CHL 2022 LIMITED

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

    Company NameCHL 2022 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02836732
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHL 2022 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CHL 2022 LIMITED located?

    Registered Office Address
    C/O Opus Restructuring Ltd
    1 Radian Court
    MK5 8PJ Knowlhill
    Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of CHL 2022 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONRAN HOLDINGS LIMITEDJul 15, 1993Jul 15, 1993

    What are the latest accounts for CHL 2022 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 27, 2023
    Next Accounts Due OnSep 24, 2024
    Last Accounts
    Last Accounts Made Up ToMar 30, 2022

    What is the status of the latest confirmation statement for CHL 2022 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueYes

    What are the latest filings for CHL 2022 LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP England to C/O Opus Restructuring Ltd 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 18, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Terence Orby Conran as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Termination of appointment of Nicholas James Douglas Bull as a director on Nov 08, 2024

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 028367320006 in full

    1 pagesMR04

    Satisfaction of charge 028367320005 in full

    1 pagesMR04

    Satisfaction of charge 028367320004 in full

    1 pagesMR04

    Satisfaction of charge 028367320003 in full

    1 pagesMR04

    Satisfaction of charge 028367320002 in full

    1 pagesMR04

    Previous accounting period shortened from Sep 28, 2023 to Sep 27, 2023

    1 pagesAA01

    Previous accounting period shortened from Sep 29, 2023 to Sep 28, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed conran holdings LIMITED\certificate issued on 23/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2024

    RES15

    Termination of appointment of Sam Orby Conran as a director on Dec 22, 2023

    1 pagesTM01

    Termination of appointment of Maximillian Anthony Rupert Conran as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 30, 2023 to Sep 29, 2023

    1 pagesAA01

    Group of companies' accounts made up to Mar 30, 2022

    46 pagesAA

    Registered office address changed from Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP United Kingdom to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on Apr 11, 2023

    1 pagesAD01

    Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP on Dec 13, 2022

    1 pagesAD01

    Satisfaction of charge 028367320007 in full

    1 pagesMR04

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 30, 2021

    60 pagesAA

    Who are the officers of CHL 2022 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONRAN, Edmund Orby
    1 Radian Court
    MK5 8PJ Knowlhill
    C/O Opus Restructuring Ltd
    Milton Keynes
    Director
    1 Radian Court
    MK5 8PJ Knowlhill
    C/O Opus Restructuring Ltd
    Milton Keynes
    EnglandBritish129465840004
    CONRAN, Henrietta Sophia
    1 Radian Court
    MK5 8PJ Knowlhill
    C/O Opus Restructuring Ltd
    Milton Keynes
    Director
    1 Radian Court
    MK5 8PJ Knowlhill
    C/O Opus Restructuring Ltd
    Milton Keynes
    EnglandBritish278225860001
    CONRAN, Sebastian Orby
    1 Radian Court
    MK5 8PJ Knowlhill
    C/O Opus Restructuring Ltd
    Milton Keynes
    Director
    1 Radian Court
    MK5 8PJ Knowlhill
    C/O Opus Restructuring Ltd
    Milton Keynes
    United KingdomBritish57398260003
    BADDELEY, Lynne
    12a Clanricarde Gardens
    W2 4NA London
    Secretary
    12a Clanricarde Gardens
    W2 4NA London
    British35211650001
    DUNLEY, Elizabeth Anthea
    22 Shad Thames
    London
    SE1 2YU
    Secretary
    22 Shad Thames
    London
    SE1 2YU
    173014940001
    GUNEWARDENA, Desmond Antony Lalith
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    Secretary
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    British1514660004
    HOWE, Thomas John
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    Secretary
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    British102918530001
    SCHUITEMAKER, Martijn Anton
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    Secretary
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    Dutch97082790001
    BOWDER-RIDGER, Timothy Patrick
    30a Great Sutton Street
    EC1V 0DU London
    Ground Floor
    England
    Director
    30a Great Sutton Street
    EC1V 0DU London
    Ground Floor
    England
    EnglandBritish130123030001
    BULL, Nicholas James Douglas
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    Director
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    United KingdomBritish35443110002
    CONRAN, Jasper Alexander Thirlby
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    United KingdomBritish147577130001
    CONRAN, Maximillian Anthony Rupert
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    Director
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    EnglandBritish281723440001
    CONRAN, Sam Orby
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    Director
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    GermanyBritish281723530001
    CONRAN, Terence Orby, The Executors Of Sir
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritish35529410001
    CONRAN, Terence Orby, The Executors Of Sir
    Barton Court
    Kintbury
    RG17 9SA Hungerford
    Berkshire
    Director
    Barton Court
    Kintbury
    RG17 9SA Hungerford
    Berkshire
    EnglandBritish35529410001
    CONRAN, Victoria Juliet, Lady
    45 Mitchell Street
    EC1V 3QD London
    Ground Floor
    England
    Director
    45 Mitchell Street
    EC1V 3QD London
    Ground Floor
    England
    United KingdomBritish80100040001
    DUNLEY, Elizabeth Anthea
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritish173015770001
    GUNEWARDENA, Desmond Antony Lalith
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish1514660004
    HOWE, Thomas John
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    Director
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    EnglandBritish102918530001
    MAVITY, Harold Roger Wallis
    Highlever Road
    W10 6PJ London
    118a
    Director
    Highlever Road
    W10 6PJ London
    118a
    EnglandBritish122138820003
    NIJJAR, Hardip
    30a Great Sutton Street
    EC1V 0DU London
    Ground Floor
    England
    Director
    30a Great Sutton Street
    EC1V 0DU London
    Ground Floor
    England
    EnglandBritish253859240001
    PRESCOTT, Peter Nigel Paul
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    United KingdomBritish92165680002
    RADICE, Vittorio
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandItalian30677670002
    SCHUITEMAKER, Martijn Anton
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    Director
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    Dutch97082790001
    SEELIG, Roger Hugh Knight
    Bloomfield Terrace
    Chelsea Gardens, Chelsea Bridge Road
    SW1W 8RG London
    7
    United Kingdom
    Director
    Bloomfield Terrace
    Chelsea Gardens, Chelsea Bridge Road
    SW1W 8RG London
    7
    United Kingdom
    United KingdomBritish141849980001
    WEBB, Jill Elizabeth
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritish129295990001

    Who are the persons with significant control of CHL 2022 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Executors Of Sir Terence Orby Conran
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    Apr 06, 2016
    Hay Lane
    Basset Down
    SN4 9QP Swindon
    Salthrop House
    Wiltshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for CHL 2022 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CHL 2022 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Wilcox
    Cornwall Buildings 45-51 Newhall Street
    B3 3QR Birmingham
    practitioner
    Cornwall Buildings 45-51 Newhall Street
    B3 3QR Birmingham
    Charles Hamilton Turner
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London

    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