Background WavePink WaveYellow Wave

C.H.S. (AMUSEMENTS) LIMITED (01348352)

C.H.S. (AMUSEMENTS) LIMITED (01348352) is an active UK company. incorporated on 17 January 1978. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. C.H.S. (AMUSEMENTS) LIMITED has been registered for 48 years. Current directors include ABBOTT, Donna Marie, ABBOTT, Michael Spencer.

Company Number
01348352
Status
active
Type
ltd
Incorporated
17 January 1978
Age
48 years
Address
Pettitts Church Road, Norwich, NR13 3UA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ABBOTT, Donna Marie, ABBOTT, Michael Spencer
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.H.S. (AMUSEMENTS) LIMITED

C.H.S. (AMUSEMENTS) LIMITED is an active company incorporated on 17 January 1978 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. C.H.S. (AMUSEMENTS) LIMITED was registered 48 years ago.(SIC: 93290)

Status

active

Active since 48 years ago

Company No

01348352

LTD Company

Age

48 Years

Incorporated 17 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Pettitts Church Road Reedham Norwich, NR13 3UA,

Previous Addresses

Hunstanton Pier the Green Hunstanton PE36 5AH England
From: 15 November 2022To: 15 December 2022
Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN England
From: 15 April 2020To: 15 November 2022
C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN
From: 17 November 2014To: 15 April 2020
C/O G.L.O Accountancy Services Unit G16 Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ
From: 15 May 2012To: 17 November 2014
3 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 3 February 2010To: 15 May 2012
18 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom
From: 17 January 1978To: 3 February 2010
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jan 13
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Owner Exit
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Capital Update
Sept 19
Director Left
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ABBOTT, Donna Marie

Active
Reepham Road, NorwichNR10 4DX
Born September 1978
Director
Appointed 28 Nov 2022

ABBOTT, Michael Spencer

Active
Reepham Road, NorwichNR10 4DX
Born August 1974
Director
Appointed 03 Nov 2022

JONES, Barbara

Resigned
209 Ashby Road, Burton On TrentDE15 0LA
Secretary
Appointed 17 May 2007
Resigned 04 Apr 2008

SILLIS, Hazel Anne

Resigned
Pompano House Priory Lane, Kings LynnPE30 3JF
Secretary
Appointed N/A
Resigned 17 May 2007

ABBOTT, Donna Marie

Resigned
Reepham Road, NorwichNR10 4DX
Born September 1978
Director
Appointed 03 Nov 2022
Resigned 28 Nov 2022

BOWMAN, Anthony James

Resigned
Orchard Lodge Priory Lane, Kings LynnPE30 3PT
Born September 1959
Director
Appointed N/A
Resigned 17 May 2007

HOPSON, Martin

Resigned
8 Betony Road, Burton On TrentDE15 9JU
Born April 1960
Director
Appointed 17 May 2007
Resigned 05 Apr 2012

MORETON, Henry Charles

Resigned
The Green, HunstantonPE36 5AH
Born March 1956
Director
Appointed 17 May 2007
Resigned 03 Nov 2022

SILLIS, Clive Harvey

Resigned
Pompano House Priory Lane, Kings LynnPE30 3JF
Born March 1943
Director
Appointed N/A
Resigned 17 May 2007

SILLIS, Hazel Anne

Resigned
Pompano House Priory Lane, Kings LynnPE30 3JF
Born October 1941
Director
Appointed N/A
Resigned 17 May 2007

Persons with significant control

5

1 Active
4 Ceased
Church Road, NorwichNR13 3UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2022

Mrs Donna Marie Abbott

Ceased
Reepham Road, NorwichNR10 4DX
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022
Ceased 28 Nov 2022

Mr Micheal Abbott

Ceased
Reepham Road, NorwichNR10 4DX
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022
Ceased 28 Nov 2022
Rowditch Business Centre, DerbyDE22 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 03 Nov 2022
C/O G.L.O Accountancy Services, DerbyDE22 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Legacy
20 June 2023
GUARANTEE2GUARANTEE2
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
4 November 2022
MAMA
Statement Of Companys Objects
3 November 2022
CC04CC04
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
31 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Resolution
11 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 February 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2009
AAAnnual Accounts
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
8 August 2008
287Change of Registered Office
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
403b403b
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
10 March 2008
155(6)a155(6)a
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
155(6)a155(6)a
Memorandum Articles
31 May 2007
MEM/ARTSMEM/ARTS
Miscellaneous
31 May 2007
MISCMISC
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 April 1994
395Particulars of Mortgage or Charge
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Legacy
27 September 1990
288288
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Legacy
31 May 1986
363363
Legacy
25 March 1980
363363
Legacy
24 February 1978
PUC 2PUC 2