CHESTNUT COURT (HOLME) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (HOLME) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06357081

Incorporation date

31/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Chestnut Court Chestnut Close, Holme, Carnforth LA6 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon05/04/2026
Micro company accounts made up to 2025-08-31
dot icon03/04/2026
Termination of appointment of Carol Anne Hutchinson as a secretary on 2026-04-01
dot icon03/04/2026
Appointment of Ms Carol Anne Hewitson as a secretary on 2026-04-01
dot icon03/04/2026
Termination of appointment of Lisa Joy Whistlecroft as a director on 2026-04-01
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon21/08/2025
Termination of appointment of Stephen Benner as a director on 2025-08-08
dot icon21/08/2025
Registered office address changed from Sunset View Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LB England to 1 Chestnut Court Chestnut Close Holme Carnforth LA6 1RW on 2025-08-21
dot icon21/08/2025
Appointment of Ms Carol Anne Hutchinson as a secretary on 2025-08-21
dot icon21/08/2025
Appointment of Mr Frederick Henry Hollins-Gibson as a director on 2025-08-08
dot icon21/08/2025
Termination of appointment of Lisa Whistlecroft as a secretary on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Frederick Henry Hollins-Gibson on 2025-08-08
dot icon26/04/2025
Appointment of Mr Rodger Paul Herd as a director on 2025-04-14
dot icon27/03/2025
Micro company accounts made up to 2024-08-31
dot icon30/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-08-31
dot icon10/10/2023
Appointment of Mr Jason Shaun Hutchinson as a director on 2023-10-05
dot icon02/10/2023
Appointment of Mrs Carol Anne Hewitson as a director on 2023-09-06
dot icon23/09/2023
Termination of appointment of John Leslie Mathers as a director on 2023-09-06
dot icon23/09/2023
Termination of appointment of Sylvia Mathers as a director on 2023-09-06
dot icon23/09/2023
Termination of appointment of Victoria Louise Moate as a director on 2023-09-08
dot icon23/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-08-31
dot icon24/01/2023
Registered office address changed from Sunset View Bridge Cottage Moss Lane Holme Cumbria LA7 7LB United Kingdom to Sunset View Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LB on 2023-01-25
dot icon24/01/2023
Secretary's details changed for Ms Lisa Whitecroft on 2023-01-20
dot icon19/01/2023
Termination of appointment of Josephine Mary Tyson as a secretary on 2023-01-20
dot icon19/01/2023
Registered office address changed from Burrow Bank 12 Fellside Tower Wood Kendal Cumbria LA23 3PW United Kingdom to Sunset View Bridge Cottage Moss Lane Holme Cumbria LA7 7LB on 2023-01-20
dot icon19/01/2023
Appointment of Ms Lisa Whitecroft as a secretary on 2023-01-20
dot icon17/10/2022
Termination of appointment of Christine Stott as a director on 2022-10-06
dot icon17/10/2022
Cessation of Christine Isobel Stott as a person with significant control on 2022-10-06
dot icon17/10/2022
Appointment of Mrs Josephine Mary Tyson as a secretary on 2022-10-06
dot icon17/10/2022
Director's details changed for Mrs Josephine Mary Tyson on 2022-10-06
dot icon17/10/2022
Notification of a person with significant control statement
dot icon06/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon25/06/2022
Appointment of Mrs Josephine Mary Tyson as a director on 2022-06-20
dot icon22/02/2022
Micro company accounts made up to 2021-08-31
dot icon30/01/2022
Appointment of Mr Stephen Benner as a director on 2022-01-20
dot icon30/01/2022
Appointment of Ms Lisa Joy Whistlecroft as a director on 2022-01-20
dot icon30/01/2022
Appointment of Mrs Diana Elizabeth Hornby as a director on 2022-01-20
dot icon30/01/2022
Termination of appointment of David John Thomson as a director on 2022-01-20
dot icon21/11/2021
Cessation of Christine Mary Booth as a person with significant control on 2021-11-19
dot icon21/11/2021
Termination of appointment of Jacqui Foulkes as a director on 2021-11-19
dot icon21/11/2021
Appointment of Mrs Victoria Louise Moate as a director on 2021-11-19
dot icon21/11/2021
Appointment of Mr John Leslie Mathers as a director on 2021-11-19
dot icon21/11/2021
Appointment of Mrs Sylvia Mathers as a director on 2021-11-19
dot icon21/11/2021
Appointment of Miss Joanna Nelson as a director on 2021-11-19
dot icon21/11/2021
Termination of appointment of Lawrence Michael Booth as a director on 2021-11-19
