CHALKFREE LIMITED

Register to unlock more data on OkredoRegister

CHALKFREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05227933

Incorporation date

10/09/2004

Size

Full

Contacts

Registered address

Registered address

Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire BB1 5THCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2004)
dot icon12/01/2026
Full accounts made up to 2024-12-31
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-01
dot icon18/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon14/04/2025
Termination of appointment of Vincent Patrick Riera as a director on 2025-04-07
dot icon14/04/2025
Appointment of Mr Arthur Gregory Giterman as a director on 2025-04-10
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon27/12/2024
Resolutions
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon18/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon28/05/2024
Registration of charge 052279330010, created on 2024-05-22
dot icon11/01/2024
All of the property or undertaking has been released from charge 052279330007
dot icon20/11/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon24/01/2023
Registration of charge 052279330009, created on 2023-01-19
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-10 with updates
dot icon08/04/2022
Registration of charge 052279330008, created on 2022-03-30
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon06/01/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-01
dot icon05/01/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-01
dot icon01/01/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon15/12/2021
Register inspection address has been changed from Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5th
dot icon15/12/2021
Register(s) moved to registered office address Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5th
dot icon15/12/2021
Register(s) moved to registered office address Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5th
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon05/02/2021
Termination of appointment of Ian David Curtis as a director on 2021-02-02
dot icon27/01/2021
Appointment of Mr Vincent Patrick Riera as a director on 2021-01-18
dot icon27/01/2021
Appointment of Mrs Allyson Guy Krause as a director on 2021-01-18
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon19/05/2020
Registration of charge 052279330007, created on 2020-05-08
dot icon19/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon23/08/2018
Termination of appointment of Iain Home as a director on 2018-08-14
dot icon27/06/2018
Registration of charge 052279330006, created on 2018-06-25
dot icon18/04/2018
Termination of appointment of John William Pilkington as a director on 2018-03-12
dot icon09/11/2017
Appointment of Iain Home as a director on 2017-10-31
dot icon16/10/2017
Termination of appointment of Louise Linley Ward as a director on 2017-09-30
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Satisfaction of charge 052279330004 in full
dot icon21/09/2017
Satisfaction of charge 052279330005 in full
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon28/06/2016
Auditor's resignation
dot icon15/03/2016
Termination of appointment of Wendy Baker as a secretary on 2016-03-01
dot icon14/01/2016
Termination of appointment of Wendy Baker as a director on 2015-11-17
dot icon14/01/2016
Termination of appointment of James Marshall as a director on 2015-11-17
dot icon14/01/2016
Appointment of Ian David Curtis as a director on 2015-11-17
dot icon14/01/2016
Appointment of Louise Linley Ward as a director on 2015-11-17
dot icon14/01/2016
Appointment of John William Pilkington as a director on 2015-11-17
dot icon16/11/2015
Termination of appointment of Ian Baxter as a director on 2015-11-03
dot icon13/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon15/08/2014
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon14/08/2014
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon24/07/2014
Appointment of Wendy Baker as a director on 2014-07-03
dot icon15/07/2014
Miscellaneous
dot icon22/05/2014
Appointment of Wendy Baker as a secretary
dot icon20/05/2014
Termination of appointment of Andrew Batchelor as a secretary
dot icon04/03/2014
Termination of appointment of Neil Johnson as a director
dot icon04/03/2014
Appointment of Ian Anthony Baxter as a director
dot icon25/10/2013
Registration of charge 052279330005
dot icon25/09/2013
Accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/09/2013
Director's details changed for James Marshall on 2013-09-02
dot icon10/07/2013
Satisfaction of charge 3 in full
dot icon05/07/2013
Registration of charge 052279330004
dot icon03/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon02/10/2012
Termination of appointment of Jean-Yves Charlier as a director
dot icon13/09/2012
Appointment of James Marshall as a director
dot icon28/06/2012
Director's details changed for Mr Jean-Yves Charlier on 2011-12-21
dot icon05/04/2012
Accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon09/05/2011
Accounts made up to 2010-12-31
dot icon21/02/2011
Statement of company's objects
dot icon21/02/2011
Resolutions
dot icon04/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2010
Termination of appointment of Graham Howe as a director
dot icon28/04/2010
Cancellation of shares. Statement of capital on 2010-04-28
dot icon26/04/2010
Particulars of variation of rights attached to shares
dot icon26/04/2010
Change of share class name or designation
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon26/04/2010
Purchase of own shares.
dot icon22/04/2010
Director's details changed for Mr Neil Austin Johnson on 2010-04-19
dot icon22/04/2010
Director's details changed for Jean-Yves Charlier on 2010-04-19
dot icon22/04/2010
Secretary's details changed for Andrew John Batchelor on 2010-04-19
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon16/04/2010
Termination of appointment of Philip Rowley as a director
dot icon16/04/2010
Termination of appointment of David Puttnam as a director
dot icon16/04/2010
Termination of appointment of Dante Roscini as a director
dot icon16/04/2010
Termination of appointment of Herbert Cann as a director
dot icon25/03/2010
Resolutions
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2010
Resolutions
dot icon19/02/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of Stephen Jury as a director
