Background WavePink WaveYellow Wave

CHARTWELL CONTROLS LIMITED (06895100)

CHARTWELL CONTROLS LIMITED (06895100) is an active UK company. incorporated on 5 May 2009. with registered office in Chelmsford. The company operates in the Construction sector, engaged in electrical installation. CHARTWELL CONTROLS LIMITED has been registered for 16 years. Current directors include FOWLER, Nigel John, FREEMAN, Brad, WASH, Larry Greg.

Company Number
06895100
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FOWLER, Nigel John, FREEMAN, Brad, WASH, Larry Greg
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL CONTROLS LIMITED

CHARTWELL CONTROLS LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in electrical installation. CHARTWELL CONTROLS LIMITED was registered 16 years ago.(SIC: 43210)

Status

active

Active since 16 years ago

Company No

06895100

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 23 July 2012To: 19 December 2024
Dale Cottage Mill Street Vicarage Hill Westerham Kent TN16 1TH
From: 5 May 2009To: 23 July 2012
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jul 10
Loan Cleared
Jun 13
Loan Secured
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 18
Director Joined
Sept 18
Loan Cleared
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Jan 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FOWLER, Nigel John

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1969
Director
Appointed 18 Apr 2024

FREEMAN, Brad

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1965
Director
Appointed 27 Mar 2024

WASH, Larry Greg

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1961
Director
Appointed 15 May 2023

BUCHANAN, David John

Resigned
Martinskirchweg 18, Speyer
Born November 1967
Director
Appointed 17 Jun 2009
Resigned 10 Jan 2018

COKER, Caroline

Resigned
Mill Street, WesterhamTN16 1TH
Born December 1973
Director
Appointed 03 Sept 2018
Resigned 26 Apr 2021

COKER, Paul Rowan

Resigned
Mill Street, WesterhamTN16 1TH
Born June 1974
Director
Appointed 05 May 2009
Resigned 26 Apr 2024

KING, Alan Steven

Resigned
Springfield Road, ChelmsfordCM2 6JB
Born May 1973
Director
Appointed 26 Apr 2021
Resigned 31 Dec 2024

MORRIS, Ian David

Resigned
Phoenix Building, Sywell Aerodrome, NorthamptonNN6 0BN
Born June 1982
Director
Appointed 26 Apr 2021
Resigned 30 Sept 2024

RICHARDS, Jason

Resigned
Hever Road, EdenbridgeTN8 5EA
Born June 1970
Director
Appointed 26 Apr 2021
Resigned 03 Feb 2023

ROGERS, Phil

Resigned
Hever Road, EdenbridgeTN8 5EA
Born January 1954
Director
Appointed 26 Apr 2021
Resigned 26 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
18 Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2021

Mrs Caroline Coker

Ceased
Mill Street, WesterhamTN16 1TH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 26 Apr 2021

Mr Paul Rowan Coker

Ceased
Mill Street, WesterhamTN16 1TH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Resolution
26 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Legacy
29 June 2009
288aAppointment of Director or Secretary
Incorporation Company
5 May 2009
NEWINCIncorporation