Background WavePink WaveYellow Wave

CHB ENTERPRISES LIMITED (12495818)

CHB ENTERPRISES LIMITED (12495818) is an active UK company. incorporated on 3 March 2020. with registered office in Tenbury Wells. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHB ENTERPRISES LIMITED has been registered for 6 years. Current directors include FRANKLIN, Ian, FRY, Begona, Lady, FRY, Roger Gordon, Sir and 3 others.

Company Number
12495818
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
1 Church Walk, Tenbury Wells, WR15 8HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKLIN, Ian, FRY, Begona, Lady, FRY, Roger Gordon, Sir, KILCULLEN, Brian Vincent, SMITH, Belinda, CHOPPING, HART AND BIDDLECOMB LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHB ENTERPRISES LIMITED

CHB ENTERPRISES LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Tenbury Wells. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHB ENTERPRISES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12495818

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

1 Church Walk Tenbury Wells, WR15 8HT,

Previous Addresses

St Michael's College Oldwood Road St. Michaels Tenbury Wells WR15 8PH England
From: 30 January 2023To: 12 August 2024
10 Norwich Street London EC4A 1BD United Kingdom
From: 3 March 2020To: 30 January 2023
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Share Issue
Sept 23
Funding Round
Sept 23
Director Joined
Dec 23
Director Left
Jan 24
Capital Update
Feb 24
Funding Round
Jan 25
Director Left
Jan 25
New Owner
Feb 26
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

LUFF, Nathan

Active
Church Walk, Tenbury WellsWR15 8HT
Secretary
Appointed 18 Jan 2023

FRANKLIN, Ian

Active
Church Walk, Tenbury WellsWR15 8HT
Born April 1966
Director
Appointed 18 Jan 2023

FRY, Begona, Lady

Active
Church Walk, Tenbury WellsWR15 8HT
Born January 1954
Director
Appointed 23 Feb 2023

FRY, Roger Gordon, Sir

Active
Church Walk, Tenbury WellsWR15 8HT
Born January 1943
Director
Appointed 03 Mar 2020

KILCULLEN, Brian Vincent

Active
Church Walk, Tenbury WellsWR15 8HT
Born December 1961
Director
Appointed 25 May 2021

SMITH, Belinda

Active
Church Walk, Tenbury WellsWR15 8HT
Born July 1980
Director
Appointed 18 Jan 2023

CHOPPING, HART AND BIDDLECOMB LIMITED

Active
Esplanade, St HelierJE4 9WG
Corporate director
Appointed 20 Aug 2020

SMITH, Belinda

Resigned
Oldwood Road, Tenbury WellsWR15 8PH
Secretary
Appointed 20 Aug 2020
Resigned 18 Jan 2023

FRY, Rebecca

Resigned
Church Walk, Tenbury WellsWR15 8HT
Born January 1995
Director
Appointed 14 Dec 2023
Resigned 18 Jan 2025

FRY, Victoria Begona

Resigned
Oldwood Road, Tenbury WellsWR15 8PH
Born February 1990
Director
Appointed 26 Aug 2020
Resigned 10 Dec 2023

Persons with significant control

2

Lady Maria Begona Fry

Active
Tenbury WellsWR15 8HT
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Sir Roger Gordon Fry

Active
Church Walk, Tenbury WellsWR15 8HT
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Change Person Director Company
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 August 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 February 2024
SH19Statement of Capital
Legacy
27 January 2024
SH20SH20
Legacy
27 January 2024
CAP-SSCAP-SS
Resolution
27 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 September 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2021
CH03Change of Secretary Details
Appoint Corporate Director Company With Name Date
10 September 2020
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2020
NEWINCIncorporation