CHARTRANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARTRANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06376014

Incorporation date

19/09/2007

Size

Group

Contacts

Registered address

Registered address

Wharf Street, Dukinfield, Cheshire SK16 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon25/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon17/02/2026
-
dot icon06/01/2026
Notification of Geraldine Kennedy as a person with significant control on 2025-09-20
dot icon20/11/2025
Change of details for Mr John Gerard Kennedy as a person with significant control on 2025-09-20
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon13/08/2025
Satisfaction of charge 063760140005 in full
dot icon07/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon04/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-06-30
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon07/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon20/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon26/09/2023
Secretary's details changed for Mrs Kathleen June Harney on 2023-09-15
dot icon26/09/2023
Director's details changed for Mr John Gerard Kennedy on 2023-09-15
dot icon26/09/2023
Change of details for Mr John Gerard Kennedy as a person with significant control on 2023-09-15
dot icon26/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon22/06/2023
Satisfaction of charge 063760140004 in full
dot icon30/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon18/11/2022
Purchase of own shares.
dot icon11/11/2022
Confirmation statement made on 2022-09-19 with updates
dot icon27/10/2022
Cancellation of shares. Statement of capital on 2021-11-16
dot icon27/10/2022
Resolutions
dot icon17/08/2022
Registration of charge 063760140005, created on 2022-07-28
dot icon19/01/2022
Resolutions
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon27/09/2021
Change of details for Mr John Gerard Kennedy as a person with significant control on 2016-04-06
dot icon01/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon12/08/2019
Director's details changed for Mr James Daniel Kennedy on 2019-07-17
dot icon18/03/2019
Director's details changed for Mr John Paul Kennedy on 2019-01-14
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon15/12/2017
Confirmation statement made on 2017-09-19 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Change of share class name or designation
dot icon04/12/2017
Resolutions
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Statement of company's objects
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/04/2016
Registration of charge 063760140004, created on 2016-04-05
dot icon11/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon27/04/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon17/02/2015
Appointment of John Paul Kennedy as a director on 2015-01-12
dot icon17/01/2015
Appointment of James Daniel Kennedy as a director on 2014-12-16
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon21/06/2014
Registration of charge 063760140003
dot icon09/05/2014
Satisfaction of charge 2 in full
dot icon09/05/2014
Satisfaction of charge 1 in full
dot icon11/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon17/05/2013
Group of companies' accounts made up to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/10/2012
Director's details changed for John Gerard Kennedy on 2012-10-19
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Group of companies' accounts made up to 2011-06-30
dot icon29/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon11/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2010
Group of companies' accounts made up to 2009-06-30
dot icon14/11/2009
Annual return made up to 2009-09-19
dot icon30/09/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon22/07/2009
Full accounts made up to 2007-12-31
dot icon30/04/2009
Accounting reference date shortened from 31/12/2008 to 31/12/2007
dot icon17/03/2009
Return made up to 19/09/08; full list of members
dot icon01/08/2008
Statement of affairs
dot icon01/08/2008
Ad 09/10/07\gbp si 998@1=998\gbp ic 2/1000\
dot icon30/07/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/07/2008
Appointment terminated secretary grindco secretaries LIMITED
dot icon07/07/2008
Appointment terminated director grindco directors LIMITED
dot icon07/07/2008
Secretary appointed kathleen june harney
dot icon07/07/2008
Director appointed john gerard kennedy
dot icon07/07/2008
Registered office changed on 07/07/2008 from c/o grindeys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET
dot icon29/11/2007
Certificate of change of name
dot icon19/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-82.09 % *

* during past year

Cash in Bank

£126,196.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.52M
-
0.00
704.42K
-
2022
2
1.19M
-
0.00
126.20K
-
2022
2
1.19M
-
0.00
126.20K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.19M £Descended-21.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.20K £Descended-82.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, John Gerard
Director
09/10/2007 - Present
16
Kennedy, James Daniel
Director
16/12/2014 - Present
10
Kennedy, John Paul
Director
12/01/2015 - Present
5
Harney, Kathleen June
Secretary
09/10/2007 - Present
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHARTRANGE HOLDINGS LIMITED

CHARTRANGE HOLDINGS LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at Wharf Street, Dukinfield, Cheshire SK16 4NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTRANGE HOLDINGS LIMITED?

toggle

CHARTRANGE HOLDINGS LIMITED is currently Active. It was registered on 19/09/2007 .

Where is CHARTRANGE HOLDINGS LIMITED located?

toggle

CHARTRANGE HOLDINGS LIMITED is registered at Wharf Street, Dukinfield, Cheshire SK16 4NJ.

What does CHARTRANGE HOLDINGS LIMITED do?

toggle

CHARTRANGE HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does CHARTRANGE HOLDINGS LIMITED have?

toggle

CHARTRANGE HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for CHARTRANGE HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Group of companies' accounts made up to 2025-06-30.