1 CHANTRY ROAD LIMITED

Register to unlock more data on OkredoRegister

1 CHANTRY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01872607

Incorporation date

18/12/1984

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hall Floor Flat 1 Chantry Road, Clifton, Bristol BS8 2QFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon06/01/2026
Notification of Barry Davies as a person with significant control on 2025-10-01
dot icon06/01/2026
Cessation of Damin Wan as a person with significant control on 2026-01-01
dot icon06/01/2026
Notification of Hua Lin as a person with significant control on 2026-01-01
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon01/10/2025
Appointment of Mr Barry Davies as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mr Joseph James Coombs as a secretary on 2025-10-01
dot icon14/08/2025
Registered office address changed from 32 Holburne Park Bathwick Bath BA2 6BL England to 1 Hall Floor Flat 1 Chantry Road Clifton Bristol BS8 2QF on 2025-08-14
dot icon14/08/2025
Cessation of Barbara Lesley Hunt as a person with significant control on 2025-08-07
dot icon14/08/2025
Termination of appointment of Barbara Lesley Hunt as a secretary on 2025-08-07
dot icon14/08/2025
Termination of appointment of Barbara Lesley Hunt as a director on 2025-08-07
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon07/06/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon11/07/2023
Registered office address changed from 32 32 Holburne Park Bathwick Bath BA2 6BL England to 32 Holburne Park Bathwick Bath BA2 6BL on 2023-07-11
dot icon04/07/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Registered office address changed from Trentholme Villa Trentholme Drive York YO24 1EN England to 32 32 Holburne Park Bathwick Bath BA2 6BL on 2023-06-06
dot icon19/01/2023
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon11/07/2021
Notification of Joseph James Coombs as a person with significant control on 2021-01-20
dot icon11/07/2021
Cessation of Carol Crampton as a person with significant control on 2021-01-20
dot icon25/03/2021
Termination of appointment of Carol Crampton as a director on 2021-03-11
dot icon24/03/2021
Appointment of Mr Joseph James Coombs as a director on 2021-03-11
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Appointment of Mrs Hua Lin as a director on 2019-10-12
dot icon25/10/2019
Termination of appointment of Damin Wan as a director on 2019-10-12
dot icon21/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon19/06/2017
Registered office address changed from 2 East Mount Road York N Yorkshire YO24 1BD to Trentholme Villa Trentholme Drive York YO24 1EN on 2017-06-19
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon13/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon10/06/2014
Appointment of Mr Damin Wan as a director
dot icon06/06/2014
Termination of appointment of Ruth Hames as a director
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon09/07/2012
Director's details changed for Mrs Barbara Lesley Hunt on 2012-07-09
dot icon09/07/2012
Director's details changed for Mrs Carol Crampton on 2012-07-09
dot icon09/07/2012
Secretary's details changed for Mrs Barbara Lesley Hunt on 2012-07-09
dot icon03/07/2012
Registered office address changed from 48 Rownham Mead Hotwells Bristol Avon BS8 4YB England on 2012-07-03
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon31/08/2010
Director's details changed for Carol Crampton on 2010-07-09
dot icon31/08/2010
Director's details changed for Mrs Ruth Elizabeth Hames on 2010-07-09
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 09/07/09; full list of members
dot icon21/07/2009
Director's change of particulars / ruth moody / 01/10/2008
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2008
Return made up to 09/07/08; full list of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from 1 chantry road bristol avon BS8 2QF
dot icon29/08/2007
Return made up to 09/07/07; no change of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 09/07/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 09/07/05; full list of members
dot icon26/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
New director appointed
dot icon05/07/2005
Secretary resigned;director resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 09/07/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 09/07/03; full list of members
dot icon29/04/2003
New secretary appointed
dot icon09/08/2002
Secretary resigned;director resigned
dot icon18/07/2002
Return made up to 09/07/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 09/07/01; full list of members
dot icon18/07/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon17/10/2000
New director appointed
dot icon08/08/2000
Return made up to 09/07/00; full list of members
dot icon06/02/2000
Return made up to 09/07/99; full list of members
dot icon06/02/2000
Registered office changed on 06/02/00
dot icon06/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon22/12/1999
Director resigned
dot icon21/10/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Secretary resigned;director resigned
dot icon07/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon07/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/09/1998
Return made up to 09/07/98; full list of members
dot icon12/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/08/1997
Return made up to 09/07/97; no change of members
dot icon09/09/1996
Return made up to 09/07/96; no change of members
dot icon09/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon31/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon31/08/1995
Return made up to 09/07/95; full list of members
dot icon09/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon30/08/1994
Return made up to 09/07/94; no change of members
dot icon19/10/1993
Director resigned;new director appointed
dot icon19/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/10/1993
Return made up to 09/07/93; full list of members
dot icon03/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/08/1992
Return made up to 09/07/92; full list of members
dot icon07/08/1991
Director resigned;new director appointed
dot icon07/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/08/1991
Return made up to 09/07/91; full list of members
dot icon13/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon13/07/1990
Return made up to 09/07/90; full list of members
dot icon15/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon15/06/1989
Return made up to 12/06/89; full list of members
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon06/06/1988
Full accounts made up to 1988-03-31
dot icon06/06/1988
Return made up to 22/05/88; full list of members
dot icon06/08/1987
Return made up to 10/07/87; full list of members
dot icon29/07/1987
Accounts for a dormant company made up to 1987-03-31
dot icon29/07/1987
Resolutions
dot icon08/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/08/1986
Accounts for a dormant company made up to 1986-03-31
dot icon18/07/1986
New director appointed
dot icon19/06/1986
Return made up to 14/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
2.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carol Crampton
Director
19/01/2000 - 11/03/2021
-
Lin, Hua
Director
12/10/2019 - Present
2
Mr Damin Wan
Director
30/04/2014 - 12/10/2019
-
Slinn, Jonathan
Director
22/11/1998 - 19/07/2002
2
Mr Barry Davies
Director
01/10/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CHANTRY ROAD LIMITED

1 CHANTRY ROAD LIMITED is an(a) Active company incorporated on 18/12/1984 with the registered office located at 1 Hall Floor Flat 1 Chantry Road, Clifton, Bristol BS8 2QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CHANTRY ROAD LIMITED?

toggle

1 CHANTRY ROAD LIMITED is currently Active. It was registered on 18/12/1984 .

Where is 1 CHANTRY ROAD LIMITED located?

toggle

1 CHANTRY ROAD LIMITED is registered at 1 Hall Floor Flat 1 Chantry Road, Clifton, Bristol BS8 2QF.

What does 1 CHANTRY ROAD LIMITED do?

toggle

1 CHANTRY ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1 CHANTRY ROAD LIMITED?

toggle

The latest filing was on 06/01/2026: Notification of Barry Davies as a person with significant control on 2025-10-01.