CHARTRANGE (PLANT HIRE) LIMITED

Register to unlock more data on OkredoRegister

CHARTRANGE (PLANT HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802397

Incorporation date

17/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wharf Street, Dukinfield, Cheshire SK16 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon16/04/2026
Cessation of John Gerard Kennedy as a person with significant control on 2026-04-16
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon07/08/2025
Appointment of Mr James Daniel Kennedy as a director on 2025-08-07
dot icon07/07/2025
Total exemption 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 icon28/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon20/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon05/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon29/03/2022
Change of details for Mr John Gerard Kennedy as a person with significant control on 2016-04-06
dot icon29/03/2022
Secretary's details changed for Mrs Kathleen June Harney on 2022-03-29
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon03/04/2018
Notification of Chartrange Holdings Limited as a person with significant control on 2016-04-06
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/04/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon08/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon21/06/2014
Registration of charge 028023970004
dot icon03/06/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon03/06/2014
Appointment of Mr John Gerard Kennedy as a director
dot icon03/06/2014
Termination of appointment of Paul Kennedy as a director
dot icon21/05/2014
Termination of appointment of Paul Kennedy as a director
dot icon20/05/2014
Appointment of Mr John Gerard Kennedy as a director
dot icon09/05/2014
Satisfaction of charge 2 in full
dot icon09/05/2014
Satisfaction of charge 3 in full
dot icon17/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon09/05/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon29/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon10/06/2010
Duplicate mortgage certificatecharge no:3
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2010
Accounts for a small company made up to 2009-06-30
dot icon31/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon30/09/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon20/05/2009
Director appointed paul francis kennedy
dot icon15/05/2009
Appointment terminated director peter morris
dot icon03/04/2009
Return made up to 17/03/09; no change of members
dot icon24/02/2009
Return made up to 17/03/08; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon13/06/2007
Return made up to 17/03/07; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2005-12-31
dot icon20/01/2007
New director appointed
dot icon12/10/2006
Director resigned
dot icon06/04/2006
Return made up to 17/03/06; full list of members
dot icon07/10/2005
Accounts for a small company made up to 2004-12-31
dot icon01/07/2005
Return made up to 17/03/05; full list of members
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Ad 05/02/04--------- £ si 78@1
dot icon12/05/2005
Return made up to 17/03/04; full list of members
dot icon02/11/2004
Total exemption small company accounts 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 icon18/12/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon14/11/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
Return made up to 17/03/03; full list of members
dot icon14/08/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
Return made up to 17/03/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 17/03/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/08/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon12/04/2000
Auditor's resignation
dot icon23/03/2000
Return made up to 17/03/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon15/07/1999
Registered office changed on 15/07/99 from: sovereign house queen street manchester M2 5HR
dot icon06/07/1999
Full accounts made up to 1998-03-31
dot icon15/06/1999
Return made up to 17/03/99; no change of members
dot icon15/06/1999
New secretary appointed
dot icon19/03/1998
Return made up to 17/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon31/07/1997
Return made up to 17/03/97; full list of members
dot icon30/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/09/1996
Particulars of mortgage/charge
dot icon01/06/1996
Secretary resigned
dot icon21/05/1996
Return made up to 17/03/96; no change of members
dot icon21/05/1996
Secretary resigned
dot icon21/05/1996
New secretary appointed
dot icon04/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/04/1995
Return made up to 17/03/95; no change of members
dot icon17/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon17/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Director resigned;new director appointed
dot icon13/06/1994
Return made up to 17/03/94; full list of members
dot icon13/06/1994
Secretary resigned;new secretary appointed
dot icon13/06/1994
New director appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon23/03/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption 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
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

80.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, James Daniel
Director
07/08/2025 - Present
10
Kennedy, John Gerard
Director
11/04/2014 - Present
15

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTRANGE (PLANT HIRE) LIMITED

CHARTRANGE (PLANT HIRE) LIMITED is an(a) Active company incorporated on 17/03/1993 with the registered office located at Wharf Street, Dukinfield, Cheshire SK16 4NJ. There are currently 2 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 CHARTRANGE (PLANT HIRE) LIMITED?

toggle

CHARTRANGE (PLANT HIRE) LIMITED is currently Active. It was registered on 17/03/1993 .

Where is CHARTRANGE (PLANT HIRE) LIMITED located?

toggle

CHARTRANGE (PLANT HIRE) LIMITED is registered at Wharf Street, Dukinfield, Cheshire SK16 4NJ.

What does CHARTRANGE (PLANT HIRE) LIMITED do?

toggle

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

What is the latest filing for CHARTRANGE (PLANT HIRE) LIMITED?

toggle

The latest filing was on 16/04/2026: Cessation of John Gerard Kennedy as a person with significant control on 2026-04-16.