CHATCHAWAN UK LIMITED

Register to unlock more data on OkredoRegister

CHATCHAWAN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07445934

Incorporation date

22/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/04/2025
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 2025-04-30
dot icon30/04/2025
Change of details for Mr Supakit Rattanasirimontre as a person with significant control on 2025-04-21
dot icon30/04/2025
Director's details changed for Mr Supakit Rattanasirimontre on 2025-04-21
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon07/09/2017
Amended total exemption full accounts made up to 2015-11-30
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/01/2017
Director's details changed for Mr Supakit Rattanasirimontre on 2017-01-13
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/01/2017
Director's details changed for Mr Supakit Rattanasirimontre on 2017-01-13
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/04/2013
Registered office address changed from Suite D36 1ST Floor 1 Portland Street Manchester M1 3BE England on 2013-04-03
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Manita Watcharapolmek as a secretary
dot icon13/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon31/07/2012
Appointment of Mr Supakit Rattanasirimontre as a director
dot icon16/07/2012
Termination of appointment of Supakit Rattanasirimontre as a director
dot icon16/05/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/04/2012
Compulsory strike-off action has been discontinued
dot icon17/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/03/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2011
Registered office address changed from 50 Granby Row Manchester M1 7AY England on 2011-09-19
dot icon22/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-45.32 % *

* during past year

Cash in Bank

£89,018.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
48.93K
-
0.00
162.80K
-
2022
5
10.57K
-
0.00
89.02K
-
2022
5
10.57K
-
0.00
89.02K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

10.57K £Descended-78.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.02K £Descended-45.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rattanasirimontre, Supakit
Director
31/07/2012 - Present
5
Watcharapolmek, Manita
Secretary
22/11/2010 - 04/01/2013
-
Rattanasirimontre, Supakit
Director
22/11/2010 - 13/07/2012
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHATCHAWAN UK LIMITED

CHATCHAWAN UK LIMITED is an(a) Active company incorporated on 22/11/2010 with the registered office located at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester M12 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATCHAWAN UK LIMITED?

toggle

CHATCHAWAN UK LIMITED is currently Active. It was registered on 22/11/2010 .

Where is CHATCHAWAN UK LIMITED located?

toggle

CHATCHAWAN UK LIMITED is registered at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester M12 6AE.

What does CHATCHAWAN UK LIMITED do?

toggle

CHATCHAWAN UK LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does CHATCHAWAN UK LIMITED have?

toggle

CHATCHAWAN UK LIMITED had 5 employees in 2022.

What is the latest filing for CHATCHAWAN UK LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-14 with no updates.