CHPK LIMITED

Register to unlock more data on OkredoRegister

CHPK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04861621

Incorporation date

08/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

One St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon25/11/2025
Appointment of Gillian Bonthron as a director on 2025-10-27
dot icon14/11/2025
Termination of appointment of Fergal Cathal Cawley as a director on 2025-10-27
dot icon06/10/2025
Previous accounting period shortened from 2025-07-04 to 2025-06-30
dot icon29/09/2025
Registration of charge 048616210004, created on 2025-09-19
dot icon21/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-07-04
dot icon14/02/2025
Previous accounting period shortened from 2025-06-30 to 2024-07-04
dot icon20/11/2024
Current accounting period extended from 2025-01-31 to 2025-06-30
dot icon30/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon06/08/2024
Registration of charge 048616210003, created on 2024-08-02
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon24/07/2024
Change of details for Lakemor Limited as a person with significant control on 2024-07-05
dot icon24/07/2024
Appointment of Mr Simon Christopher Parrington as a director on 2024-07-05
dot icon24/07/2024
Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to One St Peter's Square Manchester M2 3DE on 2024-07-24
dot icon24/07/2024
Appointment of Mr Fergal Cathal Cawley as a director on 2024-07-05
dot icon15/07/2024
Satisfaction of charge 048616210001 in full
dot icon12/06/2024
Satisfaction of charge 048616210002 in full
dot icon05/02/2024
Registration of charge 048616210002, created on 2024-01-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/11/2022
Cessation of Thomas Francis Moriarty as a person with significant control on 2017-01-06
dot icon22/11/2022
Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 2017-01-06
dot icon22/11/2022
Cessation of Matthew James Willoughby Keates as a person with significant control on 2017-01-06
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/09/2021
Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP United Kingdom to 53 New Broad Street London EC2M 1JJ on 2021-09-07
dot icon25/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon02/01/2020
Termination of appointment of Peter Adrian Yeoman as a director on 2019-12-20
dot icon11/09/2019
Confirmation statement made on 2019-08-08 with updates
dot icon11/07/2019
Notification of Lakemor Limited as a person with significant control on 2017-01-09
dot icon05/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon30/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon08/09/2017
Termination of appointment of Matthew James Willoughby Keates as a director on 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon27/03/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon07/03/2017
Registration of charge 048616210001, created on 2017-03-02
dot icon30/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon18/07/2016
Director's details changed for Gavin Andrew Tuff-Lacey on 2016-07-12
dot icon01/06/2016
Cancellation of shares. Statement of capital on 2016-04-30
dot icon01/06/2016
Purchase of own shares.
dot icon10/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Purchase of own shares.
dot icon02/02/2016
Cancellation of shares. Statement of capital on 2015-11-30
dot icon25/01/2016
Resolutions
dot icon18/12/2015
Resolutions
dot icon22/10/2015
Cancellation of shares. Statement of capital on 2015-09-28
dot icon22/10/2015
Purchase of own shares.
dot icon15/10/2015
Memorandum and Articles of Association
dot icon15/10/2015
Statement of company's objects
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/09/2015
Registered office address changed from Orchard House 78 High Street Ingatestone Essex CM4 9DW to Artillery House 35 Artillery Lane London E1 7LP on 2015-09-30
dot icon30/09/2015
Termination of appointment of Susan Caroline Howe as a secretary on 2015-09-28
dot icon30/09/2015
Termination of appointment of Susan Caroline Howe as a director on 2015-09-28
dot icon30/09/2015
Termination of appointment of Christopher John Howe as a director on 2015-09-28
dot icon03/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon28/08/2014
Director's details changed for Gavin Andrew Lacey on 2012-08-24
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon25/08/2011
Director's details changed for Gavin Andrew Lacey on 2011-08-08
dot icon25/08/2011
Director's details changed for Peter Adrian Yeoman on 2011-08-08
dot icon25/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for Susan Caroline Howe on 2011-08-08
dot icon25/08/2011
Director's details changed for Susan Caroline Howe on 2011-08-08
dot icon25/08/2011
Director's details changed for Thomas Francis Moriarty on 2011-08-08
dot icon25/08/2011
Director's details changed for Christopher John Howe on 2011-08-08
dot icon25/08/2011
Director's details changed for Matthew James Willoughby Keates on 2011-08-08
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/08/2010
Director's details changed for Christopher John Howe on 2010-08-08
dot icon20/08/2010
Director's details changed for Susan Caroline Howe on 2010-08-08
dot icon20/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon20/08/2010
Director's details changed for Peter Adrian Yeoman on 2010-08-08
dot icon20/08/2010
Director's details changed for Thomas Francis Moriarty on 2010-08-08
dot icon20/08/2010
Director's details changed for Matthew James Willoughby Keates on 2010-08-08
dot icon11/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/05/2010
Director's details changed for Gavin Andrew Lacey on 2010-03-23
dot icon15/09/2009
Return made up to 08/08/09; full list of members
dot icon15/09/2009
Director's change of particulars / thomas moriarty / 08/08/2009
dot icon04/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/09/2008
Return made up to 08/08/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon21/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon27/07/2007
Director resigned
dot icon07/06/2007
New director appointed
dot icon08/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/08/2006
Return made up to 08/08/06; full list of members
dot icon17/08/2005
Return made up to 08/08/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/05/2005
New director appointed
dot icon08/09/2004
Return made up to 08/08/04; full list of members
dot icon09/03/2004
Accounting reference date extended from 31/08/04 to 31/01/05
dot icon09/03/2004
Registered office changed on 09/03/04 from: airport house purley way croydon surrey CR0 0XZ
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from: derngate mews derngate northampton NN1 1UE
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2004
New secretary appointed;new director appointed
dot icon26/01/2004
Director resigned
dot icon08/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/07/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
04/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/07/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moriarty, Thomas Francis
Director
07/01/2008 - Present
30
Tuff-Lacey, Gavin Andrew
Director
07/01/2008 - Present
17
Cara, Helen Bina
Director
08/08/2003 - 08/08/2003
143
Bonthron, Gillian
Director
27/10/2025 - Present
66
Cawley, Fergal Cathal
Director
05/07/2024 - 27/10/2025
70

Persons with Significant Control

4
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 CHPK LIMITED

CHPK LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at One St Peter's Square, Manchester M2 3DE. There are currently 4 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 CHPK LIMITED?

toggle

CHPK LIMITED is currently Active. It was registered on 08/08/2003 .

Where is CHPK LIMITED located?

toggle

CHPK LIMITED is registered at One St Peter's Square, Manchester M2 3DE.

What does CHPK LIMITED do?

toggle

CHPK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHPK LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of Gillian Bonthron as a director on 2025-10-27.