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

CHM BUILDERS LIMITED

LYDMORE HOUSE, ST. ANNS FORT, KING'S LYNN, NORFOLK, PE30 2EU,
Company Registration Number
04480884
Private Limited Company
Active

Company Overview

About Chm Builders Ltd
CHM BUILDERS LIMITED was founded on 2002-07-09 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Chm Builders Limited is a Private Limited Company registered in ENGLAND 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
CHM BUILDERS LIMITED
 
Legal Registered Office
LYDMORE HOUSE
ST. ANNS FORT
KING'S LYNN
NORFOLK
PE30 2EU
Other companies in PE13
 
Filing Information
Company Number 04480884
Company ID Number 04480884
Date formed 2002-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHM BUILDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BELLAMY, STEELE & CO LTD   KNL PROPERTIES 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 CHM BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
CLARE LOUISE SEWELL
Company Secretary 2002-07-09
CHRISTOPHER HENRY MORSE
Director 2002-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-07-09 2002-07-09
LONDON LAW SERVICES LIMITED
Nominated Director 2002-07-09 2002-07-09

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
2023-09-13Termination of appointment of Clare Louise Sewell on 2023-09-13
2023-07-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 9-10 the Crescent Wisbech Cambs PE13 1EH
2022-07-2531/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-21DISS40Compulsory strike-off action has been discontinued
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-27CH01Director's details changed for Mr Christopher Henry Morse on 2018-06-26
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR CLARE LOUISE SEWELL on 2018-06-26
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HENRY MORSE
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0109/07/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0109/07/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0109/07/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0109/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0109/07/10 ANNUAL RETURN FULL LIST
2010-05-01AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 09/07/09; full list of members
2009-05-29AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-03AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-07-24363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-18363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-27ELRESS252 DISP LAYING ACC 21/02/06
2006-02-27ELRESS366A DISP HOLDING AGM 21/02/06
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 1 SCHOOL LANE WISBECH CAMBS PE13 1AW
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 9-10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH
2005-07-20363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-14363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-07-31288bDIRECTOR RESIGNED
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-31288bSECRETARY RESIGNED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CHM BUILDERS 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 CHM BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 57,085
Provisions For Liabilities Charges 2011-08-01 £ 1,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHM BUILDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 204,005
Current Assets 2011-08-01 £ 400,669
Debtors 2011-08-01 £ 196,664
Fixed Assets 2011-08-01 £ 6,938
Shareholder Funds 2011-08-01 £ 349,134
Tangible Fixed Assets 2011-08-01 £ 6,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHM BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHM BUILDERS LIMITED
Trademarks
We have not found any records of CHM BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHM BUILDERS 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 (41201 - Construction of commercial buildings) as CHM BUILDERS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CHM BUILDERS 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 CHM BUILDERS 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 CHM BUILDERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4