Background WavePink WaveYellow Wave

CHARTWELL CONTROLS (MIDLANDS) LIMITED (10714861)

CHARTWELL CONTROLS (MIDLANDS) LIMITED (10714861) is an active UK company. incorporated on 7 April 2017. with registered office in Chelmsford. The company operates in the Construction sector, engaged in electrical installation. CHARTWELL CONTROLS (MIDLANDS) LIMITED has been registered for 8 years. Current directors include FOWLER, Nigel John, FREEMAN, Brad, WASH, Larry Greg.

Company Number
10714861
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 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 (MIDLANDS) LIMITED

CHARTWELL CONTROLS (MIDLANDS) LIMITED is an active company incorporated on 7 April 2017 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in electrical installation. CHARTWELL CONTROLS (MIDLANDS) LIMITED was registered 8 years ago.(SIC: 43210)

Status

active

Active since 8 years ago

Company No

10714861

LTD Company

Age

8 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

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

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 7 April 2017To: 19 December 2024
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
New Owner
Oct 20
New Owner
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
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
Owner Exit
Mar 26
6
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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

COKER, Paul Rowan

Resigned
ChelmsfordCM2 6JB
Born June 1974
Director
Appointed 07 Apr 2017
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
ChelmsfordCM2 6JB
Born June 1982
Director
Appointed 01 Jun 2017
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

5

1 Active
4 Ceased
Ground Floor, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
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
Ceased 10 Mar 2026

Mr Alan Steven King

Ceased
ChelmsfordCM2 6JB
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 26 Apr 2021

Mr Ian David Morris

Ceased
ChelmsfordCM2 6JB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2017
Ceased 26 Apr 2021

Mr Paul Rowan Coker

Ceased
ChelmsfordCM2 6JB
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
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 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 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
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
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
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
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
6 April 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
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment 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
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
21 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 April 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Incorporation Company
7 April 2017
NEWINCIncorporation