76 CHAUCER ROAD LIMITED

Register to unlock more data on OkredoRegister

76 CHAUCER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330059

Incorporation date

28/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O TC SMITH, 9 Church Street, Berwick-Upon-Tweed, Northumberland TD15 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/06/2025
Change of details for Mr David Campbell as a person with significant control on 2016-04-06
dot icon23/06/2025
Change of details for Mr David Campbell as a person with significant control on 2016-04-06
dot icon10/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon29/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Bridget Campbell as a director on 2014-09-18
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/08/2014
Registered office address changed from , C/O C/O Tc Smith, 9 9 Church Street, Berwick-upon-Tweed, Northumberland, TD15 1EF, England to C/O C/O Tc Smith 9 Church Street Berwick-upon-Tweed Northumberland TD15 1EF on 2014-08-29
dot icon28/08/2014
Registered office address changed from , C/O C/O Belvoir Lettings, 91-93 Tavistock Street, Bedford, MK40 2RR to C/O C/O Tc Smith 9 Church Street Berwick-upon-Tweed Northumberland TD15 1EF on 2014-08-28
dot icon11/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2013
Registered office address changed from , C/O Belvoir, 157-159 Castle Road, Bedford, MK40 3RS on 2013-11-14
dot icon23/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/11/2010
Registered office address changed from , 157-159 Castle Road, Bedford, MK40 3RS on 2010-11-25
dot icon03/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/01/2010
Director's details changed for David Campbell on 2009-11-28
dot icon03/01/2010
Director's details changed for Bridget Campbell on 2009-11-28
dot icon31/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/12/2008
Return made up to 28/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/09/2008
Registered office changed on 25/09/2008 from, 133 rushey green, catford, london, SE6 4AA
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Secretary's particulars changed;director's particulars changed
dot icon26/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2006
Return made up to 28/11/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2004-11-30
dot icon03/01/2006
Return made up to 28/11/05; full list of members
dot icon28/12/2005
Secretary's particulars changed;director's particulars changed
dot icon30/09/2005
Registered office changed on 30/09/05 from:\33 crook log, bexleyheath, kent DA6 8EB
dot icon06/07/2005
Total exemption full accounts made up to 2003-11-30
dot icon29/12/2004
Return made up to 28/11/04; full list of members
dot icon12/11/2004
Registered office changed on 12/11/04 from:\98 stratford road, wolverton, milton keynes, buckinghamshire MK12 5LX
dot icon06/09/2004
Total exemption full accounts made up to 2002-11-30
dot icon22/12/2003
Return made up to 28/11/03; full list of members
dot icon21/02/2003
Return made up to 28/11/02; full list of members
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
Registered office changed on 15/01/02 from:\ternion court, 264-268 upper fourth street, central milton keynes, buckinghamshire MK9 1DP
dot icon15/01/2002
Ad 28/11/01--------- £ si 3@1=3 £ ic 2/5
dot icon28/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.00
-
0.00
-
-
2022
0
63.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Campbell
Director
28/11/2001 - Present
1
ALDBURY SECRETARIES LIMITED
Nominee Secretary
28/11/2001 - 28/11/2001
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
28/11/2001 - 28/11/2001
793
Campbell, David
Secretary
28/11/2001 - Present
-
Campbell, Bridget
Director
28/11/2001 - 18/09/2014
-

Persons with Significant Control

1
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 76 CHAUCER ROAD LIMITED

76 CHAUCER ROAD LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at C/O TC SMITH, 9 Church Street, Berwick-Upon-Tweed, Northumberland TD15 1EF. There are currently 2 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 76 CHAUCER ROAD LIMITED?

toggle

76 CHAUCER ROAD LIMITED is currently Active. It was registered on 28/11/2001 .

Where is 76 CHAUCER ROAD LIMITED located?

toggle

76 CHAUCER ROAD LIMITED is registered at C/O TC SMITH, 9 Church Street, Berwick-Upon-Tweed, Northumberland TD15 1EF.

What does 76 CHAUCER ROAD LIMITED do?

toggle

76 CHAUCER 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 76 CHAUCER ROAD LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-28 with no updates.