WD CHATHAM LIMITED

Register to unlock more data on OkredoRegister

WD CHATHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06670056

Incorporation date

11/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Management Suite Maritime Way, Chatham Maritime, Chatham, Kent ME4 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon17/07/2025
Replacement filing of SH01 - 28/05/25 Statement of Capital gbp 100.001
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon01/11/2024
Satisfaction of charge 066700560003 in full
dot icon01/11/2024
Satisfaction of charge 066700560002 in full
dot icon29/10/2024
Registration of charge 066700560004, created on 2024-10-28
dot icon22/10/2024
Sub-division of shares on 2023-03-31
dot icon10/10/2024
Satisfaction of charge 066700560001 in full
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Memorandum and Articles of Association
dot icon03/10/2024
Change of details for Mr Peter Lindsay Everest as a person with significant control on 2016-08-08
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Notification of Ensco 1120 Limited as a person with significant control on 2016-04-06
dot icon02/10/2024
Change of details for Ensco 1120 Limited as a person with significant control on 2023-03-31
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon16/04/2024
Secretary's details changed for Mr Christopher Deryk Harper on 2024-04-05
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/06/2023
Secretary's details changed for Maria Wong on 2023-06-14
dot icon15/06/2023
Director's details changed for Peter Lindsay Everest on 2023-06-14
dot icon14/06/2023
Appointment of Mr Anthony Phillip Sutton as a director on 2023-06-14
dot icon06/04/2023
Termination of appointment of Steve Peter Machin as a director on 2023-03-31
dot icon06/04/2023
Termination of appointment of Julian Ashley Naylor as a director on 2023-03-31
dot icon06/04/2023
Registration of charge 066700560002, created on 2023-03-31
dot icon06/04/2023
Registration of charge 066700560003, created on 2023-03-31
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Register(s) moved to registered inspection location Owlswick Farm House Owlswick Princes Risborough HP27 9RH
dot icon17/08/2022
Change of details for Mr Peter Lindsay Everest as a person with significant control on 2022-08-05
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon05/08/2022
Register inspection address has been changed to Owlswick Farm House Owlswick Princes Risborough HP27 9RH
dot icon21/07/2022
Registered office address changed from 1st Floor 9-10 Staple Inn Holborn London WC1V 7QH to Management Suite Maritime Way Chatham Maritime Chatham Kent ME4 3ED on 2022-07-21
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon17/12/2016
Director's details changed for Steve Peter Machin on 2016-11-14
dot icon17/12/2016
Appointment of Mr Julian Ashley Naylor as a director on 2016-11-14
dot icon14/12/2016
Appointment of Maria Wong as a secretary on 2016-12-02
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/11/2016
Appointment of Steve Peter Machin as a director on 2016-11-14
dot icon16/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon16/07/2015
Resolutions
dot icon02/04/2015
Registration of charge 066700560001, created on 2015-03-31
dot icon10/02/2015
Certificate of change of name
dot icon10/02/2015
Change of name notice
dot icon11/01/2015
Director's details changed for Peter Lindsay Everest on 2014-12-01
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon07/09/2014
Annual return made up to 2014-08-11
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/10/2013
Registered office address changed from 46 Bedford Row London WC1R 4LR on 2013-10-08
dot icon20/08/2013
Annual return made up to 2013-08-11
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon29/05/2012
Change of accounting reference date
dot icon13/09/2011
Annual return made up to 2011-08-11
dot icon14/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-08-11
dot icon31/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/09/2009
Return made up to 11/08/09; full list of members
dot icon19/11/2008
Director appointed peter lindsay everest
dot icon19/11/2008
Secretary appointed christopher deryk harper
dot icon19/11/2008
Appointment terminated director halliwells directors LIMITED
dot icon19/11/2008
Appointment terminated director mark halliwell
dot icon14/11/2008
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon14/11/2008
Registered office changed on 14/11/2008 from 3 hardman square spinningfields manchester M3 3EB
dot icon07/11/2008
Certificate of change of name
dot icon08/10/2008
Director appointed mark halliwell
dot icon11/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everest, Peter Lindsay
Director
05/11/2008 - Present
45
Sutton, Anthony Phillip
Director
14/06/2023 - Present
10
Halliwell, Mark
Director
01/10/2008 - 05/11/2008
90
Harper, Christopher Deryk
Secretary
05/11/2008 - Present
15
Machin, Steve Peter
Director
14/11/2016 - 31/03/2023
8

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+
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 WD CHATHAM LIMITED

WD CHATHAM LIMITED is an(a) Active company incorporated on 11/08/2008 with the registered office located at Management Suite Maritime Way, Chatham Maritime, Chatham, Kent ME4 3ED. There are currently 4 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 WD CHATHAM LIMITED?

toggle

WD CHATHAM LIMITED is currently Active. It was registered on 11/08/2008 .

Where is WD CHATHAM LIMITED located?

toggle

WD CHATHAM LIMITED is registered at Management Suite Maritime Way, Chatham Maritime, Chatham, Kent ME4 3ED.

What does WD CHATHAM LIMITED do?

toggle

WD CHATHAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for WD CHATHAM LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.