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

CHELWOOD GROUP

WIENERBERGER HOUSE BROOKS, DRIVE CHEADLE ROYAL BUSINESS, PARK CHEADLE, CHESHIRE, SK8 3SA,
Company Registration Number
03028184
Private Unlimited Company
Liquidation

Company Overview

About Chelwood Group
CHELWOOD GROUP was founded on 1995-02-24 and has its registered office in Park Cheadle. The organisation's status is listed as "Liquidation". Chelwood Group is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHELWOOD GROUP
 
Legal Registered Office
WIENERBERGER HOUSE BROOKS
DRIVE CHEADLE ROYAL BUSINESS
PARK CHEADLE
CHESHIRE
SK8 3SA
Other companies in SK8
 
Filing Information
Company Number 03028184
Company ID Number 03028184
Date formed 1995-02-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 05:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELWOOD GROUP
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.
Companies with same name CHELWOOD GROUP
The following companies were found which have the same name as CHELWOOD GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELWOOD (DTH) LIMITED BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB Active - Proposal to Strike off Company formed on the 1990-04-25
CHELWOOD (DTI) LIMITED CHAMBERS BUSINESS RECOVERY CONSULTANTS C/O VANTAGE 20-24 KIRBY STREET LONDON EC1N 8TS Active - Proposal to Strike off Company formed on the 1990-04-25
CHELWOOD (SE) LIMITED ALBERTON HOUSE ST MARY'S PARSONAGE MANCHESTER M3 2WJ Liquidation Company formed on the 1971-10-19
CHELWOOD ASSETS LIMITED 85 Great Portland Street London W1W 7LT Active - Proposal to Strike off Company formed on the 2005-02-04
CHELWOOD APARTMENTS LIMITED C/O N M SHAH & COMPANY CONEX HOUSE SECOND FLOOR PINNER MIDDLESEX Active Company formed on the 2018-06-01
CHELWOOD BEACON MANAGEMENT COMPANY LIMITED PENNS COTTAGE HORSHAM ROAD STEYNING BN44 3LJ Active Company formed on the 2006-08-30
CHELWOOD BUSINESS FINANCE LIMITED CHESTNUT COTTAGE KETTLEWELL SKIPTON BD23 5RL Active Company formed on the 2007-04-30
CHELWOOD BUILDERS INC California Unknown
CHELWOOD CAPITAL LIMITED GROUND FLOOR 45 PALL MALL LONDON SW1Y 5JG Active Company formed on the 2010-04-13
CHELWOOD CARE LIMITED GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF Active - Proposal to Strike off Company formed on the 2013-03-19
CHELWOOD CORNER NURSING HOME LTD CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ Dissolved Company formed on the 2003-05-19
CHELWOOD CONSULTING LIMITED YEW TREE HOUSE, LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA Active - Proposal to Strike off Company formed on the 2004-02-09
CHELWOOD COMMUNITY ENERGY LIMITED Active Company formed on the 2015-02-19
CHELWOOD COMERCIO INTERNACIONAL LDA. 201 S. BISCAYNE BLVD., SUITE 800 MIAMI FL 33131 Active Company formed on the 2011-04-14
CHELWOOD COMMUNITY FUND CIO Active Company formed on the 2016-11-18
CHELWOOD CONSULTANTS LIMITED CHELWOOD OAKMERE AVENUE POTTERS BAR EN6 5ED Active - Proposal to Strike off Company formed on the 2018-09-06
CHELWOOD CONSTRUCTION DESIGN MANAGEMENT LTD CHELWOOD HOUSE MALPAS ROAD TILSTON CHESTER CHESHIRE SY14 7HH Active Company formed on the 2018-11-16
CHELWOOD CONSTRUCTION INCORPORATED New Jersey Unknown
CHELWOOD CLASSIC CARS LTD ASHDOWN GARAGE LEWES ROAD CHELWOOD GATE HAYWARDS HEATH RH17 7DE Active Company formed on the 2020-03-03
CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED 2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP Active Company formed on the 2003-07-31

