Background WavePink WaveYellow Wave

CHADLAW S2S LIMITED (06009525)

CHADLAW S2S LIMITED (06009525) is an active UK company. incorporated on 24 November 2006. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHADLAW S2S LIMITED has been registered for 19 years. Current directors include BAILIE, Fergus Robert Edward, BARTON, Grant Justin, HARE, Christopher James.

Company Number
06009525
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 years
Address
Unit 3 Farfield Park, Rotherham, S63 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILIE, Fergus Robert Edward, BARTON, Grant Justin, HARE, Christopher James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADLAW S2S LIMITED

CHADLAW S2S LIMITED is an active company incorporated on 24 November 2006 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHADLAW S2S LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06009525

LTD Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Unit 3 Farfield Park Manvers Rotherham, S63 5DB,

Previous Addresses

Unit B Brookfields Park Manvers Way Rotherham S63 5DJ
From: 29 March 2012To: 28 May 2019
Turnbridge Mills, Quay Street Huddersfield West Yorkshire HD1 6QX
From: 24 November 2006To: 29 March 2012
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Sept 13
Director Left
Dec 13
Share Buyback
Aug 18
New Owner
Nov 18
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Capital Reduction
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Share Buyback
Aug 24
Director Joined
Apr 25
Share Issue
Apr 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HARE, Christopher James

Active
Farfield Park, RotherhamS63 5DB
Secretary
Appointed 22 Mar 2024

BAILIE, Fergus Robert Edward

Active
Farfield Park, RotherhamS63 5DB
Born March 1979
Director
Appointed 31 Mar 2025

BARTON, Grant Justin

Active
Farfield Park, RotherhamS63 5DB
Born October 1979
Director
Appointed 01 Dec 2020

HARE, Christopher James

Active
Farfield Park, RotherhamS63 5DB
Born November 1965
Director
Appointed 01 Dec 2020

DUKINFIELD, Alan

Resigned
Farfield Park, RotherhamS63 5DB
Secretary
Appointed 24 Nov 2006
Resigned 22 Mar 2024

DUKINFIELD, Alan

Resigned
Farfield Park, RotherhamS63 5DB
Born February 1966
Director
Appointed 24 Nov 2006
Resigned 22 Mar 2024

MURPHY, Steven

Resigned
12 Wren Croft, PontefractWF8 1SG
Born May 1964
Director
Appointed 24 Nov 2006
Resigned 12 Jul 2013

WAUGH, Kevin

Resigned
Manor Farm Court, SelbyYO8 8QY
Born September 1965
Director
Appointed 24 Nov 2006
Resigned 31 Oct 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Alan Dukinfield

Ceased
Farfield Park, RotherhamS63 5DB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 22 Mar 2024

Mr Christopher James Hare

Active
Farfield Park, RotherhamS63 5DB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Grant Justin Barton

Active
Farfield Park, RotherhamS63 5DB
Born October 1979

Nature of Control

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

Filing History

89

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
22 April 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
17 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
24 November 2006
NEWINCIncorporation