Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CHG Design Limited
CHG Design Limited is a dissolved company incorporated on 9 June 1978 with the registered office located in Romsey, Hampshire. CHG Design Limited was registered 47 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2019
(5 years ago)
Was
41 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01372655
Private limited company
Age
47 years
Incorporated
9 June 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CHG Design Limited
Contact
Address
Roke Manor
Old Salisbury Lane
Romsey
Hampshire
SO51 0LZ
Same address for the past
11 years
Companies in SO51 0LZ
Telephone
01793852915
Email
Unreported
Website
Embracekbb.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Sarah Louise Ellard
Director • Secretary • Company Secretary • British • Lives in England • Born in Apr 1970
Mr Andrew Gregory Lewis
Director • British • Lives in UK • Born in Aug 1971
Chemring Group Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chemring Group Plc
Sarah Louise Ellard is a mutual person.
Active
Chemring Countermeasures Limited
Sarah Louise Ellard is a mutual person.
Active
Chemring Technology Solutions Limited
Sarah Louise Ellard is a mutual person.
Active
Chemring Holdings Limited
Sarah Louise Ellard is a mutual person.
Active
Chemring Prime Contracts Limited
Sarah Louise Ellard is a mutual person.
Active
Chemring North America Unlimited
Sarah Louise Ellard is a mutual person.
Active
Chemring Energetics UK Limited
Sarah Louise Ellard is a mutual person.
Active
Roke Manor Research Limited
Sarah Louise Ellard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period
31 Oct
⟶
31 Oct 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£675K
Same as previous period
Total Liabilities
-£3.15M
Same as previous period
Net Assets
-£2.47M
Same as previous period
Debt Ratio (%)
467%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 12 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 27 Aug 2019
Application To Strike Off
6 Years Ago on 15 Aug 2019
Confirmation Submitted
6 Years Ago on 8 Feb 2019
Dormant Accounts Submitted
7 Years Ago on 13 Jul 2018
Michael James Flowers Resigned
7 Years Ago on 30 Jun 2018
Confirmation Submitted
7 Years Ago on 1 Feb 2018
Dormant Accounts Submitted
8 Years Ago on 4 Jul 2017
Confirmation Submitted
8 Years Ago on 1 Feb 2017
Mr Andrew Gregory Lewis Appointed
8 Years Ago on 19 Jan 2017
Get Alerts
Get Credit Report
Discover CHG Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2019
Application to strike the company off the register
Submitted on 15 Aug 2019
Confirmation statement made on 1 February 2019 with updates
Submitted on 8 Feb 2019
Accounts for a dormant company made up to 31 October 2017
Submitted on 13 Jul 2018
Termination of appointment of Michael James Flowers as a director on 30 June 2018
Submitted on 2 Jul 2018
Confirmation statement made on 1 February 2018 with updates
Submitted on 1 Feb 2018
Accounts for a dormant company made up to 31 October 2016
Submitted on 4 Jul 2017
Confirmation statement made on 1 February 2017 with updates
Submitted on 1 Feb 2017
Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
Submitted on 19 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs