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

CHEDBURN LIMITED

Glove Factory Studios 1 Brook Lane, Holt, Trowbridge, WILTSHIRE, BA14 6RL,
Company Registration Number
03544087
Private Limited Company
Active

Company Overview

About Chedburn Ltd
CHEDBURN LIMITED was founded on 1998-04-09 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Chedburn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHEDBURN LIMITED
 
Legal Registered Office
Glove Factory Studios 1 Brook Lane
Holt
Trowbridge
WILTSHIRE
BA14 6RL
Other companies in BA2
 
Filing Information
Company Number 03544087
Company ID Number 03544087
Date formed 1998-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB639733701  
Last Datalog update: 2024-04-17 11:24:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEDBURN 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 CHEDBURN LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE STEWART CHEDBURN
Company Secretary 2001-01-01
ANTHONY GEORGE STEWART CHEDBURN
Director 1998-08-01
RICHARD CODD
Director 2016-04-06
ANGELA MARGARET WADDELL DUDLEY
Director 1998-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD GEORGE FISHER
Company Secretary 1998-08-01 2000-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-04-09 1998-05-29
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-04-09 1998-05-29

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
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-04-21CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CODD
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-13CH01Director's details changed for Mr Richard Codd on 2020-07-03
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Limpley Mill Lower Limpley Stoke Bath BA2 7FJ
2018-09-07RES12Resolution of varying share rights or name
2018-09-05SH08Change of share class name or designation
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET WADDELL DUDLEY
2018-04-25CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE STEWART CHEDBURN on 2018-04-25
2018-04-25CH01Director's details changed for George Stewart Chedburn on 2018-04-25
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-27SH08Change of share class name or designation
2017-04-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10SH08Change of share class name or designation
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0109/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR RICHARD CODD
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART CHEDBURN / 10/04/2015
2016-05-03CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE STEWART CHEDBURN on 2015-04-10
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET WADDELL DUDLEY / 10/04/2015
2015-10-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0109/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0109/04/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0109/04/13 ANNUAL RETURN FULL LIST
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM BATH BREWERY TOLL BRIDGE ROAD BATH BA1 7DE
2012-10-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-02AR0109/04/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-07AR0109/04/11 FULL LIST
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-03AR0109/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET WADDELL DUDLEY / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART CHEDBURN / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET WADDELL DUDLEY / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART CHEDBURN / 01/01/2010
2010-04-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / GEORGE CHEDBURN / 01/01/2009
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-01AA31/07/07 TOTAL EXEMPTION SMALL
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-30363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-07363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-26363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-05-15363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/01
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/99
1999-05-13363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-03-23288aNEW SECRETARY APPOINTED
1999-03-09395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-29287REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 19 THE BRIDGE FROME SOMERSET BA11 1AR
1998-09-29225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99
1998-09-2988(2)RAD 01/08/98--------- £ SI 99@1=99 £ IC 1/100
1998-09-08CERTNMCOMPANY NAME CHANGED STRATOGLOW LTD CERTIFICATE ISSUED ON 09/09/98
1998-08-17287REGISTERED OFFICE CHANGED ON 17/08/98 FROM: AGR LTD GARFIELD HOUSE 165/167 HIGH STREET RAYLEIGH ESSEX SS6 7QA
1998-06-05288bDIRECTOR RESIGNED
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
1998-06-05288bSECRETARY RESIGNED
1998-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CHEDBURN 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 CHEDBURN 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 1999-03-09 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 43,208
Creditors Due Within One Year 2012-07-31 £ 42,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
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
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 CHEDBURN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 4,066
Current Assets 2013-07-31 £ 44,367
Current Assets 2012-07-31 £ 48,458
Debtors 2013-07-31 £ 37,801
Debtors 2012-07-31 £ 45,727
Shareholder Funds 2013-07-31 £ 5,852
Shareholder Funds 2012-07-31 £ 8,854
Stocks Inventory 2013-07-31 £ 2,500
Stocks Inventory 2012-07-31 £ 2,500
Tangible Fixed Assets 2013-07-31 £ 4,693
Tangible Fixed Assets 2012-07-31 £ 2,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEDBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEDBURN LIMITED
Trademarks
We have not found any records of CHEDBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEDBURN 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 (71111 - Architectural activities) as CHEDBURN LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CHEDBURN 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 CHEDBURN 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 CHEDBURN 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