ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chesswood Limited

Chesswood Limited is an active company incorporated on 3 February 1997 with the registered office located in Epsom, Surrey. Chesswood Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03311212
Private limited company
Age
28 years
Incorporated 3 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (9 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (27 days remaining)
Address
Epp House, 13 Epsom Business Park
Kiln Lane
Epsom
Surrey
KT17 1JF
England
Address changed on 25 Mar 2025 (7 months ago)
Previous address was Epp House Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF
Telephone
01372745558
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1949
Director • British • Lives in England • Born in Aug 1951
Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in UK • Born in Oct 1954
Director • British • Lives in UK • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
European Process Plant Limited
Josephine Dorothy Mitchell, , and 4 more are mutual people.
Active
Somers Hills Limited
Josephine Dorothy Mitchell, Keith James Stalker, and 4 more are mutual people.
Active
Dojatec UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Gasparin UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Senius UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Shick Esteve UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Vmi Mixing UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Jufeba UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£500K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£500K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Roger William Mott Resigned
7 Months Ago on 28 Mar 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Mr Stephen Charles Merritt Details Changed
9 Months Ago on 2 Feb 2025
Mr Roger William Mott Details Changed
9 Months Ago on 2 Feb 2025
Mr Stewart William Morris Details Changed
9 Months Ago on 2 Feb 2025
Ms Melissa James Details Changed
9 Months Ago on 2 Feb 2025
Somers Hills Limited (PSC) Details Changed
9 Months Ago on 2 Feb 2025
New Charge Registered
11 Months Ago on 13 Nov 2024
Keith James Stalker Resigned
1 Year Ago on 28 Oct 2024
Get Credit Report
Discover Chesswood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Roger William Mott as a director on 28 March 2025
Submitted on 7 Apr 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 2 Apr 2025
Director's details changed for Ms Melissa James on 2 February 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Stewart William Morris on 2 February 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Roger William Mott on 2 February 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Stephen Charles Merritt on 2 February 2025
Submitted on 25 Mar 2025
Registered office address changed from Epp House Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF to Epp House, 13 Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF on 25 March 2025
Submitted on 25 Mar 2025
Change of details for Somers Hills Limited as a person with significant control on 2 February 2025
Submitted on 25 Mar 2025
Registration of charge 033112120004, created on 13 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Josephine Dorothy Mitchell as a secretary on 28 October 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year