CHANDOS CLEETHORPES LIMITED

Register to unlock more data on OkredoRegister

CHANDOS CLEETHORPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742364

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

23 Chantry Lane, Grimsby DN31 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon27/08/2025
Director's details changed for Mr Craig Brown on 2025-08-13
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon11/06/2025
Micro company accounts made up to 2025-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon10/06/2024
Termination of appointment of Christa Horrell as a director on 2024-06-08
dot icon10/06/2024
Termination of appointment of Lynne Patel as a director on 2024-06-08
dot icon10/06/2024
Appointment of Mr Craig Brown as a director on 2024-06-08
dot icon10/06/2024
Appointment of Mr Graham Horrell as a director on 2024-06-08
dot icon21/05/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon15/05/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Registered office address changed from 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD England to 23 Chantry Lane Grimsby DN31 2LP on 2023-05-04
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Director's details changed for Ms Christa Horrell on 2022-05-01
dot icon04/05/2022
Termination of appointment of Julie Nilsson as a director on 2022-05-01
dot icon04/05/2022
Termination of appointment of Lynne Patel as a secretary on 2022-04-04
dot icon04/05/2022
Registered office address changed from 57 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD England to 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD on 2022-05-04
dot icon01/04/2022
Director's details changed for Ms Christa Horrell on 2022-03-31
dot icon31/03/2022
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 57 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD on 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon14/09/2021
Appointment of Mrs Lynne Patel as a secretary on 2021-08-17
dot icon31/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon26/08/2021
Termination of appointment of Keith Richard Winfield as a director on 2021-08-17
dot icon26/08/2021
Appointment of Ms Caroline Johnson as a director on 2021-08-17
dot icon18/05/2021
Appointment of Ms Julie Nilsson as a director on 2021-04-14
dot icon08/04/2021
Registered office address changed from 36 High Street Cleethorpes DN35 8JN England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2021-04-08
dot icon19/03/2021
Termination of appointment of Julie Nilsson as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of David Sleight as a director on 2021-03-19
dot icon11/02/2021
Appointment of Ms Julie Nilsson as a director on 2021-02-10
dot icon11/02/2021
Appointment of Ms Lynne Patel as a director on 2021-02-10
dot icon11/02/2021
Appointment of Ms Christa Horrell as a director on 2021-02-10
dot icon11/02/2021
Appointment of Mr David Sleight as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Harry Hepburn as a director on 2021-02-10
dot icon11/02/2021
Appointment of Mr Keith Richard Winfield as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Fiona Baker as a director on 2021-02-08
dot icon11/02/2021
Termination of appointment of Fiona Baker as a secretary on 2021-02-08
dot icon03/12/2020
Termination of appointment of Stephen Hepburn as a director on 2020-12-01
dot icon05/11/2020
Termination of appointment of Bryan William Myers as a director on 2020-11-01
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon02/07/2020
Termination of appointment of Lynne Patel as a director on 2019-11-21
dot icon25/11/2019
Termination of appointment of Christa Horrell as a director on 2019-11-21
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon17/06/2019
Appointment of Mr Harry Hepburn as a director on 2019-04-26
dot icon17/06/2019
Director's details changed for Ms Christa Horrell on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr Stephen Hepburn on 2019-06-17
dot icon17/06/2019
Termination of appointment of Harry Hepburn as a director on 2019-04-26
dot icon17/06/2019
Appointment of Mr Harry Hepburn as a director on 2019-04-26
dot icon17/06/2019
Appointment of Ms Christa Horrell as a director on 2019-04-26
dot icon14/06/2019
Appointment of Ms Fiona Baker as a secretary on 2019-04-26
dot icon14/06/2019
Appointment of Ms Fiona Baker as a director on 2019-04-26
dot icon14/06/2019
Appointment of Ms Lynne Patel as a director on 2019-04-26
dot icon14/06/2019
Appointment of Mr Stephen Hepburn as a director on 2019-04-26
dot icon14/06/2019
Termination of appointment of Keith Richard Winfield as a director on 2019-04-26
dot icon14/06/2019
Termination of appointment of David Sleight as a director on 2019-04-26
dot icon14/06/2019
Termination of appointment of Elizabeth Cheetham as a director on 2019-04-26
dot icon14/06/2019
Termination of appointment of Sandra Marshall as a director on 2019-04-26
dot icon14/06/2019
Termination of appointment of Sandra Marshall as a secretary on 2019-04-26
dot icon14/06/2019
Appointment of Mr Bryan William Myers as a director on 2019-04-26
dot icon13/06/2019
Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 36 High Street Cleethorpes DN35 8JN on 2019-06-13
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Termination of appointment of Sylvia Fischer as a director on 2018-11-01
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Termination of appointment of Alec Bills as a director on 2017-05-12
dot icon17/05/2017
Confirmation statement made on 2017-03-14 with updates
dot icon17/05/2017
Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2017-05-17
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Termination of appointment of Bryan William Myers as a director on 2016-10-10
dot icon04/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Appointment of Mrs Sylvia Fischer as a director on 2014-10-14
dot icon05/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Charles Hammond as a director on 2014-10-14
dot icon01/05/2015
Termination of appointment of Keith Vine as a director on 2014-10-14
dot icon01/05/2015
Appointment of Mr Keith Richard Winfield as a director on 2014-10-14
dot icon01/05/2015
Appointment of Mr David Sleight as a director on 2014-10-14
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Madeline Taylor as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2010-03-14 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Appointment of Mrs Elizabeth Cheetham as a director
dot icon29/03/2010
Director's details changed for Alec Bills on 2010-03-14
dot icon29/03/2010
Appointment of Mrs Sandra Marshall as a director
dot icon29/03/2010
Appointment of Mr Charles Hammond as a director
dot icon29/03/2010
Appointment of Mr Keith Vine as a director
dot icon29/03/2010
Appointment of Mrs Madeline Taylor as a director
dot icon29/03/2010
Termination of appointment of Alec Bills as a secretary
dot icon29/03/2010
Director's details changed for Bryan William Myers on 2010-03-14
dot icon22/03/2010
Termination of appointment of Graham Marshall as a director
dot icon22/03/2010
Appointment of Mrs Sandra Marshall as a secretary
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 14/03/08; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/05/2007
New director appointed
dot icon20/03/2007
Return made up to 14/03/07; full list of members
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Secretary resigned
dot icon14/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.97K
-
0.00
-
-
2022
-
24.79K
-
0.00
23.99K
-
2023
0
14.29K
-
0.00
-
-
2023
0
14.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.29K £Descended-42.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horrell, Graham
Director
08/06/2024 - Present
-
Baker, Fiona
Director
26/04/2019 - 08/02/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/2006 - 14/03/2006
99600
Winfield, Keith Richard
Director
14/10/2014 - 26/04/2019
2
Winfield, Keith Richard
Director
10/02/2021 - 17/08/2021
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDOS CLEETHORPES LIMITED

CHANDOS CLEETHORPES LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at 23 Chantry Lane, Grimsby DN31 2LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDOS CLEETHORPES LIMITED?

toggle

CHANDOS CLEETHORPES LIMITED is currently Active. It was registered on 14/03/2006 .

Where is CHANDOS CLEETHORPES LIMITED located?

toggle

CHANDOS CLEETHORPES LIMITED is registered at 23 Chantry Lane, Grimsby DN31 2LP.

What does CHANDOS CLEETHORPES LIMITED do?

toggle

CHANDOS CLEETHORPES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANDOS CLEETHORPES LIMITED?

toggle

The latest filing was on 27/08/2025: Director's details changed for Mr Craig Brown on 2025-08-13.