020-04-23
dot icon27/04/2020
Registration of charge 122787250008, created on 2020-04-23
dot icon22/04/2020
Resolutions
dot icon16/04/2020
Director's details changed for Mr Steven Neville Hardman on 2020-04-15
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon18/03/2020
Registration of charge 122787250007, created on 2020-03-17
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon04/03/2020
Registration of charge 122787250006, created on 2020-02-27
dot icon03/02/2020
Registration of charge 122787250005, created on 2020-01-30
dot icon27/01/2020
Registration of charge 122787250004, created on 2020-01-22
dot icon07/01/2020
Registration of charge 122787250001, created on 2019-12-31
dot icon07/01/2020
Registration of charge 122787250003, created on 2019-12-20
dot icon07/01/2020
Registration of charge 122787250002, created on 2019-12-20
dot icon24/12/2019
Memorandum and Articles of Association
dot icon24/12/2019
Resolutions
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon21/11/2019
Resolutions
dot icon24/10/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£937,962.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
5
184.00
-
0.00
937.96K
-
2021
5
184.00
-
0.00
937.96K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

184.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

937.96K £Ascended- *

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
Hardman, Steven Neville
Director
24/10/2019 - 22/10/2024
305
Shears, Christopher Noel Barry
Director
24/10/2019 - 31/10/2022
120
Bates, David Philip Geoffrey
Director
06/05/2021 - Present
161
O'carroll, Anthony James
Director
30/12/2024 - Present
139

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONRAD (CHERWELL) LIMITED

CONRAD (CHERWELL) LIMITED is an(a) Active company incorporated on 24/10/2019 with the registered office located at Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONRAD (CHERWELL) LIMITED?

toggle

CONRAD (CHERWELL) LIMITED is currently Active. It was registered on 24/10/2019 .

Where is CONRAD (CHERWELL) LIMITED located?

toggle

CONRAD (CHERWELL) LIMITED is registered at Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SY.

What does CONRAD (CHERWELL) LIMITED do?

toggle

CONRAD (CHERWELL) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CONRAD (CHERWELL) LIMITED have?

toggle

CONRAD (CHERWELL) LIMITED had 5 employees in 2021.

What is the latest filing for CONRAD (CHERWELL) LIMITED?

toggle

The latest filing was on 23/02/2026: Group of companies' accounts made up to 2025-03-31.