CHEDBURGH LTD
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 04679317
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 . The most likely internet sites of CHEDBURGH LTD are www.chedburgh.co.uk, and www.chedburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Chedburgh Ltd is a Private Limited Company. The company registration number is 04679317. Chedburgh Ltd has been working since 26 February 2003. The present status of the company is Active. The registered address of Chedburgh Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £132.39k. It is £23.88k against last year. The cash in hand is £18.58k. It is £1.72k against last year. And the total assets are £56.47k, which is £26.81k against last year. SMITH, Robert is a Secretary of the company. SMITH, Michael Stuart is a Director of the company. SMITH, Robert is a Director of the company. ATHERVILLE PROPERTIES LIMITED is a Director of the company. Secretary CARLTON BAKER CLARKE SECRETARIES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED has been resigned. Director MARSHALL, Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


chedburgh Key Finiance

LIABILITIES £132.39k
+22%
CASH £18.58k
+10%
TOTAL ASSETS £56.47k
+90%
All Financial Figures

Current Directors

Secretary
SMITH, Robert
Appointed Date: 11 July 2009

Director
SMITH, Michael Stuart
Appointed Date: 15 April 2011
69 years old

Director
SMITH, Robert
Appointed Date: 30 September 2010
71 years old

Director
ATHERVILLE PROPERTIES LIMITED
Appointed Date: 30 May 2007

Resigned Directors

Secretary
CARLTON BAKER CLARKE SECRETARIES LTD
Resigned: 01 March 2008
Appointed Date: 18 March 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 2003
Appointed Date: 26 February 2003

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
Resigned: 11 July 2009
Appointed Date: 01 March 2008

Director
MARSHALL, Ann
Resigned: 31 May 2007
Appointed Date: 18 March 2003
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Atherville Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEDBURGH LTD Events

04 Apr 2017
Confirmation statement made on 26 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 59 more events
12 May 2003
Registered office changed on 12/05/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
20 Mar 2003
Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
26 Feb 2003
Incorporation

CHEDBURGH LTD Charges

1 October 2012
Mortgage debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2012
Deed of legal mortgage
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4/4A church road, richmond t/no SGL42586 all plant and…
23 November 2011
Assignment of rental income
Delivered: 2 December 2011
Status: Satisfied on 12 March 2013
Persons entitled: Investec Bank PLC
Description: The rental income see image for full details.
1 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 12 March 2013
Persons entitled: Investec Bank (UK) Limited
Description: 4/4A church court richmond upon thames t/n SGL42586, plant…
1 June 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 12 March 2013
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Deposit agreement
Delivered: 20 June 2007
Status: Satisfied on 12 March 2013
Persons entitled: Investec Bank (UK) Limited
Description: All rights in respect of the debts owing to the company on…
10 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 30 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 eastbourne road, brentford, middlesex…
4 May 2005
Debenture
Delivered: 10 May 2005
Status: Satisfied on 30 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…