CHANTACRE LIMITED

Register to unlock more data on OkredoRegister

CHANTACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01590744

Incorporation date

12/10/1981

Size

Group

Contacts

Registered address

Registered address

Locks Farm Main Road, Dibden, Southampton, Hampshire SO45 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1981)
dot icon31/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon12/05/2025
Group of companies' accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon25/09/2024
Full accounts made up to 2023-03-31
dot icon20/02/2024
Satisfaction of charge 015907440006 in full
dot icon20/02/2024
Satisfaction of charge 015907440007 in full
dot icon20/02/2024
Satisfaction of charge 015907440008 in full
dot icon09/01/2024
Satisfaction of charge 015907440010 in full
dot icon09/01/2024
Satisfaction of charge 015907440009 in full
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon08/08/2023
Termination of appointment of Mark Hepburn as a director on 2023-08-08
dot icon07/08/2023
Termination of appointment of Andrew Kevin Theobald as a director on 2023-08-07
dot icon07/08/2023
Termination of appointment of Howard John Hutchinson as a director on 2023-08-07
dot icon03/04/2023
Satisfaction of charge 015907440005 in full
dot icon03/04/2023
Satisfaction of charge 015907440003 in full
dot icon03/04/2023
Satisfaction of charge 015907440004 in full
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon11/11/2021
Termination of appointment of Margaret Jill Ransom as a director on 2021-03-31
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Memorandum and Articles of Association
dot icon13/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon25/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon20/11/2020
Termination of appointment of Raymond Roy Ransom as a secretary on 2020-03-31
dot icon21/07/2020
Registration of charge 015907440010, created on 2020-07-18
dot icon25/06/2020
Registration of charge 015907440009, created on 2020-06-22
dot icon09/01/2020
Registration of charge 015907440008, created on 2020-01-08
dot icon08/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 015907440006
dot icon05/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon17/07/2019
Satisfaction of charge 2 in full
dot icon16/07/2019
Registration of charge 015907440007, created on 2019-07-15
dot icon15/07/2019
Registration of charge 015907440006, created on 2019-07-11
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon09/02/2017
Registration of charge 015907440005, created on 2017-02-08
dot icon04/01/2017
Registration of charge 015907440004, created on 2016-12-19
dot icon19/12/2016
Registration of charge 015907440003, created on 2016-12-16
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon03/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon13/08/2015
Change of share class name or designation
dot icon24/06/2015
Appointment of Mr Mark Hepburn as a director on 2015-05-28
dot icon16/06/2015
Resolutions
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon18/03/2015
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-07-31
dot icon16/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Andrew Kevin Theobald on 2013-09-19
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon17/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon07/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon21/09/2011
Auditor's resignation
dot icon19/09/2011
Miscellaneous
dot icon23/03/2011
Accounts for a medium company made up to 2010-07-31
dot icon03/02/2011
Auditor's resignation
dot icon02/02/2011
Miscellaneous
dot icon06/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon18/05/2010
Accounts for a medium company made up to 2009-07-31
dot icon21/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Andrew Theobald on 2009-11-29
dot icon21/12/2009
Director's details changed for Margaret Jill Ransom on 2009-11-29
dot icon21/12/2009
Director's details changed for Mr Raymond Roy Ransom on 2009-11-29
dot icon21/12/2009
Director's details changed for Mr Howard John Hutchinson on 2009-11-29
dot icon28/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon06/03/2009
Return made up to 29/11/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-07-31
dot icon08/04/2008
Resolutions
dot icon07/04/2008
Registered office changed on 07/04/2008 from, 22 admiral house, mountbatten business centre, 16 millbrook road east, southampton hampshire, SO15 1HY
dot icon28/03/2008
Memorandum and Articles of Association
dot icon28/03/2008
S-div
dot icon28/03/2008
Director appointed howard john hutchinson
dot icon18/12/2007
Return made up to 29/11/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon18/12/2006
Return made up to 29/11/06; full list of members
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Accounts for a small company made up to 2005-07-31
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon12/01/2005
Return made up to 29/11/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon12/12/2003
Return made up to 29/11/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon31/12/2002
Return made up to 29/11/02; full list of members
dot icon31/12/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon24/12/2001
Return made up to 29/11/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-07-31
dot icon19/12/2000
Return made up to 29/11/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon08/12/1999
Return made up to 29/11/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-07-31
dot icon13/01/1999
Return made up to 29/11/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon12/12/1997
Return made up to 29/11/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon12/12/1996
Return made up to 29/11/96; no change of members
dot icon19/08/1996
Registered office changed on 19/08/96 from:\19 carlton crescent, southampton, hampshire, SO15 2ET
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon20/12/1995
Return made up to 29/11/95; full list of members
dot icon02/08/1995
S-div 19/07/95
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon05/06/1995
Full accounts made up to 1994-07-31
dot icon05/01/1995
Return made up to 29/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a small company made up to 1993-07-31
dot icon10/01/1994
Return made up to 29/11/93; full list of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon15/01/1993
Return made up to 29/11/92; no change of members
dot icon03/07/1992
Full accounts made up to 1991-07-31
dot icon04/03/1992
Full accounts made up to 1990-07-31
dot icon18/12/1991
Return made up to 29/11/91; no change of members
dot icon17/12/1990
Full accounts made up to 1989-07-31
dot icon04/12/1990
Return made up to 29/11/90; full list of members
dot icon21/12/1989
Return made up to 11/12/89; no change of members
dot icon30/11/1989
Full accounts made up to 1988-07-31
dot icon29/11/1988
Full accounts made up to 1987-07-31
dot icon29/11/1988
Return made up to 21/11/88; full list of members
dot icon04/02/1988
Particulars of mortgage/charge
dot icon11/11/1987
Full accounts made up to 1986-07-31
dot icon11/11/1987
Return made up to 02/11/87; full list of members
dot icon10/12/1986
Annual return made up to 09/12/86
dot icon28/11/1986
Full accounts made up to 1985-07-31
dot icon12/10/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

268
2022
change arrow icon0 % *

* during past year

Cash in Bank

£145,506.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
268
3.48M
-
0.00
145.51K
-
2022
268
3.48M
-
0.00
145.51K
-

Employees

2022

Employees

268 Ascended- *

Net Assets(GBP)

3.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theobald, Andrew Kevin
Director
01/11/2002 - 07/08/2023
16
Hutchinson, Howard John
Director
27/02/2008 - 07/08/2023
19
Hepburn, Mark
Director
28/05/2015 - 08/08/2023
12

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHANTACRE LIMITED

CHANTACRE LIMITED is an(a) Active company incorporated on 12/10/1981 with the registered office located at Locks Farm Main Road, Dibden, Southampton, Hampshire SO45 5TD. There is currently no active directors according to the latest confirmation statement. Number of employees 268 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTACRE LIMITED?

toggle

CHANTACRE LIMITED is currently Active. It was registered on 12/10/1981 .

Where is CHANTACRE LIMITED located?

toggle

CHANTACRE LIMITED is registered at Locks Farm Main Road, Dibden, Southampton, Hampshire SO45 5TD.

What does CHANTACRE LIMITED do?

toggle

CHANTACRE LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does CHANTACRE LIMITED have?

toggle

CHANTACRE LIMITED had 268 employees in 2022.

What is the latest filing for CHANTACRE LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-03-31.