CHB P H R LIMITED
Overview
| Company Name | CHB P H R LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02670582 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHB P H R LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWERHOUSE RETAIL LIMITED | Mar 01, 1994 | Mar 01, 1994 |
| E & S RETAIL LTD. | Mar 30, 1992 | Mar 30, 1992 |
| LEGISLATOR 1140 LIMITED | Dec 12, 1991 | Dec 12, 1991 |
What are the latest accounts for CHB P H R LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHB P H R LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for CHB P H R LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 14, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 64 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Change of details for Chb Group Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Who are the officers of CHB P H R LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206008800001 | |||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 182670630001 | |||||
| DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 183842720001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| BRADLEY, Jacqueline | Secretary | 4 Church Avenue Kings Sutton OX17 3RJ Banbury Oxfordshire | British | 35753890001 | ||||||
| BROOMFIELD, Derrick Charles | Secretary | 3 Scotts Farm Close Maids Moreton MK18 1RX Buckingham Buckinghamshire | British | 46980980001 | ||||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| JAMESON ALLEN, Ann Catherine | Secretary | 43 Church Road Bow Brickhill MK17 9LH Milton Keynes Buckinghamshire | British | 27785820001 | ||||||
| MEDDINS, John Frank | Secretary | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| MOSS, William Neville | Secretary | 27 Badgers Bank Belstead Road IP2 9EN Ipswich Suffolk | British | 8633830001 | ||||||
| POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| ROSSITER, Brian Edward | Secretary | 26 Oakdale Court Downend BS16 6DZ Bristol South Gloucestershire | British | 11314290001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
| ABLETT, Malcolm James | Director | Country Place Fir Tree Hill Chandlers Cross WD3 4LZ Sarratt Hertfordshire | England | British | 6258350001 | |||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| BOONE, Marc De Ruiter | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | Germany, Hessen | German | 133750250002 | |||||
| BRADLEY, Eamon | Director | 19 The Murren OX10 9DZ Wallingford Oxfordshire | British | 53412070001 | ||||||
| BROOMFIELD, Derrick Charles | Director | 3 Scotts Farm Close Maids Moreton MK18 1RX Buckingham Buckinghamshire | British | 46980980001 | ||||||
| BYRNE, Malcolm Ronald George | Director | 5 Raincliffe Close Aynho OX17 3SB Banbury Oxfordshire | British | 43318610001 | ||||||
| CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | 21786610001 | |||||
| CHAPMAN, Peter Lawton | Director | 4 Ashleigh Road B91 1AE Solihull West Midlands | British | 3512540001 | ||||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 160732500001 | |||||
| CLAYDON, James Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 109198860004 | |||||
| CLAYTON, Bryan | Director | 7 Nirvana Close WS11 1HT Cannock Staffordshire | British | 22595580001 | ||||||
| CONNOCK, Stephen Leslie | Director | 65 Marathon House 200 Marylebone Road NW1 5PL London | United Kingdom | British | 81750540001 | |||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DEANE, John Wesley | Director | Nottwood Nottwood Lane Stoke Row RG9 5PS Henley On Thames Oxfordshire | British | 9343120001 | ||||||
| DEVANEY, John Francis | Director | 4 Warren Lane Martlesham Heath IP5 7SH Ipswich Suffolk | British | 30106190002 | ||||||
| DRANSFIELD, Graham | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 4655640001 | |||||
| GIMMLER, Richard Robert | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 131676390004 | |||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 131516210001 |
Who are the persons with significant control of CHB P H R LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chb Group Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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