About

Registered Number: 04704248
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Lancots Lane, Sutton, St. Helens, Merseyside, WA9 3EX

 

Chiltern Invadex (UK) Ltd was registered on 19 March 2003 with its registered office in St. Helens, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Benyon, Jill Allison, Cartwright, Vincent Paul, Willoughby, Mark Andrew, Hanmer, Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENYON, Jill Allison 06 April 2011 - 1
CARTWRIGHT, Vincent Paul 01 September 2009 - 1
WILLOUGHBY, Mark Andrew 01 September 2009 - 1
HANMER, Allen 31 March 2003 23 December 2003 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 September 2018
MR01 - N/A 13 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 October 2017
PSC02 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 16 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 October 2013
MR01 - N/A 16 May 2013
MR01 - N/A 11 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 03 August 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
363a - Annual Return 01 May 2009
MEM/ARTS - N/A 28 April 2009
CERTNM - Change of name certificate 11 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 18 October 2007
MEM/ARTS - N/A 11 August 2007
CERTNM - Change of name certificate 28 June 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
225 - Change of Accounting Reference Date 22 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2018 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 09 May 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 02 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.