Company Officers of CHELWOOD GROUP

Current Directors
Officer Role Date Appointed
MICHAEL GRACE
Company Secretary 2014-06-30
KEITH STUART BARKER
Director 2017-09-01
PAUL STEVENSON
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARALD ANTON SCHWARZMAYR
Director 2005-06-01 2017-09-01
KAYE SUZANNE FEW
Company Secretary 2007-01-01 2014-06-30
BERT JAN KOEKOEK
Director 2007-01-22 2013-02-07
HEIMO SCHEUCH
Director 2004-09-24 2011-11-28
JOHN ANDREW JACKSON
Director 2005-04-22 2007-10-17
WILLY MARIE JEAN VAN RIET
Director 2004-09-24 2007-10-17
WAYNE RICHARDS
Company Secretary 1995-09-18 2006-12-31
PHILIP JOHN MARGRAVE
Director 2003-01-23 2005-04-25
GEORGE MICHAEL HANNIDES
Director 2003-01-23 2005-04-22
MARTYN BODDY
Director 1998-05-01 2003-01-23
CHRISTOPHER RICHARD ATTRILL
Director 2002-03-25 2003-01-06
GARETH WYNFORD LEWIS ROBERTS
Director 2002-03-25 2002-05-17
JONATHAN GEORGE GOUGH CLARKE
Director 1997-03-18 2002-03-25
PHILIP JOHN MARGRAVE
Director 2001-06-30 2002-03-25
BRIAN DAVID KIELY
Director 1995-03-20 2002-02-11
CHRISTOPHER GLYNN
Director 1995-03-23 2001-06-30
WAYNE RICHARDS
Director 1998-05-01 2001-05-01
JOHN MARTIN SANDFORD
Director 1995-03-23 2001-05-01
JOHN HARRY WELHAM
Director 1995-03-23 2001-05-01
GERARD JAMES FORBES
Director 1995-03-23 2001-02-19
PETER CATTERALL
Director 1999-02-23 2001-02-01
HUGH MACGILLIVRAY LANGMUIR
Director 1995-03-02 1999-02-23
WAYNE RICHARDS
Director 1995-03-23 1998-05-01
JOHN FORSTER BROWN
Director 1995-03-02 1996-05-13
BIBI RAHIMA ALLY
Company Secretary 1995-02-24 1995-09-18
NEIL ERNEST FROST
Director 1995-03-23 1995-05-31
BRIAN COLLETT
Director 1995-02-24 1995-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH STUART BARKER THE BRICK BUSINESS LIMITED Director 2017-09-01 CURRENT 1995-03-01 Liquidation
KEITH STUART BARKER WIENERBERGER LIMITED Director 2017-09-01 CURRENT 2004-11-29 Active
KEITH STUART BARKER THE BRICK DEVELOPMENT ASSOCIATION LIMITED Director 2017-09-01 CURRENT 1968-12-24 Active
KEITH STUART BARKER GALILEO BRICK LIMITED Director 2017-09-01 CURRENT 2002-01-22 Liquidation
KEITH STUART BARKER SANDTOFT ROOF TILES LIMITED Director 2013-11-19 CURRENT 1990-06-08 Active
PAUL STEVENSON BUILDING TRADE PRODUCTS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Dissolved 2017-02-04
PAUL STEVENSON BAGGERIDGE BRICK LIMITED Director 2008-08-01 CURRENT 1944-04-07 Dissolved 2017-02-04
PAUL STEVENSON GALILEO TRUSTEE LIMITED Director 2008-08-01 CURRENT 2002-02-15 Dissolved 2017-02-04
PAUL STEVENSON RUDGWICK BRICK LIMITED Director 2008-08-01 CURRENT 1998-07-06 Dissolved 2017-02-04
PAUL STEVENSON THE BRICK BUSINESS LIMITED Director 2008-08-01 CURRENT 1995-03-01 Liquidation
PAUL STEVENSON WIENERBERGER LIMITED Director 2008-08-01 CURRENT 2004-11-29 Active
PAUL STEVENSON GALILEO BRICK LIMITED Director 2008-08-01 CURRENT 2002-01-22 Liquidation
PAUL STEVENSON SANDTOFT ROOF TILES LIMITED Director 2008-04-03 CURRENT 1990-06-08 Active
PAUL STEVENSON SANDTOFT TRADING LIMITED Director 2006-03-15 CURRENT 1973-02-06 Dissolved 2017-02-04

