UKBizDB.co.uk

CH OLD CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ch Old Co Limited. The company was founded 37 years ago and was given the registration number 02081705. The firm's registered office is in ST. ALBANS. You can find them at Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:CH OLD CO LIMITED
Company Number:02081705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1986
End of financial year:03 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director05 April 2015Active
6 Hawthorn Close, Watford, WD17 4SB

Secretary06 August 1999Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary27 November 2000Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary-Active
2 Markfield Rise, Sutton, Ely, CB6 2PL

Secretary30 June 1994Active
101 Gayton Road, Kings Lynn, PE30 4EW

Secretary29 October 1999Active
301 West 53rd Street, New York, United States,

Secretary06 August 1999Active
Waterloo Cottage, 2 Oxford Road, Thame, OX9 2AH

Director13 June 2002Active
63 Bottrells Lane, Chalfont St. Giles, HP8 4EJ

Director13 June 2002Active
119 Bramhall La South, Bramhall, SK7 2PP

Director01 September 2004Active
Deja Vu, Orestan Lane, Effingham, KT24 5SN

Director22 January 2001Active
6 Hawthorn Close, Watford, WD17 4SB

Director06 August 1999Active
Church Farm, House, Dog Lane Ashampstead, Reading, United Kingdom, RG8 8RT

Director15 January 2009Active
The Tower House, Danesfield, Marlow, SL7 2EU

Director11 April 1994Active
Schimmelpennincklaan 2, Eindhoven, Netherlands 5631 An, FOREIGN

Director-Active
41 Azalea Close, St. Albans, AL2 1UA

Director10 February 2003Active
1 Parsonage Court, Whittlesford, Cambridge, CB2 4PH

Director08 March 1994Active
53 Compton Road, Wimbledon, London, SW19 7QA

Director04 April 2001Active
Caxton Hall, St. Peters Street, Caxton, Cambridge, United Kingdom, CB23 3PJ

Director05 February 2001Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Director21 July 2011Active
Fawsey House 70 Clifton Road, Chesham Bois, Amersham, HP6 5PN

Director31 August 2009Active
2 Markfield Rise, Sutton, Ely, CB6 2PL

Director08 March 1994Active
The Mansion House, Abbotts Inn, Andover, SP11 7AU

Director16 September 2008Active
36 Exeter Road, London, NW2 4SB

Director11 April 2008Active
Premier House, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

Director22 September 2010Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director02 March 2009Active
20 Malvern Road, Maidenhead, SL6 7RH

Director04 April 2001Active
20 Malvern Road, Maidenhead, SL6 7RH

Director06 August 1999Active
101 Gayton Road, Kings Lynn, PE30 4EW

Director29 October 1999Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Director20 April 2012Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 May 2018Active

People with Significant Control

Premier Foods (Holdings) Limited
Notified on:11 February 2022
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Financing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off company.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.