CHARTSAND LIMITED

Register to unlock more data on OkredoRegister

CHARTSAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802417

Incorporation date

07/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Fernhills House, Todd Street, Bury, Gtr Manchester BL9 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon27/05/2025
Termination of appointment of John Anthony Mc Elhinney as a secretary on 2025-03-12
dot icon27/05/2025
Appointment of Mrs Mary Mcelhinney as a secretary on 2025-03-12
dot icon09/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon23/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon18/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon14/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/01/2016
Appointment of Mr William Aspinall as a director on 2016-01-22
dot icon22/01/2016
Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 2016-01-22
dot icon24/12/2015
Termination of appointment of Vincent Nolan as a director on 2015-12-24
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon23/07/2010
Director's details changed for John Anthony Mc Elhinney on 2009-10-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/07/2009
Return made up to 07/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/07/2008
Return made up to 07/07/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/07/2007
Return made up to 07/07/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/07/2006
Return made up to 07/07/06; full list of members
dot icon08/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon20/09/2005
Particulars of mortgage/charge
dot icon26/07/2005
Return made up to 07/07/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/07/2004
Return made up to 07/07/04; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS
dot icon27/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/08/2003
Return made up to 07/07/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/02/2003
Director's particulars changed
dot icon03/12/2002
Director's particulars changed
dot icon01/08/2002
Return made up to 07/07/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon14/06/2002
Accounts for a small company made up to 2001-08-31
dot icon19/07/2001
Return made up to 07/07/01; full list of members
dot icon26/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Accounts for a small company made up to 2000-08-31
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon12/07/2000
Return made up to 07/07/00; full list of members
dot icon19/06/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon06/09/1999
New director appointed
dot icon27/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
New director appointed
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Secretary resigned
dot icon01/08/1999
New secretary appointed;new director appointed
dot icon01/08/1999
Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR
dot icon07/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76M
-
0.00
-
-
2022
0
1.83M
-
0.00
-
-
2023
0
1.85M
-
0.00
-
-
2023
0
1.85M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.85M £Ascended1.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Aspinall, William
Director
22/01/2016 - Present
458
Mc Elhinney, John Anthony
Director
07/07/1999 - Present
1
Mc Elhinney, John Anthony
Secretary
07/07/1999 - 12/03/2025
-
Mcelhinney, Mary
Secretary
12/03/2025 - Present
-

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

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 CHARTSAND LIMITED

CHARTSAND LIMITED is an(a) Active company incorporated on 07/07/1999 with the registered office located at Fernhills House, Todd Street, Bury, Gtr Manchester BL9 5BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTSAND LIMITED?

toggle

CHARTSAND LIMITED is currently Active. It was registered on 07/07/1999 .

Where is CHARTSAND LIMITED located?

toggle

CHARTSAND LIMITED is registered at Fernhills House, Todd Street, Bury, Gtr Manchester BL9 5BJ.

What does CHARTSAND LIMITED do?

toggle

CHARTSAND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARTSAND LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-07 with no updates.