Background WavePink WaveYellow Wave

ARTHUR CHATWIN LIMITED (00716597)

ARTHUR CHATWIN LIMITED (00716597) is an active UK company. incorporated on 28 February 1962. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. ARTHUR CHATWIN LIMITED has been registered for 64 years. Current directors include CHATWIN, Edward Robert, COOPER, Sharon Elizabeth.

Company Number
00716597
Status
active
Type
ltd
Incorporated
28 February 1962
Age
64 years
Address
4 Market Street, Cheshire, CW5 5DJ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
CHATWIN, Edward Robert, COOPER, Sharon Elizabeth
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR CHATWIN LIMITED

ARTHUR CHATWIN LIMITED is an active company incorporated on 28 February 1962 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. ARTHUR CHATWIN LIMITED was registered 64 years ago.(SIC: 10710)

Status

active

Active since 64 years ago

Company No

00716597

LTD Company

Age

64 Years

Incorporated 28 February 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

4 Market Street Nantwich Cheshire, CW5 5DJ,

Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Left
Nov 10
Director Joined
Apr 12
Director Left
Mar 13
Director Joined
Mar 13
Share Buyback
Apr 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
May 14
Director Left
May 14
Share Buyback
Jun 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Share Buyback
Feb 15
Director Left
Oct 16
Director Left
May 17
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 25
Director Left
Jul 25
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHATWIN, Edward Robert

Active
Park Road, NantwichCW5 7AQ
Born August 1971
Director
Appointed 03 Apr 2000

COOPER, Sharon Elizabeth

Active
4 Market Street, CheshireCW5 5DJ
Born June 1968
Director
Appointed 14 Jul 2025

JENKS, Nicola Jane

Resigned
4 Market Street, CheshireCW5 5DJ
Secretary
Appointed 28 Feb 2013
Resigned 08 Jun 2025

LIGHTFOOT, Brian Philip

Resigned
21 Walton Way, Stoke On TrentST7 1UX
Secretary
Appointed N/A
Resigned 28 Feb 2013

AINSLEY, John Martyn

Resigned
Norwood House, OtleyLS21 2RA
Born March 1948
Director
Appointed N/A
Resigned 22 Oct 1996

BAXTER, Ian

Resigned
2 Croft Gardens, WarringtonWA4 3LH
Born December 1970
Director
Appointed 08 Jan 2008
Resigned 31 Dec 2009

CHATWIN, Arthur

Resigned
C/O Corbrook Court Nursing Home, CreweCW3 0HF
Born July 1909
Director
Appointed N/A
Resigned 01 Nov 1993

CHATWIN, Brian Arthur

Resigned
Franklyn 504 Crewe Road, CreweCW2 6PS
Born March 1938
Director
Appointed N/A
Resigned 05 Sept 2005

CHATWIN, John Murray

Resigned
Sutton Close, NantwichCW5 5GF
Born September 1961
Director
Appointed 01 Mar 2002
Resigned 01 Apr 2010

JENKS, Nicola Jane

Resigned
4 Market Street, CheshireCW5 5DJ
Born January 1970
Director
Appointed 28 Feb 2013
Resigned 14 Jul 2025

LIGHTFOOT, Brian Philip

Resigned
4 Market Street, CheshireCW5 5DJ
Born February 1949
Director
Appointed 01 Jun 2013
Resigned 02 May 2014

LIGHTFOOT, Brian Philip

Resigned
21 Walton Way, Stoke On TrentST7 1UX
Born February 1949
Director
Appointed N/A
Resigned 28 Feb 2013

MOONEY, Paul

Resigned
4 Market Street, CheshireCW5 5DJ
Born April 1980
Director
Appointed 01 Apr 2012
Resigned 18 Oct 2016

MOONEY, Trevor John

Resigned
22 Merrivale Road, CreweCW2 6QJ
Born May 1953
Director
Appointed N/A
Resigned 02 May 2014

PORTEUS, Robert

Resigned
Canwell House, Sutton ColdfieldB75 5SQ
Born November 1938
Director
Appointed N/A
Resigned 04 Sept 1993

SHENTON, Mary Myfanwy

Resigned
62 Jubilee Avenue, CreweCW2 7PR
Born October 1932
Director
Appointed N/A
Resigned 24 Oct 1992

TOMLINSON, David

Resigned
204 Brook Mill, BoltonBL7 9DW
Born February 1940
Director
Appointed 01 Jan 2009
Resigned 31 May 2017

WATERFIELD, Albert Richard

Resigned
19 Beech Crescent, LeighWN7 3JL
Born May 1957
Director
Appointed 22 Jan 2002
Resigned 31 Dec 2008

Persons with significant control

1

Mr Edward Robert Chatwin

Active
4 Market Street, CheshireCW5 5DJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
20 January 2025
RP04CS01RP04CS01
Confirmation Statement
22 November 2024
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
5 November 2024
RP04PSC04RP04PSC04
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Medium
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Medium
14 April 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Capital Return Purchase Own Shares
13 June 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Medium
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Capital Cancellation Shares
11 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
18 June 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 February 2002
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 January 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 May 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Resolution
25 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 1994
AAAnnual Accounts
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
169169
Resolution
31 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 January 1993
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
15 September 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Medium
11 December 1986
AAAnnual Accounts
Legacy
4 September 1986
403aParticulars of Charge Subject to s859A