Chatham Corby Limited

  • Active
  • Incorporated on 2 Nov 2015

Reg Address: Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral CH49 0AB, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Chatham Corby Limited" is a ltd and located in Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral CH49 0AB. Chatham Corby Limited is currently in active status and it was incorporated on 2 Nov 2015 (8 years 10 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Chatham Corby Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Abe James Dobson Director 15 Jun 2020 British Active
2 Abe James Dobson Director 15 Jun 2020 British Active
3 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Secretary 2 Nov 2015 - Resigned
15 Jun 2020
4 James Douglas Turner Director 2 Nov 2015 British Resigned
15 Jun 2020


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Abe Dobson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
15 Jun 2020 British Active
2 Mr Abe Dobson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
15 Jun 2020 British Active
3 Mr James Douglas Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
26 Sep 2019
4 Mr Granville John Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
26 Sep 2019
5 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
15 Jun 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chatham Corby Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 29 Jul 2021 Download PDF
2 Officers - Appoint Person Director Company With Name Date 18 Jun 2020 Download PDF
2 Pages
3 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jun 2020 Download PDF
2 Pages
4 Officers - Termination Director Company With Name Termination Date 18 Jun 2020 Download PDF
1 Pages
5 Officers - Termination Secretary Company With Name Termination Date 18 Jun 2020 Download PDF
1 Pages
6 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Jun 2020 Download PDF
1 Pages
7 Confirmation Statement - Updates 18 Jun 2020 Download PDF
4 Pages
8 Accounts - Dormant 3 Dec 2019 Download PDF
2 Pages
9 Confirmation Statement - No Updates 1 Nov 2019 Download PDF
3 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Sep 2019 Download PDF
1 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Sep 2019 Download PDF
1 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 8 Jul 2019 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 8 Jul 2019 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 8 Jul 2019 Download PDF
1 Pages
15 Accounts - Dormant 11 Jun 2019 Download PDF
2 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 1 Nov 2018 Download PDF
2 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 1 Nov 2018 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 1 Nov 2018 Download PDF
2 Pages
19 Officers - Change Corporate Secretary Company With Change Date 1 Nov 2018 Download PDF
1 Pages
20 Officers - Change Person Director Company With Change Date 1 Nov 2018 Download PDF
2 Pages
21 Confirmation Statement - No Updates 1 Nov 2018 Download PDF
3 Pages
22 Accounts - Dormant 23 Jan 2018 Download PDF
2 Pages
23 Confirmation Statement - No Updates 1 Nov 2017 Download PDF
3 Pages
24 Accounts - Dormant 28 Jun 2017 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 26 May 2017 Download PDF
1 Pages
26 Confirmation Statement - Updates 2 Nov 2016 Download PDF
7 Pages
27 Incorporation - Company 2 Nov 2015 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Abedan Executive Services Limited
Mutual People: Abe James Dobson
Active