CHIRMARN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHIRMARN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04907402

Incorporation date

22/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire S75 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon20/12/2023
Director's details changed for Mr Lee James Hodgkins on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon28/11/2022
Registered office address changed from Newburn Bridge Road Blaydon Tyne & Wear NE21 4TE to Unit 5 Capitol Park Dodworth Barnsley South Yorkshire S75 3UB on 2022-11-28
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon06/01/2022
Registration of charge 049074020005, created on 2021-12-21
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Notification of Lee James Hodgkins as a person with significant control on 2021-06-19
dot icon08/11/2021
Cessation of Richard Musgrove as a person with significant control on 2021-06-09
dot icon27/07/2021
Termination of appointment of Richard Musgrove as a director on 2021-06-09
dot icon27/07/2021
Appointment of Mr Lee James Hodgkins as a director on 2021-06-09
dot icon13/11/2020
Change of details for Mr Richard Musgrove as a person with significant control on 2017-07-01
dot icon13/11/2020
Director's details changed for Mr Richard Musgrove on 2020-11-12
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/02/2020
Satisfaction of charge 4 in full
dot icon17/02/2020
Satisfaction of charge 3 in full
dot icon28/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon02/01/2018
Compulsory strike-off action has been discontinued
dot icon31/12/2017
Confirmation statement made on 2017-09-22 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon09/08/2017
Notification of Richard Musgrove as a person with significant control on 2017-07-01
dot icon09/08/2017
Appointment of Mr Richard Musgrove as a director on 2017-07-01
dot icon09/08/2017
Termination of appointment of David John Wales as a director on 2017-07-01
dot icon09/08/2017
Cessation of Northern Bear Plc as a person with significant control on 2017-03-31
dot icon21/04/2017
Termination of appointment of Keith Soulsby as a director on 2017-03-31
dot icon21/04/2017
Termination of appointment of Steven Mark Roberts as a director on 2017-03-31
dot icon21/04/2017
Termination of appointment of Graham Roy Jennings as a director on 2017-03-31
dot icon21/04/2017
Termination of appointment of Wendy Ann Edgell as a secretary on 2017-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon05/10/2016
Termination of appointment of Steven Hampton as a director on 2016-09-30
dot icon05/08/2016
Full accounts made up to 2016-03-31
dot icon15/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Graham Roy Jennings on 2013-07-29
dot icon01/08/2013
Miscellaneous
dot icon29/04/2013
Auditor's resignation
dot icon29/04/2013
Miscellaneous
dot icon11/04/2013
Miscellaneous
dot icon11/02/2013
Termination of appointment of Steven Gray as a director
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Mr Graham Roy Jennings as a director
dot icon01/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon01/10/2012
Appointment of Mr Keith Soulsby as a director
dot icon30/03/2012
Appointment of Mr Steven Mark Roberts as a director
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Graham Forrest as a director
dot icon04/11/2011
Termination of appointment of Graham Forrest as a secretary
dot icon26/10/2011
Appointment of Mrs Wendy Ann Edgell as a secretary
dot icon26/10/2011
Termination of appointment of Graham Forrest as a director
dot icon26/10/2011
Termination of appointment of Graham Forrest as a secretary
dot icon15/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon15/10/2010
Director's details changed for Graham Stuart Lindsay Forrest on 2009-10-01
dot icon15/10/2010
Director's details changed for Steven Hampton on 2009-10-01
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon04/05/2010
Termination of appointment of David Jay as a director
dot icon28/04/2010
Termination of appointment of David Jay as a secretary
dot icon27/04/2010
Appointment of Mr Steven Gray as a director
dot icon27/04/2010
Appointment of Graham Stuart Lindsay Forrest as a secretary
dot icon22/04/2010
Termination of appointment of David Jay as a secretary
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 22/09/09; full list of members
dot icon01/10/2008
Return made up to 22/09/08; full list of members
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Declaration of assistance for shares acquisition
dot icon13/11/2007
Declaration of assistance for shares acquisition
dot icon13/11/2007
Declaration of assistance for shares acquisition
dot icon10/11/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Return made up to 22/09/07; full list of members
dot icon09/11/2007
Location of register of members
dot icon09/11/2007
Location of debenture register
dot icon09/11/2007
Director's particulars changed
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon31/08/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon12/07/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed;new director appointed
dot icon25/05/2007
Declaration of assistance for shares acquisition
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Declaration of assistance for shares acquisition
dot icon25/05/2007
Declaration of assistance for shares acquisition
dot icon25/05/2007
Declaration of assistance for shares acquisition
dot icon22/05/2007
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 22/09/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon02/03/2006
Accounts for a small company made up to 2005-11-30
dot icon08/02/2006
Return made up to 22/09/05; full list of members
dot icon03/10/2005
Accounts for a small company made up to 2004-11-30
dot icon28/09/2004
Return made up to 22/09/04; full list of members
dot icon23/01/2004
Memorandum and Articles of Association
dot icon23/01/2004
Ad 02/12/03--------- £ si 99990@1=99990 £ ic 10/100000
dot icon23/01/2004
Nc inc already adjusted 02/12/03
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Ad 02/12/03--------- £ si 9@1=9 £ ic 1/10
dot icon22/01/2004
Registered office changed on 22/01/04 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR
dot icon17/12/2003
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon11/12/2003
Particulars of mortgage/charge
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon03/10/2003
Registered office changed on 03/10/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
Director resigned
dot icon22/09/2003
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
06/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Musgrove
Director
01/07/2017 - 09/06/2021
9
Roberts, Steven Mark
Director
28/03/2012 - 31/03/2017
60
Hodgkins, Lee James
Director
09/06/2021 - Present
22

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 CHIRMARN HOLDINGS LIMITED

CHIRMARN HOLDINGS LIMITED is an(a) Active company incorporated on 22/09/2003 with the registered office located at Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire S75 3UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIRMARN HOLDINGS LIMITED?

toggle

CHIRMARN HOLDINGS LIMITED is currently Active. It was registered on 22/09/2003 .

Where is CHIRMARN HOLDINGS LIMITED located?

toggle

CHIRMARN HOLDINGS LIMITED is registered at Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire S75 3UB.

What does CHIRMARN HOLDINGS LIMITED do?

toggle

CHIRMARN HOLDINGS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CHIRMARN HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.