CHRISTIAN DOUGLASS GROUP LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN DOUGLASS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05769349

Incorporation date

04/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Jordan Street, Knott Mill, Manchester M15 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Appointment of Mrs Charlotte Patricia Greensmith as a director on 2023-06-14
dot icon21/06/2023
Appointment of Mrs Hazel Mclelland as a director on 2023-06-14
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/11/2022
Termination of appointment of Giles Storey as a director on 2022-11-15
dot icon08/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Termination of appointment of Deborah Joanne Burton as a director on 2022-03-01
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/10/2019
Appointment of Mr Michael Hughes as a secretary on 2019-07-01
dot icon02/10/2019
Appointment of Mrs Deborah Joanne Burton as a director on 2019-07-01
dot icon02/10/2019
Appointment of Mr Michael Hughes as a director on 2019-07-01
dot icon02/10/2019
Termination of appointment of Richard John Massey as a secretary on 2019-07-01
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/05/2018
Satisfaction of charge 057693490003 in full
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/11/2017
Registration of charge 057693490003, created on 2017-11-22
dot icon09/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Satisfaction of charge 057693490001 in full
dot icon17/12/2015
Registration of charge 057693490002, created on 2015-12-15
dot icon12/11/2015
Termination of appointment of Gerald William Dawson as a director on 2015-04-30
dot icon10/09/2015
Registration of charge 057693490001, created on 2015-09-01
dot icon06/05/2015
Director's details changed for Mr Giles Storey on 2014-04-05
dot icon05/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Appointment of Mr Richard John Massey as a secretary
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/04/2014
Termination of appointment of John Eddie as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Gerald William Dawson on 2012-01-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon03/05/2011
Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Kill Manchester M15 4PY on 2011-05-03
dot icon03/05/2011
Director's details changed for Mr Gerald William Dawson on 2011-04-04
dot icon03/05/2011
Director's details changed for Mr David Keith Baldwin on 2011-04-04
dot icon03/05/2011
Director's details changed for John Eddie on 2011-04-04
dot icon27/04/2011
Statement of capital following an allotment of shares on 2010-02-04
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Giles Storey on 2010-01-01
dot icon15/04/2010
Director's details changed for Mr David Keith Baldwin on 2010-01-01
dot icon15/04/2010
Director's details changed for John Eddie on 2010-01-01
dot icon04/08/2009
Director appointed john eddie
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon01/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/07/2009
Compulsory strike-off action has been discontinued
dot icon30/07/2009
Return made up to 04/04/09; full list of members
dot icon04/06/2008
Appointment terminated secretary tom elliott
dot icon29/04/2008
Return made up to 04/04/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY
dot icon29/04/2008
Director appointed mr david keith baldwin
dot icon29/04/2008
Director appointed mr gerald william dawson
dot icon29/04/2008
Ad 07/06/07\gbp si 79999@1=79999\gbp ic 1/80000\
dot icon06/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/12/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon10/04/2007
Return made up to 04/04/07; full list of members
dot icon13/11/2006
Certificate of change of name
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
New secretary appointed
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Registered office changed on 10/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned
dot icon04/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
8
1.91M
-
0.00
442.96K
-
2022
8
2.29M
-
0.00
742.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Giles
Director
04/04/2006 - 15/11/2022
45
Hughes, Michael
Director
01/07/2019 - Present
28
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/04/2006 - 04/04/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/04/2006 - 04/04/2006
15962
Mr David Keith Baldwin
Director
01/07/2007 - Present
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHRISTIAN DOUGLASS GROUP LIMITED

CHRISTIAN DOUGLASS GROUP LIMITED is an(a) Active company incorporated on 04/04/2006 with the registered office located at 2 Jordan Street, Knott Mill, Manchester M15 4PY. There are currently 5 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 CHRISTIAN DOUGLASS GROUP LIMITED?

toggle

CHRISTIAN DOUGLASS GROUP LIMITED is currently Active. It was registered on 04/04/2006 .

Where is CHRISTIAN DOUGLASS GROUP LIMITED located?

toggle

CHRISTIAN DOUGLASS GROUP LIMITED is registered at 2 Jordan Street, Knott Mill, Manchester M15 4PY.

What does CHRISTIAN DOUGLASS GROUP LIMITED do?

toggle

CHRISTIAN DOUGLASS GROUP LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CHRISTIAN DOUGLASS GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with updates.