CHARTDALE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARTDALE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152964

Incorporation date

06/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire DN37 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1987)
dot icon18/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon31/05/2022
Termination of appointment of Geoffrey Frederick Dyson as a director on 2021-08-13
dot icon25/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon14/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon10/08/2021
Appointment of Mr Simon Geoffrey Dyson as a director on 2021-08-10
dot icon05/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/03/2021
Secretary's details changed for Sarah Powton on 2021-03-25
dot icon26/03/2021
Director's details changed for Mr Geoffrey Frederick Dyson on 2021-03-25
dot icon26/03/2021
Change of details for Cyden Homes Limited as a person with significant control on 2021-03-25
dot icon25/03/2021
Registered office address changed from Manor Farm Offices Laceby Grimsby N E Lincolnshire DN37 7EA to Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP on 2021-03-25
dot icon10/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon17/02/2020
Secretary's details changed for Sarah Powton on 2020-01-15
dot icon16/01/2020
Director's details changed for Mr Geoffrey Frederick Dyson on 2020-01-16
dot icon16/01/2020
Secretary's details changed for Sarah Powton on 2020-01-16
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon23/02/2018
Director's details changed for Mr Geoffrey Frederick Dyson on 2017-08-10
dot icon23/02/2018
Notification of Cyden Homes Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/02/2012
Annual return made up to 2012-02-26
dot icon15/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2011
Annual return made up to 2011-02-26
dot icon22/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/03/2009
Registered office changed on 25/03/2009 from burlington house 28 dudley street grimsby n e lincolnshire DN31 2AB
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/03/2009
Return made up to 26/02/09; no change of members
dot icon23/03/2009
Secretary's change of particulars / sarah powton / 26/02/2009
dot icon22/05/2008
Return made up to 26/02/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/04/2007
Return made up to 26/02/07; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon15/08/2006
Full accounts made up to 2005-10-31
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Return made up to 26/02/06; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: 231-233 heneage road grimsby north east lincolnshire DN32 9JE
dot icon23/08/2005
Full accounts made up to 2004-10-31
dot icon01/03/2005
Return made up to 26/02/05; full list of members
dot icon20/08/2004
Full accounts made up to 2003-10-31
dot icon29/03/2004
Return made up to 26/02/04; full list of members
dot icon19/08/2003
Full accounts made up to 2002-10-31
dot icon13/03/2003
Return made up to 26/02/03; full list of members
dot icon13/08/2002
Full accounts made up to 2001-10-31
dot icon14/03/2002
Return made up to 26/02/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-10-31
dot icon08/03/2001
Return made up to 26/02/01; full list of members
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon16/03/2000
Return made up to 26/02/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-10-31
dot icon28/05/1999
New secretary appointed
dot icon28/05/1999
Secretary resigned;director resigned
dot icon17/03/1999
Return made up to 26/02/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-10-31
dot icon08/07/1998
Full accounts made up to 1997-10-31
dot icon25/03/1998
Return made up to 26/02/98; no change of members
dot icon06/03/1997
Return made up to 26/02/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-10-31
dot icon01/03/1996
Return made up to 26/02/96; full list of members
dot icon01/02/1996
New director appointed
dot icon01/02/1996
Director resigned
dot icon25/01/1996
Full accounts made up to 1995-10-31
dot icon01/03/1995
New secretary appointed
dot icon01/03/1995
Return made up to 26/02/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 26/02/94; no change of members
dot icon21/02/1994
Accounts for a small company made up to 1993-10-31
dot icon24/06/1993
Full accounts made up to 1992-10-31
dot icon10/03/1993
Return made up to 26/02/93; full list of members
dot icon08/09/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Return made up to 26/02/92; no change of members
dot icon12/02/1992
Full accounts made up to 1991-10-31
dot icon18/12/1991
Particulars of mortgage/charge
dot icon27/04/1991
Secretary's particulars changed;director's particulars changed
dot icon04/04/1991
Full accounts made up to 1990-10-31
dot icon04/04/1991
Return made up to 26/02/91; no change of members
dot icon26/03/1990
Full accounts made up to 1989-10-31
dot icon26/03/1990
Return made up to 28/02/90; full list of members
dot icon17/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/04/1989
Return made up to 09/02/89; full list of members
dot icon04/04/1989
Full accounts made up to 1988-10-31
dot icon16/05/1988
Nc dec already adjusted
dot icon16/05/1988
Resolutions
dot icon12/05/1988
Return made up to 09/02/88; full list of members
dot icon03/05/1988
Full accounts made up to 1987-10-31
dot icon25/04/1988
Memorandum and Articles of Association
dot icon01/03/1988
Wd 28/01/88 ad 11/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1988
Wd 28/01/88 pd 11/09/87--------- £ si 2@1
dot icon09/02/1988
Particulars of mortgage/charge
dot icon07/02/1988
Accounting reference date notified as 31/10
dot icon05/02/1988
Particulars of mortgage/charge
dot icon05/11/1987
Resolutions
dot icon01/11/1987
Nc inc already adjusted
dot icon01/11/1987
Resolutions
dot icon01/11/1987
Resolutions
dot icon30/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1987
Registered office changed on 30/10/87 from: 2 baches street london N1 6UB
dot icon15/10/1987
Certificate of change of name
dot icon06/08/1987
Incorporation
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
31/10/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.66K
-
0.00
-
-
2022
2
4.66K
-
0.00
-
-
2022
2
4.66K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.66K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Geoffrey Dyson
Director
10/08/2021 - Present
13

Persons with Significant Control

0

No PSC data available.

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 CHARTDALE DEVELOPMENTS LIMITED

CHARTDALE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/08/1987 with the registered office located at Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire DN37 7DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTDALE DEVELOPMENTS LIMITED?

toggle

CHARTDALE DEVELOPMENTS LIMITED is currently Active. It was registered on 06/08/1987 .

Where is CHARTDALE DEVELOPMENTS LIMITED located?

toggle

CHARTDALE DEVELOPMENTS LIMITED is registered at Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire DN37 7DP.

What does CHARTDALE DEVELOPMENTS LIMITED do?

toggle

CHARTDALE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHARTDALE DEVELOPMENTS LIMITED have?

toggle

CHARTDALE DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CHARTDALE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-26 with updates.