UKBizDB.co.uk

STOWELLS OF CHELSEA LIMITED

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

This company is commonly known as Stowells Of Chelsea Limited. The company was founded 32 years ago and was given the registration number 02686137. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STOWELLS OF CHELSEA LIMITED
Company Number:02686137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England, KT13 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary14 March 2019Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director15 February 2024Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director14 March 2019Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary08 July 2011Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary31 October 1994Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary31 January 2011Active
Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, GU3 1LR

Secretary31 March 2008Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary24 February 1992Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary30 June 2016Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Secretary09 August 2013Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary08 July 2011Active
Weir House 1 Heol Isaf, Radyr, Cardiff, CF15 8AF

Secretary10 March 1992Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary27 June 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 1992Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director09 March 2012Active
10 Claremont Gardens, Hallatrow, Bristol, BS18 5EY

Director10 March 1992Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director08 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director31 October 1994Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director29 April 2005Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director22 November 2016Active
5 Springfield Place, Bath, BA1 5RA

Director31 October 1994Active
Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, GU3 1LR

Director03 April 2009Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director31 July 2013Active
Sonning House, 2 Canns Lane, North Petherton, TA6 6QF

Director22 March 2001Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director05 March 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director18 October 2010Active
Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, GU3 1LR

Director31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director06 December 2018Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director24 February 1992Active
Rose Cottage, Upper House Lane, Shamley Green, Guildford, GU5 0SX

Director10 October 2003Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director06 March 2014Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director27 April 2017Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director24 October 2012Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director29 July 2021Active

People with Significant Control

Accolade Wines Uk Limited
Notified on:22 February 2018
Status:Active
Country of residence:United Kingdom
Address:Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2019-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.