CHANCERY SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CHANCERY SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677342

Incorporation date

14/01/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

405 Liverpool Road, Eccles, Manchester M30 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon11/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon15/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon04/11/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon08/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon22/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon09/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Secretary's details changed for Mr Philip Vincent Morris on 2016-01-15
dot icon08/02/2016
Director's details changed for Mr Philip Vincent Morris on 2016-01-15
dot icon18/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 2014-01-28
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/05/2009
Director and secretary's change of particulars / phillip morris / 01/05/2009
dot icon06/02/2009
Return made up to 07/01/09; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from 8 teak drive kearsley bolton lancashire BL4 8RR
dot icon07/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 07/01/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Return made up to 07/01/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/01/2006
Return made up to 07/01/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/01/2005
Return made up to 07/01/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 07/01/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/01/2003
Return made up to 07/01/03; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/01/2002
Return made up to 07/01/02; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2001-01-31
dot icon21/01/2001
Return made up to 14/01/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 2000-01-31
dot icon25/01/2000
Return made up to 14/01/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-01-31
dot icon19/01/1999
Return made up to 14/01/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-01-31
dot icon03/02/1998
Return made up to 14/01/98; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1997-01-31
dot icon21/01/1997
Return made up to 14/01/97; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-01-31
dot icon14/04/1996
New secretary appointed
dot icon14/04/1996
Secretary resigned;director resigned
dot icon14/02/1996
Return made up to 14/01/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-01-31
dot icon10/03/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-01-31
dot icon02/03/1994
Return made up to 14/01/94; no change of members
dot icon06/09/1993
Accounts for a small company made up to 1993-01-31
dot icon29/03/1993
Return made up to 14/01/93; full list of members
dot icon09/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon12/03/1992
Ad 03/03/92--------- £ si 3@1=3 £ ic 2/5
dot icon12/03/1992
Registered office changed on 12/03/92 from: somerset house temple st birmingham w midlands B2 5DP
dot icon12/03/1992
Resolutions
dot icon09/03/1992
Director resigned
dot icon09/03/1992
Secretary resigned
dot icon14/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

24
2023
change arrow icon+85.10 % *

* during past year

Cash in Bank

£1,162,610.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
754.71K
-
0.00
564.66K
-
2022
10
720.27K
-
0.00
628.09K
-
2023
24
1.15M
-
0.00
1.16M
-
2023
24
1.15M
-
0.00
1.16M
-

Employees

2023

Employees

24 Ascended140 % *

Net Assets(GBP)

1.15M £Ascended60.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended85.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
14/01/1992 - 03/03/1992
2895
Brewer, Suzanne
Nominee Secretary
14/01/1992 - 03/03/1992
2524
Mr Philip Vincent Morris
Director
03/03/1992 - Present
2
Mr Brian William O'neill
Director
03/03/1992 - Present
5
Udell, Graham Peter
Director
03/03/1992 - 01/04/1996
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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHANCERY SUPPLIES LIMITED

CHANCERY SUPPLIES LIMITED is an(a) Active company incorporated on 14/01/1992 with the registered office located at 405 Liverpool Road, Eccles, Manchester M30 7HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCERY SUPPLIES LIMITED?

toggle

CHANCERY SUPPLIES LIMITED is currently Active. It was registered on 14/01/1992 .

Where is CHANCERY SUPPLIES LIMITED located?

toggle

CHANCERY SUPPLIES LIMITED is registered at 405 Liverpool Road, Eccles, Manchester M30 7HB.

What does CHANCERY SUPPLIES LIMITED do?

toggle

CHANCERY SUPPLIES LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CHANCERY SUPPLIES LIMITED have?

toggle

CHANCERY SUPPLIES LIMITED had 24 employees in 2023.

What is the latest filing for CHANCERY SUPPLIES LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-07 with updates.