Background WavePink WaveYellow Wave

CHISELWOOD LIMITED (03370003)

CHISELWOOD LIMITED (03370003) is an active UK company. incorporated on 13 May 1997. with registered office in Arlesey. The company operates in the Manufacturing sector, engaged in unknown sic code (31020) and 1 other business activities. CHISELWOOD LIMITED has been registered for 28 years. Current directors include HOLLIDAY, Martin John, HOLLIDAY, Melanie Jayne, LANYON, John Robert.

Company Number
03370003
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
4 Country Oaks, Arlesey, SG15 6SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
HOLLIDAY, Martin John, HOLLIDAY, Melanie Jayne, LANYON, John Robert
SIC Codes
31020, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISELWOOD LIMITED

CHISELWOOD LIMITED is an active company incorporated on 13 May 1997 with the registered office located in Arlesey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020) and 1 other business activity. CHISELWOOD LIMITED was registered 28 years ago.(SIC: 31020, 31090)

Status

active

Active since 28 years ago

Company No

03370003

LTD Company

Age

28 Years

Incorporated 13 May 1997

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

4 Country Oaks Hitchin Road Arlesey, SG15 6SF,

Previous Addresses

Fossdyke House Gainsborough Road Saxilby Lincoln LN1 2JH
From: 13 May 1997To: 23 May 2025
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Loan Cleared
Mar 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOLLIDAY, Melanie Jayne

Active
Fossdyke House Gainsborough Road, LincolnLN1 2JH
Secretary
Appointed 13 May 1997

HOLLIDAY, Martin John

Active
Fossdyke House Gainsborough Road, LincolnLN1 2JH
Born May 1963
Director
Appointed 13 May 1997

HOLLIDAY, Melanie Jayne

Active
Fossdyke House Gainsborough Road, LincolnLN1 2JH
Born June 1964
Director
Appointed 13 May 1997

LANYON, John Robert

Active
Hitchin Road, ArleseySG15 6SF
Born May 1984
Director
Appointed 14 May 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 May 1997
Resigned 13 May 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 May 1997
Resigned 13 May 1997

Persons with significant control

3

1 Active
2 Ceased
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025

Ms Melanie Jayne Holliday

Ceased
Hitchin Road, ArleseySG15 6SF
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2016
Ceased 14 May 2025

Martin John Holliday

Ceased
Gainsborough Road, LincolnLN1 2JH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2016
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Memorandum Articles
2 June 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 September 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1999
AAAnnual Accounts
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Incorporation Company
13 May 1997
NEWINCIncorporation