dot icon21/11/2021
Termination of appointment of Christine Mary Booth as a director on 2021-11-19
dot icon21/11/2021
Termination of appointment of Christine Mary Booth as a secretary on 2021-11-19
dot icon07/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-08-31
dot icon15/09/2020
Registered office address changed from 1 Chestnut Court, Holme Carnforth Cumbria LA6 1RW to Burrow Bank 12 Fellside Tower Wood Kendal Cumbria LA23 3PW on 2020-09-15
dot icon15/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-08-31
dot icon07/02/2020
Termination of appointment of Nicholas Andrew Williamson as a director on 2020-01-29
dot icon07/02/2020
Termination of appointment of Byron Wilson as a director on 2020-01-29
dot icon06/02/2020
Appointment of Mrs Christine Mary Booth as a secretary on 2020-02-06
dot icon06/02/2020
Termination of appointment of Gwen Craddock as a director on 2019-11-09
dot icon14/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-08-31
dot icon09/01/2018
Director's details changed for Mr Nicholas Andrew Williamson on 2018-01-09
dot icon26/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon08/06/2017
Appointment of Mr David John Thomson as a director on 2017-06-01
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/03/2016
Termination of appointment of Frank Todd as a director on 2016-02-28
dot icon10/03/2016
Termination of appointment of Jacqui Foulkes as a secretary on 2016-02-28
dot icon23/09/2015
Annual return made up to 2015-08-31 no member list
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-08-31 no member list
dot icon19/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/10/2013
Appointment of Mr Nicholas Andrew Williamson as a director
dot icon28/09/2013
Annual return made up to 2013-08-31 no member list
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-31 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-31 no member list
dot icon06/09/2011
Director's details changed for Gwen Craddock on 2010-07-01
dot icon06/09/2011
Director's details changed for Jacqui Foulkes on 2010-07-01
dot icon06/09/2011
Termination of appointment of Harry Foulkes as a director
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/09/2010
Annual return made up to 2010-08-31 no member list
dot icon11/09/2010
Director's details changed for Mr Byron Wilson on 2009-10-01
dot icon11/09/2010
Director's details changed for Alistair Whitaker on 2009-10-01
dot icon11/09/2010
Director's details changed for Christine Stott on 2009-10-01
dot icon11/09/2010
Director's details changed for Frank Todd on 2009-10-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Annual return made up to 31/08/09
dot icon14/09/2009
Director appointed mr byron wilson
dot icon23/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/10/2008
Annual return made up to 31/08/08
dot icon23/07/2008
Director appointed frank todd
dot icon23/07/2008
Director appointed christine mary booth
dot icon23/07/2008
Director appointed lawrence michael booth
dot icon23/07/2008
Appointment terminated director john bridge
dot icon31/08/2007
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
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
7
558.00
-
0.00
-
-
2022
7
558.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyson, Josephine Mary
Secretary
05/10/2022 - 19/01/2023
-
Whitecroft, Lisa
Secretary
20/01/2023 - 21/08/2025
-
Whistlecroft, Lisa Joy
Director
20/01/2022 - 01/04/2026
1
Mathers, John Leslie
Director
19/11/2021 - 06/09/2023
-
Mathers, Sylvia
Director
19/11/2021 - 06/09/2023
-

Persons with Significant Control

2
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 CHESTNUT COURT (HOLME) LIMITED

CHESTNUT COURT (HOLME) LIMITED is an(a) Active company incorporated on 31/08/2007 with the registered office located at 1 Chestnut Court Chestnut Close, Holme, Carnforth LA6 1RW. There are currently 9 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 CHESTNUT COURT (HOLME) LIMITED?

toggle

CHESTNUT COURT (HOLME) LIMITED is currently Active. It was registered on 31/08/2007 .

Where is CHESTNUT COURT (HOLME) LIMITED located?

toggle

CHESTNUT COURT (HOLME) LIMITED is registered at 1 Chestnut Court Chestnut Close, Holme, Carnforth LA6 1RW.

What does CHESTNUT COURT (HOLME) LIMITED do?

toggle

CHESTNUT COURT (HOLME) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESTNUT COURT (HOLME) LIMITED?

toggle

The latest filing was on 05/04/2026: Micro company accounts made up to 2025-08-31.