CHIN-UP

Register to unlock more data on OkredoRegister

CHIN-UP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02972263

Incorporation date

29/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Croft, Falstone, Hexham, Northumberland NE48 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon15/10/2025
Application to strike the company off the register
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2023
Micro company accounts made up to 2023-03-31
dot icon27/08/2023
Termination of appointment of Shirley Richardson as a director on 2023-08-16
dot icon20/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon28/03/2022
Appointment of Miss Vanessa Gilbertson as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Chastine Jackson as a director on 2022-03-27
dot icon27/02/2022
Director's details changed for Mrs Elaine Gilbertson on 2022-02-15
dot icon27/02/2022
Director's details changed for Ms Chastine Gradwell on 2022-02-16
dot icon21/02/2022
Director's details changed for Mrs Jean Drummond on 2022-02-14
dot icon21/02/2022
Director's details changed for Mrs Carol Ann Drummond on 2022-02-14
dot icon21/02/2022
Director's details changed for Mrs Jean Drummond on 2022-02-14
dot icon30/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon13/04/2021
Micro company accounts made up to 2021-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/09/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Termination of appointment of Ian Blair Garrow as a director on 2019-05-01
dot icon11/04/2019
Appointment of Ms Chastine Gradwell as a director on 2019-04-01
dot icon10/04/2019
Appointment of Mrs Jean Drummond as a director on 2019-04-01
dot icon05/02/2019
Registered office address changed from Glenn Keep Castle Hill Haltwhistle Northumberland NE49 0DZ England to 3 the Croft Falstone Hexham Northumberland NE48 1AT on 2019-02-05
dot icon04/02/2019
Notification of Elizabeth Jane Ellen Phillips as a person with significant control on 2019-02-04
dot icon04/02/2019
Termination of appointment of Lynn Dixon as a director on 2019-02-01
dot icon04/02/2019
Cessation of Lynne Dixon as a person with significant control on 2019-02-01
dot icon14/01/2019
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Memorandum and Articles of Association
dot icon01/10/2018
Resolutions
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon30/08/2018
Statement of company's objects
dot icon25/04/2018
Appointment of Mrs Elaine Gilbertson as a director on 2018-04-14
dot icon09/03/2018
Director's details changed for Mrs Carol Ann Drummond on 2018-03-07
dot icon22/10/2017
Micro company accounts made up to 2017-03-31
dot icon01/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon25/06/2017
Termination of appointment of James Benjamin Blythe as a director on 2017-06-20
dot icon26/04/2017
Appointment of Mr James Benjamin Blythe as a director on 2017-04-19
dot icon26/04/2017
Director's details changed for Mrs Carol Ann Drummond on 2017-04-19
dot icon26/04/2017
Appointment of Mrs Shirley Richardson as a director on 2017-04-19
dot icon16/11/2016
Termination of appointment of Richard James Weir as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Richard James Weir as a director on 2016-11-15
dot icon03/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon02/08/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Director's details changed for Mrs Carol Ann Drummond on 2015-05-02
dot icon18/04/2016
Termination of appointment of Trevor Ellison Hardcastle as a director on 2016-04-15
dot icon01/04/2016
Termination of appointment of Ann Maureen Hardcastle as a director on 2016-04-01
dot icon24/03/2016
Registered office address changed from 18 Pennine Road Halton-Lea-Gate Brampton Cumbria CA8 7LB to Glenn Keep Castle Hill Haltwhistle Northumberland NE49 0DZ on 2016-03-24
dot icon21/03/2016
Appointment of Mr Ian Blair Garrow as a director on 2016-03-16
dot icon19/03/2016
Director's details changed for Mrs Carol Ann Drummond on 2016-03-16
dot icon20/01/2016
Termination of appointment of David Jeremy Dixon as a director on 2016-01-17
dot icon01/10/2015
Annual return made up to 2015-09-29 no member list
dot icon30/07/2015
Full accounts made up to 2015-03-31
dot icon17/04/2015
Appointment of Mrs Carol Ann Drummond as a director on 2015-04-16
dot icon13/04/2015
Appointment of Mr Trevor Ellison Hardcastle as a director on 2015-04-13
dot icon01/03/2015
Appointment of Mrs Lynn Dixon as a director on 2015-03-01
dot icon01/03/2015
Termination of appointment of Lillian Mary Turnbull as a director on 2015-03-01
dot icon01/03/2015
Appointment of Mr. David Jeremy Dixon as a director on 2015-02-23
dot icon01/03/2015
Termination of appointment of Lynn Dixon as a director on 2015-03-01
dot icon01/03/2015
Termination of appointment of Alison Elizabeth Baluch as a director on 2015-03-01
dot icon19/01/2015
Termination of appointment of Jacqualine Margaret Purdham as a director on 2015-01-19
dot icon02/10/2014
Annual return made up to 2014-09-29 no member list
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon29/09/2013
Annual return made up to 2013-09-29 no member list
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon14/01/2013
Director's details changed for Mrs. Alison Elizabeth Baluch on 2013-01-11
dot icon12/11/2012
Director's details changed for Mrs. Alison Elizabeth Baluch on 2012-09-15
dot icon01/10/2012
Annual return made up to 2012-09-29 no member list
dot icon20/07/2012
Appointment of Mrs Jacqualine Margaret Purdham as a director
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon19/03/2012
Appointment of Mr Richard James Weir as a director
dot icon28/12/2011
Termination of appointment of Richard Weir as a director
dot icon06/10/2011
Annual return made up to 2011-09-29 no member list
dot icon05/10/2011
