Background WavePink WaveYellow Wave

CHAYTOR SERVICES LIMITED (09393996)

CHAYTOR SERVICES LIMITED (09393996) is an active UK company. incorporated on 19 January 2015. with registered office in Redditch. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHAYTOR SERVICES LIMITED has been registered for 11 years. Current directors include PINCHES, Craig.

Company Number
09393996
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
4 Clews Road, Redditch, B98 7ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PINCHES, Craig
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAYTOR SERVICES LIMITED

CHAYTOR SERVICES LIMITED is an active company incorporated on 19 January 2015 with the registered office located in Redditch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHAYTOR SERVICES LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09393996

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

4 Clews Road Redditch, B98 7ST,

Previous Addresses

Ventura House Ventura Park Road Tamworth B78 3HL England
From: 19 January 2015To: 29 March 2016
Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Feb 19
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PINCHES, Craig

Active
Clews Road, RedditchB98 7ST
Born November 1963
Director
Appointed 04 Dec 2018

HUSSAIN, Ajmal Yasin

Resigned
Clews Road, RedditchB98 7ST
Born November 1981
Director
Appointed 22 Jan 2018
Resigned 26 Feb 2019

PINCHES, Darren

Resigned
Clews Road, RedditchB98 7ST
Born April 1966
Director
Appointed 28 Feb 2018
Resigned 04 Dec 2018

PINCHES, Jessica Lorraine

Resigned
Clews Road, RedditchB98 7ST
Born March 1979
Director
Appointed 19 Jan 2015
Resigned 28 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Craig Pinches

Active
Clews Road, RedditchB98 7ST
Born November 1963

Nature of Control

Significant influence or control
Notified 05 Dec 2018

Mr Darren Pinches

Ceased
Clews Road, RedditchB98 7ST
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2018
Ceased 04 Dec 2018

Mrs Jessica Lorraine Pinches

Ceased
Clews Road, RedditchB98 7ST
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Incorporation Company
19 January 2015
NEWINCIncorporation