Background WavePink WaveYellow Wave

CHESSWOOD LIMITED (03311212)

CHESSWOOD LIMITED (03311212) is an active UK company. incorporated on 3 February 1997. with registered office in Epsom. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESSWOOD LIMITED has been registered for 29 years. Current directors include JAMES, Melissa, MERRITT, Stephen Charles, MORRIS, Stewart William.

Company Number
03311212
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
Epp House, 13 Epsom Business Park, Epsom, KT17 1JF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMES, Melissa, MERRITT, Stephen Charles, MORRIS, Stewart William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESSWOOD LIMITED

CHESSWOOD LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Epsom. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESSWOOD LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03311212

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Epp House, 13 Epsom Business Park Kiln Lane Epsom, KT17 1JF,

Previous Addresses

Epp House Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF
From: 3 February 1997To: 25 March 2025
Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Aug 17
Loan Secured
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Cleared
Dec 22
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JAMES, Melissa

Active
Kiln Lane, EpsomKT17 1JF
Born August 1966
Director
Appointed 19 Sept 2017

MERRITT, Stephen Charles

Active
Kiln Lane, EpsomKT17 1JF
Born February 1965
Director
Appointed 19 Sept 2017

MORRIS, Stewart William

Active
Kiln Lane, EpsomKT17 1JF
Born May 1966
Director
Appointed 19 Sept 2017

MITCHELL, Josephine Dorothy

Resigned
Hawley Road, LittlehamptonBN16 2QD
Secretary
Appointed 20 Feb 1997
Resigned 28 Oct 2024

HARPER CORPORATION LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee secretary
Appointed 03 Feb 1997
Resigned 20 Feb 1997

BITTLESTONE, Anthony John

Resigned
Fairfield 108a Chapel Lane, NottinghamNG15 9DH
Born December 1938
Director
Appointed 25 Mar 1997
Resigned 28 Mar 2002

BURGESS, Alan George

Resigned
8 Rectory Close, BanburyOX17 1DL
Born August 1957
Director
Appointed 20 Feb 1997
Resigned 27 Jul 2004

MITCHELL, Josephine Dorothy

Resigned
Hawley Road, LittlehamptonBN16 2QD
Born March 1949
Director
Appointed 20 Feb 1997
Resigned 28 Oct 2024

MOTT, Roger William

Resigned
Kiln Lane, EpsomKT17 1JF
Born October 1954
Director
Appointed 19 Sept 2017
Resigned 28 Mar 2025

SAMUELS, Peter Trevor

Resigned
Southlands Hare Lane, LingfieldRH7 6JB
Born January 1946
Director
Appointed 28 Mar 2002
Resigned 19 Sept 2017

STALKER, Keith James

Resigned
3 Fermandy Lane, CrawleyRH10 4UB
Born August 1951
Director
Appointed 20 Feb 1997
Resigned 28 Oct 2024

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 03 Feb 1997
Resigned 20 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Somers Hills Limited

Active
Kiln Lane, EpsomKT17 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2017

Mr Keith James Stalker

Ceased
Fermandy Lane, CrawleyRH10 4UB
Born August 1951

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Group
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Group
24 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
169169
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
27 July 2002
169169
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
88(2)R88(2)R
Legacy
21 April 1997
123Notice of Increase in Nominal Capital
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Incorporation Company
3 February 1997
NEWINCIncorporation