CHATSWORTH NORTHERN LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042602

Incorporation date

28/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

T/A Chatsworth Windows, Yafforth Road, Northallerton, North Yorkshire DL7 8UECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon05/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon01/10/2025
Termination of appointment of Stuart Anthony Scott as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Stuart Anthony Scott as a secretary on 2025-09-30
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon14/10/2024
Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to T/a Chatsworth Windows Yafforth Road Northallerton North Yorkshire DL7 8UE on 2024-10-14
dot icon08/10/2024
Change of details for Ggt Crow Limited as a person with significant control on 2024-10-08
dot icon07/10/2024
Registered office address changed from 24 Finkle Street Thirsk YO7 1DA England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 2024-10-07
dot icon01/10/2024
Registration of charge 040426020004, created on 2024-09-26
dot icon27/09/2024
Appointment of Mr George Thomas Crow as a director on 2024-09-26
dot icon27/09/2024
Appointment of Mrs Greta Florence Crow as a director on 2024-09-26
dot icon27/09/2024
Appointment of Mr Tyrone William Crow as a director on 2024-09-26
dot icon27/09/2024
Termination of appointment of David Ian Costick as a director on 2024-09-26
dot icon27/09/2024
Termination of appointment of Jamie Daniel Timothy Smith as a director on 2024-09-26
dot icon27/09/2024
Notification of Ggt Crow Limited as a person with significant control on 2024-09-26
dot icon27/09/2024
Cessation of Chatsworth Windows Limited as a person with significant control on 2024-09-26
dot icon13/09/2024
Satisfaction of charge 2 in full
dot icon13/09/2024
Satisfaction of charge 040426020003 in full
dot icon30/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon28/08/2024
Satisfaction of charge 1 in full
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/01/2024
Cessation of Stuart Anthony Scott as a person with significant control on 2024-01-21
dot icon21/01/2024
Notification of Chatsworth Windows Limited as a person with significant control on 2024-01-21
dot icon02/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon22/06/2022
Change of details for Mr Stuart Anthony Scott as a person with significant control on 2022-06-22
dot icon22/06/2022
Registered office address changed from Langton House 124 Acomb Road York North Yorkshire YO24 4EY to 24 Finkle Street Thirsk YO7 1DA on 2022-06-22
dot icon31/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon09/06/2014
Registration of charge 040426020003
dot icon11/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon09/09/2010
Director's details changed for Jamie Daniel Timothy Smith on 2010-07-28
dot icon09/09/2010
Director's details changed for Paul Hayton on 2010-07-28
dot icon09/09/2010
Director's details changed for Stuart Scott on 2010-07-28
dot icon09/09/2010
Director's details changed for David Ian Costick on 2010-07-28
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon27/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 28/07/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 28/07/08; full list of members
dot icon28/07/2008
Director and secretary's change of particulars / stuart scott / 28/07/2008
dot icon28/07/2008
Director's change of particulars / david costick / 28/07/2008
dot icon21/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 28/07/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/08/2006
Return made up to 28/07/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 28/07/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 28/07/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-07-31
dot icon04/08/2003
Return made up to 28/07/03; full list of members
dot icon18/04/2003
Accounts for a small company made up to 2002-07-31
dot icon10/09/2002
Return made up to 28/07/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/08/2001
Return made up to 28/07/01; full list of members
dot icon06/08/2001
Registered office changed on 06/08/01 from: langton house 5 priory street york north yorkshire YO1 6ET
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
Registered office changed on 03/08/00 from: windsor house temple row birmingham west midlands B2 5JX
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon28/07/2000
Incorporation
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
31/07/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
3.05M
-
0.00
3.98M
-
2022
34
3.82M
-
0.00
5.37M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stuart Anthony
Director
28/07/2000 - 30/09/2025
4
Scott, Stuart Anthony
Secretary
28/07/2000 - 30/09/2025
-
Mr George Thomas Crow
Director
26/09/2024 - Present
17
Crow, Greta Florence
Director
26/09/2024 - Present
12
Costick, David Ian
Director
28/07/2000 - 26/09/2024
2

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 NORTHERN LIMITED

CHATSWORTH NORTHERN LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at T/A Chatsworth Windows, Yafforth Road, Northallerton, North Yorkshire DL7 8UE. There are currently 4 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 NORTHERN LIMITED?

toggle

CHATSWORTH NORTHERN LIMITED is currently Active. It was registered on 28/07/2000 .

Where is CHATSWORTH NORTHERN LIMITED located?

toggle

CHATSWORTH NORTHERN LIMITED is registered at T/A Chatsworth Windows, Yafforth Road, Northallerton, North Yorkshire DL7 8UE.

What does CHATSWORTH NORTHERN LIMITED do?

toggle

CHATSWORTH NORTHERN LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHATSWORTH NORTHERN LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-07-31.