CHANECO LIMITED

Register to unlock more data on OkredoRegister

CHANECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11511502

Incorporation date

10/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Kilvey Road, Brackmills, Northampton, Northamptonshire NN4 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2018)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Jeremy Moore as a director on 2025-08-26
dot icon04/09/2025
Appointment of Kathryn Rachel Bendall as a director on 2025-08-26
dot icon03/09/2025
Appointment of Stuart Robert Mills as a director on 2025-08-26
dot icon03/09/2025
Appointment of Paul Andrew Bourke as a director on 2025-08-26
dot icon28/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2025
Director's details changed for Mrs Justine Claire Atherall on 2025-06-02
dot icon17/06/2025
Director's details changed for Mrs Victoria Jane Nichols on 2025-06-02
dot icon16/06/2025
Change of details for Mrs Helen Louise Hanley-Mctaggart as a person with significant control on 2025-06-02
dot icon16/06/2025
Director's details changed for Mrs Helen Louise Hanley-Mctaggart on 2025-06-02
dot icon16/06/2025
Change of details for Mrs Victoria Jane Nichols as a person with significant control on 2025-06-02
dot icon27/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon07/03/2024
Director's details changed for Mrs Justine Claire Atherall on 2024-03-05
dot icon29/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Change of details for Mrs Victoria Jane Nichols as a person with significant control on 2023-12-27
dot icon04/01/2024
Director's details changed for Mrs Victoria Jane Nichols on 2023-12-27
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon26/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon21/06/2020
Registration of charge 115115020002, created on 2020-06-15
dot icon18/06/2020
Satisfaction of charge 115115020001 in full
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon12/08/2019
Notification of Victoria Jane Nichols as a person with significant control on 2019-06-05
dot icon12/08/2019
Notification of Helen Louise Hanley-Mctaggart as a person with significant control on 2019-06-05
dot icon12/08/2019
Cessation of Nilesh Chimanbhai Patel as a person with significant control on 2019-06-05
dot icon21/06/2019
Resolutions
dot icon20/06/2019
Sub-division of shares on 2019-06-05
dot icon20/06/2019
Change of share class name or designation
dot icon15/05/2019
Registration of charge 115115020001, created on 2019-05-10
dot icon26/11/2018
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP United Kingdom to 4 Kilvey Road Brackmills Northampton Northamptonshire NN4 7BQ on 2018-11-26
dot icon07/11/2018
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon07/11/2018
Termination of appointment of Nilesh Chimanbhai Patel as a director on 2018-09-20
dot icon07/11/2018
Appointment of Mrs Justine Claire Atherall as a director on 2018-09-20
dot icon07/11/2018
Appointment of Mrs Helen Louise Hanley-Mctaggart as a director on 2018-09-20
dot icon07/11/2018
Appointment of Mrs Victoria Jane Nichols as a director on 2018-09-20
dot icon10/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
678.78K
-
0.00
303.52K
-
2022
53
1.06M
-
0.00
62.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Victoria Jane Nichols
Director
20/09/2018 - Present
4
Atherall, Justine Claire
Director
20/09/2018 - Present
2
Bourke, Paul Andrew
Director
26/08/2025 - Present
-
Mills, Stuart Robert
Director
26/08/2025 - Present
-
Moore, Jeremy
Director
26/08/2025 - Present
-

Persons with Significant Control

3
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 CHANECO LIMITED

CHANECO LIMITED is an(a) Active company incorporated on 10/08/2018 with the registered office located at 4 Kilvey Road, Brackmills, Northampton, Northamptonshire NN4 7BQ. There are currently 7 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 CHANECO LIMITED?

toggle

CHANECO LIMITED is currently Active. It was registered on 10/08/2018 .

Where is CHANECO LIMITED located?

toggle

CHANECO LIMITED is registered at 4 Kilvey Road, Brackmills, Northampton, Northamptonshire NN4 7BQ.

What does CHANECO LIMITED do?

toggle

CHANECO LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for CHANECO LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.