CHARD PRECISION CASTINGS LIMITED

Register to unlock more data on OkredoRegister

CHARD PRECISION CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12023013

Incorporation date

29/05/2019

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2019)
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon28/10/2025
Satisfaction of charge 120230130010 in full
dot icon28/10/2025
Satisfaction of charge 120230130008 in full
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Registration of charge 120230130014, created on 2025-04-25
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon04/07/2024
Appointment of Mr David John Egan as a director on 2024-07-04
dot icon16/05/2024
Full accounts made up to 2022-12-31
dot icon30/04/2024
Registration of charge 120230130013, created on 2024-04-23
dot icon25/04/2024
Resolutions
dot icon25/04/2024
Memorandum and Articles of Association
dot icon24/04/2024
Registration of charge 120230130012, created on 2024-04-23
dot icon18/04/2024
Change of details for Dundee Holdco 4 Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Dundee Holdco 4 Limited as a person with significant control on 2024-03-15
dot icon04/04/2024
Memorandum and Articles of Association
dot icon19/03/2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08
dot icon05/03/2024
Change of details for Dundee Holdco 4 Limited as a person with significant control on 2023-09-18
dot icon20/09/2023
Registered office address changed from Repton House Bretby Business Park Ashby Road Burton-upon-Trent Staffordshire DE15 0YZ United Kingdom to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20
dot icon01/08/2023
Termination of appointment of Simon David Martle as a director on 2023-08-01
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon24/10/2022
Full accounts made up to 2021-12-31
dot icon03/09/2022
Registration of charge 120230130011, created on 2022-08-31
dot icon05/07/2022
Registration of charge 120230130010, created on 2022-06-20
dot icon27/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon30/03/2022
Full accounts made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
dot icon30/09/2021
Termination of appointment of Ian Molyneux as a secretary on 2021-09-28
dot icon30/09/2021
Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28
dot icon28/09/2021
Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Ian Molyneux as a director on 2021-09-28
dot icon14/09/2021
Director's details changed for Mr Simon David Martle on 2021-09-09
dot icon17/08/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon06/11/2020
Registration of charge 120230130009, created on 2020-11-03
dot icon04/11/2020
Registration of charge 120230130008, created on 2020-11-03
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Appointment of Mr Simon David Martle as a director on 2020-09-01
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon10/06/2020
Secretary's details changed for Ian Molyneux on 2019-05-29
dot icon10/06/2020
Director's details changed for Mr Ian Molyneux on 2019-05-29
dot icon13/05/2020
Satisfaction of charge 120230130004 in full
dot icon13/05/2020
Satisfaction of charge 120230130006 in full
dot icon13/05/2020
Satisfaction of charge 120230130007 in full
dot icon13/05/2020
Satisfaction of charge 120230130002 in full
dot icon13/05/2020
Satisfaction of charge 120230130001 in full
dot icon13/05/2020
Satisfaction of charge 120230130005 in full
dot icon09/04/2020
All of the property or undertaking has been released from charge 120230130002
dot icon09/04/2020
All of the property or undertaking has been released from charge 120230130006
dot icon09/04/2020
All of the property or undertaking has been released from charge 120230130004
dot icon09/04/2020
All of the property or undertaking has been released from charge 120230130007
dot icon09/04/2020
All of the property or undertaking has been released from charge 120230130005
dot icon09/04/2020
All of the property or undertaking has been released from charge 120230130001
dot icon23/03/2020
Appointment of Mr Michael Joseph Quinn as a director on 2020-03-13
dot icon23/03/2020
Termination of appointment of Lisa Marie Oxnard as a director on 2020-03-13
dot icon21/02/2020
Satisfaction of charge 120230130003 in full
dot icon24/10/2019
Registration of charge 120230130007, created on 2019-10-05
dot icon24/10/2019
Registration of acquisition 120230130006, acquired on 2019-10-05
dot icon23/10/2019
Registration of acquisition 120230130005, acquired on 2019-10-07
dot icon23/10/2019
Registration of acquisition 120230130004, acquired on 2019-10-07
dot icon21/10/2019
Registration of charge 120230130003, created on 2019-10-05
dot icon18/10/2019
Registration of charge 120230130001, created on 2019-10-05
dot icon18/10/2019
Registration of charge 120230130002, created on 2019-10-05
dot icon06/06/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon31/05/2019
Termination of appointment of Duncan Andrew Hinks as a director on 2019-05-29
dot icon29/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martle, Simon David
Director
01/09/2020 - 01/08/2023
193
Barrett-Hague, Helen
Director
28/09/2021 - 08/03/2024
47
Quinn, Michael Joseph
Director
13/03/2020 - Present
55
Egan, David John
Director
04/07/2024 - Present
289
Barrett-Hague, Helen
Secretary
28/09/2021 - 08/03/2024
-

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+
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 CHARD PRECISION CASTINGS LIMITED

CHARD PRECISION CASTINGS LIMITED is an(a) Active company incorporated on 29/05/2019 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 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 CHARD PRECISION CASTINGS LIMITED?

toggle

CHARD PRECISION CASTINGS LIMITED is currently Active. It was registered on 29/05/2019 .

Where is CHARD PRECISION CASTINGS LIMITED located?

toggle

CHARD PRECISION CASTINGS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CHARD PRECISION CASTINGS LIMITED do?

toggle

CHARD PRECISION CASTINGS LIMITED operates in the Casting of other non-ferrous metals (24.54 - SIC 2007) sector.

What is the latest filing for CHARD PRECISION CASTINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Statement of capital following an allotment of shares on 2025-12-19.