CHATSWORTH INDUSTRIAL LTD

Register to unlock more data on OkredoRegister

CHATSWORTH INDUSTRIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036577

Incorporation date

14/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

91-97 Saltergate, Chesterfield S40 1LACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon13/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon10/04/2026
Appointment of Mrs Rachel Elizabeth Adams as a director on 2026-04-10
dot icon23/03/2026
Termination of appointment of Julie Diane Irwin as a secretary on 2026-03-10
dot icon19/03/2026
Previous accounting period extended from 2025-06-30 to 2025-11-30
dot icon18/03/2026
Termination of appointment of Julie Diane Irwin as a director on 2026-03-10
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon19/05/2025
Termination of appointment of Michael Denis Irwin as a director on 2025-05-19
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon13/11/2024
Notification of Ian Denis Irwin as a person with significant control on 2024-11-13
dot icon13/11/2024
Notification of Rachel Elizabeth Adams as a person with significant control on 2024-11-13
dot icon13/11/2024
Cessation of Michael Denis Irwin as a person with significant control on 2024-11-13
dot icon23/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/02/2023
Registered office address changed from C/O Mazars Llp 58 the Ropewalk Nottingham NG1 5DW to 91-97 Saltergate Chesterfield S40 1LA on 2023-02-20
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/01/2021
Resolutions
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/11/2015
Registered office address changed from 58 the Ropewalk Nottingham NG1 5DW England to C/O Mazars Llp 58 the Ropewalk Nottingham NG1 5DW on 2015-11-05
dot icon05/11/2015
Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to C/O Mazars Llp 58 the Ropewalk Nottingham NG1 5DW on 2015-11-05
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/11/2012
Appointment of Mr Mark Adams as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Michael Denis Irwin on 2012-01-03
dot icon03/01/2012
Director's details changed for Julie Diane Irwin on 2012-01-03
dot icon03/01/2012
Secretary's details changed for Julie Diane Irwin on 2012-01-03
dot icon01/06/2011
Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2011-06-01
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Julie Diane Irwin on 2010-01-04
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Registered office changed on 12/05/2008 from 19 pelham road sherwood rise nottingham nottinghamshire NG5 1AP
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/04/2008
Total exemption small company accounts made up to 2006-06-30
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon04/06/2007
Return made up to 31/12/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/12/2004
Return made up to 31/12/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: c/o omega safes LTD lockwood close top valley nottingham nottinghamshire NG5 9JN
dot icon28/01/2004
Total exemption small company accounts made up to 2002-06-30
dot icon26/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2001-06-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon18/12/2001
Return made up to 31/12/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon04/07/2001
Registered office changed on 04/07/01 from: lockwood close top valley nottingham nottinghamshire NG5 9JN
dot icon04/07/2001
Return made up to 31/12/00; full list of members
dot icon15/03/2001
Particulars of mortgage/charge
dot icon18/09/2000
Registered office changed on 18/09/00 from: 72B wollaton road beeston nottingham NG9 2NZ
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/01/2000
Return made up to 31/12/99; no change of members
dot icon08/07/1999
Accounts for a small company made up to 1998-06-30
dot icon08/07/1999
Accounts for a small company made up to 1997-06-30
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1996-06-30
dot icon27/02/1997
Return made up to 31/12/96; no change of members
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Director resigned
dot icon23/10/1996
Particulars of mortgage/charge
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon31/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Return made up to 31/12/93; full list of members
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon18/02/1994
Particulars of mortgage/charge
dot icon12/09/1993
Director resigned;new director appointed
dot icon23/07/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Certificate of change of name
dot icon28/06/1993
Certificate of change of name
dot icon22/06/1993
Registered office changed on 22/06/93 from: peat house 1 waterloo way leicester LE1 6LP
dot icon16/04/1993
Accounts for a small company made up to 1992-06-30
dot icon11/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Return made up to 31/12/92; full list of members
dot icon24/02/1993
Particulars of mortgage/charge
dot icon18/05/1992
Accounts for a small company made up to 1991-06-30
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon14/06/1991
Accounts for a small company made up to 1990-06-30
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon26/10/1990
Return made up to 31/12/89; full list of members
dot icon01/10/1990
Accounts for a small company made up to 1989-06-30
dot icon18/09/1990
Registered office changed on 18/09/90 from: c/o peat marwick mclintock arlen house salisbury road leicester LE1 7QS
dot icon26/07/1989
Notice of resolution removing auditor
dot icon26/07/1989
Location of register of directors' interests
dot icon26/07/1989
Location of register of members
dot icon26/07/1989
Registered office changed on 26/07/89 from: c/o halpern and woolf alberton house st marys parsonage manchester M3 2WJ
dot icon12/04/1989
Full accounts made up to 1988-06-30
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon14/01/1989
Particulars of mortgage/charge
dot icon17/11/1988
Resolutions
dot icon21/10/1988
Full accounts made up to 1987-06-30
dot icon21/10/1988
Return made up to 31/12/87; full list of members
dot icon04/08/1987
Registered office changed on 04/08/87 from: barnett house 53 fountain street manchester M2 2AN
dot icon10/09/1986
New director appointed
dot icon28/08/1986
Accounting reference date notified as 30/06
dot icon17/07/1986
Secretary resigned
dot icon14/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-81.63 % *

* during past year

Cash in Bank

£696.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/11/2026
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
3
877.01K
-
0.00
2.01K
-
2022
3
869.82K
-
0.00
3.79K
-
2023
3
872.75K
-
0.00
696.00
-
2023
3
872.75K
-
0.00
696.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

872.75K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

696.00 £Descended-81.63 % *

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
Irwin, Michael Denis
Director
29/10/1996 - 19/05/2025
33
Irwin, Julie Diane
Director
29/10/1996 - 10/03/2026
13
Adams, Mark
Director
13/11/2012 - Present
4
Irwin, Julie Diane
Secretary
29/10/1996 - 10/03/2026
-

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+
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 CHATSWORTH INDUSTRIAL LTD

CHATSWORTH INDUSTRIAL LTD is an(a) Active company incorporated on 14/07/1986 with the registered office located at 91-97 Saltergate, Chesterfield S40 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH INDUSTRIAL LTD?

toggle

CHATSWORTH INDUSTRIAL LTD is currently Active. It was registered on 14/07/1986 .

Where is CHATSWORTH INDUSTRIAL LTD located?

toggle

CHATSWORTH INDUSTRIAL LTD is registered at 91-97 Saltergate, Chesterfield S40 1LA.

What does CHATSWORTH INDUSTRIAL LTD do?

toggle

CHATSWORTH INDUSTRIAL LTD operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does CHATSWORTH INDUSTRIAL LTD have?

toggle

CHATSWORTH INDUSTRIAL LTD had 3 employees in 2023.

What is the latest filing for CHATSWORTH INDUSTRIAL LTD?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-11-30.