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

CHESSWALL LIMITED

UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
02149402
Private Limited Company
Active

Company Overview

About Chesswall Ltd
CHESSWALL LIMITED was founded on 1987-07-22 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Chesswall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHESSWALL LIMITED
 
Legal Registered Office
UPPER DECK
ADMIRALS QUARTERS,PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
Other companies in KT7
 
Filing Information
Company Number 02149402
Company ID Number 02149402
Date formed 1987-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 20:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESSWALL 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 CHESSWALL LIMITED

Current Directors
Officer Role Date Appointed
JOHN NICHOLAS FORD
Company Secretary 1991-12-18
STEPHEN COOK
Director 1991-12-18
NATALIE LISA DROUGHT
Director 2017-06-27
JOHN JAMES FORD
Director 2017-06-27
PAULINE MARGARET FORD
Director 1995-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS FORD
Director 1991-12-18 1996-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN COOK ENDSLEIGH MANSIONS MANAGEMENT LIMITED Director 2011-09-09 CURRENT 1973-12-14 Active
STEPHEN COOK PETERBOROUGH INVESTMENTS LTD Director 2003-07-16 CURRENT 2003-07-16 Active
STEPHEN COOK FRESHFORD PROPERTIES LIMITED Director 1997-05-15 CURRENT 1960-12-19 Active
STEPHEN COOK STONEGATE PROPERTIES LIMITED Director 1996-08-06 CURRENT 1996-08-02 Active
STEPHEN COOK KARYAN LIMITED Director 1994-01-31 CURRENT 1994-01-20 Active
STEPHEN COOK MARKHIGH INVESTMENTS LIMITED Director 1992-01-03 CURRENT 1989-01-03 Active
STEPHEN COOK KINGSMERE SECURITIES LIMITED Director 1991-12-31 CURRENT 1978-11-14 Active
STEPHEN COOK PALAMON LIMITED Director 1991-12-18 CURRENT 1970-01-30 Active
STEPHEN COOK CLERKLYNN LIMITED Director 1991-10-03 CURRENT 1979-02-26 Dissolved 2014-11-04
STEPHEN COOK PROSPERWELL LIMITED Director 1991-08-14 CURRENT 1982-03-03 Active
STEPHEN COOK DALAGROVE PROPERTIES LIMITED Director 1991-05-20 CURRENT 1988-11-28 Active
STEPHEN COOK BEASDALE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1985-08-29 Liquidation
STEPHEN COOK GELBOURNE LIMITED Director 1990-12-26 CURRENT 1975-09-10 Active
STEPHEN COOK SOUTHDALE PROPERTIES LIMITED Director 1973-06-06 CURRENT 1973-03-13 Active
JOHN JAMES FORD FORD PROPERTY DEVELOPMENT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN JAMES FORD QUICKFIT CONTAINER ACCESSORIES LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
JOHN JAMES FORD PROPERTY LABOUR POOL LTD Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
JOHN JAMES FORD STANDBY SELF STORAGE LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
JOHN JAMES FORD G.W.FORD & SON(BUILDERS)LIMITED Director 2003-08-07 CURRENT 1957-04-12 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
2024-03-14Unaudited abridged accounts made up to 2023-06-30
2024-03-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK
2023-05-26Unaudited abridged accounts made up to 2022-06-30
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR MICHAEL KENNETH WALKER
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET FORD
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-01TM02Termination of appointment of John Nicholas Ford on 2019-09-09
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-23DISS40Compulsory strike-off action has been discontinued
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-24SH02Sub-division of shares on 2017-09-20
2017-06-27AP01DIRECTOR APPOINTED JOHN JAMES FORD
2017-06-27AP01DIRECTOR APPOINTED MRS NATALIE LISA DROUGHT
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-17CH01Director's details changed for Mrs Pauline Margaret Ford on 2017-01-02
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR JOHN NICHOLAS FORD on 2017-01-02
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH03SECRETARY'S DETAILS CHNAGED FOR JOHN NICHOLAS FORD on 2014-08-18
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM 27 Mortimer Street London W1T 3BL
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-12CH01Director's details changed for Mr Stephen Cook on 2011-12-01
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0131/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET FORD / 01/10/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NICHOLAS FORD / 01/10/2011
2011-02-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-15AR0131/10/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-13AR0131/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET FORD / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 01/10/2009
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 27 MORTIMER STREET LONDON W1N 7RJ
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-21363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-25363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2003-12-22363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-12-07363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-07363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-08363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 14/16 GREAT PORTLAND STREET LONDON W1N 6BL
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-03363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-24363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/98
1998-01-08363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-17363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-28288DIRECTOR RESIGNED
1995-12-06363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-25363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-05363sRETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHESSWALL 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 CHESSWALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-12-01 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-10-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-15 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-03-18 Satisfied GIROBANK PLC
LEGAL CHARGE 1999-03-18 Satisfied GIROBANK PLC
LEGAL CHARGE 1991-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-10-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-03-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-19 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 49,185
Creditors Due After One Year 2011-07-01 £ 60,876
Creditors Due Within One Year 2012-07-01 £ 49,011
Creditors Due Within One Year 2011-07-01 £ 72,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHESSWALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 5,343
Cash Bank In Hand 2011-07-01 £ 9,782
Current Assets 2012-07-01 £ 213,936
Current Assets 2011-07-01 £ 230,375
Debtors 2012-07-01 £ 108,934
Debtors 2011-07-01 £ 120,934
Fixed Assets 2012-07-01 £ 90,500
Fixed Assets 2011-07-01 £ 90,500
Secured Debts 2012-07-01 £ 60,729
Shareholder Funds 2012-07-01 £ 206,240
Shareholder Funds 2011-07-01 £ 187,326
Stocks Inventory 2012-07-01 £ 99,659
Stocks Inventory 2011-07-01 £ 99,659
Tangible Fixed Assets 2012-07-01 £ 90,500
Tangible Fixed Assets 2011-07-01 £ 90,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESSWALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESSWALL LIMITED
Trademarks
We have not found any records of CHESSWALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESSWALL 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 CHESSWALL 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 CHESSWALL 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 CHESSWALL 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 CHESSWALL 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.