Company NameChadwell Construction Limited
DirectorsNicholas David Wassell and Perry Robert Bruce Stewart
Company StatusActive
Company Number01844466
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas David Wassell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(26 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressTralin House Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Perry Robert Bruce Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street, Covent Garden, London Shelto
Covent Garden
London
WC2H 9JQ
Director NameFintan Jein
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address3 Glebe Way
Hornchurch
Essex
RM11 3RL
Director NameMr Ronald Lane
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(8 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Ascension Road
Collier Row
Romford
Essex
RM5 3RT
Secretary NameFintan Jein
NationalityIrish
StatusResigned
Appointed30 November 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address3 Glebe Way
Hornchurch
Essex
RM11 3RL
Secretary NameLinda Lane
NationalityBritish
StatusResigned
Appointed22 October 2004(20 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address59 Ascension Road
Romford
Essex
RM5 3RT

Contact

Websitechadwell.co.uk
Telephone01708 767100
Telephone regionRomford

Location

Registered AddressUnit B Tralin House
Chesham Close
Romford
Essex
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

5k at £1Chadwell Facilities Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£172,696
Cash£217
Current Liabilities£369,283

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

19 April 2016Delivered on: 21 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 February 1992Delivered on: 5 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
6 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 August 2018Notification of Ronald Lane as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Notification of Linda Lane as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Notification of Chadwell Facilities Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
21 April 2016Registration of charge 018444660002, created on 19 April 2016 (9 pages)
21 April 2016Registration of charge 018444660002, created on 19 April 2016 (9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
(5 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Purchase of own shares. (3 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 5,000
(4 pages)
13 May 2013Purchase of own shares. (3 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 5,000
(4 pages)
24 April 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 April 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 November 2011Appointment of Nicholas David Wassell as a director (2 pages)
9 November 2011Appointment of Nicholas David Wassell as a director (2 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2010Director's details changed for Ronald Lane on 30 November 2009 (2 pages)
11 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ronald Lane on 30 November 2009 (2 pages)
11 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 February 2009Return made up to 30/11/08; full list of members (3 pages)
11 February 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Return made up to 30/11/07; full list of members (2 pages)
4 January 2008Return made up to 30/11/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Return made up to 30/11/06; full list of members (6 pages)
7 February 2007Return made up to 30/11/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Return made up to 30/11/05; full list of members (6 pages)
1 December 2005Return made up to 30/11/05; full list of members (6 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
8 February 2005Return made up to 30/11/04; full list of members (7 pages)
8 February 2005Return made up to 30/11/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2001Return made up to 30/11/01; full list of members (6 pages)
20 November 2001Return made up to 30/11/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 30/11/00; full list of members (6 pages)
21 November 2000Return made up to 30/11/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
29 July 1999Registered office changed on 29/07/99 from: tralin house chesham close romford RM7 7PJ (1 page)
29 July 1999Registered office changed on 29/07/99 from: tralin house chesham close romford RM7 7PJ (1 page)
10 March 1999Return made up to 30/11/98; no change of members (4 pages)
10 March 1999Return made up to 30/11/98; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1999Registered office changed on 25/02/99 from: mondial chambers 140B high street ongar essex CM5 9JH (1 page)
25 February 1999Registered office changed on 25/02/99 from: mondial chambers 140B high street ongar essex CM5 9JH (1 page)
25 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1996Ad 31/07/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
27 August 1996£ nc 100/50000 31/07/96 (1 page)
27 August 1996Ad 31/07/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
27 August 1996£ nc 100/50000 31/07/96 (1 page)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1995Full accounts made up to 31 March 1995 (11 pages)
19 December 1995Full accounts made up to 31 March 1995 (11 pages)
20 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 August 1984Incorporation (16 pages)
30 August 1984Incorporation (16 pages)