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

CHEDWEST LIMITED

HEREFORD, UNITED KINGDOM, HR4,
Company Registration Number
03206864
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Chedwest Ltd
CHEDWEST LIMITED was founded on 1996-06-03 and had its registered office in Hereford. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
CHEDWEST LIMITED
 
Legal Registered Office
HEREFORD
UNITED KINGDOM
 
Filing Information
Company Number 03206864
Date formed 1996-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-05-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-07 16:29:14
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 CHEDWEST LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 1996-06-05
CLIVE ENSOR BOULTBEE BROOKS
Director 1996-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BOULTBEE BROOKS
Director 1999-07-12 2014-11-21
PETER ELLIOTT GOLDSTEIN
Director 2000-07-07 2014-11-21
ROBERT DANIEL GOLDSTEIN
Director 1996-06-05 2014-11-21
LEE ROBERTS
Director 2011-04-14 2014-11-21
MICHAEL CONLON
Company Secretary 2004-12-17 2004-12-20
DAVID EDWARD REVILL
Director 2004-10-14 2004-10-15
MICHAEL CONLON
Director 2002-12-12 2003-08-01
NIGEL JOHN JEFFERY
Director 2002-12-12 2003-08-01
JOHN WILLIAM KING
Company Secretary 1998-04-07 1999-06-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-06-03 1996-06-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-06-03 1996-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Company Secretary 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Company Secretary 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Company Secretary 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Company Secretary 1998-09-01 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS ESTATE AGENCY RECRUITMENTS LIMITED Company Secretary 1991-10-07 CURRENT 1988-03-23 Dissolved 2014-07-30
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CLIVE ENSOR BOULTBEE BROOKS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CLIVE ENSOR BOULTBEE BROOKS CENTRAL LEAF LTD Director 2015-08-06 CURRENT 2014-10-10 Dissolved 2016-06-04
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-10-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
CLIVE ENSOR BOULTBEE BROOKS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (MOUNT PLEASANT) LIMITED Director 2012-12-15 CURRENT 2012-12-14 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE BROOKS CAPITAL GREAT EASTERN LTD Director 2012-10-05 CURRENT 2010-11-23 Dissolved 2015-12-22
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RAYNES PARK) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-05-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (CARSHALTON) LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2004-03-31 CURRENT 2002-09-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Director 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Director 1997-11-04 CURRENT 1993-02-15 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE AVIATION LIMITED Director 1995-06-19 CURRENT 1995-04-10 Dissolved 2015-01-27
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE TRADING COMPANY LIMITED Director 1991-05-11 CURRENT 1987-10-27 Active - Proposal to Strike off

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
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-19DS01APPLICATION FOR STRIKING-OFF
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDSTEIN
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOLDSTEIN
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0103/06/14 FULL LIST
2014-05-06AA31/07/13 TOTAL EXEMPTION FULL
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-04AR0103/06/13 FULL LIST
2013-05-02AA31/07/12 TOTAL EXEMPTION FULL
2012-06-07AR0103/06/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION FULL
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ENTERPRISE CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ UNITED KINGDOM
2011-06-22AR0103/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL GOLDSTEIN / 20/06/2011
2011-04-20AA31/07/10 TOTAL EXEMPTION FULL
2011-04-18AP01DIRECTOR APPOINTED MR LEE ROBERTS
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-06-25AR0103/06/10 FULL LIST
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ELLIOTT GOLDSTEIN / 03/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 03/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 03/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 03/06/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM GEO LITTLE SEBIRE AND CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2007-11-14363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-07-24363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-10363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/07/05
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 CHEDWEST 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 CHEDWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2004-01-30 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE OVER SHARES 2004-01-30 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE OVER SHARES 2004-01-30 Satisfied REAL ESTATE CAPITAL LIMITED
SUPPLEMENTAL DEED 2002-02-12 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF ASSIGNMENT 2002-02-12 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
SUPPLEMENTAL DEED 2001-06-21 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF ASSIGNMENT 2001-06-21 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
SUPPLEMENTAL DEED 2000-09-07 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF ASSIGNMENT 2000-09-07 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
SUPPLEMENTAL DEED 2000-07-12 Satisfied NORWICH UNION MORTGAGE (GENERAL) LIMITED
DEED OF ASSIGNMENT 2000-07-12 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
LEGAL CHARGE AND FLOATING CHARGE 2000-07-07 Satisfied ALLIED DUNBAR ASSURANCE PLC
SUPPLEMENTAL DEED 2000-03-10 Satisfied NORWICH UNION MORTGAGES (GENERAL) LTD
DEED OF SUPPLEMENTAL CHARGE 1999-09-22 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIM TO TIME)
DEED OF ASSIGNMENT 1999-09-22 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF ASSIGNMENT 1999-06-11 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF LEGAL CHARGE 1999-06-11 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
ASSIGNMENT OF RENTS 1999-06-03 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
ASSIGNMENT OF RENTS 1999-06-03 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 JUNE 1999 AND 1999-06-03 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 18TH JUNE 1999 1999-06-03 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
ASSIGNMENT BY WAY OF CHARGE 1999-02-17 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF SUPPLEMENTAL CHARGE 1999-02-17 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
SUPPLEMENTAL DEED 1998-12-08 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF ASSIGNMENT 1998-12-08 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-09-11 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEED OF LEGAL CHARGE 1998-09-11 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEBENTURE 1996-10-24 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1996-10-24 Satisfied DUNBAR BANK PLC
ASSIGNMENT OF YEARLY RENTS 1996-10-24 Satisfied DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of CHEDWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEDWEST LIMITED
Trademarks
We have not found any records of CHEDWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEDWEST 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 (99999 - Dormant Company) as CHEDWEST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHEDWEST 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 CHEDWEST 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 CHEDWEST 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.