About

Registered Number: 01123509
Date of Incorporation: 18/07/1973 (51 years and 9 months ago)
Company Status: Active
Registered Address: Woods Way, Goring By Sea, West Sussex, BN12 4RE

 

Chatsworth Forge & Engineering Ltd was registered on 18 July 1973, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Wood, Andrew Kenneth, Hobden, Alan John, Holmes, Ann, Holmes, John James, Stephens, Irene June, Wood, Barry Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Ann N/A 15 May 1992 1
HOLMES, John James N/A 15 June 1998 1
STEPHENS, Irene June N/A 15 April 2013 1
WOOD, Barry Kenneth N/A 17 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Andrew Kenneth 02 March 2015 - 1
HOBDEN, Alan John 20 May 2013 26 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 15 January 2019
PSC02 - N/A 15 January 2019
PSC09 - N/A 15 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 09 June 2015
AP03 - Appointment of secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 15 January 2015
MISC - Miscellaneous document 24 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 22 January 2014
AP03 - Appointment of secretary 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 17 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
363s - Annual Return 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 09 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 1998
169 - Return by a company purchasing its own shares 23 July 1998
AA - Annual Accounts 15 July 1998
RESOLUTIONS - N/A 06 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 30 May 1997
288 - N/A 24 June 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 07 July 1993
288 - N/A 24 June 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 23 July 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 03 June 1992
288 - N/A 27 May 1992
AA - Annual Accounts 31 July 1991
363b - Annual Return 28 May 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
288 - N/A 18 April 1988
AA - Annual Accounts 26 October 1987
287 - Change in situation or address of Registered Office 10 August 1987
363 - Annual Return 01 July 1987
288 - N/A 06 October 1986
AA - Annual Accounts 15 September 1986
363 - Annual Return 16 July 1986
RESOLUTIONS - N/A 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.