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

CHALON CONTROLS LIMITED

1ST FLOOR 264 MANCHESTER ROAD, WARRINGTON, CHESHIRE, WA1 3RB,
Company Registration Number
02322738
Private Limited Company
Active

Company Overview

About Chalon Controls Ltd
CHALON CONTROLS LIMITED was founded on 1988-11-29 and has its registered office in Warrington. The organisation's status is listed as "Active". Chalon Controls Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHALON CONTROLS LIMITED
 
Legal Registered Office
1ST FLOOR 264 MANCHESTER ROAD
WARRINGTON
CHESHIRE
WA1 3RB
Other companies in WA1
 
Filing Information
Company Number 02322738
Company ID Number 02322738
Date formed 1988-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB483674508  
Last Datalog update: 2024-04-06 19:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALON CONTROLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WATKINSONBLACK (SERVICES) LTD   SANDELLS & CO. LIMITED
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 CHALON CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE LLOYD
Company Secretary 1992-06-04
JENNIFER ANNE LLOYD
Director 1992-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALAN COLLINS
Director 1992-06-04 2016-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANNE LLOYD CHALON COMPONENTS LIMITED Director 2000-10-05 CURRENT 2000-10-04 Active

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
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-26PSC04Change of details for Ms Jennifer Anne Lloyd as a person with significant control on 2019-06-26
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 1st Floor, 264 Manchester Road Warrington WA1 3RB
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07SH0107/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN COLLINS
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE LLOYD / 23/02/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN COLLINS / 23/02/2015
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS JENNIFER ANNE LLOYD on 2015-02-23
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0104/06/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0104/06/12 ANNUAL RETURN FULL LIST
2011-06-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-11AR0104/06/11 ANNUAL RETURN FULL LIST
2010-08-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2010 FROM, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR
2010-06-16AR0104/06/10 FULL LIST
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANNE LLOYD / 04/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN COLLINS / 03/06/2010
2009-09-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LLOYD / 01/03/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLLINS / 01/03/2008
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-06-11363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-08363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-06363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-10-06363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-20287REGISTERED OFFICE CHANGED ON 20/05/96 FROM: BROSELEY HOUSE,, 116A BRADSHAWGATE, LEIGH,, LANCS,WN7 4NT
1995-08-11395PARTICULARS OF MORTGAGE/CHARGE
1995-08-01363sRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-07363sRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1993-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-16363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-10363bRETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS
1992-02-24363aRETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS; AMEND
1992-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-24363aRETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS
1991-05-07288DIRECTOR'S PARTICULARS CHANGED
1990-07-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHALON CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CHALON CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 122,134
Creditors Due Within One Year 2011-12-31 £ 66,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHALON CONTROLS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,100
Current Assets 2012-12-31 £ 168,910
Current Assets 2011-12-31 £ 79,499
Debtors 2012-12-31 £ 163,810
Debtors 2011-12-31 £ 75,749
Shareholder Funds 2012-12-31 £ 52,244
Shareholder Funds 2011-12-31 £ 19,490
Stocks Inventory 2012-12-31 £ 4,000
Stocks Inventory 2011-12-31 £ 3,750
Tangible Fixed Assets 2012-12-31 £ 5,468
Tangible Fixed Assets 2011-12-31 £ 6,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHALON CONTROLS LIMITED registering or being granted any patents
Domain Names

CHALON CONTROLS LIMITED owns 2 domain names.

chaloncomponents.co.uk   chaloncontrols.co.uk  

Trademarks
We have not found any records of CHALON CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALON CONTROLS 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 (32990 - Other manufacturing n.e.c.) as CHALON CONTROLS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CHALON CONTROLS 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 CHALON CONTROLS 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 CHALON CONTROLS 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.