Background WavePink WaveYellow Wave

CHALMERS & CO (S W) LIMITED (04443944)

CHALMERS & CO (S W) LIMITED (04443944) is an active UK company. incorporated on 21 May 2002. with registered office in Crewkerne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHALMERS & CO (S W) LIMITED has been registered for 23 years. Current directors include AGARWAL, Sumit, BACHRACH, Simon Mark.

Company Number
04443944
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
6 The Linen Yard, Crewkerne, TA18 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit, BACHRACH, Simon Mark
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALMERS & CO (S W) LIMITED

CHALMERS & CO (S W) LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Crewkerne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHALMERS & CO (S W) LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04443944

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 July 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CHALMERS & CO (CREWKERNE) LIMITED
From: 21 May 2002To: 25 June 2002
Contact
Address

6 The Linen Yard South Street Crewkerne, TA18 8AB,

Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Nov 10
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Left
Dec 17
Director Joined
Apr 18
Capital Reduction
Oct 22
Director Left
Nov 22
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jan 25
Owner Exit
Feb 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BACHRACH, Simon Mark

Active
19 Grove Avenue, YeovilBA20 2BD
Secretary
Appointed 21 May 2002

AGARWAL, Sumit

Active
382 Kenton Street, HarrowHA3 8DP
Born October 1978
Director
Appointed 28 Oct 2024

BACHRACH, Simon Mark

Active
19 Grove Avenue, YeovilBA20 2BD
Born January 1961
Director
Appointed 21 May 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 May 2002
Resigned 21 May 2002

BUTT, Brian Mervyn

Resigned
Cobleigh, CrewkerneTA18 7PB
Born April 1940
Director
Appointed 18 Jun 2002
Resigned 29 Apr 2005

PARSONS, Dale Nicholas

Resigned
Bredy Cottage Higher Street, Stoke Sub HamdonTA14 6SN
Born June 1960
Director
Appointed 21 May 2002
Resigned 04 Dec 2017

TAYLER, Hugh Edgar

Resigned
Carpenters, SherborneDT9 4FD
Born November 1951
Director
Appointed 18 Jun 2002
Resigned 21 Oct 2022

WIGLEY, Robert Stanley

Resigned
32 Richmond Road, SherborneDT9 3HL
Born January 1945
Director
Appointed 21 May 2002
Resigned 09 Nov 2010

WILLIAMS, Karen Elizabeth

Resigned
South Street, CrewkerneTA18 8AB
Born July 1972
Director
Appointed 01 Apr 2018
Resigned 30 Sept 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 May 2002
Resigned 21 May 2002

Persons with significant control

3

1 Active
2 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Simon Mark Bachrach

Ceased
Grove Avenue, YeovilBA20 2BD
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr Dale Nicholas Parsons

Ceased
Higher Street, Stoke Sub HamdonTA14 6SN
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Previous Extended
19 January 2026
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Capital Cancellation Shares
24 October 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Capital Allotment Shares
9 May 2015
SH01Allotment of Shares
Capital Allotment Shares
9 May 2015
SH01Allotment of Shares
Capital Allotment Shares
9 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
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
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
7 April 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Memorandum Articles
31 July 2006
MEM/ARTSMEM/ARTS
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
123Notice of Increase in Nominal Capital
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
225Change of Accounting Reference Date
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
88(2)R88(2)R
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
21 May 2002
NEWINCIncorporation