Company NameChadron Investments Limited
DirectorIan Colin Gill
Company StatusActive
Company Number02298233
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Colin Gill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(18 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr David Griffiths
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleNvocc Operator
Correspondence Address847 Chester Road
Erdington
Birmingham
West Midlands
B24 0BT
Director NameMr Michael Patrick Madden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Avondale Drive
Ramsbottom
Bury
Lancashire
BL0 9SJ
Director NameMr David Colin Matthews
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleNvocc Operator
Correspondence Address72 Kenmore Road
Sale
Cheshire
M33 4LG
Director NameMr Alan George Wells
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleNvocc Operator
Correspondence AddressPippin Cottage Walden Road
Hadstock
Cambridge
CB1 6NX
Secretary NameMr David Griffiths
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address847 Chester Road
Erdington
Birmingham
West Midlands
B24 0BT
Director NameRyan Patrick Murphy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressFlat B
25 Westbourne Gardens
London
W2 5NR
Secretary NamePanjaruthnam Govender
NationalitySouth African
StatusResigned
Appointed30 December 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressFlat 38
Lamb Court, 69 Narrow Street
London
E14 8EJ
Secretary NameMr Christopher Michael Spence
NationalityBritish
StatusResigned
Appointed08 August 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address5 The Ridgeway
Harold Wood
Romford
Essex
RM3 0DS

Contact

Websitevls-global.com

Location

Registered AddressStation House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Vanguard Logistics Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

5 May 1989Delivered on: 16 May 1989
Satisfied on: 4 January 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
26 May 2010Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Christopher Spence as a secretary (1 page)
30 April 2010Termination of appointment of Christopher Spence as a secretary (1 page)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (9 pages)
28 May 2009Full accounts made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Return made up to 10/04/08; full list of members (3 pages)
27 October 2008Return made up to 10/04/08; full list of members (3 pages)
29 September 2008Return made up to 10/04/07; full list of members (4 pages)
29 September 2008Return made up to 10/04/07; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from rainham house new road rainham essex RM13 8RH (1 page)
23 April 2008Registered office changed on 23/04/2008 from rainham house new road rainham essex RM13 8RH (1 page)
30 November 2007Sect 394 (1 page)
30 November 2007Sect 394 (1 page)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007Secretary resigned (1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 July 2006Return made up to 10/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/06
(9 pages)
11 July 2006Return made up to 10/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/06
(9 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned;director resigned (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 50 britannia way britannia enterprise park lichfield staffordshire WS14 9UY (1 page)
9 November 2005Registered office changed on 09/11/05 from: unit 50 britannia way britannia enterprise park lichfield staffordshire WS14 9UY (1 page)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 May 2005Return made up to 10/04/05; full list of members (4 pages)
9 May 2005Return made up to 10/04/05; full list of members (4 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 April 2004Return made up to 10/04/04; full list of members (9 pages)
1 April 2004Return made up to 10/04/04; full list of members (9 pages)
13 October 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
13 October 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
17 April 2003Return made up to 10/04/03; full list of members (10 pages)
17 April 2003Return made up to 10/04/03; full list of members (10 pages)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
16 May 2002Return made up to 10/04/02; full list of members (8 pages)
16 May 2002Return made up to 10/04/02; full list of members (8 pages)
26 March 2002Return made up to 10/04/01; full list of members (8 pages)
26 March 2002Return made up to 10/04/01; full list of members (8 pages)
5 April 2001Full accounts made up to 31 August 2000 (9 pages)
5 April 2001Full accounts made up to 31 August 2000 (9 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
21 April 2000Return made up to 10/04/00; full list of members (8 pages)
21 April 2000Return made up to 10/04/00; full list of members (8 pages)
1 March 2000Return made up to 10/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
1 March 2000Return made up to 10/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
28 February 2000Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page)
28 February 2000Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page)
7 May 1999Full accounts made up to 31 August 1998 (8 pages)
7 May 1999Full accounts made up to 31 August 1998 (8 pages)
22 May 1998Return made up to 10/04/98; no change of members (4 pages)
22 May 1998Return made up to 10/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 August 1997 (8 pages)
3 February 1998Full accounts made up to 31 August 1997 (8 pages)
13 May 1997Full accounts made up to 31 August 1996 (9 pages)
13 May 1997Full accounts made up to 31 August 1996 (9 pages)
12 May 1997Return made up to 10/04/97; full list of members (6 pages)
12 May 1997Return made up to 10/04/97; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
16 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
17 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1990Return made up to 20/02/90; full list of members (4 pages)
9 March 1990Return made up to 20/02/90; full list of members (4 pages)
1 September 1989Wd 30/08/89 ad 06/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1989Wd 30/08/89 ad 06/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1988Incorporation (12 pages)
20 September 1988Incorporation (12 pages)