Company NameChelmere Homes Limited
DirectorsPeter Kenneth Booth and Ian Alexander Wilkinson
Company StatusActive
Company Number03847117
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 8 months ago)
Previous NameChelwood Homes N.W. Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Kenneth Booth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewitt House
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XA
Director NameMr Ian Alexander Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewitt House
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XA
Secretary NameMrs Andrea Wilkinson
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHewitt House
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01695 682066
Telephone regionSkelmersdale

Location

Registered AddressHewitt House
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Ian Alexander Wilkinson
68.42%
Ordinary
30 at £1Hourwatch LTD
31.58%
Ordinary

Financials

Year2014
Net Worth£1,000,101
Cash£89,096
Current Liabilities£112,943

Accounts

Latest Accounts22 March 2023 (1 year, 1 month ago)
Next Accounts Due22 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return23 September 2023 (7 months, 3 weeks ago)
Next Return Due7 October 2024 (4 months, 3 weeks from now)

Filing History

30 October 2020Unaudited abridged accounts made up to 22 March 2020 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 22 March 2019 (7 pages)
27 November 2018Unaudited abridged accounts made up to 22 March 2018 (8 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 September 2017Total exemption full accounts made up to 22 March 2017 (10 pages)
9 September 2017Total exemption full accounts made up to 22 March 2017 (10 pages)
22 December 2016Total exemption small company accounts made up to 22 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 22 March 2016 (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 95
(4 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 95
(4 pages)
3 August 2015Total exemption small company accounts made up to 22 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 22 March 2015 (6 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 95
(4 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 95
(4 pages)
25 July 2014Total exemption small company accounts made up to 22 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 22 March 2014 (6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 95
(4 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 95
(4 pages)
9 July 2013Total exemption small company accounts made up to 22 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 22 March 2013 (6 pages)
19 June 2013Director's details changed for Mr Peter Kenneth Booth on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Peter Kenneth Booth on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Peter Kenneth Booth on 1 June 2013 (2 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 22 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 22 March 2012 (6 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 22 March 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 22 March 2011 (7 pages)
8 November 2010Director's details changed for Mr Peter Kenneth Booth on 23 September 2010 (2 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
8 November 2010Secretary's details changed for Andrea Wilkinson on 23 September 2010 (1 page)
8 November 2010Director's details changed for Mr Peter Kenneth Booth on 23 September 2010 (2 pages)
8 November 2010Secretary's details changed for Andrea Wilkinson on 23 September 2010 (1 page)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Ian Alexander Wilkinson on 23 September 2010 (2 pages)
8 November 2010Director's details changed for Ian Alexander Wilkinson on 23 September 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 22 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 22 March 2010 (7 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 22 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 22 March 2009 (6 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 22 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 22 March 2008 (6 pages)
27 September 2007Return made up to 23/09/07; full list of members (7 pages)
27 September 2007Return made up to 23/09/07; full list of members (7 pages)
9 August 2007Total exemption small company accounts made up to 22 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 22 March 2007 (5 pages)
19 December 2006Total exemption small company accounts made up to 22 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 22 March 2006 (6 pages)
26 October 2006Return made up to 23/09/06; full list of members (7 pages)
26 October 2006Return made up to 23/09/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 22 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 22 March 2005 (5 pages)
30 September 2005Return made up to 23/09/05; full list of members (7 pages)
30 September 2005Return made up to 23/09/05; full list of members (7 pages)
29 July 2005Resolutions
  • RES13 ‐ Agreement re sec 164 30/06/05
(1 page)
29 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2005Resolutions
  • RES13 ‐ Agreement re sec 164 30/06/05
(1 page)
29 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2005£ ic 100/95 30/06/05 £ sr 5@1=5 (1 page)
29 July 2005£ ic 100/95 30/06/05 £ sr 5@1=5 (1 page)
20 October 2004Accounts for a small company made up to 22 March 2004 (6 pages)
20 October 2004Accounts for a small company made up to 22 March 2004 (6 pages)
7 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2003Accounts for a small company made up to 22 March 2003 (6 pages)
22 November 2003Accounts for a small company made up to 22 March 2003 (6 pages)
20 September 2003Return made up to 23/09/03; full list of members (7 pages)
20 September 2003Return made up to 23/09/03; full list of members (7 pages)
27 September 2002Accounts for a small company made up to 22 March 2002 (6 pages)
27 September 2002Accounts for a small company made up to 22 March 2002 (6 pages)
17 September 2002Return made up to 23/09/02; full list of members (7 pages)
17 September 2002Return made up to 23/09/02; full list of members (7 pages)
8 August 2002Registered office changed on 08/08/02 from: 10 carnegie drive ashton in makerfield wigan lancashire WN4 9SH (1 page)
8 August 2002Registered office changed on 08/08/02 from: 10 carnegie drive ashton in makerfield wigan lancashire WN4 9SH (1 page)
31 October 2001Total exemption small company accounts made up to 22 March 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 22 March 2001 (6 pages)
9 October 2001Amending 882R 99 at £1 290999 (2 pages)
9 October 2001Amending 882R 99 at £1 290999 (2 pages)
8 October 2001Return made up to 23/09/01; full list of members (6 pages)
8 October 2001Return made up to 23/09/01; full list of members (6 pages)
12 October 2000Return made up to 23/09/00; full list of members (6 pages)
12 October 2000Return made up to 23/09/00; full list of members (6 pages)
7 February 2000Company name changed chelwood homes N.W. LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Company name changed chelwood homes N.W. LIMITED\certificate issued on 08/02/00 (2 pages)
14 December 1999Accounting reference date extended from 30/09/00 to 22/03/01 (1 page)
14 December 1999Accounting reference date extended from 30/09/00 to 22/03/01 (1 page)
12 October 1999Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 September 1999New director appointed (2 pages)
23 September 1999Incorporation (16 pages)
23 September 1999Incorporation (16 pages)