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
2023-12-08Voluntary liquidation Statement of receipts and payments to 2023-10-25
2023-03-02APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON
2022-11-14Voluntary liquidation Statement of receipts and payments to 2022-10-25
2022-11-14Voluntary liquidation Statement of receipts and payments to 2022-10-25
2022-03-28LIQ MISCINSOLVENCY:Secretary of state's release of liquidator.
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-10-25
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-25
2021-12-06600Appointment of a voluntary liquidator
2021-12-06LIQ10Removal of liquidator by court order
2021-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-25
2020-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-25
2019-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-25
2017-11-21RES12Resolution of varying share rights or name
2017-11-21RES13REMOVE AUTH SHARE CAPITAL 22/09/2017
2017-11-21RES13CANCEL SHARE PREM A/C 22/09/2017
2017-11-21RES06REDUCE ISSUED CAPITAL 22/09/2017
2017-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-01AP01DIRECTOR APPOINTED MR KEITH STUART BARKER
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HARALD ANTON SCHWARZMAYR
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 5975505.6
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 5975505.6
2016-01-12AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Harald Anton Schwarzmayr on 2011-02-01
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5975505.6
2015-01-14AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-14CH01Director's details changed for Harald Anton Schwarzmayr on 2009-10-01
2014-07-01AP03Appointment of Mr Michael Grace as company secretary
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAYE FEW
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 5975505.6
2013-12-17AR0117/12/13 ANNUAL RETURN FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BERT KOEKOEK
2012-12-18AR0117/12/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0115/12/11 ANNUAL RETURN FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HEIMO SCHEUCH
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0115/12/10 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0115/12/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03288aDIRECTOR APPOINTED PAUL STEVENSON
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288bSECRETARY RESIGNED
2006-12-22363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: ADSWOOD ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5QY
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-03-17363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-29363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-19363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-16AUDAUDITOR'S RESIGNATION
2003-04-16RES13APPOINTMENT OF AUDITORS 07/04/03
2003-04-16AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHELWOOD GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-27
Resolution2017-10-27
Fines / Sanctions
No fines or sanctions have been issued against CHELWOOD GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
AMENDING DEED (RELATING TO A COMPOSITE GUARANTEE AND DEBENTURE ORIGINALLY DATED 20TH MARCH 1995 "THE GUARANTEE AND DEBENTURE") 1997-11-07 Satisfied BANKERS TRUST COMPANYAS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES (AS DEFINED)
AMENDING DEED 1997-09-22 Satisfied BANKERS TRUST COMPANY(THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 1995-03-20 Satisfied BANKERS TRUST COMPANYAS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES (AS DEFINED)
CHARGE OVER SHARES 1995-03-04 Satisfied CINVEN LIMITED
GUARANTEE AND DEBENTURE 1995-03-04 Satisfied CINVEN LIMITED
CHARGE OVER SHARES 1995-03-03 Satisfied CINVEN LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CHELWOOD GROUP

Intangible Assets
Patents
We have not found any records of CHELWOOD GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for CHELWOOD GROUP
Trademarks
We have not found any records of CHELWOOD GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELWOOD GROUP. 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 (99999 - Dormant Company) as CHELWOOD GROUP are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELWOOD GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHELWOOD GROUPEvent Date2017-10-27
Company Number: 03028184 Name of Company: CHELWOOD GROUP Company Number: 04358273 Name of Company: GALILEO BRICK LIMITED Company Number: 03029861 Name of Company: THE BRICK BUSINESS LIMITED Nature of…
 
Initiating party Event TypeResolution
Defending partyCHELWOOD GROUPEvent Date2017-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELWOOD GROUP 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 CHELWOOD GROUP 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.