Background WavePink WaveYellow Wave

CHATTERTONS GROUP LIMITED (13188560)

CHATTERTONS GROUP LIMITED (13188560) is an active UK company. incorporated on 9 February 2021. with registered office in Horncastle. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. CHATTERTONS GROUP LIMITED has been registered for 5 years. Current directors include CONWAY, Edward Francis, LUDLOW, Richard Rodney.

Company Number
13188560
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
5 South Street, Horncastle, LN9 6DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CONWAY, Edward Francis, LUDLOW, Richard Rodney
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATTERTONS GROUP LIMITED

CHATTERTONS GROUP LIMITED is an active company incorporated on 9 February 2021 with the registered office located in Horncastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. CHATTERTONS GROUP LIMITED was registered 5 years ago.(SIC: 64205, 64209)

Status

active

Active since 5 years ago

Company No

13188560

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

5 South Street Horncastle, LN9 6DS,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Loan Secured
May 22
Loan Cleared
Mar 25
Capital Update
May 25
Owner Exit
May 25
Funding Round
May 25
Owner Exit
May 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CONWAY, Edward Francis

Active
South Street, HorncastleLN9 6DS
Born December 1964
Director
Appointed 09 Feb 2021

LUDLOW, Richard Rodney

Active
South Street, HorncastleLN9 6DS
Born February 1969
Director
Appointed 19 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
South Street, HorncastleLN9 6DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025

Mr Richard Rodney Ludlow

Ceased
South Street, HorncastleLN9 6DS
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 28 May 2025

Mr Edward Francis Conway

Ceased
South Street, HorncastleLN9 6DS
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Resolution
2 June 2025
RESOLUTIONSResolutions
Resolution
2 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Legacy
27 May 2025
CAP-SSCAP-SS
Resolution
27 May 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2021
AA01Change of Accounting Reference Date
Resolution
23 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Incorporation Company
9 February 2021
NEWINCIncorporation