Check the

CHADWICK HOLDINGS LIMITED

Company
CHADWICK HOLDINGS LIMITED (00895332)

CHADWICK HOLDINGS

Phone: 01275 795 395
C rating

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

Company name
CHADWICK HOLDINGS LIMITED
Company number
00895332
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jan 1967
Age - 58 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
81
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
56
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
59
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
54
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
79
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
93
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.