Background WavePink WaveYellow Wave

CHISWELL OVERSEAS LIMITED (00476633)

CHISWELL OVERSEAS LIMITED (00476633) is an active UK company. incorporated on 30 December 1949. with registered office in Porz Avenue. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHISWELL OVERSEAS LIMITED has been registered for 76 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00476633
Status
active
Type
ltd
Incorporated
30 December 1949
Age
76 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWELL OVERSEAS LIMITED

CHISWELL OVERSEAS LIMITED is an active company incorporated on 30 December 1949 with the registered office located in Porz Avenue. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHISWELL OVERSEAS LIMITED was registered 76 years ago.(SIC: 70100)

Status

active

Active since 76 years ago

Company No

00476633

LTD Company

Age

76 Years

Incorporated 30 December 1949

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

U.K. VANLINES LIMITED
From: 18 April 1984To: 3 November 1989
JOHN HOLT BEERS & MINERALS LIMITED
From: 1 October 1983To: 18 April 1984
HOLT MARITIME ENTERPRISES LIMITED
From: 30 December 1949To: 1 October 1983
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Capital Update
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 15 Oct 2015

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 15 Oct 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 15 Oct 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 15 Oct 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

DRABBLE, Maxine Frances

Resigned
110 Croxted Road, LondonSE21 8NR
Secretary
Appointed N/A
Resigned 10 Feb 1992

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed 10 Feb 1992
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Secretary
Appointed 30 Jan 2004
Resigned 15 Oct 2015

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 01 Feb 2002
Resigned 30 Jan 2004

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed N/A
Resigned 15 Oct 2015

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born September 1963
Director
Appointed 30 Sept 2004
Resigned 15 Oct 2015

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 28 Feb 1997

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 30 Sept 2004

Persons with significant control

1

Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 March 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
3 March 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
3 March 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Legacy
24 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2015
SH19Statement of Capital
Legacy
24 February 2015
CAP-SSCAP-SS
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2010
CC04CC04
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
4 August 2009
363aAnnual Return
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Legacy
9 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Legacy
4 May 2004
287Change of Registered Office
Legacy
28 April 2004
288cChange of Particulars
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
363aAnnual Return
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
10 August 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
22 September 1998
363aAnnual Return
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
9 October 1996
363aAnnual Return
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
14 February 1996
363x363x
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
4 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
10 August 1994
363x363x
Legacy
31 March 1994
88(3)88(3)
Legacy
31 March 1994
88(2)O88(2)O
Legacy
24 February 1994
88(2)P88(2)P
Legacy
24 February 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 September 1993
363x363x
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
10 August 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363x363x
Legacy
9 August 1991
288288
Legacy
15 July 1991
288288
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
24 August 1990
288288
Legacy
4 April 1990
88(2)R88(2)R
Legacy
4 April 1990
88(2)R88(2)R
Legacy
27 November 1989
122122
Legacy
9 November 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 November 1989
MEM/ARTSMEM/ARTS
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
19 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Accounts With Accounts Type Dormant
29 August 1989
AAAnnual Accounts
Resolution
29 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
363363
Legacy
24 July 1989
288288
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
28 October 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts