C.H.D. (NORTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

C.H.D. (NORTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00451803

Incorporation date

05/04/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-06-21
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2024-06-21
dot icon21/07/2023
Declaration of solvency
dot icon11/07/2023
Registered office address changed from 50 Fore Street Seaton Devon EX12 2AD to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-07-11
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Appointment of Mrs Sandra Johnson as a director on 2023-04-12
dot icon07/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/02/2021
Change of details for Sandra Johnson as a person with significant control on 2021-02-08
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2020
Satisfaction of charge 7 in full
dot icon13/02/2020
Satisfaction of charge 2 in full
dot icon13/02/2020
Satisfaction of charge 1 in full
dot icon13/02/2020
Satisfaction of charge 5 in full
dot icon13/02/2020
Satisfaction of charge 4 in full
dot icon13/02/2020
Satisfaction of charge 3 in full
dot icon13/02/2020
Satisfaction of charge 6 in full
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Change of details for Mr James Roger Johnson as a person with significant control on 2017-11-29
dot icon18/07/2017
Director's details changed for Mr James Roger Johnson on 2017-07-14
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Director's details changed for Mr James Roger Johnson on 2015-08-01
dot icon11/05/2016
Termination of appointment of David Phillips as a secretary on 2016-03-31
dot icon11/05/2016
Termination of appointment of David John Phillips as a director on 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Registered office address changed from C/O Lentells Limited St Georges House Uplyme Road Business Park Lyme Regis Dorset DT7 3LS to 50 Fore Street Seaton Devon EX12 2AD on 2015-08-19
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr James Roger Johnson on 2015-01-06
dot icon05/01/2015
Director's details changed for Mbe David John Phillips on 2015-01-05
dot icon05/01/2015
Director's details changed for Mbe David John Phillips on 2015-01-05
dot icon02/01/2015
Secretary's details changed for Mr David Phillips on 2015-01-02
dot icon02/01/2015
Registered office address changed from 50 Fore Street Seaton Devon EX12 2AD to C/O Lentells Limited St Georges House Uplyme Road Business Park Lyme Regis Dorset DT7 3LS on 2015-01-02
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Appointment of Mr David Phillips as a secretary
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Jonathan Johnson as a secretary
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr James Roger Johnson on 2009-12-31
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned;director resigned
dot icon20/03/2007
Accounting reference date extended from 30/03/07 to 31/03/07
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Location of debenture register
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon03/12/2004
New director appointed
dot icon22/09/2004
Registered office changed on 22/09/04 from: kingsway 50 fore street seaton devon EX12 2AD
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon08/01/2003
Full accounts made up to 2002-03-30
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
Full accounts made up to 2001-03-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon22/12/1999
Particulars of mortgage/charge
dot icon01/10/1999
Full accounts made up to 1999-03-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon08/10/1998
Full accounts made up to 1998-03-30
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon26/11/1997
Full accounts made up to 1997-03-30
dot icon12/11/1997
Registered office changed on 12/11/97 from: catford house 26 fore street chard somerset TA20 1PT
dot icon29/06/1997
Director resigned
dot icon11/04/1997
Registered office changed on 11/04/97 from: 39 york road northampton NN1 5QJ
dot icon06/03/1997
New director appointed
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon17/12/1996
Full accounts made up to 1996-03-30
dot icon12/09/1996
Director resigned
dot icon26/03/1996
Return made up to 31/12/95; change of members
dot icon08/03/1996
Particulars of mortgage/charge
dot icon08/01/1996
Ad 18/12/95--------- £ si [email protected]=10000 £ ic 154687/164687
dot icon06/12/1995
Full accounts made up to 1995-03-30
dot icon04/04/1995
Ad 27/03/95--------- £ si [email protected]=43437 £ ic 111250/154687
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon09/01/1995
Director's particulars changed
dot icon16/12/1994
Accounts for a small company made up to 1994-03-30
dot icon31/10/1994
Conve 03/10/94
dot icon20/01/1994
Full accounts made up to 1993-03-30
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon05/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon11/01/1993
Full accounts made up to 1992-03-30
dot icon11/01/1993
Return made up to 31/12/92; change of members
dot icon07/04/1992
Ad 04/04/92--------- £ si [email protected]=12500 £ ic 98750/111250
dot icon07/04/1992
Ad 02/04/92-04/04/92 £ si [email protected]=6250 £ ic 92500/98750
dot icon07/04/1992
Resolutions
dot icon07/04/1992
£ nc 250000/1000000 24/03/92
dot icon08/01/1992
Full accounts made up to 1991-03-30
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon02/12/1991
Particulars of mortgage/charge
dot icon12/11/1991
Ad 07/11/91--------- £ si [email protected]=42500 £ ic 50000/92500
dot icon12/11/1991
Resolutions
dot icon12/11/1991
£ nc 125000/250000 29/10/91
dot icon04/04/1991
Particulars of mortgage/charge
dot icon16/01/1991
Full accounts made up to 1990-03-30
dot icon16/01/1991
Return made up to 31/12/90; full list of members
dot icon21/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/11/1990
Auditor's resignation
dot icon08/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/02/1990
Full accounts made up to 1989-03-30
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon16/08/1989
Wd 14/08/89 ad 12/07/89--------- £ si [email protected]=45000 £ ic 5000/50000
dot icon14/06/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon26/04/1989
Nc inc already adjusted
dot icon26/04/1989
S-div
dot icon26/04/1989
Resolutions
dot icon26/04/1989
Resolutions
dot icon19/04/1989
Full accounts made up to 1988-03-31
dot icon12/04/1989
Wd 31/03/89 ad 12/03/89--------- £ si 1000@1=1000 £ ic 4000/5000
dot icon20/03/1989
Full accounts made up to 1987-03-31
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1988
Return made up to 31/12/87; full list of members
dot icon21/10/1987
Auditor's resignation
dot icon17/02/1987
Registered office changed on 17/02/87 from: 44 billing road northampton
dot icon19/09/1986
Return made up to 04/09/86; full list of members
dot icon19/09/1986
Return made up to 31/12/85; full list of members
dot icon09/09/1986
Full accounts made up to 1985-03-31
dot icon09/09/1986
Full accounts made up to 1986-03-31
dot icon01/07/1986
Secretary resigned;new secretary appointed;director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
303.63K
-
0.00
-
-
2022
1
384.08K
-
0.00
-
-
2023
2
392.52K
-
0.00
-
-
2023
2
392.52K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

392.52K £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Sandra
Director
12/04/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About C.H.D. (NORTHAMPTON) LIMITED

C.H.D. (NORTHAMPTON) LIMITED is an(a) Liquidation company incorporated on 05/04/1948 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.D. (NORTHAMPTON) LIMITED?

toggle

C.H.D. (NORTHAMPTON) LIMITED is currently Liquidation. It was registered on 05/04/1948 .

Where is C.H.D. (NORTHAMPTON) LIMITED located?

toggle

C.H.D. (NORTHAMPTON) LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does C.H.D. (NORTHAMPTON) LIMITED do?

toggle

C.H.D. (NORTHAMPTON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does C.H.D. (NORTHAMPTON) LIMITED have?

toggle

C.H.D. (NORTHAMPTON) LIMITED had 2 employees in 2023.

What is the latest filing for C.H.D. (NORTHAMPTON) LIMITED?

toggle

The latest filing was on 20/08/2025: Liquidators' statement of receipts and payments to 2025-06-21.