CHARNWOOD TIES LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD TIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588270

Incorporation date

05/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Snowden Avenue, Knottingley WF11 8PECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon14/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Registered office address changed from 8 Cardinals Court Cawood Selby North Yorkshire YO8 3TD to 14 Snowden Avenue Knottingley WF11 8PE on 2024-04-29
dot icon29/04/2024
Change of details for Mr Charles Richard Potter as a person with significant control on 2024-04-01
dot icon29/04/2024
Director's details changed for Mr Charles Potter on 2024-04-01
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon10/02/2020
Cessation of Timothy Andrew Willis as a person with significant control on 2019-04-05
dot icon10/02/2020
Cessation of Carole Ann Parsons as a person with significant control on 2019-04-05
dot icon10/02/2020
Notification of Charles Potter as a person with significant control on 2019-04-05
dot icon06/11/2019
Registered office address changed from Cleaving Grange Nunburnholme York North Yorkshire YO42 1QE England to 8 Cardinals Court Cawood Selby North Yorkshire YO8 3TD on 2019-11-06
dot icon11/07/2019
Current accounting period shortened from 2019-12-31 to 2019-09-30
dot icon29/04/2019
Registered office address changed from Cleaving Grange Farm Londesborough Nunburnholme York YO42 1QE England to Cleaving Grange Nunburnholme York North Yorkshire YO42 1QE on 2019-04-29
dot icon29/04/2019
Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR to Cleaving Grange Farm Londesborough Nunburnholme York YO42 1QE on 2019-04-29
dot icon26/04/2019
Termination of appointment of Timothy Andrew Willis as a director on 2019-03-29
dot icon26/04/2019
Termination of appointment of Carole Ann Parsons as a director on 2019-03-29
dot icon26/04/2019
Termination of appointment of Carole Ann Parsons as a secretary on 2019-03-29
dot icon26/04/2019
Appointment of Mr Charles Potter as a director on 2019-03-29
dot icon05/03/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon01/02/2018
Notification of Timothy Andrew Willis as a person with significant control on 2017-08-16
dot icon01/02/2018
Cessation of Dorothy Irene Christie as a person with significant control on 2017-08-16
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon05/07/2016
Appointment of Mr Timothy Andrew Willis as a director on 2016-07-05
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Robert Christie as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/11/2011
Registered office address changed from 27 Granby Street Loughborough Leics. LE11 3DV on 2011-11-04
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/02/2010
Director's details changed for Robert Andrew Christie on 2010-01-26
dot icon04/02/2010
Director's details changed for Carole Ann Parsons on 2010-01-26
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon05/11/2008
Resolutions
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 26/01/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 26/01/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 26/01/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 26/01/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 26/01/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 26/01/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 26/01/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/02/2001
Return made up to 26/01/01; full list of members
dot icon13/11/2000
£ ic 99/66 25/10/00 £ sr 33@1=33
dot icon24/10/2000
Resolutions
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/02/2000
Return made up to 26/01/00; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/01/1999
Return made up to 26/01/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Return made up to 26/01/98; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon24/01/1997
Return made up to 26/01/97; no change of members
dot icon30/06/1996
Accounts for a small company made up to 1996-03-31
dot icon06/02/1996
Return made up to 26/01/96; no change of members
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Return made up to 09/02/95; full list of members
dot icon22/07/1994
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Return made up to 09/02/94; no change of members
dot icon24/06/1993
Accounts for a small company made up to 1993-03-31
dot icon03/03/1993
Return made up to 24/02/93; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1992-03-31
dot icon02/03/1992
New director appointed
dot icon02/03/1992
Return made up to 05/03/92; full list of members
dot icon29/05/1991
Certificate of change of name
dot icon24/05/1991
Registered office changed on 24/05/91 from: 1 town hall square grimsby south humberside
dot icon21/05/1991
New director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Registered office changed on 15/05/91 from: 2, baches street london N1 6UB
dot icon12/05/1991
Memorandum and Articles of Association
dot icon12/05/1991
Resolutions
dot icon05/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+11.51 % *

* during past year

Cash in Bank

£30,881.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.43K
-
0.00
27.69K
-
2022
1
7.27K
-
0.00
30.88K
-
2022
1
7.27K
-
0.00
30.88K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.27K £Descended-80.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.88K £Ascended11.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1991 - 24/04/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1991 - 24/04/1991
43699
Christie, Robert Andrew
Director
24/03/1991 - 05/12/2013
-
Parsons, Carole Ann
Secretary
24/03/1991 - 28/03/2019
-
Woods, Barbara Ann
Director
17/04/1991 - 24/10/2000
-

Persons with Significant Control

4
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 CHARNWOOD TIES LIMITED

CHARNWOOD TIES LIMITED is an(a) Active company incorporated on 05/03/1991 with the registered office located at 14 Snowden Avenue, Knottingley WF11 8PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARNWOOD TIES LIMITED?

toggle

CHARNWOOD TIES LIMITED is currently Active. It was registered on 05/03/1991 .

Where is CHARNWOOD TIES LIMITED located?

toggle

CHARNWOOD TIES LIMITED is registered at 14 Snowden Avenue, Knottingley WF11 8PE.

What does CHARNWOOD TIES LIMITED do?

toggle

CHARNWOOD TIES LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does CHARNWOOD TIES LIMITED have?

toggle

CHARNWOOD TIES LIMITED had 1 employees in 2022.

What is the latest filing for CHARNWOOD TIES LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-26 with no updates.