Background WavePink WaveYellow Wave

CHADLAW (SECRETARIES) LIMITED (04610797)

CHADLAW (SECRETARIES) LIMITED (04610797) is an active UK company. incorporated on 6 December 2002. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. CHADLAW (SECRETARIES) LIMITED has been registered for 23 years. Current directors include WILSON, Neil Anthony, WORSNOP, Nicholas Charles.

Company Number
04610797
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
8-16 Dock Street Dock Street, Leeds, LS10 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
WILSON, Neil Anthony, WORSNOP, Nicholas Charles
SIC Codes
69109, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADLAW (SECRETARIES) LIMITED

CHADLAW (SECRETARIES) LIMITED is an active company incorporated on 6 December 2002 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. CHADLAW (SECRETARIES) LIMITED was registered 23 years ago.(SIC: 69109, 74990)

Status

active

Active since 23 years ago

Company No

04610797

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

PARALLAW (SECRETARIES) LIMITED
From: 6 December 2002To: 21 April 2005
Contact
Address

8-16 Dock Street Dock Street Leeds, LS10 1LX,

Previous Addresses

Somerset House Rawson Street Halifax West Yorkshire HX1 1NH
From: 16 October 2015To: 2 May 2018
13 Railway Street Huddersfield West Yorkshire HD1 1JS
From: 6 December 2002To: 16 October 2015
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHADLAW (DIRECTORS) LIMITED

Active
Dock Street, LeedsLS10 1LX
Corporate secretary
Appointed 01 Sept 2010

WILSON, Neil Anthony

Active
Dock Street, LeedsLS10 1LX
Born May 1965
Director
Appointed 31 Mar 2022

WORSNOP, Nicholas Charles

Active
Dock Street, LeedsLS10 1LX
Born September 1969
Director
Appointed 31 Mar 2022

HAIGH, Andrea Louise

Resigned
Aysgarth, HalifaxHX4 8BZ
Secretary
Appointed 22 Aug 2003
Resigned 07 Mar 2005

HEMMINGS, Sarah Louise

Resigned
17 Bridge Court, LeedsLS27 OBD
Secretary
Appointed 07 Mar 2005
Resigned 01 Sept 2010

TOBIN, Sadie

Resigned
43 Martin Bank Wood, HuddersfieldHD5 8LJ
Secretary
Appointed 06 Dec 2002
Resigned 22 Aug 2003

BONFIELD, Steven Charles

Resigned
Dock Street, LeedsLS10 1LX
Born June 1954
Director
Appointed 06 Dec 2002
Resigned 31 Mar 2022

HAIGH, Andrea Louise

Resigned
Aysgarth, HalifaxHX4 8BZ
Born August 1983
Director
Appointed 22 Aug 2003
Resigned 07 Mar 2005

TOBIN, Sadie

Resigned
43 Martin Bank Wood, HuddersfieldHD5 8LJ
Born March 1975
Director
Appointed 06 Dec 2002
Resigned 22 Aug 2003

Persons with significant control

1

Rawson Street, HalifaxHX1 1NH

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 September 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
12 September 2007
287Change of Registered Office
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
12 July 2006
287Change of Registered Office
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Resolution
26 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation