CHITTENDENS LIMITED

Register to unlock more data on OkredoRegister

CHITTENDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04687172

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

435 Chester Road, Manchester M16 9HACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon07/01/2026
Director's details changed for Mr Geoffrey Horley on 2025-12-18
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon10/08/2023
Appointment of Mr Adam George Horley as a director on 2023-08-10
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/05/2023
Compulsory strike-off action has been discontinued
dot icon26/05/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Termination of appointment of Peter Smith as a director on 2022-08-02
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2022
Appointment of Mr Andrew Campbell Roxburgh as a director on 2022-04-04
dot icon04/04/2022
Certificate of change of name
dot icon02/04/2022
Registered office address changed from 456 Chester Road Old Trafford Manchester M16 9HD to 435 Chester Road Manchester M16 9HA on 2022-04-02
dot icon02/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon24/06/2021
Change of details for Mr Geoffrey Horley as a person with significant control on 2021-06-11
dot icon29/04/2021
Appointment of Miss Josephine Mclachlan as a secretary on 2021-04-29
dot icon29/04/2021
Termination of appointment of Peter Smith as a secretary on 2021-04-29
dot icon29/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-05 with updates
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon31/10/2018
Termination of appointment of John Joseph Thewlis as a director on 2018-10-31
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/01/2013
Previous accounting period shortened from 2013-03-31 to 2013-01-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Cancellation of shares. Statement of capital on 2011-04-13
dot icon13/04/2011
Purchase of own shares.
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Joseph Thewlis on 2010-01-01
dot icon29/01/2010
Termination of appointment of Helen Bolton as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon06/03/2008
Secretary's change of particulars / peter smith / 05/03/2008
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 05/03/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 05/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 05/03/05; full list of members
dot icon29/03/2005
Ad 23/04/04-23/04/04 £ si [email protected]=1 £ ic 1000/1001
dot icon14/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/06/2004
New director appointed
dot icon03/04/2004
Return made up to 05/03/04; full list of members
dot icon24/11/2003
New director appointed
dot icon04/07/2003
Secretary's particulars changed
dot icon13/05/2003
S-div 04/04/03
dot icon18/04/2003
Nc inc already adjusted 04/04/03
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon05/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-1.59 % *

* during past year

Cash in Bank

£253,915.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
445.41K
-
0.00
258.01K
-
2022
4
354.27K
-
0.00
253.92K
-
2022
4
354.27K
-
0.00
253.92K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

354.27K £Descended-20.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.92K £Descended-1.59 % *

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
Horley, Geoffrey
Director
07/03/2003 - Present
25
Roxburgh, Andrew Campbell
Director
04/04/2022 - Present
4
Horley, Adam George
Director
10/08/2023 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHITTENDENS LIMITED

CHITTENDENS LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at 435 Chester Road, Manchester M16 9HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHITTENDENS LIMITED?

toggle

CHITTENDENS LIMITED is currently Active. It was registered on 05/03/2003 .

Where is CHITTENDENS LIMITED located?

toggle

CHITTENDENS LIMITED is registered at 435 Chester Road, Manchester M16 9HA.

What does CHITTENDENS LIMITED do?

toggle

CHITTENDENS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHITTENDENS LIMITED have?

toggle

CHITTENDENS LIMITED had 4 employees in 2022.

What is the latest filing for CHITTENDENS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-05 with no updates.