CHORLEY RENAISSANCE LIMITED

Register to unlock more data on OkredoRegister

CHORLEY RENAISSANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310474

Incorporation date

12/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Asda House South Bank, Great Wilson Street, Leeds LS11 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon25/04/2025
Termination of appointment of Hayley Tatum as a director on 2025-04-11
dot icon24/12/2024
Termination of appointment of Mohsin Issa as a director on 2024-12-19
dot icon18/12/2024
Appointment of Ms Helen Kathryn Selby as a director on 2024-12-16
dot icon18/12/2024
Appointment of Hayley Tatum as a director on 2024-12-16
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon22/06/2023
Appointment of Mr Michael Gleeson as a director on 2023-05-24
dot icon21/06/2023
Termination of appointment of Steven John Nuttall as a director on 2023-05-24
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Appointment of Mr Steven John Nuttall as a director on 2022-07-18
dot icon19/07/2022
Termination of appointment of John Fallon as a director on 2022-07-18
dot icon03/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Appointment of Mr Mohsin Issa as a director on 2021-08-06
dot icon14/08/2021
Appointment of John Fallon as a director on 2021-07-31
dot icon14/08/2021
Termination of appointment of Roger Michael Burnley as a director on 2021-08-06
dot icon13/08/2021
Termination of appointment of Robert Gerard Mcwilliam as a director on 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon08/04/2020
Appointment of Helen Kathryn Selby as a secretary on 2020-04-06
dot icon08/04/2020
Termination of appointment of Philip Titchmarsh as a secretary on 2020-04-06
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Philip Titchmarsh as a secretary on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a director on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a secretary on 2019-08-27
dot icon10/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon04/09/2018
Appointment of Mr Robert Gerard Mcwilliam as a director on 2018-09-03
dot icon31/07/2018
Termination of appointment of Alejandro Russo as a director on 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon01/01/2018
Termination of appointment of Sean John Clarke as a director on 2017-12-31
dot icon23/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon19/12/2017
Appointment of Mr Alexander Simpson as a director on 2017-12-11
dot icon18/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon22/11/2016
Appointment of Mr Roger Michael Burnley as a director on 2016-11-07
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Termination of appointment of Andrew James Clarke as a director on 2016-07-25
dot icon27/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon25/07/2016
Appointment of Mr Sean John Clarke as a director on 2016-07-11
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Alejandro Russo as a director
dot icon16/04/2014
Termination of appointment of Richard Mayfield as a director
dot icon29/11/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Alexander Simpson as a secretary
dot icon13/08/2013
Termination of appointment of Eleanor Doohan as a secretary
dot icon02/05/2013
Termination of appointment of Judith Mckenna as a director
dot icon06/12/2012
Appointment of Mr Richard Mayfield as a director
dot icon26/11/2012
Auditor's resignation
dot icon22/11/2012
Auditor's resignation
dot icon01/10/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-07-31
dot icon06/01/2012
Statement of company's objects
dot icon06/01/2012
Resolutions
dot icon06/01/2012
Registered office address changed from the Office 170 Huddersfield Road Holmfirth HD9 3TP England on 2012-01-06
dot icon06/01/2012
Appointment of Andrew James Clarke as a director
dot icon06/01/2012
Appointment of Judith Jane Mckenna as a director
dot icon06/01/2012
Termination of appointment of Ashley Richardson as a secretary
dot icon06/01/2012
Appointment of Eleanor Doohan as a secretary
dot icon06/01/2012
Termination of appointment of Lisa Richardson as a director
dot icon06/01/2012
Termination of appointment of Ashley Richardson as a director
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/07/2011
Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 2011-07-20
dot icon13/07/2011
Director's details changed for Ashley Richardson on 2011-07-12
dot icon13/07/2011
Director's details changed for Mrs Lisa Marie Richardson on 2011-07-12
dot icon29/03/2011
Full accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon12/02/2010
Registered office address changed from St Anns House St Anns Street Manchester Greater Manchester M2 7LP on 2010-02-12
dot icon06/08/2009
Return made up to 12/07/09; no change of members
dot icon13/07/2009
Full accounts made up to 2008-07-31
dot icon14/10/2008
Return made up to 09/08/08; full list of members
dot icon28/01/2008
Certificate of change of name
dot icon06/09/2007
Registered office changed on 06/09/07 from: 50 hall ing lane honley west yorkshire HD9 6QW
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New secretary appointed;new director appointed
dot icon01/09/2007
Secretary resigned
dot icon01/09/2007
Director resigned
dot icon01/09/2007
Registered office changed on 01/09/07 from: st ann's house st anns street manchester greater manchester M2 7LP
dot icon12/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleeson, Michael
Director
24/05/2023 - Present
102
Nuttall, Steven John
Director
18/07/2022 - 24/05/2023
62
Tatum, Hayley
Director
16/12/2024 - 11/04/2025
31
Issa, Mohsin
Director
06/08/2021 - 19/12/2024
142
Selby, Helen Kathryn
Director
16/12/2024 - Present
43

Persons with Significant Control

0

No PSC data available.

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 CHORLEY RENAISSANCE LIMITED

CHORLEY RENAISSANCE LIMITED is an(a) Active company incorporated on 12/07/2007 with the registered office located at Asda House South Bank, Great Wilson Street, Leeds LS11 5AD. There are currently 2 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 CHORLEY RENAISSANCE LIMITED?

toggle

CHORLEY RENAISSANCE LIMITED is currently Active. It was registered on 12/07/2007 .

Where is CHORLEY RENAISSANCE LIMITED located?

toggle

CHORLEY RENAISSANCE LIMITED is registered at Asda House South Bank, Great Wilson Street, Leeds LS11 5AD.

What does CHORLEY RENAISSANCE LIMITED do?

toggle

CHORLEY RENAISSANCE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHORLEY RENAISSANCE LIMITED?

toggle

The latest filing was on 16/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.