CHESTER-LE-STREET GC TRADING LIMITED

Register to unlock more data on OkredoRegister

CHESTER-LE-STREET GC TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11153631

Incorporation date

17/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Club House Lumley Park, Chester-Le-Street, Co. Durham DH3 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2018)
dot icon30/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Appointment of Mr Stuart William Trow as a director on 2025-12-01
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon11/12/2024
Appointment of Mr Ryan Howey as a director on 2024-10-29
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Appointment of Mr Richard Stuart Trow as a director on 2024-10-29
dot icon22/10/2024
Termination of appointment of Leslie Gibson as a director on 2024-10-22
dot icon22/10/2024
Termination of appointment of Andrew Mills as a director on 2024-10-22
dot icon22/10/2024
Termination of appointment of David William Parker as a director on 2024-10-22
dot icon18/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon11/12/2023
Termination of appointment of Neil Cuthbert as a director on 2023-11-28
dot icon11/12/2023
Termination of appointment of Colin Henderson as a director on 2023-11-28
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Appointment of Mr Colin Henderson as a director on 2023-10-04
dot icon17/10/2023
Appointment of Mr Neil Cuthbert as a director on 2023-10-04
dot icon30/05/2023
Termination of appointment of Robert Marris as a director on 2023-05-20
dot icon06/02/2023
Termination of appointment of Anthony Geoffrey Houldsworth as a director on 2022-09-26
dot icon06/02/2023
Termination of appointment of Keith Walton as a director on 2022-11-26
dot icon06/02/2023
Termination of appointment of Suzanne Welsh as a director on 2022-11-26
dot icon06/02/2023
Appointment of Mr Robert Marris as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr Andrew Mills as a director on 2022-09-26
dot icon06/02/2023
Appointment of Mr David William Parker as a director on 2023-02-01
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon09/12/2021
Appointment of Ms Suzanne Welsh as a director on 2021-12-06
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Termination of appointment of David Whittaker as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Leslie Gibson as a director on 2021-06-29
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon30/12/2020
Appointment of Mr David Whittaker as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr Anthony Geoffrey Houldsworth as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr Keith Walton as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Martin Fairley as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Colin Henderson as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Neil Cuthbert as a director on 2020-12-14
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon04/12/2018
Appointment of Mr Martin Fairley as a director on 2018-11-01
dot icon27/03/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon17/01/2018
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
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
4
793.00
-
0.00
-
-
2022
4
2.13K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Keith
Director
13/12/2020 - 25/11/2022
3
Mills, Andrew
Director
26/09/2022 - 22/10/2024
1
Houldsworth, Anthony Geoffrey
Director
13/12/2020 - 25/09/2022
3
Trow, Stuart William
Director
01/12/2025 - Present
12
Parker, David William
Director
01/02/2023 - 22/10/2024
4

Persons with Significant Control

0

No PSC data available.

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 CHESTER-LE-STREET GC TRADING LIMITED

CHESTER-LE-STREET GC TRADING LIMITED is an(a) Active company incorporated on 17/01/2018 with the registered office located at The Club House Lumley Park, Chester-Le-Street, Co. Durham DH3 4NS. 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 CHESTER-LE-STREET GC TRADING LIMITED?

toggle

CHESTER-LE-STREET GC TRADING LIMITED is currently Active. It was registered on 17/01/2018 .

Where is CHESTER-LE-STREET GC TRADING LIMITED located?

toggle

CHESTER-LE-STREET GC TRADING LIMITED is registered at The Club House Lumley Park, Chester-Le-Street, Co. Durham DH3 4NS.

What does CHESTER-LE-STREET GC TRADING LIMITED do?

toggle

CHESTER-LE-STREET GC TRADING LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHESTER-LE-STREET GC TRADING LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-13 with no updates.