CHEDBURN LIMITED
BATH STRATOGLOW LTD

Hellopages » Wiltshire » Wiltshire » BA2 7FJ

Company number 03544087
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address LIMPLEY MILL, LOWER LIMPLEY STOKE, BATH, BA2 7FJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Change of share class name or designation; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of CHEDBURN LIMITED are www.chedburn.co.uk, and www.chedburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Chedburn Limited is a Private Limited Company. The company registration number is 03544087. Chedburn Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of Chedburn Limited is Limpley Mill Lower Limpley Stoke Bath Ba2 7fj. The company`s financial liabilities are £0.72k. It is £-1.89k against last year. The cash in hand is £1.54k. It is £-1.57k against last year. And the total assets are £54.18k, which is £1.79k against last year. CHEDBURN, George Stewart is a Secretary of the company. CHEDBURN, George Stewart is a Director of the company. CODD, Richard is a Director of the company. DUDLEY, Angela Margaret Waddell is a Director of the company. Secretary FISHER, Clifford George has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Architectural activities".


chedburn Key Finiance

LIABILITIES £0.72k
-73%
CASH £1.54k
-51%
TOTAL ASSETS £54.18k
+3%
All Financial Figures

Current Directors

Secretary
CHEDBURN, George Stewart
Appointed Date: 01 January 2001

Director
CHEDBURN, George Stewart
Appointed Date: 01 August 1998
64 years old

Director
CODD, Richard
Appointed Date: 06 April 2016
51 years old

Director
DUDLEY, Angela Margaret Waddell
Appointed Date: 01 August 1998
70 years old

Resigned Directors

Secretary
FISHER, Clifford George
Resigned: 31 December 2000
Appointed Date: 01 August 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 May 1998
Appointed Date: 09 April 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 May 1998
Appointed Date: 09 April 1998

Persons With Significant Control

Mr Anthony George Stewart Chedburn
Notified on: 9 April 2017
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHEDBURN LIMITED Events

09 May 2017
Confirmation statement made on 9 April 2017 with updates
27 Apr 2017
Change of share class name or designation
11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 May 2016
Change of share class name or designation
03 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

...
... and 53 more events
17 Aug 1998
Registered office changed on 17/08/98 from: agr LTD garfield house 165/167 high street rayleigh essex SS6 7QA
05 Jun 1998
Registered office changed on 05/06/98 from: 39A leicester road salford manchester M7 4AS
05 Jun 1998
Secretary resigned
05 Jun 1998
Director resigned
09 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CHEDBURN LIMITED Charges

25 February 1999
Debenture
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…