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon14/12/2009
Termination of appointment of Paul Pickup as a director
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon12/11/2009
Appointment of Philip Edward Rowley as a director
dot icon12/11/2009
Appointment of Dante Roscini as a director
dot icon22/09/2009
Return made up to 10/09/09; full list of members
dot icon14/09/2009
Secretary's change of particulars / andrew batchelor / 13/07/2009
dot icon14/09/2009
Director's change of particulars / jean-yves charlier / 01/04/2009
dot icon10/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/09/2009
Ad 13/08/09-18/08/09\gbp si [email protected]=99245\gbp ic 58648493.1/58747738.1\
dot icon24/08/2009
Nc inc already adjusted 28/07/09
dot icon24/08/2009
Resolutions
dot icon02/04/2009
Director's change of particulars / jean-yves charlier / 01/04/2009
dot icon23/12/2008
Secretary appointed andrew john batchelor
dot icon23/12/2008
Appointment terminated secretary neil johnson
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 10/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / jean-yves charlier / 09/09/2008
dot icon01/07/2008
Ad 31/05/08-31/05/08\gbp si [email protected]=752.2\gbp ic 4493734.6/4494486.8\
dot icon13/06/2008
Ad 28/05/08-28/05/08\gbp si [email protected]=13500\gbp ic 4480234.6/4493734.6\
dot icon20/05/2008
Resolutions
dot icon16/05/2008
Ad 08/05/08-08/05/08\gbp si [email protected]=5000\gbp ic 58621240/58626240\
dot icon16/05/2008
Ad 08/05/08-08/05/08\gbp si [email protected]=7500\gbp ic 58613740/58621240\
dot icon04/02/2008
Ad 28/01/08--------- £ si [email protected]=91178 £ ic 58522562/58613740
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon20/11/2007
Ad 10/11/07--------- £ si 54061628@1=54061628 £ ic 4460934/58522562
dot icon20/11/2007
Nc inc already adjusted 09/11/07
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon01/11/2007
New director appointed
dot icon21/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/10/2007
Ad 20/09/07-20/09/07 £ si [email protected]=1200 £ ic 4459734/4460934
dot icon10/10/2007
Ad 28/02/07--------- £ si [email protected]
dot icon10/10/2007
Ad 28/02/07--------- £ si [email protected]
dot icon09/10/2007
Resolutions
dot icon21/09/2007
Return made up to 10/09/07; full list of members
dot icon02/08/2007
Ad 12/07/07-12/07/07 £ si [email protected]=2500 £ ic 4472934/4475434
dot icon02/08/2007
Ad 09/07/07-09/07/07 £ si [email protected]=2500 £ ic 4470434/4472934
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon22/06/2007
Ad 25/04/07-25/04/07 £ si [email protected]=1700 £ ic 4468734/4470434
dot icon20/06/2007
Director's particulars changed
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon18/04/2007
Ad 27/03/07-27/03/07 £ si [email protected]=17200 £ ic 4451534/4468734
dot icon26/03/2007
Ad 28/02/07-28/02/07 £ si [email protected]=8000 £ ic 4443534/4451534
dot icon23/03/2007
Ad 28/02/07-28/02/07 £ si [email protected]=8000 £ ic 4435534/4443534
dot icon28/12/2006
Nc inc already adjusted 06/12/06
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon27/10/2006
Return made up to 10/09/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon04/10/2006
New director appointed
dot icon27/09/2006
Ad 13/09/06-13/09/06 £ si [email protected]=8746 £ ic 4426788/4435534
dot icon07/09/2006
Ad 30/06/06-30/06/06 £ si [email protected]=6700 £ ic 4420088/4426788
dot icon02/08/2006
Secretary's particulars changed;director's particulars changed
dot icon12/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/07/2006
New director appointed
dot icon05/07/2006
Ad 19/04/06--------- £ si [email protected]=13500 £ ic 4406588/4420088
dot icon05/07/2006
Registered office changed on 05/07/06 from: tds house lower phillips road blackburn lancashire BB1 5TH
dot icon05/07/2006
Location of register of members
dot icon22/05/2006
Ad 31/03/06--------- £ si [email protected]=13500 £ ic 4393088/4406588
dot icon02/05/2006
Ad 23/11/05--------- £ si [email protected]=13500 £ ic 4379588/4393088
dot icon02/05/2006
Ad 09/08/05--------- £ si [email protected]
dot icon02/05/2006
Ad 30/06/05--------- £ si [email protected]
dot icon06/03/2006
Secretary resigned;director resigned
dot icon06/03/2006
New secretary appointed;new director appointed
dot icon11/01/2006
Return made up to 10/09/05; full list of members
dot icon17/08/2005
Ad 26/07/05--------- £ si [email protected]=44645 £ ic 4306243/4350888
dot icon04/05/2005
Memorandum and Articles of Association
dot icon04/05/2005
Resolutions
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon30/11/2004
Statement of affairs
dot icon30/11/2004
Ad 11/11/04--------- £ si [email protected]=4306242 £ ic 1/4306243
dot icon30/11/2004
Nc inc already adjusted 11/11/04
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon26/11/2004
Particulars of mortgage/charge
dot icon22/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon19/11/2004
S-div 11/11/04
dot icon18/11/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon16/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon28/10/2004
Certificate of change of name
dot icon13/10/2004
Memorandum and Articles of Association
dot icon13/10/2004
Resolutions
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: 1 mitchell lane bristol BS1 6BU
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned
dot icon10/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathoo, Salim
Director
11/11/2004 - 21/06/2007
20
Charlier, Jean-Yves
Director
18/09/2007 - 21/09/2012
19
Baker, Wendy
Director
03/07/2014 - 17/11/2015
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/2004 - 21/09/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/09/2004 - 21/09/2004
43699

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 CHALKFREE LIMITED

CHALKFREE LIMITED is an(a) Active company incorporated on 10/09/2004 with the registered office located at Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire BB1 5TH. 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 CHALKFREE LIMITED?

toggle

CHALKFREE LIMITED is currently Active. It was registered on 10/09/2004 .

Where is CHALKFREE LIMITED located?

toggle

CHALKFREE LIMITED is registered at Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire BB1 5TH.

What does CHALKFREE LIMITED do?

toggle

CHALKFREE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHALKFREE LIMITED?

toggle

The latest filing was on 12/01/2026: Full accounts made up to 2024-12-31.