This company is commonly known as Chadbarn Limited. The company was founded 31 years ago and was given the registration number 02731843. The firm's registered office is in NORTH SOMERSET. You can find them at 2 Kings Lane, Weston Super Mare, North Somerset, . This company's SIC code is 55900 - Other accommodation.
Name | : | CHADBARN LIMITED |
---|---|---|
Company Number | : | 02731843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kings Lane, Weston Super Mare, North Somerset, BS23 1RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 9 Lower Bristol Road, Weston Super Mare, BS23 2PL | Director | 02 December 1994 | Active |
2 Kings Lane, Weston Super Mare, North Somerset, BS23 1RZ | Director | 20 July 2010 | Active |
2 Kings Lane, Weston Super Mare, North Somerset, BS23 1RZ | Director | 20 July 2010 | Active |
Montreux 50 Manor Road, Weston Super Mare, BS23 2SU | Secretary | 02 December 1994 | Active |
New Haven Farm, Branscombe, Seaton, EX12 3BP | Secretary | 30 October 1998 | Active |
26 Farringdon Street, London, EC4A 4AQ | Secretary | 13 August 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 July 1992 | Active |
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY | Director | 13 August 1992 | Active |
Montreux 50 Manor Road, Weston Super Mare, BS23 2SU | Director | 02 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 July 1992 | Active |
29 Netherton Road, Twickenham, TW1 1LZ | Director | 13 August 1992 | Active |
New Haven Farm, Branscombe, Seaton, EX12 3BP | Director | 30 October 1998 | Active |
3 The Old Rectory, Church Road, East Brent, Highbridge, TA9 4HZ | Director | 30 October 1998 | Active |
Adam Huttes House, Bacon End, Great Dunmow, CM6 | Director | 24 January 1994 | Active |
Flat 2 12 Sunnyside Road, Clevedon, BS21 7TA | Director | 06 May 1998 | Active |
Flat 1, 9 Lower Bristol Road, Weston Super Mare, | Director | 18 May 1994 | Active |
Mrs Christine Phyllis Plaister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | 2 Kings Lane, North Somerset, BS23 1RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2012-09-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.