CHELBURN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHELBURN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034639

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Trans Pennine Trading Estate, Gorrels Way, Rochdale OL11 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/01/2026
Appointment of Mrs Katie Louise Travis as a director on 2026-01-01
dot icon19/01/2026
Termination of appointment of Roger Travis as a director on 2025-12-23
dot icon19/01/2026
Cessation of Roger Travis as a person with significant control on 2025-12-23
dot icon19/01/2026
Change of details for Nkt Holdings Ltd as a person with significant control on 2025-12-23
dot icon30/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/02/2025
Second filing of Confirmation Statement dated 2024-10-29
dot icon14/11/2024
Termination of appointment of Katie Louise Travis as a director on 2024-11-01
dot icon29/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon23/05/2023
Cancellation of shares. Statement of capital on 2023-04-06
dot icon12/05/2023
Purchase of own shares.
dot icon14/04/2023
Termination of appointment of Stephen George Pickles as a director on 2023-04-06
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon07/08/2019
Appointment of Stephen George Pickles as a director on 2009-09-30
dot icon06/08/2019
Cessation of Hazel Travis as a person with significant control on 2019-07-26
dot icon06/08/2019
Notification of Nkt Holdings Ltd as a person with significant control on 2019-07-26
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Registration of charge 070346390003, created on 2019-01-10
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon09/08/2018
Appointment of Mrs Katie Travis as a director on 2018-07-16
dot icon03/05/2018
Satisfaction of charge 070346390002 in full
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Director's details changed for Stephen George Pickles on 2016-12-05
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Director's details changed for Stephen George Pickles on 2016-09-26
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/06/2014
Director's details changed for Neil Roger Travis on 2014-06-10
dot icon26/02/2014
Director's details changed for Neil Roger Travis on 2014-02-17
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/06/2013
Registration of charge 070346390002
dot icon01/03/2013
Director's details changed for Roger Travis on 2013-02-27
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/12/2010
Director's details changed for Stephen George Pickles on 2010-12-01
dot icon03/12/2010
Director's details changed for Roger Travis on 2010-12-01
dot icon03/12/2010
Director's details changed for Neil Roger Travis on 2010-12-01
dot icon03/12/2010
Secretary's details changed for Andrew John Bower on 2010-12-01
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/02/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon20/01/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon12/11/2009
Appointment of Roger Travis as a director
dot icon22/10/2009
Appointment of Andrew John Bower as a secretary
dot icon22/10/2009
Appointment of Neil Roger Travis as a director
dot icon22/10/2009
Appointment of Stephen George Pickles as a director
dot icon02/10/2009
Registered office changed on 02/10/2009 from chelburn holdings LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
dot icon02/10/2009
Appointment terminated director lee gilburt
dot icon02/10/2009
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon01/10/2009
Resolutions
dot icon30/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-4.24 % *

* during past year

Cash in Bank

£10,210.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.38M
-
0.00
11.72K
-
2022
0
1.57M
-
0.00
10.66K
-
2023
0
1.67M
-
0.00
10.21K
-
2023
0
1.67M
-
0.00
10.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.67M £Ascended6.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.21K £Descended-4.24 % *

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
Travis, Katie Louise
Director
01/01/2026 - Present
7
Gilburt, Lee Christopher
Director
30/09/2009 - 30/09/2009
687
Travis, Roger
Director
30/09/2009 - 23/12/2025
1
Travis, Neil Roger
Director
30/09/2009 - Present
3
Mr Stephen George Pickles
Director
30/09/2009 - 06/04/2023
1

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

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 CHELBURN HOLDINGS LIMITED

CHELBURN HOLDINGS LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at Unit 2 Trans Pennine Trading Estate, Gorrels Way, Rochdale OL11 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELBURN HOLDINGS LIMITED?

toggle

CHELBURN HOLDINGS LIMITED is currently Active. It was registered on 30/09/2009 .

Where is CHELBURN HOLDINGS LIMITED located?

toggle

CHELBURN HOLDINGS LIMITED is registered at Unit 2 Trans Pennine Trading Estate, Gorrels Way, Rochdale OL11 2PX.

What does CHELBURN HOLDINGS LIMITED do?

toggle

CHELBURN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHELBURN HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-06-30.