UKBizDB.co.uk

CHELWOODS (DUDLEY) LIMITED

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

This company is commonly known as Chelwoods (dudley) Limited. The company was founded 15 years ago and was given the registration number 06646522. The firm's registered office is in BRISTOL. You can find them at 801 Bath Road, Brislington, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHELWOODS (DUDLEY) LIMITED
Company Number:06646522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:801 Bath Road, Brislington, Bristol, BS4 5NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Station Road, Clutton, Bristol, England, BS39 5PD

Director12 September 2014Active
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH

Director01 October 2015Active
11, Spencer Drive, Midsomer Norton, Radstock, England, BA3 2DN

Director12 September 2014Active
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH

Director01 August 2015Active
23, Woods Piece, Keresley End, Coventry, England, CV7 8NP

Director01 August 2015Active
Windy Ridge, Upper Bristol Road, Clutton, United Kingdom, BS39 5RH

Secretary15 July 2008Active
116, Station Road, Clutton, United Kingdom, BS39 5PD

Director15 July 2008Active
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH

Director23 September 2014Active
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH

Director14 August 2012Active
Windy Ridge, Upper Bristol Road, Clutton, Bristol, BS39 5RH

Director15 July 2008Active
Purbeck House, Station Road, Clutton, Bristol, BS39 5RA

Director15 July 2008Active
Windy Ridge, Upper Bristol Road, Clutton, BS39 5RH

Director08 December 2008Active
37 Beckington Road, Bristol, BS3 5DZ

Director15 July 2008Active
23, Woods Piece, Keresley End, Coventry, England, CV7 8NP

Director24 June 2009Active

People with Significant Control

Mr Mark Richard Bain
Notified on:09 September 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:11, Spencer Drive, Radstock, England, BA3 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Bain
Notified on:09 September 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:116, Station Road, Bristol, England, BS39 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Elizabeth Bain
Notified on:01 June 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:801, Bath Road, Bristol, BS4 5NL
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 (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
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-21Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Officers

Appoint person director company with name date.

Download
2015-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.