Chadwicks Of Bury Limited BURY


Chadwicks Of Bury started in year 1996 as Private Limited Company with registration number 03218778. The Chadwicks Of Bury company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bury at - Villiers Street. Postal code: BL9 6BS. Since Wednesday 23rd October 1996 Chadwicks Of Bury Limited is no longer carrying the name Meaujo (311).

The company has one director. Alastair B., appointed on 1 April 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chadwicks Of Bury Limited Address / Contact

Office Address - Villiers Street
Town Bury
Post code BL9 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03218778
Date of Incorporation Mon, 1st Jul 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Alastair B.

Position: Director

Appointed: 01 April 2023

Camac Holding B.v.

Position: Corporate Director

Appointed: 28 December 2016

Patrick M.

Position: Director

Appointed: 06 March 2015

Resigned: 14 December 2016

James N.

Position: Director

Appointed: 28 October 2005

Resigned: 06 March 2015

Norbert M.

Position: Director

Appointed: 01 May 1998

Resigned: 29 April 2003

Marinus D.

Position: Director

Appointed: 26 September 1997

Resigned: 05 July 2007

Colman O.

Position: Director

Appointed: 15 January 1997

Resigned: 19 December 2013

Henry L.

Position: Director

Appointed: 15 January 1997

Resigned: 01 May 1998

James N.

Position: Secretary

Appointed: 15 January 1997

Resigned: 06 March 2015

Robin G.

Position: Director

Appointed: 21 October 1996

Resigned: 15 January 1997

John C.

Position: Director

Appointed: 21 October 1996

Resigned: 31 March 2023

Stephen C.

Position: Director

Appointed: 21 October 1996

Resigned: 29 July 1999

Andrew D.

Position: Director

Appointed: 21 October 1996

Resigned: 15 January 1997

Frank W.

Position: Director

Appointed: 21 October 1996

Resigned: 31 December 1996

John C.

Position: Secretary

Appointed: 21 October 1996

Resigned: 15 January 1997

Phillip S.

Position: Director

Appointed: 21 October 1996

Resigned: 09 May 1997

Philsec Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1996

Resigned: 21 October 1996

Meaujo Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 July 1996

Resigned: 21 October 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Clondalkin Uk Newco Ltd from Bury, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clondalkin Uk Newco Ltd

Clondalkin Uk Newco Ltd Villiers St, Bury, BL9 6BS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Companies Registry
Registration number 09223369
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meaujo (311) October 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (22 pages)

Company search

Advertisements