Background WavePink WaveYellow Wave

CHAD & CO. LTD (11473201)

CHAD & CO. LTD (11473201) is an active UK company. incorporated on 19 July 2018. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CHAD & CO. LTD has been registered for 7 years. Current directors include CHADWICK, Leigh George, CHADWICK, Lisa Roberta.

Company Number
11473201
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
16 Nursery Lane, Sutton Coldfield, B74 4TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHADWICK, Leigh George, CHADWICK, Lisa Roberta
SIC Codes
41100, 41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAD & CO. LTD

CHAD & CO. LTD is an active company incorporated on 19 July 2018 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CHAD & CO. LTD was registered 7 years ago.(SIC: 41100, 41201, 68100, 68209)

Status

active

Active since 7 years ago

Company No

11473201

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

16 Nursery Lane Sutton Coldfield, B74 4TP,

Previous Addresses

Unit 8 Falmouth Business Park Bickland Water Road Falmouth Cornwall TR11 4SZ United Kingdom
From: 13 March 2019To: 8 October 2019
Unit 8 Bickland Water Road Falmouth Business Park Falmouth Cornwall TR11 4SZ United Kingdom
From: 19 July 2018To: 13 March 2019
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHADWICK, Leigh George

Active
Nursery Lane, Sutton ColdfieldB74 4TP
Secretary
Appointed 19 Jul 2018

CHADWICK, Leigh George

Active
Nursery Lane, Sutton ColdfieldB74 4TP
Born June 1957
Director
Appointed 19 Jul 2018

CHADWICK, Lisa Roberta

Active
Nursery Lane, Sutton ColdfieldB74 4TP
Born October 1967
Director
Appointed 30 Jan 2026

CHADWICK, David Alfred

Resigned
Nursery Lane, Sutton ColdfieldB74 4TP
Born November 1958
Director
Appointed 19 Jul 2018
Resigned 30 Jan 2026

CHADWICK, Neil Michael

Resigned
Nursery Lane, Sutton ColdfieldB74 4TP
Born June 1966
Director
Appointed 19 Jul 2018
Resigned 30 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Nursery Lane, Sutton ColdfieldB74 4TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026

Mr David Alfred Chadwick

Ceased
Nursery Lane, Sutton ColdfieldB74 4TP
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 30 Jan 2026

Mr Neil Michael Chadwick

Ceased
Nursery Lane, Sutton ColdfieldB74 4TP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 30 Jan 2026

Mr Leigh George Chadwick

Ceased
Nursery Lane, Sutton ColdfieldB74 4TP
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
7 February 2026
MAMA
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Incorporation Company
19 July 2018
NEWINCIncorporation