Termination of appointment of Lisa Hedley-Eke as a director
dot icon12/09/2011
Termination of appointment of Laura Walton as a director
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon31/08/2011
Director's details changed for Mrs. Elizabeth Jane Ellen Phillips on 2011-08-31
dot icon22/05/2011
Termination of appointment of Janet Maytum as a director
dot icon16/05/2011
Secretary's details changed for Mrs. Elizabeth Jane Ellen Phillips on 2011-04-01
dot icon18/12/2010
Appointment of Mrs Lynn Dixon as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon25/10/2010
Director's details changed for Mr Richard James Weir on 2010-10-24
dot icon24/10/2010
Director's details changed for Miss Laura Jayne Walton on 2010-10-24
dot icon24/10/2010
Director's details changed for Mrs Janet Ann Maytum on 2010-10-24
dot icon22/10/2010
Annual return made up to 2010-09-29 no member list
dot icon22/10/2010
Director's details changed for Mrs Janet Ann Maytum on 2010-09-29
dot icon22/10/2010
Director's details changed for Richard James Weir on 2010-09-29
dot icon22/10/2010
Director's details changed for Laura Jayne Walton on 2010-09-29
dot icon22/10/2010
Director's details changed for Mrs. Elizabeth Jane Ellen Phillips on 2010-09-29
dot icon22/10/2010
Director's details changed for Ann Maureen Hardcastle on 2010-09-29
dot icon01/07/2010
Appointment of Mrs Lillian Mary Turnbull as a director
dot icon01/07/2010
Appointment of Mrs. Alison Elizabeth Baluch as a director
dot icon24/04/2010
Appointment of Mrs Lisa Carole Hedley-Eke as a director
dot icon19/04/2010
Director's details changed for Mrs Janet Ann Maytum on 2010-04-19
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-29 no member list
dot icon10/08/2009
Director and secretary's change of particulars / elizabeth phillips / 09/08/2009
dot icon27/03/2009
Appointment terminated director ellen walton
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon08/10/2008
Annual return made up to 29/09/08
dot icon08/10/2008
Registered office changed on 08/10/2008 from cobweb cottage, 18 pennine road halton-lea-gate northumberland CA8 7LB
dot icon08/10/2008
Director's change of particulars / janet maytum / 08/09/2008
dot icon21/02/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
New director appointed
dot icon18/10/2007
Annual return made up to 29/09/07
dot icon15/10/2007
New secretary appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon10/09/2007
Registered office changed on 10/09/07 from: 1 cox's lane brampton cumbria CA8 1SR
dot icon18/08/2007
New director appointed
dot icon18/08/2007
New director appointed
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
Annual return made up to 29/09/06
dot icon30/11/2006
New secretary appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: 10 castle close broad road seahouses northumberland NE68 7BA
dot icon19/07/2006
Secretary resigned;director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon11/11/2005
Director resigned
dot icon10/10/2005
Annual return made up to 29/09/05
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Director resigned
dot icon23/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned;director resigned
dot icon05/08/2005
Registered office changed on 05/08/05 from: 31 rayleigh drive wideopen newcastle upon tyne NE13 6AQ
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon02/06/2005
Memorandum and Articles of Association
dot icon02/06/2005
Resolutions
dot icon25/04/2005
New director appointed
dot icon01/03/2005
Resolutions
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon25/10/2004
Annual return made up to 29/09/04
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon09/10/2003
Annual return made up to 29/09/03
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon21/10/2002
Annual return made up to 29/09/02
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon27/10/2001
Annual return made up to 29/09/01
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon04/10/2000
Annual return made up to 29/09/00
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon06/10/1999
Annual return made up to 29/09/99
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon02/10/1998
Annual return made up to 29/09/98
dot icon23/07/1998
Memorandum and Articles of Association
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon16/10/1997
Annual return made up to 29/09/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Annual return made up to 29/09/96
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon02/11/1995
New secretary appointed
dot icon02/11/1995
Annual return made up to 29/09/95
dot icon25/04/1995
Accounting reference date notified as 31/03
dot icon29/09/1994
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
31/03/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
321.43K
-
0.00
-
-
2023
0
301.86K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richley, Louise
Director
01/01/2006 - 16/06/2006
12
Garrow, Ian Blair
Director
16/03/2016 - 01/05/2019
-
Faddy, Colin Edward
Director
22/03/2005 - 13/07/2006
-
Walton, Ellen
Secretary
04/10/2007 - 15/11/2007
1
Richardson, Shirley
Director
19/04/2017 - 16/08/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIN-UP

CHIN-UP is an(a) Dissolved company incorporated on 29/09/1994 with the registered office located at 3 The Croft, Falstone, Hexham, Northumberland NE48 1AT. There are currently 6 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 CHIN-UP?

toggle

CHIN-UP is currently Dissolved. It was registered on 29/09/1994 and dissolved on 13/01/2026.

Where is CHIN-UP located?

toggle

CHIN-UP is registered at 3 The Croft, Falstone, Hexham, Northumberland NE48 1AT.

What does CHIN-UP do?

toggle

CHIN-UP operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHIN-UP?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.