CHARTRANGE LIMITED

Register to unlock more data on OkredoRegister

CHARTRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935855

Incorporation date

02/08/1985

Size

Full

Contacts

Registered address

Registered address

Wharf Street, Dukinfield, Cheshire SK16 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1985)
dot icon25/03/2026
Audited abridged accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/02/2026
Second filing for the appointment of John Paul Kennedy as a director
dot icon07/07/2025
Full accounts made up to 2024-06-30
dot icon04/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-06-30
dot icon30/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/06/2024
Full accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon22/06/2023
Satisfaction of charge 019358550011 in full
dot icon21/04/2023
Registration of charge 019358550013, created on 2023-04-20
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/01/2022
Secretary's details changed for Mrs Kathleen June Harney on 2022-01-18
dot icon18/01/2022
Director's details changed for Mr John Gerard Kennedy on 2022-01-18
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/04/2020
Resolutions
dot icon23/04/2020
Registration of charge 019358550012, created on 2020-04-23
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon12/08/2019
Director's details changed for Mr James Daniel Kennedy on 2019-07-17
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/01/2018
Notification of Chartrange Holdings Limited as a person with significant control on 2016-04-06
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Registration of charge 019358550011, created on 2016-03-14
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
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 icon04/03/2015
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 icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Appointment of James Daniel Kennedy as a director on 2014-12-16
dot icon21/06/2014
Registration of charge 019358550010
dot icon09/05/2014
Satisfaction of charge 8 in full
dot icon09/05/2014
Satisfaction of charge 9 in full
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2013
Termination of appointment of Paul Kennedy as a director
dot icon17/05/2013
Accounts for a small company made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
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
Accounts for a small company made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon24/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/11/2010
Appointment of Paul Francis Kennedy as a director
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/05/2010
Accounts for a medium company made up to 2009-06-30
dot icon31/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Lee Stringer as a director
dot icon30/09/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon15/05/2009
Appointment terminated director peter morris
dot icon17/03/2009
Return made up to 31/12/08; no change of members
dot icon21/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon26/08/2008
Director appointed lee stringer
dot icon08/07/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon15/05/2007
Director resigned
dot icon21/04/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Accounts for a medium company made up to 2005-12-31
dot icon20/01/2007
New director appointed
dot icon12/10/2006
Director resigned
dot icon03/03/2006
Return made up to 31/12/05; full list of members
dot icon07/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
Return made up to 31/12/03; full list of members
dot icon18/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/03/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Ad 18/12/02--------- £ si 499998@1=499998 £ ic 2/500000
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
£ nc 100/500000 18/12/02
dot icon30/08/2002
Director resigned
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Resolutions
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon29/11/2000
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon04/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/04/2000
Auditor's resignation
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon15/07/1999
Registered office changed on 15/07/99 from: sovereign house queen street manchester M2 5HR
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
New secretary appointed
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon24/08/1998
Full accounts made up to 1997-10-31
dot icon21/07/1998
Particulars of mortgage/charge
dot icon17/03/1998
Return made up to 31/12/97; no change of members
dot icon03/12/1997
Full accounts made up to 1996-10-31
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon08/09/1996
Full accounts made up to 1995-10-31
dot icon28/02/1996
Return made up to 31/12/95; no change of members
dot icon04/09/1995
Full accounts made up to 1994-10-31
dot icon14/02/1995
Particulars of mortgage/charge
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-10-31
dot icon26/09/1994
Registered office changed on 26/09/94 from: 33 harkness street ardwick manchester M12 6BT
dot icon18/04/1994
Auditor's resignation
dot icon20/03/1994
Registered office changed on 20/03/94 from: 11 crowley rd manchester M9 1EQ
dot icon08/03/1994
Return made up to 31/12/93; full list of members
dot icon18/08/1993
Accounts for a small company made up to 1992-10-31
dot icon01/07/1993
Return made up to 31/12/92; no change of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon10/09/1992
Accounts for a small company made up to 1991-10-31
dot icon05/06/1992
Particulars of mortgage/charge
dot icon11/05/1992
Particulars of mortgage/charge
dot icon03/03/1992
Accounts for a small company made up to 1990-10-31
dot icon03/03/1992
Return made up to 31/12/91; no change of members
dot icon05/06/1991
Accounts for a small company made up to 1989-10-31
dot icon05/06/1991
Full accounts made up to 1988-10-31
dot icon05/06/1991
Full accounts made up to 1987-10-31
dot icon05/06/1991
Full accounts made up to 1986-10-31
dot icon05/06/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon07/01/1991
Return made up to 31/12/90; full list of members
dot icon11/05/1990
Registered office changed on 11/05/90 from: asia house room F67 82 princess street manchester M1 6MW
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon29/06/1989
Dissolution discontinued
dot icon20/03/1989
Registered office changed on 20/03/89 from: central house 74 princess st manchester M1 6JD
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Return made up to 31/12/86; full list of members
dot icon14/07/1987
Registered office changed on 14/07/87 from: 74 princess street manchester M1 6JD
dot icon25/03/1986
Resolutions
dot icon02/08/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

53
2022
change arrow icon+37.33 % *

* during past year

Cash in Bank

£239,600.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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
56
1.67M
-
0.00
174.47K
-
2022
53
1.40M
-
13.59M
239.60K
-
2022
53
1.40M
-
13.59M
239.60K
-

Employees

2022

Employees

53 Descended-5 % *

Net Assets(GBP)

1.40M £Descended-16.36 % *

Total Assets(GBP)

-

Turnover(GBP)

13.59M £Ascended- *

Cash in Bank(GBP)

239.60K £Ascended37.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, John Paul
Director
12/01/2015 - Present
5
Kennedy, James Daniel
Director
16/12/2014 - Present
10
O'malley, Eamon
Director
01/07/2004 - 04/12/2006
-
Stringer, Lee
Director
11/08/2008 - 29/01/2010
9
Birch, Iain Harvey
Director
01/01/2004 - 29/09/2006
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

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

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

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

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CHARTRANGE LIMITED

CHARTRANGE LIMITED is an(a) Active company incorporated on 02/08/1985 with the registered office located at Wharf Street, Dukinfield, Cheshire SK16 4NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTRANGE LIMITED?

toggle

CHARTRANGE LIMITED is currently Active. It was registered on 02/08/1985 .

Where is CHARTRANGE LIMITED located?

toggle

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

What does CHARTRANGE LIMITED do?

toggle

CHARTRANGE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CHARTRANGE LIMITED have?

toggle

CHARTRANGE LIMITED had 53 employees in 2022.

What is the latest filing for CHARTRANGE LIMITED?

toggle

The latest filing was on 25/03/2026: Audited abridged accounts made up to 2025-06-30.