Company NameRichard Chadwick & Associates Limited
DirectorsRichard John Chadwick and Nicholas James Fielding Darnley
Company StatusActive
Company Number03077497
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard John Chadwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(same day as company formation)
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressUnit 2a Parkway Trading Estate, Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMr Nicholas James Fielding Darnley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(2 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleTechnician
Country of ResidenceEngland
Correspondence Address72 Radcliffe Street
Royton
Oldham
OL2 6RB
Secretary NameMr Nicholas James Fielding Darnley
NationalityBritish
StatusCurrent
Appointed21 July 2008(13 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Radcliffe Street
Royton
Oldham
OL2 6RB
Secretary NameMarie Whitham
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Church View
Rushgreen
Lymm
Cheshire
WA13 9ES
Director NamePaul Gillingham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 July 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address33 Glenside Drive
Woodley
Stockport
Cheshire
SK6 1JJ
Director NameMarie Whitham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 May 2007)
RoleSecretary
Correspondence Address17 Church View
Rushgreen
Lymm
Cheshire
WA13 9ES
Secretary NamePaul Gillingham
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 20 July 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address33 Glenside Drive
Woodley
Stockport
Cheshire
SK6 1JJ
Director NameSimon John Price
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2011)
RoleDirector Of Design & Development Companies
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Cleeve Hill Road
Southam
Gloucestershire
GL52 3NN
Wales
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitercainteriors.co.uk/

Location

Registered AddressUnit 2a Parkway Trading Estate, Barton Dock Road
Stretford
Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£15,120
Current Liabilities£41,535

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

9 August 1996Delivered on: 20 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 August 2016Director's details changed for Mr Richard John Chadwick on 1 June 2016 (2 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 August 2016Director's details changed for Mr Richard John Chadwick on 1 June 2016 (2 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 August 2015Register inspection address has been changed from C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page)
25 August 2015Register inspection address has been changed from C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 August 2014Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH (1 page)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH (1 page)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 July 2011Termination of appointment of Simon Price as a director (1 page)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
12 July 2011Termination of appointment of Simon Price as a director (1 page)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
18 March 2011Registered office address changed from , 226a Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UA on 18 March 2011 (1 page)
18 March 2011Registered office address changed from , 226a Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UA on 18 March 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Nicholas James Fielding Darnley on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Nicholas James Fielding Darnley on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Richard John Chadwick on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Simon John Price on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Simon John Price on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Richard John Chadwick on 10 July 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Return made up to 10/07/09; full list of members (4 pages)
30 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 March 2009Director appointed simon john price (3 pages)
27 March 2009Director appointed simon john price (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 August 2008Secretary appointed nicholas james fielding darnley (2 pages)
7 August 2008Secretary appointed nicholas james fielding darnley (2 pages)
7 August 2008Appointment terminate, director and secretary paul gillingham logged form (1 page)
7 August 2008Appointment terminate, director and secretary paul gillingham logged form (1 page)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 July 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 November 2006Registered office changed on 06/11/06 from: 226A stockport road, timperley, altrincham, cheshire WA15 7UA (1 page)
6 November 2006Registered office changed on 06/11/06 from: 226A stockport road timperley altrincham cheshire WA15 7UA (1 page)
20 July 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(9 pages)
20 July 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(9 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 July 2005Return made up to 10/07/05; full list of members (9 pages)
20 July 2005Return made up to 10/07/05; full list of members (9 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 July 2004Return made up to 10/07/04; full list of members (9 pages)
14 July 2004Return made up to 10/07/04; full list of members (9 pages)
17 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 July 2002Return made up to 10/07/02; full list of members (9 pages)
26 July 2002Return made up to 10/07/02; full list of members (9 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 July 2001Return made up to 10/07/01; full list of members (8 pages)
25 July 2001Return made up to 10/07/01; full list of members (8 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Return made up to 10/07/99; full list of members (6 pages)
14 July 1999Return made up to 10/07/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 April 1998New director appointed (6 pages)
7 April 1998New director appointed (6 pages)
16 March 1998Ad 13/03/98--------- £ si 98@1=98 £ ic 4/102 (2 pages)
16 March 1998Ad 13/03/98--------- £ si 98@1=98 £ ic 4/102 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 33B shaw road heaton moor stockport cheshire SK4 4AG (1 page)
21 January 1998Registered office changed on 21/01/98 from: 33B shaw road, heaton moor, stockport, cheshire SK4 4AG (1 page)
29 September 1997Full accounts made up to 30 April 1997 (13 pages)
29 September 1997Full accounts made up to 30 April 1997 (13 pages)
15 July 1997Return made up to 10/07/97; no change of members (4 pages)
15 July 1997Return made up to 10/07/97; no change of members (4 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
10 July 1996Return made up to 10/07/96; full list of members (6 pages)
10 July 1996Return made up to 10/07/96; full list of members (6 pages)
9 July 1996Full accounts made up to 30 April 1996 (10 pages)
9 July 1996Full accounts made up to 30 April 1996 (10 pages)
3 July 1996Ad 01/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 1996Ad 01/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1996Accounting reference date notified as 30/04 (1 page)
29 January 1996Accounting reference date notified as 30/04 (1 page)
10 July 1995Incorporation (16 pages)
10 July 1995Incorporation (16 pages)