About

Registered Number: 00716597
Date of Incorporation: 28/02/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: 4 Market Street, Nantwich, Cheshire, CW5 5DJ

 

Arthur Chatwin Ltd was registered on 28 February 1962 and are based in Cheshire, it's status is listed as "Active". We do not know the number of employees at Arthur Chatwin Ltd. The current directors of the business are listed as Jenks, Nicola Jane, Jenks, Nicola Jane, Chatwin, Arthur, Chatwin, John Murray, Mooney, Paul, Mooney, Trevor John, Shenton, Mary Myfanwy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKS, Nicola Jane 28 February 2013 - 1
CHATWIN, Arthur N/A 01 November 1993 1
CHATWIN, John Murray 01 March 2002 01 April 2010 1
MOONEY, Paul 01 April 2012 18 October 2016 1
MOONEY, Trevor John N/A 02 May 2014 1
SHENTON, Mary Myfanwy N/A 24 October 1992 1
Secretary Name Appointed Resigned Total Appointments
JENKS, Nicola Jane 28 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 April 2015
SH03 - Return of purchase of own shares 23 February 2015
AR01 - Annual Return 03 December 2014
MR01 - N/A 11 October 2014
MR01 - N/A 23 September 2014
SH03 - Return of purchase of own shares 13 June 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 20 March 2014
AR01 - Annual Return 30 December 2013
MR04 - N/A 13 June 2013
MR04 - N/A 13 June 2013
AP01 - Appointment of director 10 June 2013
SH03 - Return of purchase of own shares 02 April 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AP03 - Appointment of secretary 22 March 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 16 November 2010
SH06 - Notice of cancellation of shares 11 August 2010
SH03 - Return of purchase of own shares 11 August 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 07 January 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 21 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 14 November 1995
RESOLUTIONS - N/A 25 July 1995
AA - Annual Accounts 20 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
169 - Return by a company purchasing its own shares 12 February 1993
RESOLUTIONS - N/A 31 January 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 14 December 1992
288 - N/A 14 December 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 16 December 1991
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
288 - N/A 15 September 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
395 - Particulars of a mortgage or charge 09 June 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
288 - N/A 13 March 1987
363 - Annual Return 30 December 1986
AA - Annual Accounts 11 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

A registered charge 16 September 2014 Outstanding

N/A

Legal charge 01 June 1988 Fully Satisfied

N/A

Legal charge 28 February 1985 Fully Satisfied

N/A

Legal mortgage 28 February 1985 Outstanding

N/A

Legal charge 28 February 1985 Outstanding

N/A

Legal charge 28 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.