ABOUT CHADWICK HOLDINGS LIMITED
Chadwick Holdings is a commercial property business with over 50-years history.
Asset management services provided to asset owners and occupiers with vacancy issues
Develop a business centre network targeting the start-up and SME market
Funding joint ventures with an emphasis on property related business
Chadwick Holdings Limited (Company Number 895332) and Locheil Development Co (Edinburgh) Limited (Company Number SC052994) and Locheil Development Company Limited (00922584) are group undertakings of the Cadentrend Developments Limited group of companies (Company Number 01027632), which operate under the Chadwick Holdings banner. Registered Address: Chadwick House, 6 Hallam Road, Clevedon, BRISTOL BS21 7SF
KEY FINANCES
Year
2016
Assets
£1730.5k
▲ £43.46k (2.58 %)
Cash
£52.46k
▼ £-6.53k (-11.08 %)
Liabilities
£4154.74k
▲ £23.28k (0.56 %)
Net Worth
£-2424.24k
▼ £20.18k (-0.83 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Somerset
- Company name
- CHADWICK HOLDINGS LIMITED
- Company number
- 00895332
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Jan 1967
Age - 59 years
- Home Country
- United Kingdom
CONTACTS
- Website
- chadwickholdings.co.uk
- Phones
-
01275 795 395
01275 341 957
- Registered Address
- CHADWICK HOUSE,
6 HALLAM ROAD,
CLEVEDON,
AVON,
BS21 7SF
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
LAST EVENTS
- 26 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 01 Jul 2016
- Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
GBP 750
- 02 Jun 2016
- Registration of charge 008953320009, created on 27 May 2016
CHARGES
-
27 May 2016
- Status
- Outstanding
- Delivered
- 2 June 2016
-
Persons entitled
- Santander UK PLC
- Description
- Shirehampton service station high street shirehampton…
-
21 December 2001
- Status
- Satisfied
on 30 January 2008
- Delivered
- 4 January 2002
-
Persons entitled
- Eagle Star Life Assurance Company Limited
- Description
- The f/h land k/a malvern house matford court exeter forming…
-
21 December 2001
- Status
- Satisfied
on 30 January 2008
- Delivered
- 4 January 2002
-
Persons entitled
- Eagle Star Life Assurance Company Limited
- Description
- The f/h property k/a malvern house, matford court, exeter…
-
27 March 2000
- Status
- Satisfied
on 30 January 2008
- Delivered
- 11 April 2000
-
Persons entitled
- Eagle Star Life Assurance Co Limited
- Description
- By way of floating charge the company's property assets and…
-
27 March 2000
- Status
- Satisfied
on 30 January 2008
- Delivered
- 11 April 2000
-
Persons entitled
- Eagle Star Life Assurance Co Limited
- Description
- The property known as units 1, 2 and 3 court a waterfront…
-
1 October 1996
- Status
- Satisfied
on 30 January 2008
- Delivered
- 11 April 2000
-
Persons entitled
- Eagle Star Life Assurance Company Limited
- Description
- Units 1, 2 & 3 court a, waterfront 2000, atlantic wharf…
-
14 November 1979
- Status
- Outstanding
- Delivered
- 16 November 1979
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H 37/39 jamaica street bristol, avon. Title no. Av 34240.
-
11 July 1979
- Status
- Satisfied
on 14 October 1997
- Delivered
- 17 July 1979
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H property k/a 24, old street, clevedon, avon.
-
4 May 1977
- Status
- Outstanding
- Delivered
- 6 May 1977
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H shop premises k/a 21, st. James street, margotsfield…
See Also
Last update 2018
CHADWICK HOLDINGS LIMITED DIRECTORS
Joan Marcia Douglas
Acting
- Role
- Secretary
- Address
- Chadwick House 6 Hallam Road, Clevedon, Avon, BS21 7SF
- Name
- DOUGLAS, Joan Marcia
Mervyn Willbert Douglas
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 6 Hallam Road, Clevedon, Avon, BS21 7SF
- Country Of Residence
- England
- Name
- DOUGLAS, Mervyn Willbert
Richard James Douglas
Acting
- Appointed
- 30 September 1997
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Glenmerle, 11 Linden Road, Clevedon, Avon, BS21 7SL
- Country Of Residence
- England
- Name
- DOUGLAS, Richard James
Stuart Alexander Douglas
Acting
- Appointed
- 30 September 1997
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 53 The Avenue, Walton St Mary, Clevedon, Avon, United Kingdom, BS21 7DZ
- Country Of Residence
- England
- Name
- DOUGLAS, Stuart Alexander
Angus Abraham Douglas
Resigned
- Appointed
- 30 September 1997
- Resigned
- 01 July 2011
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 36 Victoria Road, Penarth, South Glamorgan, United Kingdom, CF64 3HX
- Country Of Residence
- United Kingdom
- Name
- DOUGLAS, Angus Abraham
Joan Marcia Douglas
Resigned
- Resigned
- 20 September 1993
- Occupation
- Married Woman
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Chadwick House 6 Hallam Road, Clevedon, Avon, BS21 7SF
- Country Of Residence
- United Kingdom
- Name
- DOUGLAS, Joan Marcia
Richard Brian Douglas
Resigned
- Resigned
- 25 September 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Bramley Cottage 9 Alstone Lane, West Huntspill, Somerset, TA9 3DR
- Name
- DOUGLAS, Richard Brian
REVIEWS
Check The Company
Normal according to the company’s financial health.