About

Registered Number: 03671427
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 18 Edinburgh Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9XZ

 

Established in 1998, Chadwick Materials Handling Ltd has its registered office in Corsham, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Carol Evelyn 29 April 2015 - 1
CHADWICK, Julia Patricia 12 April 1999 - 1
CHADWICK, Timothy James 12 April 1999 - 1
CHADWICK, Thomas Henry 12 April 1999 04 April 2015 1
HEMSLEY, Michael 15 October 2001 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 18 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
PSC04 - N/A 17 July 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 14 May 2018
PSC05 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
PSC04 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 16 March 2017
TM01 - Termination of appointment of director 08 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 29 May 2015
AA - Annual Accounts 20 March 2015
AUD - Auditor's letter of resignation 12 August 2014
MISC - Miscellaneous document 06 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 10 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 13 March 2001
287 - Change in situation or address of Registered Office 23 January 2001
363s - Annual Return 23 January 2001
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
AA - Annual Accounts 07 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
363s - Annual Return 07 December 1999
SA - Shares agreement 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
RESOLUTIONS - N/A 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
123 - Notice of increase in nominal capital 19 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
CERTNM - Change of name certificate 08 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
225 - Change of Accounting Reference Date 06 February 1999
123 - Notice of increase in nominal capital 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.