Company Information for CHANCERY CONTRACTS LIMITED
21 MERRIDALE LANE, WOLVERHAMPTON, WEST MIDLANDS, WV3 9RD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CHANCERY CONTRACTS LIMITED | |||
Legal Registered Office | |||
21 MERRIDALE LANE WOLVERHAMPTON WEST MIDLANDS WV3 9RD Other companies in WV3 | |||
| |||
Company Number | 02761736 | |
---|---|---|
Company ID Number | 02761736 | |
Date formed | 1992-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB632003105 |
Last Datalog update: | 2025-04-05 11:38:53 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA DOWDESWELL |
||
PATRICIA DOWDESWELL |
||
DAVID MICHAEL LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BRIAN LEWIS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
Amended account full exemption | ||
Change of share class name or designation | ||
Termination of appointment of Patricia Dowdeswell on 2022-04-29 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOWDESWELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOWDESWELL | |
TM02 | Termination of appointment of Patricia Dowdeswell on 2022-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr David Michael Lewis as a person with significant control on 2021-01-28 | |
AP01 | DIRECTOR APPOINTED MR OLIVER MICHAEL GOUGH | |
SH02 | Sub-division of shares on 2021-01-28 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Michael Lewis as a person with significant control on 2020-07-29 | |
CH01 | Director's details changed for Mr David Michael Lewis on 2020-07-29 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 239B TRYSULL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 7LG | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 239B TRYSULL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 7LG | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 155 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DOWDESWELL / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LEWIS / 21/10/2009 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
88(2)R | AD 20/05/05--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
123 | NC INC ALREADY ADJUSTED 24/01/03 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 210 COALWAY ROAD MERRY HILL WOLVERHAMPTON WV3 7NH | |
363s | RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 10/02/93 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
88(2)R | AD 10/02/93--------- £ SI 20@1=20 £ IC 2/22 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-01-31 | £ 65,361 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 81,287 |
Creditors and other liabilities
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 CHANCERY CONTRACTS LIMITED
Cash Bank In Hand | 2012-01-31 | £ 20,427 |
---|---|---|
Current Assets | 2013-01-31 | £ 85,377 |
Current Assets | 2012-01-31 | £ 116,033 |
Debtors | 2013-01-31 | £ 67,879 |
Debtors | 2012-01-31 | £ 91,606 |
Shareholder Funds | 2013-01-31 | £ 22,385 |
Shareholder Funds | 2012-01-31 | £ 37,602 |
Stocks Inventory | 2013-01-31 | £ 16,750 |
Stocks Inventory | 2012-01-31 | £ 4,000 |
Tangible Fixed Assets | 2013-01-31 | £ 2,369 |
Tangible Fixed Assets | 2012-01-31 | £ 2,856 |
Debtors and other cash assets
CHANCERY CONTRACTS LIMITED owns 1 domain names.
chancerycontracts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |