Company NameChadderton Welding & Fabrications Limited
DirectorGrahame Christopher Gater
Company StatusActive
Company Number05038521
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameGrahame Christopher Gater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleWelder Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameMrs Christina Julie Gater
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.chaddertonwelding.com/
Telephone0161 6817222
Telephone regionManchester

Location

Registered Address36a Foxdenton Lane
Middleton
Manchester
M24 1QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Grahame Christopher Gater
70.00%
Ordinary
30 at £1Christina Julie Gater
30.00%
Ordinary

Financials

Year2014
Net Worth£698
Cash£7,111
Current Liabilities£33,844

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
27 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 October 2019Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to 36a Foxdenton Lane Middleton Manchester M24 1QG on 11 October 2019 (1 page)
27 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
10 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 9 February 2018 with updates (6 pages)
18 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 December 2017Change of share class name or designation (2 pages)
11 December 2017Particulars of variation of rights attached to shares (2 pages)
7 December 2017Statement of company's objects (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 September 2017Registered office address changed from Unit 11, Phoenix Industrial Est Cheetham Street Failsworth Manchester M35 9DS to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Unit 11, Phoenix Industrial Est Cheetham Street Failsworth Manchester M35 9DS to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 September 2017 (1 page)
17 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Secretary's details changed for Mrs Christina Julie Gater on 8 February 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Director's details changed for Grahame Christopher Gater on 8 February 2016 (2 pages)
9 February 2016Director's details changed for Grahame Christopher Gater on 8 February 2016 (2 pages)
9 February 2016Secretary's details changed for Mrs Christina Julie Gater on 8 February 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Director's details changed for Grahame Christopher Gater on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Grahame Christopher Gater on 19 February 2014 (2 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Mrs Christina Julie Gater on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Christina Julie Gater on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Christina Julie Gater on 1 February 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Grahame Christopher Gater on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Grahame Christopher Gater on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Grahame Christopher Gater on 5 November 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 March 2009Director's change of particulars / grahame gater / 05/11/2007 (1 page)
3 March 2009Secretary's change of particulars / christina gater / 05/11/2007 (1 page)
3 March 2009Director's change of particulars / grahame gater / 05/11/2007 (1 page)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / christina gater / 05/11/2007 (1 page)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Ad 21/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2007Ad 21/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2007Return made up to 09/02/07; full list of members (6 pages)
22 February 2007Return made up to 09/02/07; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 February 2006Return made up to 09/02/06; full list of members (6 pages)
10 February 2006Return made up to 09/02/06; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 February 2005Return made up to 09/02/05; full list of members (6 pages)
21 February 2005Return made up to 09/02/05; full list of members (6 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Secretary's particulars changed (1 page)
19 March 2004Secretary's particulars changed (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
11 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (17 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Incorporation (17 pages)