CHADMARKS LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL28 8DF

Company number 02259814
Status Active
Incorporation Date 18 May 1988
Company Type Private Limited Company
Address 35 DENNIS ROAD, PADSTOW, CORNWALL, PL28 8DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 500 . The most likely internet sites of CHADMARKS LIMITED are www.chadmarks.co.uk, and www.chadmarks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to St Columb Road Rail Station is 9.5 miles; to Quintrell Downs Rail Station is 10 miles; to Newquay Rail Station is 10.4 miles; to Bugle Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chadmarks Limited is a Private Limited Company. The company registration number is 02259814. Chadmarks Limited has been working since 18 May 1988. The present status of the company is Active. The registered address of Chadmarks Limited is 35 Dennis Road Padstow Cornwall Pl28 8df. The company`s financial liabilities are £109.19k. It is £-10.36k against last year. The cash in hand is £8.18k. It is £4.22k against last year. . RICKARD, Alexander is a Secretary of the company. RICHARD, Lorriane Edna is a Director of the company. RICKARD, Alexander is a Director of the company. Secretary DODD, Timothy Richard Nicholas Hugh has been resigned. Secretary HERBERT, Ronald Anthony has been resigned. Secretary SEWELL, Donald Horace has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Director DODD, Timothy Richard Nicholas Hugh has been resigned. Director HERBERT, Ronald Anthony has been resigned. Director SEWELL, Donald Horace has been resigned. Director WHITE, Christopher Geoffrey has been resigned. Director WHITE, Christopher Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chadmarks Key Finiance

LIABILITIES £109.19k
-9%
CASH £8.18k
+106%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
RICHARD, Lorriane Edna
Appointed Date: 02 November 2000
72 years old

Director
RICKARD, Alexander

76 years old

Resigned Directors

Secretary
DODD, Timothy Richard Nicholas Hugh
Resigned: 02 November 2000
Appointed Date: 28 June 2000

Secretary
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996

Secretary
SEWELL, Donald Horace
Resigned: 26 November 1993

Secretary
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999

Secretary
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 01 February 1994

Director
DODD, Timothy Richard Nicholas Hugh
Resigned: 02 November 2000
Appointed Date: 28 June 2000
59 years old

Director
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996
68 years old

Director
SEWELL, Donald Horace
Resigned: 01 February 1994
95 years old

Director
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999
78 years old

Director
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 26 November 1993
78 years old

Persons With Significant Control

Mr Alexander Rickard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Edna Rickard
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHADMARKS LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500

...
... and 85 more events
05 Aug 1988
Director resigned;new director appointed

05 Aug 1988
Accounting reference date notified as 30/09

12 Jul 1988
Registered office changed on 12/07/88 from: 14 princess victoria st clifton bristol BS8 4BP

12 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1988
Incorporation

CHADMARKS LIMITED Charges

23 February 2007
Mortgage deed
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the golden lion inn, lanadwell street…
3 November 2000
Debenture containing fixed and floating charges
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Legal charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the golden lion inn lanadwell street…
22 July 1988
Mortgage debenture
Delivered: 8 August 1988
Status: Satisfied on 17 October 2001
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over the f/h property k/a…