Background WavePink WaveYellow Wave

CHADWICK MCLEAN LIMITED (03308849)

CHADWICK MCLEAN LIMITED (03308849) is an active UK company. incorporated on 28 January 1997. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHADWICK MCLEAN LIMITED has been registered for 29 years. Current directors include FEENEY, Paul William, HOTSON, Grant Thomas.

Company Number
03308849
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
Aldford House Bell Meadow Business Park, Chester, CH4 9EP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FEENEY, Paul William, HOTSON, Grant Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADWICK MCLEAN LIMITED

CHADWICK MCLEAN LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHADWICK MCLEAN LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03308849

LTD Company

Age

29 Years

Incorporated 28 January 1997

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 24 September 2025 (6 months ago)
Period: 30 November 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Aldford House Bell Meadow Business Park Pulford Chester, CH4 9EP,

Previous Addresses

Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP
From: 25 January 2010To: 4 June 2021
the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN
From: 28 January 1997To: 25 January 2010
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 10
Funding Round
Jan 12
Funding Round
Nov 15
Loan Secured
Mar 16
Director Joined
Dec 17
Loan Cleared
Mar 18
Loan Secured
Mar 18
Share Issue
May 18
Director Joined
Sept 18
Share Issue
Feb 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jan 23
Loan Cleared
Jun 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FEENEY, Paul William

Active
Bell Meadow Business Park, ChesterCH4 9EP
Born November 1963
Director
Appointed 19 Apr 2024

HOTSON, Grant Thomas

Active
Gracechurch Street, LondonEC3V 0BT
Born September 1971
Director
Appointed 14 Nov 2025

CHADWICK, John Keith

Resigned
Bell Meadow Business Park Park Lane, ChesterCH4 9EP
Secretary
Appointed 11 Jan 2008
Resigned 10 Jan 2018

CHADWICK, John Keith

Resigned
11 Pant Isa, MoldCH7 6YT
Secretary
Appointed 31 Mar 2003
Resigned 01 Oct 2003

CONNOR, Lesley Alice

Resigned
99 Ermine Road, ChesterCH2 3PP
Secretary
Appointed 27 Nov 1998
Resigned 31 Mar 2003

HALL, Bruce Winston

Resigned
Squirrel Bank, DenbighLL16 5SB
Secretary
Appointed 28 May 1998
Resigned 27 Nov 1998

LYTHE, Clair Ann

Resigned
Bell Meadow Business Park, ChesterCH4 9EP
Secretary
Appointed 10 Jan 2018
Resigned 30 Nov 2023

MCLEAN, Christine Alison

Resigned
11 Pant Isa, MoldCH7 6YT
Secretary
Appointed 31 Jan 1997
Resigned 22 May 1998

WHERRIT, David

Resigned
3 Fenwick Drive, StockportSK4 3QH
Secretary
Appointed 01 Oct 2003
Resigned 11 Jan 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 31 Jan 1997

BARNES, Howard Philip

Resigned
Bell Meadow Business Park, ChesterCH4 9EP
Born January 1973
Director
Appointed 19 Apr 2024
Resigned 14 Nov 2025

BARR, Ian

Resigned
Bell Meadow Business Park, ChesterCH4 9EP
Born September 1952
Director
Appointed 17 Jan 2023
Resigned 30 Nov 2023

BARR, Ian

Resigned
Bell Meadow Business Park Park Lane, ChesterCH4 9EP
Born September 1952
Director
Appointed 05 Dec 2017
Resigned 01 Feb 2021

CHADWICK, John Keith

Resigned
Bell Meadow Business Park, ChesterCH4 9EP
Born April 1961
Director
Appointed 31 Jan 1997
Resigned 29 Feb 2024

HILLOCK, Robert Norman Charles

Resigned
Bell Meadow Business Park Park Lane, ChesterCH4 9EP
Born February 1978
Director
Appointed 21 May 2018
Resigned 09 Jul 2019

KELSEY, Antony John Ronald

Resigned
Bell Meadow Business Park Park Lane, ChesterCH4 9EP
Born April 1975
Director
Appointed 28 Jan 2020
Resigned 10 Feb 2021

MARCROFT, Keith Alan

Resigned
Bell Meadow Business Park Park Lane, ChesterCH4 9EP
Born June 1971
Director
Appointed 02 Sept 2019
Resigned 02 Dec 2019

MCLEAN, Christine Alison

Resigned
11 Pant Isa, MoldCH7 6YT
Born December 1965
Director
Appointed 31 Jan 1997
Resigned 22 May 1998

O'NEILL, Henry John

Resigned
Northwood Cottage, ShrewsburySY4 5NN
Born September 1955
Director
Appointed 26 Apr 2001
Resigned 22 Apr 2010

PIERCE, Katherine Shona

Resigned
Sandstone Lane, TarporleyCW6 9HD
Born September 1978
Director
Appointed 12 Dec 2007
Resigned 05 Dec 2019

SPARROW, Charles Edward

Resigned
Bell Meadow Business Park, ChesterCH4 9EP
Born March 1963
Director
Appointed 11 Mar 2024
Resigned 24 Sept 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jan 1997
Resigned 31 Jan 1997

Persons with significant control

1

Park Lane, ChesterCH4 9EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Resolution
30 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
11 September 2020
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Resolution
19 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
15 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Resolution
30 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Resolution
23 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
15 December 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
88(2)R88(2)R
Legacy
20 December 2007
288aAppointment of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Accounts Amended With Made Up Date
16 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
88(2)R88(2)R
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
18 April 2003
MEM/ARTSMEM/ARTS
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
12 February 1999
363b363b
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 June 1997
287Change of Registered Office
Certificate Change Of Name Company
26 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
88(2)R88(2)R
Legacy
13 February 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
287Change of Registered Office
Incorporation Company
28 January 1997
NEWINCIncorporation