CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01592653

Incorporation date

21/10/1981

Size

Small

Contacts

Registered address

Registered address

The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1981)
dot icon24/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon28/05/2025
Termination of appointment of Neil Matthew Clark as a director on 2025-05-28
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Appointment of Mrs Joanna Mary Clark as a director on 2024-06-12
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/01/2023
Purchase of own shares.
dot icon24/01/2023
Cancellation of shares. Statement of capital on 2022-11-14
dot icon06/01/2023
Cancellation of shares. Statement of capital on 2022-11-14
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon20/05/2021
Accounts for a small company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon12/12/2018
Appointment of Mr William Peter Fraser Hardie as a director on 2018-12-12
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon20/02/2018
Termination of appointment of Stephen Geoffrey Evans as a director on 2018-02-12
dot icon20/02/2018
Termination of appointment of Stephen Geoffrey Evans as a secretary on 2018-02-12
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon29/09/2017
Termination of appointment of Norman Alan Stubbs as a director on 2017-09-29
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon29/11/2016
Satisfaction of charge 32 in full
dot icon29/11/2016
Satisfaction of charge 31 in full
dot icon29/11/2016
Satisfaction of charge 33 in full
dot icon11/11/2016
Resolutions
dot icon11/11/2016
Change of name notice
dot icon22/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon19/12/2015
Registration of charge 015926530036, created on 2015-12-07
dot icon15/07/2015
Accounts for a small company made up to 2014-12-31
dot icon11/06/2015
Auditor's resignation
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/08/2013
Registration of charge 015926530034
dot icon30/08/2013
Registration of charge 015926530035
dot icon19/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/11/2012
Particulars of variation of rights attached to shares
dot icon14/11/2012
Resolutions
dot icon29/10/2012
Duplicate mortgage certificatecharge no:33
dot icon29/10/2012
Duplicate mortgage certificatecharge no:32
dot icon29/10/2012
Duplicate mortgage certificatecharge no:31
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 31
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 32
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 33
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/09/2011
Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 2011-09-12
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon25/08/2011
Second filing of SH01 previously delivered to Companies House
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 30
dot icon07/09/2010
Accounts for a small company made up to 2009-12-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 29
dot icon03/06/2010
Memorandum and Articles of Association
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon18/05/2010
Resolutions
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Director's details changed for Stephen Geoffrey Evans on 2009-12-18
dot icon18/12/2009
Director's details changed for Christopher Thompson on 2009-12-18
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon07/08/2009
Accounts for a small company made up to 2008-12-31
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 28
dot icon28/12/2008
Return made up to 18/12/08; full list of members
dot icon24/12/2008
Director's change of particulars / norman stubbs / 24/12/2008
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon29/03/2008
Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW
dot icon24/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Director's particulars changed
dot icon25/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon21/06/2007
Accounts for a small company made up to 2006-12-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon08/11/2006
Particulars of mortgage/charge
dot icon30/06/2006
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/01/2006
Return made up to 18/12/05; full list of members
dot icon02/07/2005
Accounts for a small company made up to 2004-12-31
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon09/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon01/12/2003
Accounts for a small company made up to 2003-06-30
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
New secretary appointed;new director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY
dot icon03/03/2003
New director appointed
dot icon12/02/2003
Ad 16/10/02--------- £ si 25000@1
dot icon12/02/2003
Return made up to 18/12/02; full list of members
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon28/11/2002
Memorandum and Articles of Association
dot icon28/11/2002
