CHATVINE LIMITED

Register to unlock more data on OkredoRegister

CHATVINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039043

Incorporation date

01/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Malone Road, Belfast BT9 6SACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon05/11/2025
Notification of Jonathan Thomas William Clarke as a person with significant control on 2025-11-05
dot icon15/09/2025
Cessation of Jonathan Thomas William Clarke as a person with significant control on 2025-09-15
dot icon09/09/2025
Second filing of Confirmation Statement dated 2025-08-01
dot icon04/09/2025
01/08/25 Statement of Capital gbp 5
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/02/2025
Second filing for the appointment of Mr James Paul Connolly as a director
dot icon20/02/2025
Appointment of Mr Paul Connolly as a director on 2025-02-20
dot icon16/12/2024
Termination of appointment of Paul Clarke as a director on 2024-12-16
dot icon11/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/11/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Appointment of Mr Paul Clarke as a director on 2021-05-07
dot icon18/02/2021
Notification of Jonathan Thomas William Clarke as a person with significant control on 2021-02-18
dot icon18/02/2021
Cessation of John Clarke as a person with significant control on 2021-02-18
dot icon18/02/2021
Appointment of Mr Jonathan Thomas William Clarke as a secretary on 2021-02-18
dot icon18/02/2021
Termination of appointment of John Clarke as a secretary on 2021-02-18
dot icon18/02/2021
Termination of appointment of John Clarke as a director on 2021-02-18
dot icon04/02/2021
Appointment of Mr Jonathan Thomas William Clarke as a director on 2021-01-01
dot icon07/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon04/01/2017
Amended accounts for a dormant company made up to 2015-08-31
dot icon19/12/2016
Termination of appointment of John Christopher Hanna as a director on 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon18/08/2016
Registered office address changed from , 61 Malone Road, Belfast, BT9 6SA, Northern Ireland to 61 Malone Road Belfast BT9 6SA on 2016-08-18
dot icon18/08/2016
Registered office address changed from , 67 Coalisland Road Coalisland Road, Dungannon, BT71 6LA, Northern Ireland to 61 Malone Road Belfast BT9 6SA on 2016-08-18
dot icon18/08/2016
Registered office address changed from , 61 Malone Road, Belfast, BT9 6SA to 61 Malone Road Belfast BT9 6SA on 2016-08-18
dot icon16/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon18/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for John Clarke on 2010-08-01
dot icon17/08/2010
Director's details changed for John Christopher Hanna on 2010-08-01
dot icon17/08/2010
Director's details changed for John Clarke on 2010-08-01
dot icon02/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon28/11/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon08/07/2009
31/08/08 annual accts
dot icon05/11/2008
01/08/08 annual return shuttle
dot icon26/06/2008
31/08/07 annual accts
dot icon12/09/2007
01/08/07 annual return shuttle
dot icon03/07/2007
31/08/06 annual accts
dot icon01/06/2006
31/08/04 annual accts
dot icon01/06/2006
31/08/05 annual accts
dot icon29/09/2005
01/08/05 annual return shuttle
dot icon17/08/2004
01/08/04 annual return shuttle
dot icon19/07/2004
31/08/03 annual accts
dot icon13/02/2004
31/08/02 annual accts
dot icon05/09/2003
01/08/03 annual return shuttle
dot icon25/01/2003
31/08/01 annual accts
dot icon16/09/2002
Change of dirs/sec
dot icon08/08/2002
01/08/02 annual return shuttle
dot icon25/10/2001
01/08/01 annual return shuttle
dot icon09/07/2001
Change in sit reg add
dot icon27/10/2000
Updated mem and arts
dot icon27/10/2000
Resolutions
dot icon27/10/2000
Change in sit reg add
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Change of dirs/sec
dot icon01/08/2000
Memorandum
dot icon01/08/2000
Articles
dot icon01/08/2000
Decln complnce reg new co
dot icon01/08/2000
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-33.78 % *

* during past year

Cash in Bank

£101,218.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
16.56K
-
0.00
152.84K
-
2022
8
3.83K
-
0.00
101.22K
-
2022
8
3.83K
-
0.00
101.22K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

3.83K £Descended-76.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.22K £Descended-33.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Clarke
Director
20/10/2000 - 18/02/2021
3
Clarke, Jonathan
Director
01/01/2021 - Present
12
Kane, Dorothy May
Director
01/08/2000 - 20/10/2000
1573
Mcneill, Eleanor Shirley
Director
01/08/2000 - 20/10/2000
291
Clarke, Paul
Director
07/05/2021 - 16/12/2024
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHATVINE LIMITED

CHATVINE LIMITED is an(a) Active company incorporated on 01/08/2000 with the registered office located at 61 Malone Road, Belfast BT9 6SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATVINE LIMITED?

toggle

CHATVINE LIMITED is currently Active. It was registered on 01/08/2000 .

Where is CHATVINE LIMITED located?

toggle

CHATVINE LIMITED is registered at 61 Malone Road, Belfast BT9 6SA.

What does CHATVINE LIMITED do?

toggle

CHATVINE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does CHATVINE LIMITED have?

toggle

CHATVINE LIMITED had 8 employees in 2022.

What is the latest filing for CHATVINE LIMITED?

toggle

The latest filing was on 05/11/2025: Notification of Jonathan Thomas William Clarke as a person with significant control on 2025-11-05.