CONRAD (CHERWELL) LIMITED
Overview
| Company Name | CONRAD (CHERWELL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12278725 |
| 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 CONRAD (CHERWELL) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CONRAD (CHERWELL) LIMITED located?
| Registered Office Address | Suites D&E Windrush Court Blacklands Way OX14 1SY Abingdon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONRAD (CHERWELL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONRAD (CHERWELL) LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for CONRAD (CHERWELL) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 41 pages | AA | ||||||
Appointment of Mr Anthony James O'carroll as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Neville Hardman as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 23, 2024 with updates | 5 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||||||
Registration of charge 122787250020, created on Dec 22, 2023 | 29 pages | MR01 | ||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||
Amended total exemption full accounts made up to Mar 31, 2021 | 11 pages | AAMD | ||||||
Amended total exemption full accounts made up to Mar 31, 2021 | 7 pages | AAMD | ||||||
Termination of appointment of Christopher Noel Barry Shears as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr David Philip Geoffrey Bates as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Oct 23, 2021 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
Registration of charge 122787250018, created on May 05, 2021 | 30 pages | MR01 | ||||||
Registration of charge 122787250019, created on May 05, 2021 | 30 pages | MR01 | ||||||
Appointment of Mr David Philip Geoffrey Bates as a director on May 06, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on May 05, 2021
| 3 pages | SH01 | ||||||
Termination of appointment of Sarah Helen Appleby as a director on Apr 28, 2021 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jan 29, 2021
| 3 pages | SH01 | ||||||
Registration of charge 122787250017, created on Jan 29, 2021 | 30 pages | MR01 | ||||||
Who are the officers of CONRAD (CHERWELL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEW, Mark David | Secretary | Windrush Court Blacklands Way OX14 1SY Abingdon Suites D&E United Kingdom | 263693330001 | |||||||
| BATES, David Philip Geoffrey | Director | Windrush Court Blacklands Way OX14 1SY Abingdon Suites D&E United Kingdom | United Kingdom | British | 250911000001 | |||||
| O'CARROLL, Anthony James | Director | Windrush Court Blacklands Way OX14 1SY Abingdon Suites D&E United Kingdom | United Kingdom | Irish | 190545740001 | |||||
| APPLEBY, Sarah Helen | Director | Windrush Court Blacklands Way OX14 1SY Abingdon Suites D&E United Kingdom | United Kingdom | British | 170571180001 | |||||
| DUNLEY, Christopher John Stewart | Director | Windrush Court Blacklands Way OX14 1SY Abingdon Suites D&E United Kingdom | United Kingdom | British | 241050490001 | |||||
| HARDMAN, Steven Neville | Director | Windrush Court Blacklands Way OX14 1SY Abingdon Suites D&E United Kingdom | England | British | 297428280001 | |||||
| SHEARS, Christopher Noel Barry | Director | Windrush Court Blacklands Way OX14 1SY Abingdon Suites D&E United Kingdom | United Kingdom | British | 238028360002 |
Who are the persons with significant control of CONRAD (CHERWELL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Conrad Energy (Holdings) Limited | Oct 24, 2019 | Blacklands Way OX14 1SY Abingdon Suites D & E Windrush Court 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