£ ic 50000/25000 03/10/02 £ sr 25000@1=25000
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon17/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Accounts for a small company made up to 2002-06-30
dot icon07/09/2002
Particulars of mortgage/charge
dot icon14/06/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon07/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon18/01/2002
Return made up to 18/12/01; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-04-30
dot icon09/02/2001
Return made up to 18/12/00; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon20/01/2001
Accounts for a small company made up to 2000-04-30
dot icon18/01/2001
Certificate of change of name
dot icon01/03/2000
Return made up to 18/12/99; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-04-30
dot icon11/10/1999
Particulars of mortgage/charge
dot icon25/01/1999
Return made up to 18/12/98; full list of members
dot icon26/10/1998
Particulars of mortgage/charge
dot icon23/10/1998
Accounts for a small company made up to 1998-04-30
dot icon30/09/1998
Particulars of mortgage/charge
dot icon20/03/1998
Registered office changed on 20/03/98 from: tay house 55 call lane leeds LS1 7BT
dot icon17/02/1998
New director appointed
dot icon20/01/1998
Return made up to 18/12/97; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-04-30
dot icon11/03/1997
Particulars of mortgage/charge
dot icon24/02/1997
Return made up to 18/12/96; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1996-04-30
dot icon23/02/1996
Particulars of mortgage/charge
dot icon23/02/1996
Particulars of mortgage/charge
dot icon12/12/1995
Return made up to 18/12/95; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-04-30
dot icon07/06/1995
Particulars of mortgage/charge
dot icon29/01/1995
Return made up to 18/12/94; full list of members
dot icon29/01/1995
Location of register of members address changed
dot icon29/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a small company made up to 1994-04-30
dot icon08/07/1994
Particulars of mortgage/charge
dot icon27/05/1994
Particulars of mortgage/charge
dot icon21/12/1993
Return made up to 18/12/93; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-04-30
dot icon04/05/1993
Particulars of mortgage/charge
dot icon04/05/1993
Particulars of mortgage/charge
dot icon24/03/1993
New director appointed
dot icon22/03/1993
Certificate of change of name
dot icon19/03/1993
Ad 11/03/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/03/1993
Nc inc already adjusted 11/03/93
dot icon19/03/1993
Resolutions
dot icon19/03/1993
Resolutions
dot icon12/03/1993
Secretary resigned;director resigned
dot icon12/03/1993
Director resigned
dot icon12/03/1993
New secretary appointed
dot icon01/03/1993
New director appointed
dot icon21/12/1992
Accounts for a dormant company made up to 1992-04-30
dot icon21/12/1992
Return made up to 18/12/92; no change of members
dot icon07/02/1992
Accounts for a dormant company made up to 1991-04-30
dot icon07/02/1992
Return made up to 18/12/91; full list of members
dot icon05/08/1991
Registered office changed on 05/08/91 from: west bar chambers 38 boar lane leeds west yorkshire LS1 5DA
dot icon05/08/1991
Return made up to 02/04/91; no change of members
dot icon10/05/1991
Accounts for a dormant company made up to 1990-04-30
dot icon10/01/1990
Accounts for a dormant company made up to 1989-04-30
dot icon10/01/1990
Return made up to 18/12/89; full list of members
dot icon05/08/1988
Accounts made up to 1988-04-30
dot icon05/08/1988
Return made up to 14/05/88; full list of members
dot icon11/04/1988
Accounts made up to 1987-04-30
dot icon11/04/1988
Return made up to 14/05/87; full list of members
dot icon31/07/1986
Accounts for a dormant company made up to 1986-04-30
dot icon31/07/1986
Accounts for a dormant company made up to 1985-04-30
dot icon31/07/1986
Return made up to 14/05/86; full list of members
dot icon31/07/1986
Return made up to 14/05/85; full list of members
dot icon21/10/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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
Clark, Neil Matthew
Director
16/10/2002 - 28/05/2025
25
Clark, Joanna Mary
Director
12/06/2024 - Present
6
Thompson, Christopher
Director
27/07/2007 - Present
20
Clark, John Maurice
Director
16/11/2002 - Present
16
Fuller, Matthew
Director
02/02/1998 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED is an(a) Active company incorporated on 21/10/1981 with the registered office located at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED is currently Active. It was registered on 21/10/1981 .

Where is CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED located?

toggle

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED is registered at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HS.

What does CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED do?

toggle

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-18 with no updates.