Company NameChetham Investments Limited
Company StatusActive
Company Number08697117
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan Frederick Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMrs Kim Melita Naylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMr Nicholas John Snelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMr John Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameMr Glyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCorporate Services Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP

Location

Registered AddressChetham House
Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Nick Snelson & Glyn Jones
50.00%
M
2 at £1Nick Snelson & Glyn Jones
33.33%
M Plus
1 at £1Nicholas John Snelson
16.67%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
21 January 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 December 2018Second filing of the annual return made up to 19 September 2015 (23 pages)
18 December 2018Second filing of the annual return made up to 19 September 2014 (23 pages)
18 December 2018Second filing of Confirmation Statement dated 19/09/2016 (9 pages)
21 November 2018Notification of Glyn Elfed Jones as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Change of details for Mr Nicholas John Snelson as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Cessation of Glyn Elfed Jones as a person with significant control on 28 July 2016 (1 page)
29 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital and Shareholder Information) was registered on 18/12/2018.
(6 pages)
14 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
14 October 2016Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016 (1 page)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2018.
(9 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(8 pages)
15 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6
(8 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2018.
(9 pages)
2 June 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6
(9 pages)
2 June 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6
(9 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 March 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (3 pages)
5 March 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (3 pages)
19 September 2013Incorporation (38 pages)
19 September 2013Incorporation (38 pages)