CHROME NICKEL ALLOYS LIMITED

Register to unlock more data on OkredoRegister

CHROME NICKEL ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736021

Incorporation date

29/10/2008

Size

Small

Contacts

Registered address

Registered address

Unit B Bracknell House, Pywell Road, Corby, Northamptonshire NN17 5XJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon19/02/2026
Registration of charge 067360210005, created on 2026-02-06
dot icon07/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/09/2025
Registration of charge 067360210004, created on 2025-09-18
dot icon15/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon03/10/2023
Satisfaction of charge 067360210002 in full
dot icon08/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon20/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/06/2022
Registration of charge 067360210003, created on 2022-06-01
dot icon05/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon14/05/2021
Registration of charge 067360210002, created on 2021-05-07
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon23/02/2021
Director's details changed for Mr Andrew Clark on 2021-02-23
dot icon23/02/2021
Registered office address changed from Unit R, Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ England to Unit B Bracknell House Pywell Road Corby Northamptonshire NN17 5XJ on 2021-02-23
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon30/09/2020
Notification of Clark Partners Ltd as a person with significant control on 2017-05-26
dot icon30/09/2020
Cessation of Andrew Clark as a person with significant control on 2017-05-26
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/04/2019
Registered office address changed from First Floor 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY England to Unit R, Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ on 2019-04-24
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon23/03/2017
Termination of appointment of Roxanne Clark as a director on 2017-01-25
dot icon14/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/12/2016
Director's details changed for Mr Andrew Clark on 2016-10-19
dot icon08/12/2016
Director's details changed for Mrs Roxanne Clark on 2016-10-19
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Registered office address changed from The Barn 1 Manor Farm Barns Baines Lane Seaton Oakham Rutland LE15 9HP to First Floor 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY on 2016-04-07
dot icon18/02/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2014
Appointment of Mr Andrew Clark as a director
dot icon29/04/2014
Director's details changed for Mrs Roxanne Mcclintock on 2014-04-29
dot icon09/12/2013
Director's details changed for Mrs Roxanne Mcclintock on 2013-12-09
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/06/2012
Notice of completion of voluntary arrangement
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/05/2012
Total exemption small company accounts made up to 2010-08-31
dot icon11/04/2012
Total exemption small company accounts made up to 2009-08-31
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon26/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-05
dot icon23/08/2011
Appointment of Mrs Roxanne Mcclintock as a director
dot icon23/08/2011
Termination of appointment of Andrew Clark as a director
dot icon12/04/2011
Registered office address changed from 13 Keld Close Corby Northants NN18 8NE on 2011-04-12
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon12/07/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/04/2010
Termination of appointment of Graham Clark as a director
dot icon27/01/2010
Previous accounting period shortened from 2009-10-31 to 2009-08-31
dot icon22/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon22/01/2010
Director's details changed for Andrew Clark on 2009-11-24
dot icon22/01/2010
Director's details changed for Graham Clark on 2009-11-24
dot icon04/08/2009
Registered office changed on 04/08/2009 from units 2-3 wansell road weldon north industrial estate corby northamptonshire NN17 5LX
dot icon30/06/2009
Registered office changed on 30/06/2009 from hawthorn house medlicott close oakley hay corby northamptonshire NN18 9NF
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2009
Appointment terminated director norman clark
dot icon02/12/2008
Ad 29/10/08\gbp si 1@1=1\gbp ic 3/4\
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+1,549.47 % *

* during past year

Cash in Bank

£44,816.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
48.50K
-
0.00
2.72K
-
2022
3
122.60K
-
0.00
44.82K
-
2022
3
122.60K
-
0.00
44.82K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

122.60K £Ascended152.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.82K £Ascended1.55K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Andrew
Director
20/05/2014 - Present
8
Clark, Andrew
Director
29/10/2008 - 22/08/2011
8
Clark, Graham
Director
29/10/2008 - 29/03/2010
11
Clark, Norman Derrick
Director
29/10/2008 - 05/01/2009
6
Clark, Roxanne
Director
22/08/2011 - 25/01/2017
-

Persons with Significant Control

2
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 CHROME NICKEL ALLOYS LIMITED

CHROME NICKEL ALLOYS LIMITED is an(a) Active company incorporated on 29/10/2008 with the registered office located at Unit B Bracknell House, Pywell Road, Corby, Northamptonshire NN17 5XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHROME NICKEL ALLOYS LIMITED?

toggle

CHROME NICKEL ALLOYS LIMITED is currently Active. It was registered on 29/10/2008 .

Where is CHROME NICKEL ALLOYS LIMITED located?

toggle

CHROME NICKEL ALLOYS LIMITED is registered at Unit B Bracknell House, Pywell Road, Corby, Northamptonshire NN17 5XJ.

What does CHROME NICKEL ALLOYS LIMITED do?

toggle

CHROME NICKEL ALLOYS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does CHROME NICKEL ALLOYS LIMITED have?

toggle

CHROME NICKEL ALLOYS LIMITED had 3 employees in 2022.

What is the latest filing for CHROME NICKEL ALLOYS LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge 067360210005, created on 2026-02-06.