Background WavePink WaveYellow Wave

CHILTERN INDUSTRIES LIMITED (11875513)

CHILTERN INDUSTRIES LIMITED (11875513) is an active UK company. incorporated on 12 March 2019. with registered office in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CHILTERN INDUSTRIES LIMITED has been registered for 7 years. Current directors include LINES, Arnold James.

Company Number
11875513
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
2 Hudson Road, Melton Mowbray, LE13 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
LINES, Arnold James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN INDUSTRIES LIMITED

CHILTERN INDUSTRIES LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CHILTERN INDUSTRIES LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11875513

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

2 Hudson Road Melton Mowbray, LE13 1BS,

Previous Addresses

Nexus Solicitors Limited, Carlton House, 16-18 Albert Square Manchester M2 5PE United Kingdom
From: 12 March 2019To: 23 June 2023
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LINES, Arnold James

Active
Hudson Road, Melton MowbrayLE13 1BS
Born July 1964
Director
Appointed 21 Jun 2023

ROWSON, Jeremy David, Dr

Resigned
Albert Square, ManchesterM2 5PE
Born October 1960
Director
Appointed 12 Mar 2019
Resigned 21 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Arnold James Lines

Active
Hudson Road, Melton MowbrayLE13 1BS
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2023

Dr Jeremy David Rowson

Ceased
Hudson Road, Melton MowbrayLE13 1BS
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Incorporation Company
12 March 2019
NEWINCIncorporation