CHARIOTEER LIMITED

Register to unlock more data on OkredoRegister

CHARIOTEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038821

Incorporation date

19/06/2000

Size

Full

Contacts

Registered address

Registered address

Maneely Mc Cann Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Appointment of Ms Josephine Mary Teresa Mckernan as a director on 2025-05-29
dot icon27/05/2025
Appointment of Ms Karen Gilliland as a director on 2025-05-27
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon04/12/2024
Full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-01 with updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-02-01 with updates
dot icon25/01/2021
Registered office address changed from , Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL to Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 2021-01-25
dot icon25/01/2021
Change of details for Mrs Julie Mc Cormack as a person with significant control on 2021-01-25
dot icon25/01/2021
Change of details for Mr Patrick Thomas Mc Cormack as a person with significant control on 2021-01-25
dot icon25/01/2021
Director's details changed for Mr Patrick Thomas Mccormack on 2021-01-25
dot icon25/01/2021
Secretary's details changed for Mr Patrick Thomas Mccormack on 2021-01-25
dot icon25/01/2021
Director's details changed for Mrs Julie Mccormack on 2021-01-25
dot icon17/07/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/06/2020
Second filing of Confirmation Statement dated 01/02/2020
dot icon12/06/2020
Second filing of Confirmation Statement dated 01/02/2019
dot icon12/06/2020
Second filing of Confirmation Statement dated 19/06/2018
dot icon09/06/2020
Change of details for Mr Patrick Thomas Mc Cormack as a person with significant control on 2018-04-30
dot icon09/06/2020
Change of details for Mrs Julie Mc Cormack as a person with significant control on 2018-04-30
dot icon04/06/2020
Change of details for Mr Patrick Thomas Mc Cormack as a person with significant control on 2018-04-30
dot icon04/06/2020
Change of details for Mrs Julie Mc Cormack as a person with significant control on 2018-04-30
dot icon12/05/2020
Termination of appointment of Kieran Martin Corley as a director on 2020-04-30
dot icon24/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/08/2019
Particulars of variation of rights attached to shares
dot icon29/08/2019
Change of share class name or designation
dot icon04/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/05/2019
Registration of charge NI0388210009, created on 2019-05-13
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon24/08/2018
Satisfaction of charge 1 in full
dot icon24/08/2018
Satisfaction of charge 2 in full
dot icon24/08/2018
Satisfaction of charge 7 in full
dot icon24/08/2018
Satisfaction of charge 3 in full
dot icon24/08/2018
Satisfaction of charge 5 in full
dot icon24/08/2018
Satisfaction of charge 6 in full
dot icon24/08/2018
Satisfaction of charge 4 in full
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon22/06/2018
Notification of Julie Mc Cormack as a person with significant control on 2017-07-01
dot icon01/03/2018
Notification of Patrick Thomas Mc Cormack as a person with significant control on 2017-06-27
dot icon23/08/2017
Accounts for a small company made up to 2016-09-30
dot icon20/07/2017
19/06/17 Statement of Capital gbp 6983368
dot icon21/06/2017
Director's details changed for Mr Patrick Thomas Mccormack on 2017-06-20
dot icon21/06/2017
Secretary's details changed for Mr Patrick Thomas Mccormack on 2017-06-20
dot icon21/06/2017
Director's details changed for Mrs Julie Mccormack on 2017-06-20
dot icon21/06/2017
Director's details changed for Mr Patrick Thomas Mccormack on 2017-06-20
dot icon30/05/2017
Appointment of Mr Kieran Corley as a director on 2016-07-01
dot icon03/03/2017
Termination of appointment of Kieran Mcguigan as a director on 2017-02-28
dot icon06/07/2016
Accounts for a small company made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon20/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon20/05/2015
Accounts for a small company made up to 2014-09-30
dot icon10/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon27/06/2014
Accounts for a small company made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon14/05/2013
Accounts for a small company made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Patrick Thomas Mccormack on 2012-06-20
dot icon28/08/2012
Director's details changed for Kieran Mcguigan on 2012-06-20
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon07/07/2011
Accounts for a small company made up to 2010-09-30
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/11/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/10/2010
Change of share class name or designation
dot icon15/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon16/06/2010
Change of share class name or designation
dot icon15/06/2010
Accounts for a small company made up to 2009-09-30
dot icon27/04/2010
Annual return made up to 2009-06-19 with full list of shareholders
dot icon25/07/2009
19/06/09 annual return shuttle
dot icon02/07/2009
30/09/08 annual accts
dot icon10/12/2008
30/09/07 annual accts
dot icon05/12/2008
19/06/08 annual return shuttle
dot icon04/09/2008
19/06/06 annual return shuttle
dot icon04/09/2008
19/06/07 annual return shuttle
dot icon26/03/2008
30/09/06 annual accts
dot icon01/10/2007
Change in sit reg add
dot icon20/09/2007
30/09/05 annual accts
dot icon06/12/2005
Particulars of a mortgage charge
dot icon12/08/2005
30/09/04 annual accts
dot icon01/07/2005
19/06/05 annual return shuttle
dot icon04/04/2005
Return of allot of shares
dot icon07/10/2004
30/09/03 annual accts
dot icon17/08/2004
19/06/04 annual return shuttle
dot icon23/02/2004
Return of allot of shares
dot icon30/09/2003
Return of allot of shares
dot icon30/07/2003
19/06/02 annual return shuttle
dot icon30/07/2003
19/06/03 annual return shuttle
dot icon24/07/2003
Return of allot of shares
dot icon24/07/2003
Statutory declaration
dot icon16/07/2003
30/09/02 annual accts
dot icon12/12/2002
Change of dirs/sec
dot icon03/10/2002
Return of allot of shares
dot icon30/04/2002
Updated mem and arts
dot icon30/04/2002
Not of incr in nom cap
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Return of allot of shares
dot icon25/04/2002
30/09/01 annual accts
dot icon17/02/2002
Return of allot of shares
dot icon04/08/2001
Change of ARD
dot icon25/06/2001
19/06/01 annual return shuttle
dot icon28/03/2001
Particulars of a mortgage charge
dot icon22/11/2000
Particulars of a mortgage charge
dot icon21/09/2000
Particulars of a mortgage charge
dot icon21/09/2000
Particulars of a mortgage charge
dot icon21/09/2000
Particulars of a mortgage charge
dot icon21/09/2000
Particulars of a mortgage charge
dot icon21/09/2000
Particulars of a mortgage charge
dot icon27/07/2000
Change of dirs/sec
dot icon27/07/2000
Updated mem and arts
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Not of incr in nom cap
dot icon27/07/2000
Change of dirs/sec
dot icon27/07/2000
Change of dirs/sec
dot icon27/07/2000
Change in sit reg add
dot icon19/07/2000
Certificate of change of name
dot icon19/07/2000
Resolution to change name
dot icon19/06/2000
Miscellaneous
dot icon19/06/2000
Pars re dirs/sit reg off
dot icon19/06/2000
Memorandum
dot icon19/06/2000
Articles
dot icon19/06/2000
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

