Background WavePink WaveYellow Wave

CHN GROUP LTD (03430063)

CHN GROUP LTD (03430063) is an active UK company. incorporated on 5 September 1997. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHN GROUP LTD has been registered for 28 years. Current directors include GANDLEY, Deborah.

Company Number
03430063
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GANDLEY, Deborah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHN GROUP LTD

CHN GROUP LTD is an active company incorporated on 5 September 1997 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHN GROUP LTD was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03430063

LTD Company

Age

28 Years

Incorporated 5 September 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CHN HEATING AND PLUMBING SERVICES LIMITED
From: 5 September 1997To: 26 October 2004
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Timeline

15 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Capital Update
Nov 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Jan 17
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Born August 1971
Director
Appointed 22 Aug 2016

DUDLEY, Alan

Resigned
7 Oast House Close, KingswinfordDY6 0DZ
Secretary
Appointed 04 Jan 2002
Resigned 29 Mar 2007

DUNN, Gregory Macgill

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 15 Jan 2008
Resigned 24 May 2011

JONES, James William

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 24 May 2011
Resigned 31 Aug 2012

SLY, Christopher David

Resigned
5 Hill Rise View, BromsgroveB60 1GA
Secretary
Appointed 29 Mar 2007
Resigned 15 Jan 2008

TAYLOR, Lorna

Resigned
66 Park Road, DudleyDY3 2JL
Secretary
Appointed 05 Sept 1997
Resigned 23 Jan 2001

TUMELTY, Raymond

Resigned
156 Castle Road West, WarleyB68 0EJ
Secretary
Appointed 23 Jan 2001
Resigned 04 Jan 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 05 Sept 1997
Resigned 05 Sept 1997

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 11 Sept 2012
Resigned 22 Aug 2016

CARR, Neal Richard

Resigned
Westwood Way, CoventryCV4 8LG
Born July 1962
Director
Appointed 15 Jan 2008
Resigned 12 Sept 2008

COLE, Ian Lawrence

Resigned
White Cottage, Himley DudleyDY3 4LG
Born September 1945
Director
Appointed 01 Oct 1999
Resigned 15 Jan 2008

DUDLEY, Alan

Resigned
7 Oast House Close, KingswinfordDY6 0DZ
Born November 1950
Director
Appointed 01 Nov 2002
Resigned 29 Mar 2007

GOULTON, Carl

Resigned
Westwood Business Park, CoventryCV4 8LG
Born October 1972
Director
Appointed 12 Sept 2008
Resigned 01 Feb 2010

HOEHLER, Martin

Resigned
Westwood Business Park, CoventryCV4 8LG
Born December 1970
Director
Appointed 01 Feb 2010
Resigned 23 Feb 2011

HOPKINS, Robert Michael

Resigned
Burnpit House, StourbridgeDY7 5BU
Born February 1949
Director
Appointed 01 Oct 1999
Resigned 15 Jan 2008

LEIPER, Donald

Resigned
Westwood Business Park, CoventryCV4 8LG
Born September 1964
Director
Appointed 15 Jan 2008
Resigned 28 Jan 2016

MATTHIES, René

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1970
Director
Appointed 02 Jul 2012
Resigned 31 May 2016

NICHOLLS, Royston Gordon

Resigned
5 Woodcroft Avenue, TiptonDY4 8AE
Born August 1953
Director
Appointed 01 Oct 1999
Resigned 15 Jan 2008

SLY, Christopher David

Resigned
5 Hill Rise View, BromsgroveB60 1GA
Born January 1976
Director
Appointed 29 Mar 2007
Resigned 15 Jan 2008

STALLARD, David Charles

Resigned
40 Springhill Grove, WolverhamptonWV4 4SU
Born March 1952
Director
Appointed 05 Sept 1997
Resigned 21 Feb 2000

STARK, Fiona Scott

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1962
Director
Appointed 28 Jan 2016
Resigned 31 Dec 2016

TEAR, Brian Jefferson

Resigned
Westwood Business Park, CoventryCV4 8LG
Born June 1968
Director
Appointed 30 Sept 2011
Resigned 12 Jun 2012

THOMAS, Michael Lindsay

Resigned
Westwood Business Park, CoventryCV4 8LG
Born December 1970
Director
Appointed 24 May 2011
Resigned 30 Sept 2011

Persons with significant control

1

Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Move Registers To Sail Company With New Address
27 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Legacy
29 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2013
SH19Statement of Capital
Legacy
29 November 2013
CAP-SSCAP-SS
Resolution
29 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
18 January 2010
MG02MG02
Legacy
18 January 2010
MG02MG02
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Auditors Resignation Company
19 March 2009
AUDAUD
Auditors Resignation Company
19 March 2009
AUDAUD
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
28 January 2008
AAAnnual Accounts
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
169169
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2006
AAAnnual Accounts
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
288cChange of Particulars
Accounts With Accounts Type Group
11 April 2003
AAAnnual Accounts
Legacy
31 December 2002
288cChange of Particulars
Legacy
27 November 2002
225Change of Accounting Reference Date
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 February 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
13 September 2001
363aAnnual Return
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Legacy
29 September 2000
363aAnnual Return
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
123Notice of Increase in Nominal Capital
Legacy
20 April 2000
225Change of Accounting Reference Date
Legacy
20 April 2000
88(2)R88(2)R
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
8 October 1998
363aAnnual Return
Legacy
9 September 1997
288bResignation of Director or Secretary
Incorporation Company
5 September 1997
NEWINCIncorporation