CHANCELLOR FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANCELLOR FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05766948

Incorporation date

03/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Courtyard Calvin Street, The Valley, Bolton BL1 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon17/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon26/03/2026
Notification of Patricia Dawn Farnell as a person with significant control on 2017-06-19
dot icon19/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/10/2017
Resolutions
dot icon17/10/2017
Sub-division of shares on 2017-06-19
dot icon17/10/2017
Change of share class name or designation
dot icon14/08/2017
Appointment of Mr David Alan Torkington as a director on 2017-06-01
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon31/03/2017
Appointment of Mrs Patricia Dawn Farnell as a secretary on 2017-03-31
dot icon21/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon22/02/2016
Memorandum and Articles of Association
dot icon22/02/2016
Resolutions
dot icon01/02/2016
Cancellation of shares. Statement of capital on 2015-12-10
dot icon01/02/2016
Purchase of own shares.
dot icon16/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/08/2014
Director's details changed for Grant Farnell on 2014-08-19
dot icon08/07/2014
Registered office address changed from 22 Chorley New Road Bolton BL1 4AP on 2014-07-08
dot icon08/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon16/11/2012
Memorandum and Articles of Association
dot icon16/11/2012
Resolutions
dot icon16/11/2012
Statement of company's objects
dot icon09/11/2012
Change of share class name or designation
dot icon09/11/2012
Termination of appointment of Deborah Smallridge as a secretary
dot icon09/11/2012
Termination of appointment of John Smallridge as a director
dot icon04/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Grant Farnell on 2010-04-03
dot icon06/05/2010
Director's details changed for John Smallridge on 2010-04-03
dot icon25/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from the old coach house rear of 22 chorley new road bolton lancashire BL1 4AP
dot icon24/04/2009
Return made up to 03/04/09; full list of members
dot icon05/09/2008
Memorandum and Articles of Association
dot icon05/09/2008
Resolutions
dot icon11/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/04/2008
Return made up to 03/04/08; full list of members
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/06/2007
Memorandum and Articles of Association
dot icon13/06/2007
Resolutions
dot icon12/06/2007
Ad 29/05/07--------- £ si 2@1=2 £ ic 2/4
dot icon02/05/2007
Return made up to 03/04/07; full list of members
dot icon02/05/2007
Location of register of members
dot icon21/12/2006
Memorandum and Articles of Association
dot icon21/12/2006
Resolutions
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Ad 07/11/06-07/11/06 £ si 2@1=2 £ ic 2/4
dot icon29/06/2006
Registered office changed on 29/06/06 from: bedford house, 60 chorley new road, bolton lancashire BL1 4DA
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon26/05/2006
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Secretary resigned;director resigned
dot icon03/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon-29.87 % *

* during past year

Cash in Bank

£281,412.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
211.09K
-
0.00
287.68K
-
2022
14
295.21K
-
0.00
401.27K
-
2023
15
287.50K
-
0.00
281.41K
-
2023
15
287.50K
-
0.00
281.41K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

287.50K £Descended-2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

281.41K £Descended-29.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grant Farnell
Director
07/11/2006 - Present
1
Smallridge, John
Director
16/05/2006 - 05/11/2012
1
Torkington, David Alan
Director
01/06/2017 - Present
1
Farnell, Patricia Dawn
Secretary
31/03/2017 - Present
-
Bland, Nicholas
Secretary
03/04/2006 - 17/05/2006
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHANCELLOR FINANCIAL MANAGEMENT LIMITED

CHANCELLOR FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2006 with the registered office located at 6 The Courtyard Calvin Street, The Valley, Bolton BL1 8PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCELLOR FINANCIAL MANAGEMENT LIMITED?

toggle

CHANCELLOR FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2006 .

Where is CHANCELLOR FINANCIAL MANAGEMENT LIMITED located?

toggle

CHANCELLOR FINANCIAL MANAGEMENT LIMITED is registered at 6 The Courtyard Calvin Street, The Valley, Bolton BL1 8PB.

What does CHANCELLOR FINANCIAL MANAGEMENT LIMITED do?

toggle

CHANCELLOR FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHANCELLOR FINANCIAL MANAGEMENT LIMITED have?

toggle

CHANCELLOR FINANCIAL MANAGEMENT LIMITED had 15 employees in 2023.

What is the latest filing for CHANCELLOR FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-03 with no updates.