Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATSWORTH FORGE & ENGINEERING LIMITED
Company Information for

CHATSWORTH FORGE & ENGINEERING LIMITED

WOODS WAY, GORING BY SEA, WEST SUSSEX, BN12 4RE,
Company Registration Number
01123509
Private Limited Company
Active

Company Overview

About Chatsworth Forge & Engineering Ltd
CHATSWORTH FORGE & ENGINEERING LIMITED was founded on 1973-07-18 and has its registered office in West Sussex. The organisation's status is listed as "Active". Chatsworth Forge & Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHATSWORTH FORGE & ENGINEERING LIMITED
 
Legal Registered Office
WOODS WAY
GORING BY SEA
WEST SUSSEX
BN12 4RE
Other companies in BN12
 
Filing Information
Company Number 01123509
Company ID Number 01123509
Date formed 1973-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB192601274  
Last Datalog update: 2024-02-07 03:35:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHATSWORTH FORGE & ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENNETH WOOD
Company Secretary 2015-03-02
SEAN STEPHENS
Director 1992-05-18
SUSAN ELIZABETH WILLIAMS
Director 1996-06-18
ANDREW KENNETH WOOD
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN HOBDEN
Company Secretary 2013-05-20 2015-02-26
ALAN JOHN HOBDEN
Company Secretary 1993-06-18 2013-05-17
ALAN JOHN HOBDEN
Director 1991-05-07 2013-05-17
BARRY KENNETH WOOD
Director 1991-05-07 2013-05-17
IRENE JUNE STEPHENS
Director 1991-05-07 2013-04-15
ROBERT ANTHONY STEPHENS
Director 1991-05-07 2007-10-18
JOHN JAMES HOLMES
Director 1991-05-07 1998-06-15
ROBERT ANTHONY STEPHENS
Company Secretary 1991-05-07 1993-06-18
ANN HOLMES
Director 1991-05-07 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN STEPHENS WASTADEL LIMITED Director 2013-04-22 CURRENT 1968-09-27 Active
SEAN STEPHENS QUAYWISE LIMITED Director 2013-04-22 CURRENT 1978-11-08 Active
SEAN STEPHENS CHATSWORTH FORGE GROUP LTD Director 2013-03-19 CURRENT 2013-03-19 Active
SEAN STEPHENS LUND BROS & CO LTD. Director 2009-05-14 CURRENT 1983-10-11 Active
SEAN STEPHENS LUND BROS (HOLDINGS) LTD. Director 2009-05-14 CURRENT 1946-10-04 Active
SEAN STEPHENS CHATSWORTH FORGE LIMITED Director 1999-10-01 CURRENT 1980-06-02 Liquidation
SUSAN ELIZABETH WILLIAMS CHATSWORTH FORGE GROUP LTD Director 2013-03-19 CURRENT 2013-03-19 Active
ANDREW KENNETH WOOD LUND BROS (HOLDINGS) LTD. Director 2015-03-02 CURRENT 1946-10-04 Active
ANDREW KENNETH WOOD WASTADEL LIMITED Director 2015-03-02 CURRENT 1968-09-27 Active
ANDREW KENNETH WOOD QUAYWISE LIMITED Director 2015-03-02 CURRENT 1978-11-08 Active
ANDREW KENNETH WOOD CHATSWORTH FORGE GROUP LTD Director 2013-03-19 CURRENT 2013-03-19 Active
ANDREW KENNETH WOOD CHATSWORTH FORGE LIMITED Director 2006-10-01 CURRENT 1980-06-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17DIRECTOR APPOINTED MR SHAUN HOMAYON ARYAN
2023-10-17DIRECTOR APPOINTED MR ALAN JOHN NEWELL
2023-10-17DIRECTOR APPOINTED MR NIGEL RICHARD STANDEN
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES ANDERSON-EASEY
2023-10-17Notification of Chatsworth Forge Group Ltd as a person with significant control on 2023-09-30
2023-10-17CESSATION OF WASTADEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011235090002
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-01DIRECTOR APPOINTED MR ALAN CHARLES ANDERSON-EASEY
2022-02-01DIRECTOR APPOINTED MR BRADLEY GUY CAPLIN
2022-02-01AP01DIRECTOR APPOINTED MR ALAN CHARLES ANDERSON-EASEY
2022-01-19CESSATION OF CHATSWORTH FORGE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Notification of Wastadel Limited as a person with significant control on 2022-01-19
2022-01-19PSC02Notification of Wastadel Limited as a person with significant control on 2022-01-19
2022-01-19PSC07CESSATION OF CHATSWORTH FORGE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WILLIAMS
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-15PSC02Notification of Chatsworth Forge Group Ltd as a person with significant control on 2017-01-09
2019-01-15PSC09Withdrawal of a person with significant control statement on 2019-01-15
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 7500
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 7500
2016-02-04AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 02/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 02/09/2015
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-17AP03Appointment of Mr Andrew Kenneth Wood as company secretary on 2015-03-02
2015-03-17TM02Termination of appointment of Alan John Hobden on 2015-02-26
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 7500
2015-01-15AR0109/01/15 ANNUAL RETURN FULL LIST
2014-09-24MISCSECTION 519 AUDITOR'S RESIGNATION
2014-09-24MISCSECTION 519 AUDITOR'S RESIGNATION
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 7500
2014-01-22AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-22AP03Appointment of Mr Alan John Hobden as company secretary
2014-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN HOBDEN
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOBDEN
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IRENE STEPHENS
2013-01-14AR0109/01/13 ANNUAL RETURN FULL LIST
2012-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-01-18AR0109/01/12 FULL LIST
2011-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-01-26AR0109/01/11 FULL LIST
2010-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-01-26AR0109/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KENNETH WOOD / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WOOD / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WILLIAMS / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JUNE STEPHENS / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOBDEN / 01/01/2010
2009-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN STEPHENS / 27/03/2009
2009-02-04363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED MR ANDREW KENNETH WOOD
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-17363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-22363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-04-07288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-22288cDIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-05288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-11-09288cDIRECTOR'S PARTICULARS CHANGED
1999-11-09288cDIRECTOR'S PARTICULARS CHANGED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-09363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-07-23122NC DEC ALREADY ADJUSTED 03/07/98
1998-07-23169£ IC 10000/7500 03/07/98 £ SR 2500@1=2500
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0164125 Active Licenced property: WOODS WAY MULBERRY INDUSTRIAL ESTATE GORING-BY-SEA WORTHING GORING-BY-SEA GB BN12 4RE. Correspondance address: GORING-BY-SEA WOODS WAY WORTHING GB BN12 4RE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0164125 Active Licenced property: WOODS WAY MULBERRY INDUSTRIAL ESTATE GORING-BY-SEA WORTHING GORING-BY-SEA GB BN12 4RE. Correspondance address: GORING-BY-SEA WOODS WAY WORTHING GB BN12 4RE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0164125 Active Licenced property: WOODS WAY MULBERRY INDUSTRIAL ESTATE GORING-BY-SEA WORTHING GORING-BY-SEA GB BN12 4RE. Correspondance address: GORING-BY-SEA WOODS WAY WORTHING GB BN12 4RE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATSWORTH FORGE & ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1978-01-31 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHATSWORTH FORGE & ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CHATSWORTH FORGE & ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATSWORTH FORGE & ENGINEERING LIMITED
Trademarks
We have not found any records of CHATSWORTH FORGE & ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATSWORTH FORGE & ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHATSWORTH FORGE & ENGINEERING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHATSWORTH FORGE & ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATSWORTH FORGE & ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHATSWORTH FORGE & ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN12 4RE