CHIRTON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHIRTON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857227

Incorporation date

06/08/2003

Size

Full

Contacts

Registered address

Registered address

Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon05/02/2026
Full accounts made up to 2025-08-31
dot icon14/01/2026
Change of details for Carr's Group Plc as a person with significant control on 2025-09-25
dot icon28/12/2025
Memorandum and Articles of Association
dot icon20/11/2025
Resolutions
dot icon18/11/2025
Registration of charge 048572270002, created on 2025-11-14
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon18/07/2025
Termination of appointment of David Andrew White as a director on 2025-07-17
dot icon18/07/2025
Appointment of Mr Joshua Kevin Hoopes as a director on 2025-07-17
dot icon18/07/2025
Appointment of Mr Gavin Maxwell Manson as a director on 2025-07-17
dot icon14/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon22/11/2024
Notification of Carr's Group Plc as a person with significant control on 2024-11-18
dot icon22/11/2024
Cessation of Carr's Engineering Limited as a person with significant control on 2024-11-18
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon11/06/2024
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11
dot icon10/06/2024
Secretary's details changed for Mrs Paula Robertson on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr David Andrew White on 2024-06-10
dot icon10/06/2024
Change of details for Carr's Engineering Limited as a person with significant control on 2024-06-10
dot icon27/02/2024
Accounts for a dormant company made up to 2023-09-02
dot icon30/11/2023
Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22
dot icon30/11/2023
Appointment of Mrs Paula Robertson as a secretary on 2023-09-25
dot icon06/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-09-03
dot icon19/05/2023
Appointment of Mr David Andrew White as a director on 2023-02-21
dot icon19/05/2023
Termination of appointment of Neil Austin as a director on 2023-02-21
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-08-28
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-08-29
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon17/09/2020
Confirmation statement made on 2020-08-06 with updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon08/05/2019
Accounts for a dormant company made up to 2018-09-01
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-09-02
dot icon06/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-09-03
dot icon30/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon30/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon26/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/09/2016
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 2016-09-26
dot icon23/09/2016
Director's details changed for Mr Neil Austin on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Miss Katie Wood on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon24/02/2016
Secretary's details changed for Mrs Katie Sinclair on 2016-01-19
dot icon03/02/2016
Full accounts made up to 2015-08-29
dot icon29/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-08-30
dot icon04/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon29/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Paul Stewart as a director
dot icon28/04/2014
Appointment of Mr Neil Austin as a director on 2014-04-08
dot icon28/04/2014
Appointment of Mr Timothy John Davies as a director
dot icon28/04/2014
Appointment of Mrs Katie Sinclair as a secretary
dot icon24/04/2014
Registered office address changed from Unit 3 West Chirton Industrial Estate South North Shields Tyne & Wear NE29 7TY on 2014-04-24
dot icon10/04/2014
Satisfaction of charge 1 in full
dot icon03/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/10/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Paul Stewart on 2012-03-12
dot icon12/03/2012
Termination of appointment of Susan Stewart as a director
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/11/2011
Resolutions
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-08-19
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon16/09/2010
Director's details changed for Susan Stewart on 2010-08-06
dot icon16/09/2010
Director's details changed for Paul Stewart on 2010-08-06
dot icon14/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 06/08/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 06/08/08; full list of members
dot icon05/06/2008
Ad 06/04/08\gbp si 8@1=8\gbp ic 1/9\
dot icon14/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 06/08/07; full list of members
dot icon07/09/2007
New director appointed
dot icon02/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/01/2007
Secretary resigned
dot icon04/09/2006
Return made up to 06/08/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 06/08/05; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/09/2004
Return made up to 06/08/04; full list of members
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon10/11/2003
Director's particulars changed
dot icon23/08/2003
Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/08/2003
Registered office changed on 20/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed
dot icon06/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, Gavin Maxwell
Director
17/07/2025 - Present
87
JL NOMINEES ONE LIMITED
Nominee Director
06/08/2003 - 06/08/2003
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
06/08/2003 - 06/08/2003
3110
Austin, Neil
Director
08/04/2014 - 21/02/2023
66
Ratcliffe, Matthew
Secretary
25/11/2016 - 22/09/2023
-

Persons with Significant Control

3
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 CHIRTON ENGINEERING LIMITED

CHIRTON ENGINEERING LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR. There are currently 3 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 CHIRTON ENGINEERING LIMITED?

toggle

CHIRTON ENGINEERING LIMITED is currently Active. It was registered on 06/08/2003 .

Where is CHIRTON ENGINEERING LIMITED located?

toggle

CHIRTON ENGINEERING LIMITED is registered at Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR.

What does CHIRTON ENGINEERING LIMITED do?

toggle

CHIRTON ENGINEERING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for CHIRTON ENGINEERING LIMITED?

toggle

The latest filing was on 05/02/2026: Full accounts made up to 2025-08-31.