Background WavePink WaveYellow Wave

CHARTWELL (DERBY) LIMITED (00887773)

CHARTWELL (DERBY) LIMITED (00887773) is an active UK company. incorporated on 15 September 1966. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. CHARTWELL (DERBY) LIMITED has been registered for 59 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
00887773
Status
active
Type
ltd
Incorporated
15 September 1966
Age
59 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL (DERBY) LIMITED

CHARTWELL (DERBY) LIMITED is an active company incorporated on 15 September 1966 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. CHARTWELL (DERBY) LIMITED was registered 59 years ago.(SIC: 45112, 45200)

Status

active

Active since 59 years ago

Company No

00887773

LTD Company

Age

59 Years

Incorporated 15 September 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

BUXTON GARAGES LIMITED
From: 15 September 1966To: 8 October 2004
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG England
From: 6 June 2024To: 19 February 2025
Chartwell House 1 Brunell Parkway Pride Park Derby DE24 8HR
From: 15 September 1966To: 6 June 2024
Timeline

14 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Sept 66
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Cleared
May 23
Loan Cleared
Mar 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Oct 24
Loan Secured
Feb 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 03 Jun 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 03 Jun 2024

GIBBS, Jean Agnes

Resigned
66 Grantham Avenue, DerbyDE21 4FH
Secretary
Appointed N/A
Resigned 17 Mar 2000

GIBBS, Peter Geoffrey

Resigned
3 The Glebe, DerbyDE21 5LP
Secretary
Appointed 08 Mar 2000
Resigned 05 Sept 2007

GROGAN, Mark Anthony

Resigned
Hob Hill, BelperDE56 2AL
Secretary
Appointed 05 Sept 2007
Resigned 23 Nov 2016

GROGAN, Sarah Elizabeth

Resigned
Albion Street, Brierley HillDY5 3EE
Secretary
Appointed 23 Nov 2016
Resigned 03 Jun 2024

BILL, Michael Henry

Resigned
70 Selby Rise Gordon Road Estate, Nottingham
Born May 1941
Director
Appointed N/A
Resigned 21 Jun 2000

BRIGHTMORE, Christopher

Resigned
Nanpantan, LoughboroughLE11 3YA
Born May 1967
Director
Appointed 03 Feb 2003
Resigned 03 Jun 2024

GIBBS, Jean Agnes

Resigned
66 Grantham Avenue, DerbyDE21 4FH
Born March 1929
Director
Appointed N/A
Resigned 08 Mar 2000

GIBBS, Peter Geoffrey

Resigned
3 The Glebe, DerbyDE21 5LP
Born May 1958
Director
Appointed N/A
Resigned 05 Sept 2007

GROGAN, Mark Antony

Resigned
Albion Street, Brierley HillDY5 3EE
Born January 1964
Director
Appointed 12 Sept 1997
Resigned 03 Jun 2024

GROGAN, Sarah Elizabeth

Resigned
Albion Street, Brierley HillDY5 3EE
Born May 1967
Director
Appointed 20 May 2003
Resigned 03 Jun 2024

SIMPSON, Keith

Resigned
12 Roseberry Court, DerbyDE21 2LW
Born August 1951
Director
Appointed N/A
Resigned 28 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024

Mr Mark Antony Grogan

Ceased
Albion Street, Brierley HillDY5 3EE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jun 2024

Mrs Sarah Elizabeth Grogan

Ceased
Albion Street, Brierley HillDY5 3EE
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Capital Cancellation Shares
18 January 2017
SH06Cancellation of Shares
Resolution
18 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
169169
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
16 April 2007
88(3)88(3)
Legacy
16 April 2007
88(2)R88(2)R
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Auditors Resignation Company
22 November 2006
AUDAUD
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
88(2)R88(2)R
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363aAnnual Return
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Legacy
7 June 1990
88(2)R88(2)R
Legacy
7 June 1990
288288
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
14 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
18 December 1987
363363
Accounts With Accounts Type Full
18 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Incorporation Company
15 September 1966
NEWINCIncorporation