CHB P H R LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHB P H R LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02670582
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHB P H R LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHB P H R LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHB P H R LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERHOUSE RETAIL LIMITEDMar 01, 1994Mar 01, 1994
    E & S RETAIL LTD.Mar 30, 1992Mar 30, 1992
    LEGISLATOR 1140 LIMITEDDec 12, 1991Dec 12, 1991

    What are the latest accounts for CHB P H R LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHB P H R LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for CHB P H R LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 132,154,924.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 14, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    64 pagesAA

    Confirmation statement made on Dec 14, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Dec 14, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Change of details for Chb Group Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Dec 14, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 14, 2021 with updates

    5 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 14, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Dec 14, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Dec 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Who are the officers of CHB P H R LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    206008800001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanish287317590001
    BRADLEY, Jacqueline
    4 Church Avenue
    Kings Sutton
    OX17 3RJ Banbury
    Oxfordshire
    Secretary
    4 Church Avenue
    Kings Sutton
    OX17 3RJ Banbury
    Oxfordshire
    British35753890001
    BROOMFIELD, Derrick Charles
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    Secretary
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    British46980980001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    JAMESON ALLEN, Ann Catherine
    43 Church Road
    Bow Brickhill
    MK17 9LH Milton Keynes
    Buckinghamshire
    Secretary
    43 Church Road
    Bow Brickhill
    MK17 9LH Milton Keynes
    Buckinghamshire
    British27785820001
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Secretary
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    MOSS, William Neville
    27 Badgers Bank
    Belstead Road
    IP2 9EN Ipswich
    Suffolk
    Secretary
    27 Badgers Bank
    Belstead Road
    IP2 9EN Ipswich
    Suffolk
    British8633830001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    ABLETT, Malcolm James
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    Director
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    EnglandBritish6258350001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    British90294620001
    BOONE, Marc De Ruiter
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Germany, HessenGerman133750250002
    BRADLEY, Eamon
    19 The Murren
    OX10 9DZ Wallingford
    Oxfordshire
    Director
    19 The Murren
    OX10 9DZ Wallingford
    Oxfordshire
    British53412070001
    BROOMFIELD, Derrick Charles
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    Director
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    British46980980001
    BYRNE, Malcolm Ronald George
    5 Raincliffe Close
    Aynho
    OX17 3SB Banbury
    Oxfordshire
    Director
    5 Raincliffe Close
    Aynho
    OX17 3SB Banbury
    Oxfordshire
    British43318610001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritish21786610001
    CHAPMAN, Peter Lawton
    4 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    Director
    4 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    British3512540001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish160732500001
    CLAYDON, James Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish109198860004
    CLAYTON, Bryan
    7 Nirvana Close
    WS11 1HT Cannock
    Staffordshire
    Director
    7 Nirvana Close
    WS11 1HT Cannock
    Staffordshire
    British22595580001
    CONNOCK, Stephen Leslie
    65 Marathon House
    200 Marylebone Road
    NW1 5PL London
    Director
    65 Marathon House
    200 Marylebone Road
    NW1 5PL London
    United KingdomBritish81750540001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Australian109716390001
    DEANE, John Wesley
    Nottwood Nottwood Lane
    Stoke Row
    RG9 5PS Henley On Thames
    Oxfordshire
    Director
    Nottwood Nottwood Lane
    Stoke Row
    RG9 5PS Henley On Thames
    Oxfordshire
    British9343120001
    DEVANEY, John Francis
    4 Warren Lane
    Martlesham Heath
    IP5 7SH Ipswich
    Suffolk
    Director
    4 Warren Lane
    Martlesham Heath
    IP5 7SH Ipswich
    Suffolk
    British30106190002
    DRANSFIELD, Graham
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish4655640001
    GIMMLER, Richard Robert
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish131676390004
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish131516210001

    Who are the persons with significant control of CHB P H R LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02356570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0