CURWEN CHILFORD PRINTS LIMITED

Register to unlock more data on OkredoRegister

CURWEN CHILFORD PRINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02419785

Incorporation date

05/09/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chilford Hall, Balsham Road, Linton, Cambridge, Cambridgeshire CB21 4LECopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon19/06/2023
Application to strike the company off the register
dot icon06/10/2022
Statement of capital on 2022-10-06
dot icon27/09/2022
Statement by Directors
dot icon27/09/2022
Solvency Statement dated 01/07/22
dot icon27/09/2022
Resolutions
dot icon26/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon19/08/2022
Solvency Statement dated 01/07/22
dot icon19/08/2022
Resolutions
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon22/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon02/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Appointment of Mr Andrew Vince as a director
dot icon06/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Simon Alper as a secretary
dot icon17/05/2011
Termination of appointment of Jenny Roland as a director
dot icon17/05/2011
Termination of appointment of Simon Alper as a director
dot icon17/05/2011
Termination of appointment of Michael Adams as a director
dot icon17/05/2011
Termination of appointment of John Jones as a director
dot icon17/05/2011
Termination of appointment of Jill Hutchings as a director
dot icon19/04/2011
Director's details changed for Mrs Jill Hutchings on 2011-04-01
dot icon19/04/2011
Director's details changed for Dr Simon Alper on 2011-04-01
dot icon19/04/2011
Director's details changed for Jenny Roland on 2009-10-01
dot icon19/04/2011
Secretary's details changed for Dr Simon Alper on 2011-04-19
dot icon19/04/2011
Director's details changed for John Stanley Jones on 2011-04-19
dot icon19/04/2011
Registered office address changed from Chilford Hall Balsham Road, Linton Camridge Cambridgeshire CB21 4LE England on 2011-04-19
dot icon19/04/2011
Registered office address changed from Chilford Hall Balsham Road Linton Cambs CB21 4LE England on 2011-04-19
dot icon25/03/2011
Appointment of Mrs Jill Hutchings as a director
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Registered office address changed from Chilford Hall Balsham Road Linton Cambridge CB21 4LE United Kingdom on 2011-01-17
dot icon09/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/09/2010
Registered office address changed from Chilford Linton Cambridge CB1 6LE on 2010-09-09
dot icon09/09/2010
Director's details changed for Michael John Adams on 2010-09-05
dot icon25/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Director and secretary's change of particulars / simon alper / 28/09/2009
dot icon14/09/2009
Return made up to 05/09/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 05/09/08; full list of members
dot icon11/09/2008
Director's change of particulars / jenny roland / 11/09/2008
dot icon21/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2007
Return made up to 05/09/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 05/09/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 05/09/05; full list of members
dot icon11/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 05/09/04; full list of members
dot icon28/06/2004
New director appointed
dot icon11/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/09/2003
Return made up to 05/09/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/11/2002
Director resigned
dot icon12/09/2002
Return made up to 05/09/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 05/09/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-09-30
dot icon31/01/2001
Director resigned
dot icon14/09/2000
Return made up to 05/09/00; full list of members
dot icon12/09/2000
New director appointed
dot icon04/09/2000
Accounts for a small company made up to 1999-09-30
dot icon20/09/1999
Return made up to 05/09/99; full list of members
dot icon07/09/1999
New director appointed
dot icon24/05/1999
Full accounts made up to 1998-09-30
dot icon17/12/1998
Director resigned
dot icon15/09/1998
Return made up to 05/09/98; no change of members
dot icon13/02/1998
Return made up to 05/09/97; no change of members
dot icon04/02/1998
Full accounts made up to 1997-09-30
dot icon20/05/1997
Full accounts made up to 1996-09-30
dot icon28/10/1996
Return made up to 05/09/96; full list of members
dot icon16/09/1996
New director appointed
dot icon05/07/1996
Ad 26/04/96--------- £ si 82322@1=82322 £ ic 50000/132322
dot icon05/07/1996
Ad 21/04/92--------- £ si 15619@1
dot icon05/07/1996
£ nc 100000/200000 26/04/96
dot icon05/07/1996
Nc inc already adjusted 21/04/92
dot icon05/07/1996
Resolutions
dot icon27/02/1996
Full accounts made up to 1995-09-30
dot icon22/01/1996
Return made up to 05/09/95; no change of members
dot icon22/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 05/09/94; full list of members
dot icon25/08/1994
Full accounts made up to 1993-09-30
dot icon05/05/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon30/11/1993
Return made up to 05/09/93; no change of members
dot icon31/03/1993
Full accounts made up to 1992-09-30
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon29/09/1992
Return made up to 05/09/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon23/10/1991
Full accounts made up to 1990-09-30
dot icon23/10/1991
Return made up to 05/09/91; full list of members
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon16/10/1990
Accounting reference date shortened from 31/05 to 30/09
dot icon15/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Ad 24/11/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/12/1989
Resolutions
dot icon05/12/1989
£ nc 10000/50000 24/11/89
dot icon05/12/1989
Accounting reference date notified as 31/05
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1989
Nc inc already adjusted 21/09/89
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon25/10/1989
Certificate of change of name
dot icon05/10/1989
Certificate of change of name
dot icon27/09/1989
Registered office changed on 27/09/89 from: classic house 174-180 old street london EC1V 9BP
dot icon05/09/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£40,740.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.37K
-
0.00
40.74K
-
2021
2
39.37K
-
0.00
40.74K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

39.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchings, Jill
Director
10/03/2011 - 09/05/2011
3
Alper, Fiona
Director
24/03/2004 - Present
9
Roland, Jenny
Director
31/08/1999 - 10/03/2011
6
Vince, Andrew James
Director
10/03/2011 - Present
7
Adams, Michael John
Director
04/07/2000 - 10/03/2011
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CURWEN CHILFORD PRINTS LIMITED

CURWEN CHILFORD PRINTS LIMITED is an(a) Dissolved company incorporated on 05/09/1989 with the registered office located at Chilford Hall, Balsham Road, Linton, Cambridge, Cambridgeshire CB21 4LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CURWEN CHILFORD PRINTS LIMITED?

toggle

CURWEN CHILFORD PRINTS LIMITED is currently Dissolved. It was registered on 05/09/1989 and dissolved on 12/09/2023.

Where is CURWEN CHILFORD PRINTS LIMITED located?

toggle

CURWEN CHILFORD PRINTS LIMITED is registered at Chilford Hall, Balsham Road, Linton, Cambridge, Cambridgeshire CB21 4LE.

What does CURWEN CHILFORD PRINTS LIMITED do?

toggle

CURWEN CHILFORD PRINTS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CURWEN CHILFORD PRINTS LIMITED have?

toggle

CURWEN CHILFORD PRINTS LIMITED had 2 employees in 2021.

What is the latest filing for CURWEN CHILFORD PRINTS LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.