CHARDSIT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARDSIT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00648645

Incorporation date

04/02/1960

Size

Micro Entity

Contacts

Registered address

Registered address

6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon07/01/2026
Termination of appointment of Guy St John Wallis as a director on 2025-12-31
dot icon12/12/2025
Micro company accounts made up to 2025-04-05
dot icon24/09/2025
Termination of appointment of Michael Barry Owen as a director on 2025-04-05
dot icon24/09/2025
Cessation of Michael Barry Owen as a person with significant control on 2025-04-05
dot icon24/09/2025
Notification of Camille Gordon as a person with significant control on 2025-07-22
dot icon24/09/2025
Notification of Marcelle Lewis as a person with significant control on 2025-07-22
dot icon24/09/2025
Notification of Simon Livingstone as a person with significant control on 2025-07-22
dot icon24/09/2025
Change of details for Mr Guy St John Wallis as a person with significant control on 2025-07-22
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon16/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon28/03/2025
Appointment of Mr Simon Howard Livingstone as a director on 2025-02-05
dot icon28/03/2025
Appointment of Mrs Marcelle Marcia Lewis as a director on 2025-02-05
dot icon28/03/2025
Appointment of Mrs Camille Odette Gordon as a director on 2025-02-05
dot icon28/11/2024
Micro company accounts made up to 2024-04-05
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon25/06/2024
Satisfaction of charge 006486450006 in full
dot icon11/06/2024
Part of the property or undertaking has been released from charge 006486450006
dot icon11/06/2024
Satisfaction of charge 006486450007 in full
dot icon03/01/2024
Micro company accounts made up to 2023-04-05
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-04-05
dot icon18/11/2022
Registered office address changed from , 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18
dot icon25/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-04-05
dot icon14/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-04-05
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-05
dot icon18/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon12/03/2019
Termination of appointment of Stephen George Laing as a secretary on 2019-03-12
dot icon12/03/2019
Registered office address changed from , 27 Ashburton Road, Prenton, Wirral, CH43 8TN to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2019-03-12
dot icon12/03/2019
Director's details changed for Mr Guy St John Wallis on 2019-03-12
dot icon12/03/2019
Director's details changed for Mr Michael Barry Owen on 2019-03-12
dot icon08/11/2018
Micro company accounts made up to 2018-04-05
dot icon13/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon18/06/2018
Registration of charge 006486450007, created on 2018-06-14
dot icon16/05/2018
Registration of charge 006486450006, created on 2018-05-02
dot icon10/05/2018
Satisfaction of charge 5 in full
dot icon15/09/2017
Micro company accounts made up to 2017-04-05
dot icon07/07/2017
Change of details for Mr Michael Barry Owen as a person with significant control on 2017-07-05
dot icon07/07/2017
Change of details for Mr Guy St John Wallis as a person with significant control on 2017-07-05
dot icon07/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon11/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon17/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon17/07/2015
Register(s) moved to registered office address 27 Ashburton Road Prenton Wirral CH43 8TN
dot icon17/07/2015
Director's details changed for Guy St John Wallis on 2014-11-27
dot icon16/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon16/07/2015
Director's details changed for Guy St John Wallis on 2014-11-27
dot icon07/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon14/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon29/05/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Satisfaction of charge 3 in full
dot icon21/05/2014
Satisfaction of charge 2 in full
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon06/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/01/2013
Registered office address changed from , C/O Dwf Llp, 5 st. Pauls Square, Old Hall Street, Liverpool, Merseyside, L3 9AE on 2013-01-30
dot icon07/12/2012
Total exemption full accounts made up to 2012-04-05
dot icon26/11/2012
Resolutions
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2010-04-05
dot icon14/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Register inspection address has been changed
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon19/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon18/09/2009
Return made up to 05/07/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from, c/o davies wallis foyster, 5 castle street, liverpool, L2 4XE
dot icon30/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon22/08/2008
Return made up to 05/07/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-04-05
dot icon27/07/2007
