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
Chew Brook Management (No.2) Company Limited
Chew Brook Management (No.2) Company Limited is an active company incorporated on 28 November 1983 with the registered office located in Oldham, Greater Manchester. Chew Brook Management (No.2) Company Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
36 years ago
Company No
01773532
Private limited company
Age
41 years
Incorporated
28 November 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Chew Brook Management (No.2) Company Limited
Contact
Address
49 Chew Brook Drive
Greenfield
Oldham
OL3 7PD
England
Address changed on
14 Feb 2025
(6 months ago)
Previous address was
71 Chew Brook Drive Greenfield, Saddleworth Oldham Greater Manchester OL3 7PD
Companies in OL3 7PD
Telephone
01457873346
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
19
Shareholders
16
Controllers (PSC)
1
John Stuart Wolfenden
Secretary • Director • Retired None • British • Lives in England • Born in Jan 1945
Michael Charles Calverley
Secretary • Director • Retired • British • Lives in UK • Born in Oct 1956
Ms Jayne Louise Harthan
Director • Foreign Aid Worker • British • Lives in England • Born in Apr 1979
Mr Ryan Richard Hewitt
Director • Manager • British • Lives in England • Born in Feb 1979
Mr David Jonathon Armstrong
Director • Retailer • British • Lives in UK • Born in Sep 1973
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
A B Outsourcing Limited
Poppy Parsons is a mutual person.
Active
Marico Property Ltd
Mrs Pamela Marie Shanker is a mutual person.
Active
Marico Property 35 Ltd
Mrs Pamela Marie Shanker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
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
£8.88K
Decreased by £249 (-3%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.88K
Decreased by £249 (-3%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Micro Accounts Submitted
6 Months Ago on 14 Feb 2025
Monica Wilde Resigned
6 Months Ago on 14 Feb 2025
Registered Address Changed
6 Months Ago on 14 Feb 2025
Mr Michael Charles Calverley Appointed
6 Months Ago on 14 Feb 2025
John Stuart Wolfenden Resigned
6 Months Ago on 14 Feb 2025
Ruth Macpherson Sands Resigned
1 Year Ago on 13 Aug 2024
Ms Poppy Parsons Appointed
1 Year Ago on 13 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Get Alerts
Get Credit Report
Discover Chew Brook Management (No.2) Company 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
Confirmation statement made on 13 February 2025 with no updates
Submitted on 18 Feb 2025
Termination of appointment of Monica Wilde as a director on 14 February 2025
Submitted on 14 Feb 2025
Termination of appointment of John Stuart Wolfenden as a secretary on 14 February 2025
Submitted on 14 Feb 2025
Micro company accounts made up to 31 December 2024
Submitted on 14 Feb 2025
Registered office address changed from 71 Chew Brook Drive Greenfield, Saddleworth Oldham Greater Manchester OL3 7PD to 49 Chew Brook Drive Greenfield Oldham OL3 7PD on 14 February 2025
Submitted on 14 Feb 2025
Appointment of Mr Michael Charles Calverley as a secretary on 14 February 2025
Submitted on 14 Feb 2025
Appointment of Ms Poppy Parsons as a director on 13 August 2024
Submitted on 26 Aug 2024
Termination of appointment of Ruth Macpherson Sands as a director on 13 August 2024
Submitted on 26 Aug 2024
Confirmation statement made on 13 February 2024 with updates
Submitted on 14 Feb 2024
Micro company accounts made up to 31 December 2023
Submitted on 14 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs