Company NameChandley Ovens Limited
Company StatusActive
Company Number13935209
CategoryPrivate Limited Company
Incorporation Date23 February 2022(2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2b East Tame Business Park, Talbot Road
Rexcine Way
Hyde
Cheshire
SK14 4GX
Director NameRobert Christopher Bolton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(3 months after company formation)
Appointment Duration1 year, 10 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 2b East Tame Business Park, Talbot Road
Rexcine Way
Hyde
Cheshire
SK14 4GX
Director NameMrs Helen Anne Louise Boon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(3 months after company formation)
Appointment Duration1 year, 10 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressUnit 2b East Tame Business Park, Talbot Road
Rexcine Way
Hyde
Cheshire
SK14 4GX
Director NameJames Victor Hinchliffe
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(3 months after company formation)
Appointment Duration1 year, 10 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressUnit 2b East Tame Business Park, Talbot Road
Rexcine Way
Hyde
Cheshire
SK14 4GX
Director NameEmma Pattison
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(3 months after company formation)
Appointment Duration1 year, 10 months
RoleInstallation Director
Country of ResidenceEngland
Correspondence AddressUnit 2b East Tame Business Park, Talbot Road
Rexcine Way
Hyde
Cheshire
SK14 4GX
Director NameMark Matthew Read
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(3 months after company formation)
Appointment Duration1 year, 10 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit 2b East Tame Business Park, Talbot Road
Rexcine Way
Hyde
Cheshire
SK14 4GX

Location

Registered AddressUnit 2b East Tame Business Park, Talbot Road
Rexcine Way
Hyde
Cheshire
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

23 January 2023Delivered on: 27 January 2023
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Martin Richard Dyson

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Elaine Dyson

Classification: A registered charge
Outstanding

Filing History

16 November 2023Unaudited abridged accounts made up to 31 May 2023 (16 pages)
8 June 2023Previous accounting period extended from 28 February 2023 to 31 May 2023 (1 page)
8 June 2023Termination of appointment of Mark Matthew Read as a director on 5 June 2023 (1 page)
16 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
27 January 2023Registration of charge 139352090003, created on 23 January 2023 (24 pages)
1 June 2022Appointment of James Victor Hinchliffe as a director on 30 May 2022 (2 pages)
1 June 2022Registration of charge 139352090001, created on 31 May 2022 (29 pages)
1 June 2022Appointment of Mark Matthew Read as a director on 30 May 2022 (2 pages)
1 June 2022Appointment of Mrs Helen Anne Louise Boon as a director on 30 May 2022 (2 pages)
1 June 2022Appointment of Robert Christopher Bolton as a director on 30 May 2022 (2 pages)
1 June 2022Registered office address changed from C/O Baxendale Runway East 20 st. Thomas Street London England SE1 9RS United Kingdom to Unit 2B East Tame Business Park, Talbot Road Rexcine Way Hyde Cheshire SK14 4GX on 1 June 2022 (1 page)
1 June 2022Registration of charge 139352090002, created on 31 May 2022 (29 pages)
1 June 2022Appointment of Emma Pattison as a director on 30 May 2022 (2 pages)
14 March 2022Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS United Kingdom to C/O Baxendale Runway East 20 st. Thomas Street London England SE1 9RS on 14 March 2022 (1 page)
8 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2022Memorandum and Articles of Association (22 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
2 March 2022Cessation of Mark Bramley Prince as a person with significant control on 25 February 2022 (1 page)
2 March 2022Notification of Chandley Trustees Limited as a person with significant control on 25 February 2022 (2 pages)
23 February 2022Incorporation
Statement of capital on 2022-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)