60
2022
change arrow icon+18.20 % *

* during past year

Cash in Bank

£2,871,791.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
4.64M
-
0.00
2.43M
-
2022
60
5.06M
-
13.66M
2.87M
-
2022
60
5.06M
-
13.66M
2.87M
-

Employees

2022

Employees

60 Ascended5 % *

Net Assets(GBP)

5.06M £Ascended9.04 % *

Total Assets(GBP)

-

Turnover(GBP)

13.66M £Ascended- *

Cash in Bank(GBP)

2.87M £Ascended18.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
19/06/2000 - 17/07/2000
1578
Mc Cormack, Julie
Director
17/07/2000 - Present
24
Mcguigan, Kieran
Director
12/11/2002 - 28/02/2017
1
Mccormack, Patrick Thomas
Secretary
19/06/2000 - Present
2
Corley, Kieran Martin
Director
01/07/2016 - 30/04/2020
1

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About CHARIOTEER LIMITED

CHARIOTEER LIMITED is an(a) Active company incorporated on 19/06/2000 with the registered office located at Maneely Mc Cann Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARIOTEER LIMITED?

toggle

CHARIOTEER LIMITED is currently Active. It was registered on 19/06/2000 .

Where is CHARIOTEER LIMITED located?

toggle

CHARIOTEER LIMITED is registered at Maneely Mc Cann Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does CHARIOTEER LIMITED do?

toggle

CHARIOTEER LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does CHARIOTEER LIMITED have?

toggle

CHARIOTEER LIMITED had 60 employees in 2022.

What is the latest filing for CHARIOTEER LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with updates.