UKBizDB.co.uk

CHARTWELL (DERBY) LIMITED

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

This company is commonly known as Chartwell (derby) Limited. The company was founded 57 years ago and was given the registration number 00887773. The firm's registered office is in PRIDE PARK. You can find them at Chartwell House, 1 Brunell Parkway, Pride Park, Derby. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CHARTWELL (DERBY) LIMITED
Company Number:00887773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1966
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Chartwell House, 1 Brunell Parkway, Pride Park, Derby, DE24 8HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Secretary23 November 2016Active
31 Snells Nook Lane, Nanpantan, Loughborough, England, LE11 3YA

Director03 February 2003Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director12 September 1997Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director20 May 2003Active
66 Grantham Avenue, Breadsall, Derby, DE21 4FH

Secretary-Active
3 The Glebe, Rectory Lane Breadsall Village, Derby, DE21 5LP

Secretary08 March 2000Active
The Grange, Hob Hill, Hazelwood, Belper, England, DE56 2AL

Secretary05 September 2007Active
70 Selby Rise Gordon Road Estate, Nottingham,

Director-Active
66 Grantham Avenue, Breadsall, Derby, DE21 4FH

Director-Active
3 The Glebe, Rectory Lane Breadsall Village, Derby, DE21 5LP

Director-Active
12 Roseberry Court, Oakwood, Derby, DE21 2LW

Director-Active

People with Significant Control

Mr Mark Antony Grogan
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Elizabeth Grogan
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-23Accounts

Accounts with accounts type small.

Download
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person secretary company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.