Company NameCholcroft Limited
Company StatusActive
Company Number01313598
CategoryPrivate Limited Company
Incorporation Date12 May 1977(46 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Trevor Raymond Malina
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs April Simone Malina Whitehouse
NationalityBritish
StatusCurrent
Appointed20 November 2003(26 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressRiver View 18 Denmead Road
Ilford
Dorset
BH6 5QH
Secretary NameMs April Simone Malina
NationalityBritish
StatusCurrent
Appointed20 November 2003(26 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs April Simone Malina Whitehouse
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(38 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs April Simone Malina
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(38 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Lana Sharon Malina
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 November 2003)
RoleCo Director
Correspondence Address90 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Secretary NameMr Trevor Raymond Malina
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 November 2003)
RoleCompany Director
Correspondence Address90 Golf Links Road
Ferndown
Dorset
BH22 8BZ

Contact

Websitecholcroft.co.uk
Telephone01202 419955
Telephone regionBournemouth

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

51 at £1Mr Trevor Raymond Malina
51.00%
Ordinary
49 at £1April Simone Malina-whitehouse
49.00%
Ordinary

Financials

Year2014
Net Worth£3,839
Cash£16,266
Current Liabilities£56,405

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 September

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

7 December 2020Change of details for Mrs April Simone Malina Whitehouse as a person with significant control on 2 December 2020 (2 pages)
4 December 2020Secretary's details changed for Mrs April Simone Whitehouse on 2 December 2020 (1 page)
4 December 2020Director's details changed for Mrs April Simone Whitehouse on 2 December 2020 (2 pages)
26 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
26 September 2019Registered office address changed from 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green IG8 8HD on 26 September 2019 (1 page)
1 February 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
19 October 2018Change of details for Mrs April Simone Whitehouse as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Secretary's details changed for April Simone Malina on 6 April 2016 (1 page)
7 April 2016Appointment of Mrs April Simone Whitehouse as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Mrs April Simone Whitehouse as a director on 6 April 2016 (2 pages)
7 April 2016Secretary's details changed for April Simone Malina on 6 April 2016 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Mr Trevor Raymond Malina on 20 October 2013 (2 pages)
28 October 2013Secretary's details changed (2 pages)
28 October 2013Director's details changed for Mr Trevor Raymond Malina on 20 October 2013 (2 pages)
28 October 2013Secretary's details changed (2 pages)
28 October 2013Secretary's details changed for {officer_name} (2 pages)
5 September 2013Secretary's details changed for April Simone Malina on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for April Simone Malina on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for April Simone Malina on 5 September 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer shown on form does not agree with the name shown on Chips.
(5 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer shown on form does not agree with the name shown on Chips.
(5 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Ad 01/10/06--------- £ si 95@1 (2 pages)
4 February 2008Ad 01/10/06--------- £ si 95@1 (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 December 2006Return made up to 23/10/06; full list of members (2 pages)
20 December 2006Return made up to 23/10/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 November 2004Return made up to 23/10/04; full list of members (6 pages)
12 November 2004Return made up to 23/10/04; full list of members (6 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
7 November 2003Return made up to 23/10/03; full list of members (7 pages)
7 November 2003Return made up to 23/10/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 November 2002Return made up to 23/10/02; full list of members (7 pages)
1 November 2002Return made up to 23/10/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 November 2001Return made up to 03/11/01; full list of members (6 pages)
9 November 2001Return made up to 03/11/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 November 2000Return made up to 03/11/00; full list of members (6 pages)
7 November 2000Return made up to 03/11/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 November 1999Return made up to 03/11/99; full list of members (6 pages)
23 November 1999Return made up to 03/11/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1998Return made up to 03/11/98; full list of members (6 pages)
16 November 1998Return made up to 03/11/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 November 1997Return made up to 11/11/97; no change of members (4 pages)
12 November 1997Return made up to 11/11/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 November 1996Return made up to 11/11/96; no change of members (4 pages)
15 November 1996Return made up to 11/11/96; no change of members (4 pages)
13 August 1996Registered office changed on 13/08/96 from: 26 bourne court woodford avenue clayhall,ilford essex IG8 8HD (1 page)
13 August 1996Registered office changed on 13/08/96 from: 26 bourne court woodford avenue clayhall,ilford essex IG8 8HD (1 page)
28 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 November 1995Return made up to 16/11/95; full list of members (6 pages)
21 November 1995Return made up to 16/11/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)