About

Registered Number: 01084789
Date of Incorporation: 01/12/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: 1 Market Place, Brackley, NN13 7AB,

 

Chadleigh Ltd was setup in 1972, it's status in the Companies House registry is set to "Active". The companies directors are listed as Frost, Lisa Jane, Frost, Lisa Jane, Johnson, Bridget Elaine, Bennett, Nicholas Blayne, Brown, Ross Frank, Butler, John, Cargill, Jeffrey William, Dix, John Christopher, Frost, Roy Peter, Harvey, Jaqueline Ann, Wood, Keith Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Lisa Jane 15 December 2012 - 1
JOHNSON, Bridget Elaine 15 December 2012 - 1
BENNETT, Nicholas Blayne 13 January 2007 14 December 2012 1
BROWN, Ross Frank 20 April 2002 13 January 2007 1
BUTLER, John 05 January 1996 09 December 1997 1
CARGILL, Jeffrey William 16 December 1998 07 December 2001 1
DIX, John Christopher 06 November 1992 16 December 1998 1
FROST, Roy Peter 05 March 2005 20 January 2010 1
HARVEY, Jaqueline Ann N/A 08 March 1995 1
WOOD, Keith Andrew 01 April 2001 20 April 2002 1
Secretary Name Appointed Resigned Total Appointments
FROST, Lisa Jane 15 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 29 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 15 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 11 January 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 12 September 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 04 January 2000
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
363s - Annual Return 28 January 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
363s - Annual Return 10 February 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 07 March 1996
RESOLUTIONS - N/A 19 February 1996
288 - N/A 17 February 1996
AA - Annual Accounts 15 January 1996
288 - N/A 02 October 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 11 January 1995
363s - Annual Return 24 January 1994
AA - Annual Accounts 28 July 1993
288 - N/A 26 January 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 18 January 1993
363a - Annual Return 03 June 1992
363a - Annual Return 03 June 1992
363a - Annual Return 20 May 1992
288 - N/A 15 May 1992
AA - Annual Accounts 04 February 1992
AA - Annual Accounts 04 February 1992
AA - Annual Accounts 04 February 1992
288 - N/A 02 September 1991
287 - Change in situation or address of Registered Office 20 August 1991
287 - Change in situation or address of Registered Office 14 February 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
288 - N/A 03 January 1989
363 - Annual Return 28 July 1988
AA - Annual Accounts 22 June 1988
287 - Change in situation or address of Registered Office 22 June 1988
288 - N/A 22 June 1988
288 - N/A 04 January 1988
288 - N/A 16 December 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
288 - N/A 22 December 1986
MISC - Miscellaneous document 01 December 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.