Background WavePink WaveYellow Wave

CHX PRODUCTS LIMITED (03308563)

CHX PRODUCTS LIMITED (03308563) is an active UK company. incorporated on 28 January 1997. with registered office in Bodmin. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CHX PRODUCTS LIMITED has been registered for 29 years. Current directors include KNIGHT, Andrew David, KNIGHT, Barnaby, KNIGHT, Tanya Dawn.

Company Number
03308563
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
6 Cooksland Industrial Estate, Bodmin, PL31 2QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
KNIGHT, Andrew David, KNIGHT, Barnaby, KNIGHT, Tanya Dawn
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHX PRODUCTS LIMITED

CHX PRODUCTS LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Bodmin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CHX PRODUCTS LIMITED was registered 29 years ago.(SIC: 22290)

Status

active

Active since 29 years ago

Company No

03308563

LTD Company

Age

29 Years

Incorporated 28 January 1997

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CHARACTERISTIX LIMITED
From: 10 February 1997To: 5 June 2013
SPEED 6147 LIMITED
From: 28 January 1997To: 10 February 1997
Contact
Address

6 Cooksland Industrial Estate Bodmin, PL31 2QB,

Previous Addresses

, Unit 2 Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB
From: 28 January 1997To: 3 September 2013
Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Mar 12
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Dec 14
Director Joined
Mar 15
Director Left
Mar 17
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KNIGHT, Tanya Dawn

Active
Cooksland Industrial Estate, BodminPL31 2QB
Secretary
Appointed 01 Mar 2013

KNIGHT, Andrew David

Active
Cooksland Industrial Estate, BodminPL31 2QB
Born August 1964
Director
Appointed 29 Jul 2002

KNIGHT, Barnaby

Active
BodminPL31 2QB
Born October 2006
Director
Appointed 08 Dec 2025

KNIGHT, Tanya Dawn

Active
Cooksland Industrial Estate, BodminPL31 2QB
Born March 1968
Director
Appointed 01 Mar 2012

OLOUGHLIN, William Francis

Resigned
5 Edwards Meadow, MarlboroughSN8 1UL
Secretary
Appointed 29 Jan 1997
Resigned 13 Jun 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 29 Jan 1997

DUFORT, John Francis

Resigned
91 Egloshayle Road, WadebridgePL27 6AF
Born April 1950
Director
Appointed 29 Jan 1997
Resigned 04 Aug 1998

GOFFIN, Andrew Michael

Resigned
Cooksland Industrial Estate, BodminPL31 2QB
Born March 1956
Director
Appointed 09 Mar 2015
Resigned 31 Dec 2016

HOPKINS, Maurice Arthur

Resigned
9 Primrose Close, St AustellPL26 8JY
Born August 1947
Director
Appointed 07 Jul 1998
Resigned 03 Dec 1998

OLOUGHLIN, William Francis

Resigned
5 Edwards Meadow, MarlboroughSN8 1UL
Born September 1955
Director
Appointed 29 Jan 1997
Resigned 13 Jun 2008

PARKIN, Amanda Anne

Resigned
23 Winchester Road, AndoverSP10 2EQ
Born August 1963
Director
Appointed 20 Feb 2001
Resigned 13 Jun 2008

ROWE, George William Arthur

Resigned
16 Caesars Way, WhitchurchRG28 7ST
Born May 1953
Director
Appointed 04 Jan 1999
Resigned 20 Feb 2001

RUDD CLARKE, Timothy Lindesay

Resigned
Greens Cottage, Upper ChuteSP11 9EH
Born February 1961
Director
Appointed 29 Jan 1997
Resigned 13 Jun 2008

RUDD-CLARKE, Lindesay

Resigned
Bray Cottage, AndoverSP11 8NF
Born March 1935
Director
Appointed 29 Jan 1997
Resigned 13 Jun 2008

TAYLOR, Paul Adrian

Resigned
Hillside, Neigh Lane, PershoreWR10 3NG
Born June 1954
Director
Appointed 24 Feb 2006
Resigned 28 Nov 2006

WEBSTER, Helen Mary

Resigned
39 Debden Road, Saffron WaldenCB11 4AD
Born February 1959
Director
Appointed 04 Jan 2005
Resigned 09 Dec 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 1997
Resigned 29 Jan 1997

Persons with significant control

2

Ashleigh Way, Langage Business Park, PlymouthPL7 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Andrew David Knight

Active
St Breward, BodminPL30 4LU
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
5 June 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2013
MG01MG01
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Legacy
10 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
26 February 2009
363aAnnual Return
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
287Change of Registered Office
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
4 May 2007
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
18 May 2005
288cChange of Particulars
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
288cChange of Particulars
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 November 2001
AAMDAAMD
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
6 December 1999
AUDAUD
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
24 August 1999
225Change of Accounting Reference Date
Legacy
24 August 1999
288cChange of Particulars
Legacy
12 May 1999
288cChange of Particulars
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288cChange of Particulars
Legacy
8 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
21 April 1998
AUDAUD
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
287Change of Registered Office
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1997
287Change of Registered Office
Incorporation Company
28 January 1997
NEWINCIncorporation