CHILTON COURT LTD

Register to unlock more data on OkredoRegister

CHILTON COURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03599426

Incorporation date

16/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

6 Chilton Court, Bridge Street, Stretton, Burton-On-Trent DE13 0DECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon01/04/2026
Micro company accounts made up to 2025-07-31
dot icon11/08/2025
Appointment of Mr Clive Mackrell as a director on 2025-08-08
dot icon08/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-07-31
dot icon08/10/2024
Termination of appointment of Philip Walker as a director on 2024-10-07
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon30/05/2024
Termination of appointment of Richard Paul O'callaghan as a director on 2023-02-11
dot icon16/04/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-07-31
dot icon23/03/2023
Registered office address changed from 11, Chilton Court Bridge Street Stretton Burton-on-Trent DE13 0DE England to 6 Chilton Court, Bridge Street Stretton Burton-on-Trent DE13 0DE on 2023-03-23
dot icon14/02/2023
Termination of appointment of Barbara Giddings Hudson as a director on 2023-02-14
dot icon08/09/2022
Appointment of Mr Richard Paul O'callaghan as a director on 2022-09-01
dot icon28/07/2022
Notification of Matthew Parrish Birks as a person with significant control on 2022-07-26
dot icon28/07/2022
Appointment of Mr Matthew Parrish Birks as a director on 2022-07-26
dot icon28/07/2022
Termination of appointment of Terence Bryan as a director on 2022-07-26
dot icon28/07/2022
Termination of appointment of Anne Ingham as a director on 2022-07-26
dot icon28/07/2022
Cessation of Anne Ingham as a person with significant control on 2022-07-26
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon01/07/2022
Cessation of Steven Jameson as a person with significant control on 2021-11-19
dot icon22/06/2022
Appointment of Mr Dennis Nolan as a director on 2022-06-08
dot icon19/01/2022
Termination of appointment of Angela Patricia Fell as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of David Stanley Fell as a director on 2022-01-18
dot icon19/01/2022
Cessation of Angela Patricia Fell as a person with significant control on 2022-01-18
dot icon19/01/2022
Termination of appointment of David Stanley Fell as a secretary on 2022-01-18
dot icon19/01/2022
Cessation of David Stanley Fell as a person with significant control on 2022-01-18
dot icon15/12/2021
Registered office address changed from Flat 10 Chilton Court Bridge Street Stretton Burton-on-Trent Staffordshire DE13 0DE to 11, Chilton Court Bridge Street Stretton Burton-on-Trent DE13 0DE on 2021-12-15
dot icon09/12/2021
Appointment of Mr Philip Walker as a director on 2021-11-18
dot icon09/12/2021
Appointment of Mrs Barbara Giddings Hudson as a director on 2021-11-18
dot icon09/12/2021
Appointment of Mr Terence Bryan as a director on 2021-11-18
dot icon25/11/2021
Termination of appointment of Steven Jameson as a director on 2021-11-19
dot icon25/11/2021
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon23/07/2020
Director's details changed for Mrs Angela Patricia Fell on 2020-07-22
dot icon21/07/2020
Director's details changed for Mrs Angela Patricia Fell on 2020-07-21
dot icon21/07/2020
Director's details changed for Anne Ingham on 2020-07-21
dot icon26/09/2019
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon02/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Appointment of Mr Steven Jameson as a director on 2015-07-15
dot icon22/07/2015
Termination of appointment of Graham Arthur Jeffrey as a director on 2015-07-16
dot icon20/07/2015
Annual return made up to 2015-07-16 no member list
dot icon30/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/10/2014
Registered office address changed from Flat 11 Chilton Court Bridge Street Stretton Burton on Trent Staffordshire DE13 0DE to Flat 10 Chilton Court Bridge Street Stretton Burton-on-Trent Staffordshire DE13 0DE on 2014-10-08
dot icon30/09/2014
Appointment of Mr David Stanley Fell as a secretary on 2014-09-29
dot icon29/09/2014
Termination of appointment of Anne Ingham as a secretary on 2014-09-29
dot icon21/07/2014
Annual return made up to 2014-07-16 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-16 no member list
dot icon31/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-16 no member list
dot icon25/07/2012
Director's details changed for Mrs Angela Patricia Fell on 2012-07-14
dot icon14/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Appointment of Mr David Stanley Fell as a director
dot icon05/08/2011
Appointment of Mrs Angela Patricia Fell as a director
dot icon04/08/2011
Annual return made up to 2011-07-16 no member list
dot icon04/08/2011
Termination of appointment of William Biddulph as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-16 no member list
dot icon03/08/2010
Director's details changed for William Joseph Biddulph on 2010-07-15
dot icon03/08/2010
Director's details changed for Anne Ingham on 2010-07-15
dot icon13/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Annual return made up to 16/07/09
dot icon17/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon25/07/2008
Annual return made up to 16/07/08
dot icon20/12/2007
Director resigned
dot icon05/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
New director appointed
dot icon26/07/2007
Annual return made up to 16/07/07
dot icon26/07/2007
Location of register of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon26/07/2006
Annual return made up to 16/07/06
dot icon21/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/12/2005
Secretary resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon11/10/2005
Annual return made up to 16/07/05
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Location of register of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: 9 springbrook lane earlswood solihull west midlands B94 5SG
dot icon12/09/2005
Director resigned
dot icon23/08/2005
Accounts for a small company made up to 2004-07-31
dot icon18/08/2005
Certificate of change of name
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon18/08/2004
Annual return made up to 16/07/04
dot icon05/04/2004
Accounts for a small company made up to 2003-07-31
dot icon19/08/2003
Annual return made up to 16/07/03
dot icon05/11/2002
Accounts for a small company made up to 2002-07-31
dot icon27/07/2002
Annual return made up to 16/07/02
dot icon29/05/2002
Accounts for a small company made up to 2001-07-31
dot icon22/08/2001
Annual return made up to 16/07/01
dot icon25/06/2001
Accounts for a small company made up to 2000-07-31
dot icon08/08/2000
Annual return made up to 16/07/00
dot icon18/05/2000
Accounts for a small company made up to 1999-07-31
dot icon12/08/1999
Annual return made up to 16/07/99
dot icon16/07/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.91K
-
0.00
-
-
2022
0
39.88K
-
0.00
-
-
2023
0
41.51K
-
0.00
-
-
2023
0
41.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.51K £Ascended4.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parrish Birks
Director
26/07/2022 - Present
-
Hudson, Barbara Giddings
Director
17/11/2021 - 13/02/2023
-
Walker, Philip
Director
18/11/2021 - 07/10/2024
-
Nolan, Dennis
Director
08/06/2022 - Present
-
O'callaghan, Richard Paul
Director
01/09/2022 - 11/02/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTON COURT LTD

CHILTON COURT LTD is an(a) Active company incorporated on 16/07/1998 with the registered office located at 6 Chilton Court, Bridge Street, Stretton, Burton-On-Trent DE13 0DE. 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 CHILTON COURT LTD?

toggle

CHILTON COURT LTD is currently Active. It was registered on 16/07/1998 .

Where is CHILTON COURT LTD located?

toggle

CHILTON COURT LTD is registered at 6 Chilton Court, Bridge Street, Stretton, Burton-On-Trent DE13 0DE.

What does CHILTON COURT LTD do?

toggle

CHILTON COURT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILTON COURT LTD?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-07-31.