CHARTERED MERCANTILE LTD

Register to unlock more data on OkredoRegister

CHARTERED MERCANTILE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI071224

Incorporation date

03/12/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

38 Montgomery Road, Belfast BT6 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2008)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon10/08/2022
Application to strike the company off the register
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/12/2021
Satisfaction of charge NI0712240002 in full
dot icon01/12/2021
Satisfaction of charge NI0712240001 in full
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/05/2021
Registration of charge NI0712240002, created on 2021-05-25
dot icon27/05/2021
Registration of charge NI0712240001, created on 2021-05-25
dot icon07/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon07/02/2020
Confirmation statement made on 2019-11-01 with updates
dot icon07/02/2020
Cessation of Terence Hughes as a person with significant control on 2019-11-01
dot icon07/02/2020
Cessation of Kerry Hughes as a person with significant control on 2019-11-01
dot icon07/02/2020
Notification of Tate Group Holdings Limited as a person with significant control on 2019-11-01
dot icon07/02/2020
Confirmation statement made on 2019-06-21 with updates
dot icon07/02/2020
Change of details for Mr Terence Hughes as a person with significant control on 2019-06-21
dot icon07/02/2020
Notification of Kerry Hughes as a person with significant control on 2019-06-21
dot icon11/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon30/06/2017
Termination of appointment of Frederick James Handley as a director on 2017-06-30
dot icon03/02/2017
Appointment of Mr Frederick James Handley as a director on 2017-01-31
dot icon25/01/2017
Termination of appointment of Kerry Hughes as a director on 2017-01-01
dot icon24/01/2017
Registered office address changed from Unit 48 Mallusk Enterprise Park Mallusk Drive Newtownabbey County Antrim BT36 4GN Northern Ireland to 38 Montgomery Road Belfast BT6 9HL on 2017-01-24
dot icon23/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Registered office address changed from 38 Montgomery Road Belfast Antrim BT6 9HL to Unit 48 Mallusk Enterprise Park Mallusk Drive Newtownabbey County Antrim BT36 4GN on 2016-04-08
dot icon05/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/12/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/11/2014
Appointment of Mrs Kerry Hughes as a director on 2014-04-01
dot icon10/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/09/2014
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon02/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon23/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Terry Joseph Hughes on 2012-12-01
dot icon13/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon15/10/2012
Termination of appointment of Richard Dodge as a director
dot icon01/08/2012
Registered office address changed from 100 University Street Belfast BT7 1HE on 2012-08-01
dot icon30/07/2012
Certificate of change of name
dot icon20/07/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/07/2012
Change of name notice
dot icon04/07/2012
Accounts for a dormant company made up to 2011-07-31
dot icon13/06/2012
Withdraw the company strike off application
dot icon09/03/2012
First Gazette notice for voluntary strike-off
dot icon23/02/2012
Application to strike the company off the register
dot icon03/12/2010
Accounts for a dormant company made up to 2010-07-31
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon29/04/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon29/04/2010
Director's details changed for Richard Dodge on 2009-10-01
dot icon29/04/2010
Director's details changed for Terry Hughes on 2009-10-01
dot icon09/02/2009
Change of ARD
dot icon14/01/2009
Return of allot of shares
dot icon14/01/2009
Change of dirs/sec
dot icon14/01/2009
Change of dirs/sec
dot icon14/01/2009
Change in sit reg add
dot icon12/01/2009
Change of dirs/sec
dot icon31/12/2008
Resolutions
dot icon31/12/2008
Updated mem and arts
dot icon16/12/2008
Resolution to change name
dot icon16/12/2008
Cert change
dot icon03/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redpath, Denise
Director
03/12/2008 - 12/12/2008
679
CS DIRECTOR SERVICES LIMITED
Corporate Director
03/12/2008 - 12/12/2008
3187
Handley, Frederick James
Director
31/01/2017 - 30/06/2017
2
Dodge, Richard Charles
Director
12/12/2008 - 01/01/2011
5
Hughes, Terry Joseph
Director
12/12/2008 - Present
10

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARTERED MERCANTILE LTD

CHARTERED MERCANTILE LTD is an(a) Dissolved company incorporated on 03/12/2008 with the registered office located at 38 Montgomery Road, Belfast BT6 9HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERED MERCANTILE LTD?

toggle

CHARTERED MERCANTILE LTD is currently Dissolved. It was registered on 03/12/2008 and dissolved on 13/12/2022.

Where is CHARTERED MERCANTILE LTD located?

toggle

CHARTERED MERCANTILE LTD is registered at 38 Montgomery Road, Belfast BT6 9HL.

What does CHARTERED MERCANTILE LTD do?

toggle

CHARTERED MERCANTILE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERED MERCANTILE LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.