Background WavePink WaveYellow Wave

CHADWICK & COMPANY (MANCHESTER) LIMITED (04351426)

CHADWICK & COMPANY (MANCHESTER) LIMITED (04351426) is an active UK company. incorporated on 11 January 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHADWICK & COMPANY (MANCHESTER) LIMITED has been registered for 24 years. Current directors include CHADWICK, James Michael, CHADWICK, Michael, CLEGG, David Luke and 1 others.

Company Number
04351426
Status
active
Type
ltd
Incorporated
11 January 2002
Age
24 years
Address
Capital House, 272 Manchester, Manchester, M43 6PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHADWICK, James Michael, CHADWICK, Michael, CLEGG, David Luke, SIDAT, Ebrahim Adam
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADWICK & COMPANY (MANCHESTER) LIMITED

CHADWICK & COMPANY (MANCHESTER) LIMITED is an active company incorporated on 11 January 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHADWICK & COMPANY (MANCHESTER) LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04351426

LTD Company

Age

24 Years

Incorporated 11 January 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Capital House, 272 Manchester Road, Droylsden Manchester, M43 6PW,

Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Mar 16
Funding Round
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Nov 17
Funding Round
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Funding Round
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Loan Cleared
Jun 24
New Owner
Jun 24
Capital Reduction
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Director Left
Mar 25
Loan Cleared
Jun 25
12
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CHADWICK, James Michael

Active
Capital House, 272 Manchester, ManchesterM43 6PW
Born November 1988
Director
Appointed 01 Apr 2023

CHADWICK, Michael

Active
Capital House, 272 Manchester, ManchesterM43 6PW
Born May 1953
Director
Appointed 11 Jan 2002

CLEGG, David Luke

Active
Capital House, 272 Manchester, ManchesterM43 6PW
Born May 1980
Director
Appointed 05 Jul 2024

SIDAT, Ebrahim Adam

Active
Capital House, 272 Manchester, ManchesterM43 6PW
Born May 1984
Director
Appointed 05 Jul 2024

CHADWICK, James Michael

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Secretary
Appointed 30 Jan 2015
Resigned 05 Jul 2024

CONNOR, Tracey

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Secretary
Appointed 30 May 2014
Resigned 05 Jul 2024

CONNOR, Tracey

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Secretary
Appointed 11 Jan 2002
Resigned 01 May 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Jan 2002
Resigned 11 Jan 2002

WHITEHEAD, Michelle

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Secretary
Appointed 01 May 2014
Resigned 30 Jan 2015

ALLCROFT, Jason Matthew

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Born March 1972
Director
Appointed 01 Apr 2022
Resigned 05 Jul 2024

BIRTWISTLE, Nigel Thiang Ong

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Born March 1968
Director
Appointed 10 Jun 2017
Resigned 05 Jul 2024

CONNOR, Tracey

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Born November 1962
Director
Appointed 14 Feb 2012
Resigned 05 Jul 2024

LUPTON, Paul Nigel Carus

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Born February 1965
Director
Appointed 05 Jul 2024
Resigned 25 Mar 2025

MCDOWELL, Cathryn Dawn

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Born June 1966
Director
Appointed 14 Feb 2012
Resigned 05 Jul 2024

ROYLE, Michael Saint John

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Born June 1968
Director
Appointed 10 Jun 2017
Resigned 05 Jul 2024

TAYLOR, Claire Louise

Resigned
Capital House, 272 Manchester, ManchesterM43 6PW
Born May 1986
Director
Appointed 01 Apr 2022
Resigned 05 Jul 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Jan 2002
Resigned 11 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
Spinningfields, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024

Mrs Linda Chadwick

Ceased
Capital House, 272 Manchester, ManchesterM43 6PW
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2024
Ceased 05 Jul 2024

Mr Michael Chadwick

Ceased
Capital House, 272 Manchester, ManchesterM43 6PW
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 July 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Memorandum Articles
12 July 2024
MAMA
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 February 2019
RP04SH01RP04SH01
Resolution
4 January 2019
RESOLUTIONSResolutions
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
18 January 2008
287Change of Registered Office
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
12 July 2004
88(2)R88(2)R
Resolution
11 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
27 April 2003
288cChange of Particulars
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
225Change of Accounting Reference Date
Legacy
5 May 2002
287Change of Registered Office
Incorporation Company
11 January 2002
NEWINCIncorporation