Return made up to 05/07/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon25/01/2007
Full accounts made up to 2006-04-05
dot icon27/09/2006
Resolutions
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Return made up to 05/07/06; full list of members
dot icon04/08/2006
£ ic 1646/866 22/05/06 £ sr 780@1=780
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon01/06/2006
Declaration of shares redemption:auditor's report
dot icon06/01/2006
Full accounts made up to 2005-04-05
dot icon10/08/2005
Return made up to 05/07/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-04-05
dot icon12/07/2004
Return made up to 05/07/04; no change of members
dot icon27/01/2004
Full accounts made up to 2003-04-05
dot icon12/07/2003
Return made up to 05/07/03; full list of members
dot icon13/12/2002
£ ic 1800/1646 28/11/02 £ sr 154@1=154
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon26/11/2002
Full accounts made up to 2002-04-05
dot icon23/07/2002
Return made up to 05/07/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-04-05
dot icon12/07/2001
Return made up to 05/07/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-04-05
dot icon31/07/2000
Return made up to 05/07/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-04-05
dot icon20/07/1999
Return made up to 05/07/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-04-05
dot icon12/08/1998
Return made up to 05/07/98; no change of members
dot icon05/05/1998
Registered office changed on 05/05/98 from:\12TH floor, silkhouse court, tithebarn street, liverpool L2 2LE
dot icon08/04/1998
Secretary resigned
dot icon03/04/1998
New director appointed
dot icon11/03/1998
New secretary appointed
dot icon07/07/1997
Return made up to 05/07/97; no change of members
dot icon25/06/1997
Full accounts made up to 1997-04-05
dot icon17/10/1996
Full accounts made up to 1996-04-05
dot icon23/07/1996
Return made up to 05/07/96; full list of members
dot icon17/10/1995
Full accounts made up to 1995-04-05
dot icon19/07/1995
Return made up to 05/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Secretary resigned;new secretary appointed
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Return made up to 05/07/94; no change of members
dot icon10/08/1994
Full accounts made up to 1994-04-05
dot icon20/09/1993
Full accounts made up to 1993-04-05
dot icon14/07/1993
Return made up to 05/07/93; full list of members
dot icon24/11/1992
Full accounts made up to 1992-04-05
dot icon01/10/1992
Return made up to 05/07/92; no change of members
dot icon16/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1991
Particulars of mortgage/charge
dot icon06/09/1991
Return made up to 05/07/91; no change of members
dot icon06/09/1991
Full accounts made up to 1991-04-05
dot icon09/10/1990
Return made up to 22/08/90; full list of members
dot icon09/10/1990
Full accounts made up to 1990-04-05
dot icon02/02/1990
Return made up to 05/07/89; full list of members
dot icon02/02/1990
Full accounts made up to 1989-04-05
dot icon13/03/1989
Return made up to 05/07/88; full list of members
dot icon13/03/1989
Full accounts made up to 1988-04-05
dot icon12/09/1988
£ sr 1300@1
dot icon23/08/1988
Full accounts made up to 1987-04-05
dot icon22/06/1988
Declaration of shares redemption:auditor's report
dot icon09/06/1988
Resolutions
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1988
Registered office changed on 25/04/88 from:\spinney house, church street, liverpool 1
dot icon25/02/1988
Return made up to 27/06/87; full list of members
dot icon24/09/1987
Full accounts made up to 1986-04-05
dot icon25/04/1987
Return made up to 10/04/86; full list of members
dot icon23/08/1986
Full accounts made up to 1985-04-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
298.29K
-
0.00
-
-
2022
2
360.94K
-
0.00
-
-
2022
2
360.94K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

360.94K £Ascended21.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Michael Barry
Director
04/11/1991 - 05/04/2025
157
Mr Simon Howard Livingstone
Director
05/02/2025 - Present
-
Gordon, Camille Odette
Director
05/02/2025 - Present
-
Lewis, Marcelle Marcia
Director
05/02/2025 - Present
3
Wallis, Guy St John
Director
27/03/1998 - 31/12/2025
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARDSIT INVESTMENTS LIMITED

CHARDSIT INVESTMENTS LIMITED is an(a) Active company incorporated on 04/02/1960 with the registered office located at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARDSIT INVESTMENTS LIMITED?

toggle

CHARDSIT INVESTMENTS LIMITED is currently Active. It was registered on 04/02/1960 .

Where is CHARDSIT INVESTMENTS LIMITED located?

toggle

CHARDSIT INVESTMENTS LIMITED is registered at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH.

What does CHARDSIT INVESTMENTS LIMITED do?

toggle

CHARDSIT INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHARDSIT INVESTMENTS LIMITED have?

toggle

CHARDSIT INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CHARDSIT INVESTMENTS LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Guy St John Wallis as a director on 2025-12-31.