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

CHISWELL POOLS LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
01595490
Private Limited Company
Active

Company Overview

About Chiswell Pools Ltd
CHISWELL POOLS LIMITED was founded on 1981-11-04 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Chiswell Pools Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHISWELL POOLS LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in WD4
 
Filing Information
Company Number 01595490
Company ID Number 01595490
Date formed 1981-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB367009941  
Last Datalog update: 2024-02-07 01:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHISWELL POOLS LIMITED
The accountancy firm based at this address is KINWOOD 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.
Companies with same name CHISWELL POOLS LIMITED
The following companies were found which have the same name as CHISWELL POOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHISWELL POOLS (NORTHAMPTON) LIMITED BILLING GARDEN CENTRE THE CAUSEWAY GREAT BILLING NORTHAMPTONSHIRE NN3 4DA Liquidation Company formed on the 1992-02-20

Company Officers of CHISWELL POOLS LIMITED

Current Directors
Officer Role Date Appointed
ALISON RANGER
Company Secretary 2016-06-01
GLENN MARK RANGER
Director 2000-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LATHAM
Company Secretary 1991-11-30 2012-01-01
ROBERT FREDERICK LATHAM
Director 1991-11-30 2012-01-01
ROY ROBERT HARRISON
Director 1991-11-30 2004-05-28

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
2024-01-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29Current accounting period shortened from 30/09/22 TO 29/09/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA
2019-03-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CH01Director's details changed for Glenn Mark Ranger on 2019-01-09
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-02LATEST SOC02/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-10AP03Appointment of Mrs Alison Ranger as company secretary on 2016-06-01
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 126, Hempstead Road, Kings Langley, Herts. WD4 8AL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0130/11/14 ANNUAL RETURN FULL LIST
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-10DISS40Compulsory strike-off action has been discontinued
2012-10-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE LATHAM
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LATHAM
2011-12-14AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-09-29AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2010-12-14AR0130/11/10 FULL LIST
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0130/11/09 FULL LIST
2009-09-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-09288bDIRECTOR RESIGNED
2003-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-21363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-22363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-17288aNEW DIRECTOR APPOINTED
2000-12-11363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-25363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-23288cDIRECTOR'S PARTICULARS CHANGED
1997-12-12363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/97
1997-01-03363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-13ELRESS252 DISP LAYING ACC 23/05/94
1995-02-13ELRESS386 DISP APP AUDS 23/05/94
1994-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-21363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-12-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-21363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-01-07363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1993-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-07AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-12395PARTICULARS OF MORTGAGE/CHARGE
1991-12-03363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-08-29AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-22353LOCATION OF REGISTER OF MEMBERS
1991-03-22325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHISWELL POOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against CHISWELL POOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 255,399
Creditors Due Within One Year 2012-09-30 £ 253,489
Creditors Due Within One Year 2012-09-30 £ 253,489
Creditors Due Within One Year 2011-09-30 £ 475,265
Provisions For Liabilities Charges 2013-09-30 £ 4,066
Provisions For Liabilities Charges 2012-09-30 £ 3,377
Provisions For Liabilities Charges 2012-09-30 £ 3,377

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHISWELL POOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 99,595
Cash Bank In Hand 2012-09-30 £ 40,445
Cash Bank In Hand 2012-09-30 £ 40,445
Cash Bank In Hand 2011-09-30 £ 31,597
Current Assets 2013-09-30 £ 219,071
Current Assets 2012-09-30 £ 153,046
Current Assets 2012-09-30 £ 153,046
Current Assets 2011-09-30 £ 228,467
Debtors 2013-09-30 £ 48,291
Debtors 2012-09-30 £ 45,505
Debtors 2012-09-30 £ 45,505
Debtors 2011-09-30 £ 132,649
Fixed Assets 2013-09-30 £ 28,023
Fixed Assets 2012-09-30 £ 27,699
Fixed Assets 2012-09-30 £ 27,699
Fixed Assets 2011-09-30 £ 36,763
Secured Debts 2013-09-30 £ 0
Secured Debts 2012-09-30 £ 9,628
Secured Debts 2011-09-30 £ 73,596
Stocks Inventory 2013-09-30 £ 50,282
Stocks Inventory 2012-09-30 £ 49,292
Stocks Inventory 2012-09-30 £ 49,292
Stocks Inventory 2011-09-30 £ 15,823
Tangible Fixed Assets 2013-09-30 £ 24,819
Tangible Fixed Assets 2012-09-30 £ 22,362
Tangible Fixed Assets 2012-09-30 £ 22,362
Tangible Fixed Assets 2011-09-30 £ 29,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHISWELL POOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHISWELL POOLS LIMITED
Trademarks
We have not found any records of CHISWELL POOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHISWELL POOLS 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 (43999 - Other specialised construction activities n.e.c.) as CHISWELL POOLS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CHISWELL POOLS 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.
Import/Export of Goods
Goods imported/exported by CHISWELL POOLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-12-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-09-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2010-06-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2010-04-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHISWELL POOLS LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHISWELL POOLS 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 CHISWELL POOLS 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
    S1