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

CHADWORTH DEVELOPMENTS LIMITED

2C BROMBOROUGH ROAD, BEBINGTON, WIRRAL, CH63 7RE,
Company Registration Number
03161945
Private Limited Company
Active

Company Overview

About Chadworth Developments Ltd
CHADWORTH DEVELOPMENTS LIMITED was founded on 1996-02-20 and has its registered office in Wirral. The organisation's status is listed as "Active". Chadworth Developments Limited is a Private Limited Company registered in 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
CHADWORTH DEVELOPMENTS LIMITED
 
Legal Registered Office
2C BROMBOROUGH ROAD
BEBINGTON
WIRRAL
CH63 7RE
Other companies in CH63
 
Filing Information
Company Number 03161945
Company ID Number 03161945
Date formed 1996-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207370234  
Last Datalog update: 2024-03-06 11:44:29
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.
Companies with same name CHADWORTH DEVELOPMENTS LIMITED
The following companies were found which have the same name as CHADWORTH DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHADWORTH DEVELOPMENTS PTY. LTD. Active Company formed on the 1992-11-16

Company Officers of CHADWORTH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEREK ALAN CHARLTON
Company Secretary 1996-03-05
DEREK ALAN CHARLTON
Director 1996-03-05
CARL VICTOR HULME
Director 1996-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FERGUSON
Director 1996-03-05 1998-03-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-02-20 1996-03-05
COMPANY DIRECTORS LIMITED
Nominated Director 1996-02-20 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ALAN CHARLTON WIRRAL PROPERTY REPAIRS LTD Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2017-09-26
DEREK ALAN CHARLTON RENT WIRRAL LTD Director 2010-07-27 CURRENT 2010-07-27 Active
CARL VICTOR HULME WIRRAL PROPERTY REPAIRS LTD Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2017-09-26
CARL VICTOR HULME RENT WIRRAL LTD Director 2010-07-27 CURRENT 2010-07-27 Active
CARL VICTOR HULME CHILL 050 LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
CARL VICTOR HULME GOLDENTOR LIMITED Director 1991-07-06 CURRENT 1986-04-25 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
2023-11-22Change of details for Derek Alan Charlton as a person with significant control on 2023-11-22
2023-11-22Director's details changed for Mr Derek Alan Charlton on 2023-11-22
2023-06-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21PSC04Change of details for Derek Alan Charlton as a person with significant control on 2022-09-21
2022-09-21CH01Director's details changed for Mr Derek Alan Charlton on 2022-09-21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-09-27SH0127/09/21 STATEMENT OF CAPITAL GBP 1001
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CH01Director's details changed for Benjamin Carl Hulme on 2020-10-02
2020-10-02TM02Termination of appointment of Derek Alan Charlton on 2020-10-02
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AP01DIRECTOR APPOINTED BENJAMIN CARL HULME
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07SH0109/09/16 STATEMENT OF CAPITAL GBP 1000
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 900
2016-02-24AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 900
2014-02-26AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27ANNOTATIONOther
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031619450034
2013-02-27AR0118/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0118/02/12 ANNUAL RETURN FULL LIST
2011-11-17MG01Particulars of a mortgage or charge / charge no: 33
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0118/02/11 ANNUAL RETURN FULL LIST
2011-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK ALAN CHARLTON on 2010-06-11
2011-03-02CH01Director's details changed for Mr Derek Alan Charlton on 2010-06-10
2010-11-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0118/02/10 ANNUAL RETURN FULL LIST
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK CHARLTON / 01/11/2008
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-02-18363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-15363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-11-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to CHADWORTH DEVELOPMENTS 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 CHADWORTH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-05-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-11-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-11-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-02-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-12-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-06-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-06-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-06-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-07-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-01-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-10-07 Outstanding LLOYDS TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-11-07 Outstanding TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-07-06 Outstanding TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-07-06 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-06-26 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-06-20 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-06-20 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-04-24 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-03-06 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-06-18 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-05-11 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-05-11 Outstanding TSB BANK PLC
MORTGAGE DEBENTURE 1996-05-11 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 CHADWORTH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHADWORTH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHADWORTH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHADWORTH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADWORTH DEVELOPMENTS 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 (41100 - Development of building projects) as CHADWORTH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHADWORTH DEVELOPMENTS 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 CHADWORTH DEVELOPMENTS 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 CHADWORTH DEVELOPMENTS 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 CH63 7RE