CHATSWORTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01713396

Incorporation date

08/04/1983

Size

Dormant

Contacts

Registered address

Registered address

The Estate Office, Edensor, Bakewell, Derbyshire DE45 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon10/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/08/2025
Appointment of Miss Kathryn Elizabeth Fleming as a director on 2025-08-22
dot icon27/08/2025
Termination of appointment of Andrew Charles Lavery as a secretary on 2025-08-22
dot icon26/08/2025
Termination of appointment of Andrew Charles Lavery as a director on 2025-08-22
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/05/2024
Termination of appointment of Nicholas John Wedgwood Wood as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr Harry Bowman as a director on 2024-05-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Director's details changed for Mr Stephen George Vickers on 2019-11-01
dot icon04/02/2019
Appointment of Mr Andrew Charles Lavery as a director on 2019-01-30
dot icon04/02/2019
Appointment of Mr Stephen George Vickers as a director on 2019-01-30
dot icon04/02/2019
Termination of appointment of Amanda Carmen Cavendish Duchess of Devonshire as a director on 2019-01-30
dot icon04/02/2019
Termination of appointment of Peregrine Andrew Morny Cavendish as a director on 2019-01-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Mr Andrew Charles Lavery as a secretary on 2018-09-20
dot icon24/05/2018
Notification of John David Sebastion Booth as a person with significant control on 2018-05-16
dot icon24/05/2018
Notification of Heather Jane Hancock as a person with significant control on 2018-05-16
dot icon24/05/2018
Cessation of Peter Anthony Bostock as a person with significant control on 2018-05-16
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Mark Terry as a secretary on 2015-06-30
dot icon07/01/2016
Termination of appointment of Mark Terry as a secretary on 2015-06-30
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/03/2015
Termination of appointment of Deborah Vivien Cavendish Dowager Duchess of Devonshire as a director on 2014-09-24
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon06/01/2014
Secretary's details changed for Mr Mark Terry on 2013-11-29
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon07/01/2010
Director's details changed for Dcvo Deborah Vivien Cavendish Dowager Duchess of Devonshire on 2009-12-20
dot icon07/01/2010
Director's details changed for Nicholas John Wedgwood Wood on 2009-12-20
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon23/12/2008
Secretary appointed mr mark terry
dot icon23/12/2008
Appointment terminated secretary robert hill
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 20/12/07; full list of members
dot icon18/01/2007
Return made up to 20/12/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon26/01/2006
Return made up to 20/12/05; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 20/12/04; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 20/12/03; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 20/12/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 20/12/01; full list of members
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon11/01/2001
Return made up to 20/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon23/01/2000
Return made up to 20/12/99; full list of members
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon15/01/1999
Return made up to 20/12/98; no change of members
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon27/08/1998
Auditor's resignation
dot icon12/01/1998
Return made up to 20/12/97; no change of members
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Return made up to 20/12/96; full list of members
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon07/02/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon17/01/1996
Return made up to 20/12/95; no change of members
dot icon04/12/1995
Full accounts made up to 1995-06-30
dot icon03/07/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Return made up to 20/12/94; no change of members
dot icon14/11/1994
Accounts for a small company made up to 1994-06-30
dot icon05/07/1994
Director resigned;new director appointed
dot icon17/01/1994
Return made up to 20/12/93; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1993-06-30
dot icon14/01/1993
Return made up to 20/12/92; no change of members
dot icon31/10/1992
Group accounts for a small company made up to 1992-06-30
dot icon16/01/1992
Return made up to 20/12/91; no change of members
dot icon25/10/1991
Accounts for a small company made up to 1991-06-30
dot icon07/01/1991
Return made up to 20/12/90; full list of members
dot icon21/12/1990
Resolutions
dot icon22/10/1990
Accounts for a small company made up to 1990-06-30
dot icon18/01/1990
Return made up to 28/12/89; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1989-06-30
dot icon19/01/1989
Return made up to 02/01/89; full list of members
dot icon26/10/1988
Group accounts for a small company made up to 1988-06-30
dot icon20/01/1988
Return made up to 01/01/88; full list of members
dot icon02/11/1987
Group accounts for a small company made up to 1987-06-30
dot icon15/07/1987
Group accounts for a small company made up to 1986-06-30
dot icon28/01/1987
Return made up to 01/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
271.27K
-
0.00
181.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavendish, Peregrine Andrew Morny, Duke
Director
20/12/1991 - 30/01/2019
8
Mr Andrew Charles Lavery
Director
30/01/2019 - 22/08/2025
83
Fleming, Kathryn Elizabeth
Director
22/08/2025 - Present
42
Vickers, Stephen George
Director
30/01/2019 - Present
44
Wardle, Roger Bullin
Director
01/07/1994 - 28/04/2006
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATSWORTH HOLDINGS LIMITED

CHATSWORTH HOLDINGS LIMITED is an(a) Active company incorporated on 08/04/1983 with the registered office located at The Estate Office, Edensor, Bakewell, Derbyshire DE45 1PJ. There are currently 3 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 CHATSWORTH HOLDINGS LIMITED?

toggle

CHATSWORTH HOLDINGS LIMITED is currently Active. It was registered on 08/04/1983 .

Where is CHATSWORTH HOLDINGS LIMITED located?

toggle

CHATSWORTH HOLDINGS LIMITED is registered at The Estate Office, Edensor, Bakewell, Derbyshire DE45 1PJ.

What does CHATSWORTH HOLDINGS LIMITED do?

toggle

CHATSWORTH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHATSWORTH HOLDINGS LIMITED?

toggle

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