Company NameChalon Controls Limited
DirectorJennifer Anne Lloyd
Company StatusActive
Company Number02322738
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Jennifer Anne Lloyd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Secretary NameMs Jennifer Anne Lloyd
NationalityBritish
StatusCurrent
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMr Thomas Alan Collins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 07 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB

Contact

Websitewww.chaloncontrols.co.uk
Email address[email protected]
Telephone01942 271598
Telephone regionWigan

Location

Registered Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Alan Collins
50.00%
Ordinary
1 at £1Ms Jennifer Anne Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£98,676
Cash£12,086
Current Liabilities£80,397

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

4 August 1995Delivered on: 11 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking amd all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

24 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
4 November 2021Satisfaction of charge 1 in full (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 June 2019Change of details for Ms Jennifer Anne Lloyd as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
9 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
13 February 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 March 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 100
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 100
(3 pages)
7 December 2016Termination of appointment of Thomas Alan Collins as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Thomas Alan Collins as a director on 7 December 2016 (1 page)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Director's details changed for Mr Thomas Alan Collins on 23 February 2015 (2 pages)
18 June 2015Secretary's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (1 page)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Director's details changed for Mr Thomas Alan Collins on 23 February 2015 (2 pages)
18 June 2015Secretary's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (1 page)
18 June 2015Director's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (2 pages)
18 June 2015Director's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 July 2010Registered office address changed from , 113 Orford Lane, Warrington, Cheshire, WA2 7AR on 11 July 2010 (1 page)
11 July 2010Registered office address changed from , 113 Orford Lane, Warrington, Cheshire, WA2 7AR on 11 July 2010 (1 page)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ms Jennifer Anne Lloyd on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Thomas Alan Collins on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Thomas Alan Collins on 3 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ms Jennifer Anne Lloyd on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Ms Jennifer Anne Lloyd on 4 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Thomas Alan Collins on 3 June 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 04/06/09; full list of members (4 pages)
22 June 2009Return made up to 04/06/09; full list of members (4 pages)
22 June 2009Location of register of members (1 page)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
16 June 2008Director's change of particulars / thomas collins / 01/03/2008 (2 pages)
16 June 2008Director's change of particulars / thomas collins / 01/03/2008 (2 pages)
16 June 2008Director and secretary's change of particulars / jennifer lloyd / 01/03/2008 (2 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
16 June 2008Director and secretary's change of particulars / jennifer lloyd / 01/03/2008 (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 04/06/07; full list of members (2 pages)
13 June 2007Return made up to 04/06/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Return made up to 04/06/06; full list of members (2 pages)
15 August 2006Return made up to 04/06/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 June 2005Return made up to 04/06/05; full list of members (7 pages)
23 June 2005Return made up to 04/06/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 May 2004Return made up to 04/06/04; full list of members (7 pages)
26 May 2004Return made up to 04/06/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 June 2003Return made up to 04/06/03; full list of members (7 pages)
7 June 2003Return made up to 04/06/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 04/06/02; full list of members (7 pages)
25 June 2002Return made up to 04/06/02; full list of members (7 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 June 1999Return made up to 04/06/99; full list of members (6 pages)
6 June 1999Return made up to 04/06/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 04/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1997Return made up to 04/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1996Return made up to 04/06/96; full list of members (6 pages)
6 October 1996Return made up to 04/06/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 May 1996Registered office changed on 20/05/96 from: broseley house,, 116A bradshawgate, leigh,, lancs,WN7 4NT (1 page)
20 May 1996Registered office changed on 20/05/96 from: broseley house,, 116A bradshawgate, leigh,, lancs,WN7 4NT (1 page)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)