Company NameChewmanco Limited
Company StatusActive
Company Number04605156
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Lorraine Susan Lowe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 5 187 Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7DF
Director NameMrs Louise Clarke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 5 187/189 Chew Valley Road
Greenfield
Oldham
OL3 7DF
Director NameMr David Smedley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 187/189 Chew Valley Road
Greenfield
Oldham
OL3 7DF
Director NameMs Helen Connor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 187/189 Chew Valley Road
Greenfield
Oldham
OL3 7DF
Director NameMr Oliver Gill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 187/189 Chew Valley Road
Greenfield
Oldham
OL3 7DF
Director NameMr Michael Stewart Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(4 days after company formation)
Appointment Duration18 years, 10 months (resigned 13 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Watergate
Audenshaw
Tameside
M34 5QP
Secretary NameMr Michael Stewart Brown
NationalityBritish
StatusResigned
Appointed03 December 2002(4 days after company formation)
Appointment Duration18 years, 10 months (resigned 13 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Watergate
Audenshaw
Tameside
M34 5QP
Director NameMrs Mavis Lewis
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 11 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAros
Kinders Crescent
Greenfield
Lancashire
OL3 7JQ
Director NameMargaret Pache
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2006)
RoleRetired
Correspondence AddressFlat 5
187-189 Chew Valley Road
Greenfield
Lancashire
OL3 7DF
Director NameAndrew John Pinkerton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2006)
RoleStudent
Correspondence AddressFlat 1 187-189 Chew Valley Road
Greenfield
Lancashire
OL3 7DF
Director NameMs Kerry Lea King
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 20 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 187-189 Chew Valley Road
Greenfield
Lancashire
OL3 7DF
Director NameJames Alexander Southon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 January 2021)
RoleBusiness Improvement Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 187-189 Chew Valley Road
Greenfield
Lancashire
OL3 7DF
Director NameChristine Fish
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2012(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland Great Britain
Correspondence AddressHill View Kinders Lane
Greenfield
Oldham
OL3 7BL
Director NameMr David Philip Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinders Crescent
Green Field
Oldham
Lancashire
OL3 7JQ
Director NameMr Carlos Tavares Borges
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed12 February 2021(18 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Watergate
Audenshaw
Manchester
M34 5QP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 5 187/189 Chew Valley Road
Greenfield
Oldham
OL3 7DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

1 at £1James Alexander Southon
20.00%
Ordinary
1 at £1Kerry Lea King
20.00%
Ordinary
1 at £1Lorraine Susan Lowe
20.00%
Ordinary
1 at £1Mavis Lewis
20.00%
Ordinary
1 at £1Michael Stewart Brown
20.00%
Ordinary

Financials

Year2014
Turnover£4,765
Net Worth£5
Cash£5,692

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

16 February 2021Appointment of Mr Carlos Tavares Borges as a director on 12 February 2021 (2 pages)
16 February 2021Appointment of Mr David Smedley as a director on 16 February 2021 (2 pages)
5 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
5 February 2021Termination of appointment of James Alexander Southon as a director on 29 January 2021 (1 page)
29 November 2020Termination of appointment of Kerry Lea King as a director on 20 November 2020 (1 page)
24 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
8 August 2018Appointment of Miss Louise Clarke as a director on 18 July 2018 (2 pages)
10 July 2018Termination of appointment of David Philip Lewis as a director on 11 June 2018 (1 page)
10 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
2 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
11 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(9 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(9 pages)
30 May 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
30 May 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5
(9 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5
(9 pages)
2 June 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
2 June 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(9 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(9 pages)
4 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
4 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
7 December 2012Appointment of Mr David Philip Lewis as a director (3 pages)
7 December 2012Appointment of Mr David Philip Lewis as a director (3 pages)
7 December 2012Termination of appointment of Christine Fish as a director (2 pages)
7 December 2012Termination of appointment of Christine Fish as a director (2 pages)
24 January 2012Termination of appointment of Mavis Lewis as a director (2 pages)
24 January 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
24 January 2012Appointment of Christine Fish as a director (3 pages)
24 January 2012Appointment of Christine Fish as a director (3 pages)
24 January 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
24 January 2012Termination of appointment of Mavis Lewis as a director (2 pages)
4 January 2012Director's details changed for James Alexander Southon on 29 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Michael Stewart Brown on 29 November 2011 (2 pages)
4 January 2012Director's details changed for Mrs Mavis Lewis on 29 November 2011 (2 pages)
4 January 2012Director's details changed for James Alexander Southon on 29 November 2011 (2 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
4 January 2012Director's details changed for Mr Michael Stewart Brown on 29 November 2011 (2 pages)
4 January 2012Director's details changed for Kerry Lea King on 29 November 2011 (2 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
4 January 2012Director's details changed for Lorraine Susan Lowe on 29 November 2011 (2 pages)
4 January 2012Director's details changed for Mrs Mavis Lewis on 29 November 2011 (2 pages)
4 January 2012Director's details changed for Lorraine Susan Lowe on 29 November 2011 (2 pages)
4 January 2012Director's details changed for Kerry Lea King on 29 November 2011 (2 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (16 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (16 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (16 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (16 pages)
10 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
10 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
12 January 2009Return made up to 29/11/08; full list of members (8 pages)
12 January 2009Return made up to 29/11/08; full list of members (8 pages)
13 February 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
13 February 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
18 January 2008Return made up to 29/11/07; change of members
  • 363(287) ‐ Registered office changed on 18/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2008Return made up to 29/11/07; change of members
  • 363(287) ‐ Registered office changed on 18/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
11 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
2 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
30 May 2006Director resigned (2 pages)
30 May 2006Director resigned (2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2006Memorandum and Articles of Association (2 pages)
17 March 2006Memorandum and Articles of Association (2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Return made up to 29/11/05; full list of members (9 pages)
21 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
21 December 2005Return made up to 29/11/05; full list of members (9 pages)
11 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
14 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Return made up to 29/11/03; full list of members (11 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Return made up to 29/11/03; full list of members (11 pages)
23 December 2003Ad 19/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 December 2003Registered office changed on 23/12/03 from: flat 6 derwent park house new road derby DE22 1DR (1 page)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 30 November 2003 (2 pages)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: flat 6 derwent park house new road derby DE22 1DR (1 page)
23 December 2003Accounts for a dormant company made up to 30 November 2003 (2 pages)
23 December 2003Ad 19/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 December 2003New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (6 pages)
29 November 2002Incorporation (6 pages)