Background WavePink WaveYellow Wave

CHBG LIMITED (12466309)

CHBG LIMITED (12466309) is an active UK company. incorporated on 17 February 2020. with registered office in Driffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHBG LIMITED has been registered for 6 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
12466309
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
Medforth House Catfoss Lane, Driffield, YO25 8ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOREMAN, Benjamin Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHBG LIMITED

CHBG LIMITED is an active company incorporated on 17 February 2020 with the registered office located in Driffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHBG LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12466309

LTD Company

Age

6 Years

Incorporated 17 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SCHOSWEEN 55 LIMITED
From: 17 February 2020To: 28 February 2020
Contact
Address

Medforth House Catfoss Lane Brandesbrurton Driffield, YO25 8ES,

Previous Addresses

Catfoss Beck View Road Beverley HU17 0JT
From: 4 March 2020To: 2 November 2022
Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England
From: 17 February 2020To: 4 March 2020
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Loan Secured
Apr 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FOREMAN, Benjamin Andrew

Active
Tickton, BeverleyHU17 9RX
Born September 1986
Director
Appointed 17 Feb 2020

Persons with significant control

1

Mr Benjamin Andrew Foreman

Active
Tickton, BeverleyHU17 9RX
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Resolution
28 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2020
CONNOTConfirmation Statement Notification
Incorporation Company
17 February 2020
NEWINCIncorporation