CHADWICK MCLEAN LIMITED
Overview
| Company Name | CHADWICK MCLEAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03308849 |
| 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 CHADWICK MCLEAN LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHADWICK MCLEAN LIMITED located?
| Registered Office Address | Aldford House Bell Meadow Business Park Pulford CH4 9EP Chester Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHADWICK MCLEAN 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 CHADWICK MCLEAN LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for CHADWICK MCLEAN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Grant Thomas Hotson as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Howard Philip Barnes as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charles Edward Sparrow as a director on Sep 24, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 29, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Howard Philip Barnes as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul William Feeney as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Nov 29, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Nov 29, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of John Keith Chadwick as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Charles Edward Sparrow as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Barr as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Clair Ann Lythe as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 033088490002 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Bell Meadow Holdings Ltd as a person with significant control on Mar 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Ian Barr as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of CHADWICK MCLEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEENEY, Paul William | Director | Bell Meadow Business Park Pulford CH4 9EP Chester Aldford House Cheshire England | England | British | 170982520004 | |||||
| HOTSON, Grant Thomas | Director | Gracechurch Street EC3V 0BT London 40 Gracechurch Street, London England | Scotland | British | 306040580001 | |||||
| CHADWICK, John Keith | Secretary | Bell Meadow Business Park Park Lane Pulford CH4 9EP Chester Pulford House Cheshire | British | 51468600002 | ||||||
| CHADWICK, John Keith | Secretary | 11 Pant Isa Sychdyn CH7 6YT Mold Flintshire | British | 51468600001 | ||||||
| CONNOR, Lesley Alice | Secretary | 99 Ermine Road CH2 3PP Chester | British | 62556000001 | ||||||
| HALL, Bruce Winston | Secretary | Squirrel Bank Groes LL16 5SB Denbigh Conway | British | 58812220001 | ||||||
| LYTHE, Clair Ann | Secretary | Bell Meadow Business Park Pulford CH4 9EP Chester Aldford House Cheshire England | 241951600001 | |||||||
| MCLEAN, Christine Alison | Secretary | 11 Pant Isa Sychdyn CH7 6YT Mold Flintshire | British | 51468610001 | ||||||
| WHERRIT, David | Secretary | 3 Fenwick Drive Heaton Mersey SK4 3QH Stockport Manchester | British | 93016960001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BARNES, Howard Philip | Director | Bell Meadow Business Park Pulford CH4 9EP Chester Aldford House Cheshire England | England | British | 322515620001 | |||||
| BARR, Ian | Director | Bell Meadow Business Park Pulford CH4 9EP Chester Aldford House Cheshire England | England | British | 135423890001 | |||||
| BARR, Ian | Director | Bell Meadow Business Park Park Lane Pulford CH4 9EP Chester Pulford House Cheshire | United Kingdom | British | 241403310001 | |||||
| CHADWICK, John Keith | Director | Bell Meadow Business Park Pulford CH4 9EP Chester Aldford House Cheshire England | United Kingdom | British | 51468600003 | |||||
| HILLOCK, Robert Norman Charles | Director | Bell Meadow Business Park Park Lane Pulford CH4 9EP Chester Pulford House Cheshire | England | British | 250290440001 | |||||
| KELSEY, Antony John Ronald | Director | Bell Meadow Business Park Park Lane Pulford CH4 9EP Chester Pulford House Cheshire | Isle Of Man | British | 266962020001 | |||||
| MARCROFT, Keith Alan | Director | Bell Meadow Business Park Park Lane Pulford CH4 9EP Chester Pulford House Cheshire | England | British | 257076010001 | |||||
| MCLEAN, Christine Alison | Director | 11 Pant Isa Sychdyn CH7 6YT Mold Flintshire | British | 51468610001 | ||||||
| O'NEILL, Henry John | Director | Northwood Cottage Ellesmere Road, Northwood SY4 5NN Shrewsbury Shropshire | England | British | 75724980002 | |||||
| PIERCE, Katherine Shona | Director | Sandstone Lane CW6 9HD Tarporley 30 England | England | British | 126656160003 | |||||
| SPARROW, Charles Edward | Director | Bell Meadow Business Park Pulford CH4 9EP Chester Aldford House Cheshire England | United Kingdom | British | 172314670001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHADWICK MCLEAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bell Meadow Holdings Ltd | Apr 06, 2016 | Park Lane Pulford CH4 9EP Chester Aldford House 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