UKBizDB.co.uk

CHADBARN LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2 Kings Lane, Weston Super Mare, North Somerset, BS23 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 9 Lower Bristol Road, Weston Super Mare, BS23 2PL

Director02 December 1994Active
2 Kings Lane, Weston Super Mare, North Somerset, BS23 1RZ

Director20 July 2010Active
2 Kings Lane, Weston Super Mare, North Somerset, BS23 1RZ

Director20 July 2010Active
Montreux 50 Manor Road, Weston Super Mare, BS23 2SU

Secretary02 December 1994Active
New Haven Farm, Branscombe, Seaton, EX12 3BP

Secretary30 October 1998Active
26 Farringdon Street, London, EC4A 4AQ

Secretary13 August 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 July 1992Active
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY

Director13 August 1992Active
Montreux 50 Manor Road, Weston Super Mare, BS23 2SU

Director02 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 July 1992Active
29 Netherton Road, Twickenham, TW1 1LZ

Director13 August 1992Active
New Haven Farm, Branscombe, Seaton, EX12 3BP

Director30 October 1998Active
3 The Old Rectory, Church Road, East Brent, Highbridge, TA9 4HZ

Director30 October 1998Active
Adam Huttes House, Bacon End, Great Dunmow, CM6

Director24 January 1994Active
Flat 2 12 Sunnyside Road, Clevedon, BS21 7TA

Director06 May 1998Active
Flat 1, 9 Lower Bristol Road, Weston Super Mare,

Director18 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-02-19Officers

Change person director company with change date.

Download
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type dormant.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type dormant.

Download
2014-07-31Accounts

Accounts with accounts type dormant.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-12Accounts

Accounts with accounts type dormant.

Download
2012-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.