CHAFES HAGUE LAMBERT LLP
CHAFES HAGUE LAMBERT LLP
Previous Company Names
Contact & Details
Contact
Registered Address
22 Church Street Wilmslow Cheshire SK9 1AU England
Full company profile for CHAFES HAGUE LAMBERT LLP (OC336010), an active professional services company based in Wilmslow, England. Incorporated 29 Mar 2008. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£431.63k
Net Assets
£1.18M
Total Liabilities
£457.77k
Turnover
N/A
Employees
51
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Craig Martyn O'hara
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Robert Adrian Brindley
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Antony Howard Morris
Ceased 30 Apr 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 42b, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport (SK7 5DA) STOCKPORT | Leasehold | - | 29 Feb 2024 |
22 Church Street, Wilmslow (SK9 1AU) CHESHIRE EAST | Leasehold | - | 16 Oct 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 May 2025 | Confirmation Statement | Confirmation statement made on 4 May 2025 with no updates | |
| 7 Apr 2025 | Officers | Termination of Gail Helen Carberry as director on 31 Mar 2025 | |
| 7 Apr 2025 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 20 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 4 May 2025 with no updates
Termination of Gail Helen Carberry as director on 31 Mar 2025
Change Person Member Limited Liability Partnership With Name Change Date
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 17 Dec 2025
Confirmation statement made on 4 May 2025 with no updates
11 months ago on 6 May 2025
Termination of Gail Helen Carberry as director on 31 Mar 2025
1 years ago on 7 Apr 2025
Change Person Member Limited Liability Partnership With Name Change Date
1 years ago on 7 Apr 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 20 Dec 2024
