CHANTRY GROUP (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CHANTRY GROUP (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06197058

Incorporation date

02/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon07/01/2026
Satisfaction of charge 061970580002 in full
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/10/2025
Notification of Stock Hill Holdings Group Ltd as a person with significant control on 2025-07-29
dot icon22/10/2025
Cessation of Emily Jane Booty Cook as a person with significant control on 2025-07-29
dot icon22/10/2025
Cessation of Christopher Andrew Booty Cook as a person with significant control on 2025-07-29
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon15/09/2025
Registration of charge 061970580002, created on 2025-09-10
dot icon04/09/2025
Satisfaction of charge 061970580001 in full
dot icon21/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon20/08/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2025-08-20
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon23/01/2024
Appointment of Mrs Beverley Booty as a director on 2023-09-01
dot icon19/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon20/06/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 85 Great Portland Street First Floor London W1W 7LT on 2023-06-20
dot icon20/06/2023
Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-20
dot icon13/04/2023
Change of details for Mr Christopher Andrew Booty Cook as a person with significant control on 2023-04-13
dot icon17/02/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 85 Great Portland Street London W1W 7LT on 2023-02-17
dot icon17/02/2023
Director's details changed for Mrs Emily Jane Booty Cook on 2022-02-17
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon06/05/2022
Purchase of own shares.
dot icon15/03/2022
Cancellation of shares. Statement of capital on 2022-02-07
dot icon10/03/2022
Appointment of Mrs Emily Jane Booty Cook as a director on 2022-02-07
dot icon04/03/2022
Termination of appointment of Christopher Charles Roberts as a director on 2022-02-07
dot icon23/02/2022
Statement of capital on 2022-02-23
dot icon23/02/2022
Statement by Directors
dot icon23/02/2022
Solvency Statement dated 07/02/22
dot icon23/02/2022
Resolutions
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Appointment of Mr Christopher Charles Roberts as a director on 2020-11-06
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon28/08/2020
Director's details changed for Mr Christopher Andrew Booty Cook on 2020-01-02
dot icon28/08/2020
Notification of Emily Jane Booty Cook as a person with significant control on 2020-01-02
dot icon28/08/2020
Change of details for Mr Christopher Andrew Booty Cook as a person with significant control on 2020-01-02
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-01-02
dot icon04/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Statement of company's objects
dot icon04/08/2020
Change of share class name or designation
dot icon04/08/2020
Change of share class name or designation
dot icon03/08/2020
Particulars of variation of rights attached to shares
dot icon27/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon16/08/2019
Resolutions
dot icon17/06/2019
Change of details for Mr Christopher Andrew Booty Cook as a person with significant control on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr Christopher Andrew Booty Cook on 2019-06-17
dot icon17/06/2019
Secretary's details changed for Mrs Emily Jane Booty Cook on 2019-06-17
dot icon17/06/2019
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 64 New Cavendish Street London W1G 8TB on 2019-06-17
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon09/10/2017
Statement of capital following an allotment of shares on 2016-04-01
dot icon09/10/2017
Change of share class name or designation
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon31/03/2016
Registration of charge 061970580001, created on 2016-03-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon22/12/2014
Certificate of change of name
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Christopher Cook as a secretary
dot icon09/12/2013
Appointment of Mrs Emily Jane Booty Cook as a secretary
dot icon15/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Christopher Andrew Cook on 2013-04-01
dot icon15/04/2013
Director's details changed for Christopher Andrew Cook on 2013-04-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Registered office address changed from the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS on 2012-08-31
dot icon04/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/05/2012
Secretary's details changed for Christopher Andrew Cook on 2011-06-29
dot icon04/05/2012
Director's details changed for Christopher Andrew Cook on 2011-06-29
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon16/03/2011
Certificate of change of name
dot icon16/03/2011
Termination of appointment of Sarah Dyer as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/04/2010
Director's details changed for Christopher Andrew Cook on 2010-04-07
dot icon07/04/2010
Secretary's details changed for Christopher Andrew Cook on 2010-04-07
dot icon07/04/2010
Director's details changed for Sarah Anne Dyer on 2010-04-07
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Registered office changed on 12/06/2009 from the coach house, mill end, hambleden, nr henley on thames oxon RG9 6RJ
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 02/04/08; full list of members
dot icon20/04/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon02/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon-20.49 % *

* during past year

Cash in Bank

£40,900.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
10
1.12K
-
0.00
110.61K
-
2022
10
2.98K
-
0.00
51.44K
-
2023
13
51.35K
-
0.00
40.90K
-
2023
13
51.35K
-
0.00
40.90K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

51.35K £Ascended1.62K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.90K £Descended-20.49 % *

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
Roberts, Christopher Charles
Director
06/11/2020 - 07/02/2022
11
Cook, Christopher Andrew Booty
Director
02/04/2007 - Present
12
Cook, Emily Jane Booty
Director
07/02/2022 - Present
10
Cook, Emily Jane Booty
Secretary
03/12/2013 - Present
-
Cook, Christopher Andrew
Secretary
02/04/2007 - 03/12/2013
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHANTRY GROUP (U.K.) LIMITED

CHANTRY GROUP (U.K.) LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY GROUP (U.K.) LIMITED?

toggle

CHANTRY GROUP (U.K.) LIMITED is currently Active. It was registered on 02/04/2007 .

Where is CHANTRY GROUP (U.K.) LIMITED located?

toggle

CHANTRY GROUP (U.K.) LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does CHANTRY GROUP (U.K.) LIMITED do?

toggle

CHANTRY GROUP (U.K.) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHANTRY GROUP (U.K.) LIMITED have?

toggle

CHANTRY GROUP (U.K.) LIMITED had 13 employees in 2023.

What is the latest filing for CHANTRY GROUP (U.K.) LIMITED?

toggle

The latest filing was on 07/01/2026: Satisfaction of charge 061970580002 in full.