Company NameChatwins Limited
DirectorEdward Robert Chatwin
Company StatusActive
Company Number03511045
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Robert Chatwin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(15 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Road
Nantwich
Cheshire
CW5 7AQ
Secretary NameMrs Nicola Jane Jenks
StatusCurrent
Appointed01 March 2013(15 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressPryors Mead Weetwood
Tarporley
Cheshire
CW6 0NQ
Director NameBrian Arthur Chatwin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklyn 504 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PS
Secretary NameMr Brian Philip Lightfoot
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Walton Way
Talke
Stoke On Trent
Staffordshire
ST7 1UX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.chatwins.co.uk

Location

Registered Address4 Market Street
Nantwich
Cheshire
CW5 5DJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Arthur Chatwin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
29 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
27 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
20 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
7 March 2013Termination of appointment of Brian Chatwin as a director (1 page)
7 March 2013Termination of appointment of Brian Lightfoot as a secretary (1 page)
7 March 2013Appointment of Mrs Nicola Jane Jenks as a secretary (2 pages)
7 March 2013Termination of appointment of Brian Lightfoot as a secretary (1 page)
7 March 2013Termination of appointment of Brian Chatwin as a director (1 page)
7 March 2013Appointment of Mrs Nicola Jane Jenks as a secretary (2 pages)
6 March 2013Appointment of Mr Edward Robert Chatwin as a director (2 pages)
6 March 2013Appointment of Mr Edward Robert Chatwin as a director (2 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
10 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Brian Arthur Chatwin on 16 February 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Brian Arthur Chatwin on 16 February 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
17 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
17 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 April 2009Return made up to 16/02/09; full list of members (3 pages)
1 April 2009Return made up to 16/02/09; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
16 March 2007Return made up to 16/02/07; full list of members (6 pages)
16 March 2007Return made up to 16/02/07; full list of members (6 pages)
6 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
6 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
22 February 2006Return made up to 16/02/06; full list of members (6 pages)
22 February 2006Return made up to 16/02/06; full list of members (6 pages)
16 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
16 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 March 2005Return made up to 16/02/05; full list of members (2 pages)
6 March 2005Return made up to 16/02/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
25 February 2004Return made up to 16/02/04; full list of members (6 pages)
25 February 2004Return made up to 16/02/04; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
8 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
24 February 2003Return made up to 16/02/03; full list of members (6 pages)
24 February 2003Return made up to 16/02/03; full list of members (6 pages)
2 December 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
2 December 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
2 April 2002Return made up to 16/02/02; full list of members (6 pages)
2 April 2002Return made up to 16/02/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
26 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
14 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
29 February 2000Return made up to 16/02/00; full list of members (6 pages)
29 February 2000Return made up to 16/02/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
4 October 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
8 March 1999Return made up to 16/02/99; full list of members (6 pages)
8 March 1999Return made up to 16/02/99; full list of members (6 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/98
(1 page)
9 December 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
9 December 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/98
(1 page)
23 March 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
23 March 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 February 1998Incorporation (10 pages)
16 February 1998Incorporation (10 pages)