General information

Name:

Chedburn Ltd

Office Address:

Glove Factory Studios 1 Brook Lane Holt BA14 6RL Trowbridge

Number: 03544087

Incorporation date: 1998-04-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chedburn Limited could be reached at Glove Factory Studios 1 Brook Lane, Holt in Trowbridge. The firm area code is BA14 6RL. Chedburn has been active on the market since it was started in 1998. The firm registered no. is 03544087. The firm known today as Chedburn Limited was known as Stratoglow until Wednesday 9th September 1998 when the business name got changed. The firm's SIC and NACE codes are 71111 and their NACE code stands for Architectural activities. 31st July 2022 is the last time when the company accounts were reported.

Considering the following company's constant development, it became necessary to choose extra directors: Richard C. and Anthony C. who have been cooperating since Wednesday 6th April 2016 to fulfil their statutory duties for this business. To provide support to the directors, this business has been utilizing the skills of Anthony C. as a secretary for the last twenty three years.

  • Previous company's names
  • Chedburn Limited 1998-09-09
  • Stratoglow Ltd 1998-04-09

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 06 April 2016

Latest update: 24 April 2024

Anthony C.

Role: Secretary

Appointed: 01 January 2001

Latest update: 24 April 2024

Anthony C.

Role: Director

Appointed: 01 August 1998

Latest update: 24 April 2024

People with significant control

Executives who have control over the firm are as follows: Richard C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Richard C.
Notified on 10 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony C.
Notified on 9 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 November 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 October 2015
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/07/31 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Limpley Mill Lower Limpley Stoke

Post code:

BA2 7FJ

City / Town:

Bath

HQ address,
2014

Address:

Limpley Mill Lower Limpley Stoke

Post code:

BA2 7FJ

City / Town:

Bath

HQ address,
2015

Address:

Limpley Mill Lower Limpley Stoke Bath

Post code:

BA2 7FJ

HQ address,
2016

Address:

Limpley Mill Lower Limpley Stoke Bath

Post code:

BA2 7FJ

Accountant/Auditor,
2015 - 2016

Name:

King Watkins Ltd

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
26
Company Age

Closest Companies - by postcode