Company NameChlobo Group Ltd
Company StatusActive
Company Number09755970
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMs Chloe Louise Moss
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
Cheshire
CH4 9QJ
Wales
Director NameMr David Francis Rosalski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
Cheshire
CH4 9QJ
Wales
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(3 years after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Ridge Hollies Lane
Wilmslow
SK9 2BW
Director NameMr Andrew Richard Lee
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
Cheshire
CH4 9QJ
Wales
Director NameMrs Susan Joy Moss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBarbadian,British
StatusResigned
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
Cheshire
CH4 9QJ
Wales

Contact

Websitewww.chlo-bo.co.uk

Location

Registered AddressUnit 2c/2d Honeycomb South
Chester Business Park
Chester
Cheshire
CH4 9QJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

26 September 2022Delivered on: 27 September 2022
Persons entitled: Small Business Loans Limited

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
7 August 2020Delivered on: 12 August 2020
Persons entitled: Npif Nw (Microfinance) LP

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding
17 June 2019Delivered on: 17 June 2019
Persons entitled: North West Transitional Loan Investment Fund

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding
11 July 2018Delivered on: 19 July 2018
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
27 September 2022Registration of charge 097559700004, created on 26 September 2022 (32 pages)
10 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 February 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
29 September 2021Termination of appointment of Susan Joy Moss as a director on 21 September 2021 (1 page)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
9 June 2021Change of share class name or designation (2 pages)
4 May 2021Amended accounts made up to 31 March 2020 (18 pages)
4 May 2021Change of share class name or designation (2 pages)
8 April 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 August 2020Registration of charge 097559700003, created on 7 August 2020 (33 pages)
27 July 2020Notification of Chloe Louise Moss as a person with significant control on 25 June 2020 (2 pages)
24 June 2020Cessation of Chloe Louise Moss as a person with significant control on 24 June 2020 (1 page)
4 October 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
17 June 2019Registration of charge 097559700002, created on 17 June 2019 (33 pages)
26 April 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
12 March 2019Appointment of Mr Andrew Richard Lee as a director on 27 February 2019 (2 pages)
30 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
16 September 2018Appointment of Mr Robert Ian Templeton as a director on 11 September 2018 (2 pages)
19 July 2018Registration of charge 097559700001, created on 11 July 2018 (29 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2016 (2 pages)
11 May 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
11 May 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
21 April 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 950
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 950
(3 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
19 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 930
(4 pages)
19 May 2016Sub-division of shares on 21 April 2016 (4 pages)
19 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 930
(4 pages)
19 May 2016Sub-division of shares on 21 April 2016 (4 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)