CHRONICLE PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHRONICLE PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01694358

Incorporation date

26/01/1983

Size

Small

Contacts

Registered address

Registered address

102 Boothferry Road, Goole, East Yorkshire DN14 6AECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon21/04/2026
Director's details changed for Mr Andrew Dane on 2026-04-21
dot icon27/12/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon23/12/2025
Director's details changed for Mr Andrew Dane on 2025-12-23
dot icon28/08/2025
Accounts for a small company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/04/2022
Appointment of Mrs Margaret Helen Chatham as a director on 2022-04-07
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/12/2020
Termination of appointment of Mark Christopher Dunkerley as a director on 2020-12-17
dot icon23/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Satisfaction of charge 1 in full
dot icon11/03/2020
Satisfaction of charge 3 in full
dot icon11/03/2020
Satisfaction of charge 2 in full
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon07/08/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Termination of appointment of Peter Robert Butler as a director on 2019-04-04
dot icon09/04/2019
Termination of appointment of Peter Robert Butler as a secretary on 2019-04-04
dot icon09/04/2019
Appointment of Miss Jane Louise Rogers as a secretary on 2019-04-04
dot icon09/04/2019
Appointment of Miss Jane Louise Rogers as a director on 2019-04-04
dot icon31/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon27/07/2018
Accounts for a small company made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon17/10/2016
Director's details changed for Mr Arthur Walker on 2016-10-10
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon14/10/2016
Director's details changed for Mr Arthur Walker on 2016-10-10
dot icon11/07/2016
Accounts for a small company made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon30/05/2015
Accounts for a small company made up to 2014-12-31
dot icon20/03/2015
Director's details changed for Mr Arthur Walker on 2015-02-20
dot icon20/03/2015
Director's details changed for Mr Arthur Walker on 2015-02-20
dot icon15/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon15/10/2014
Director's details changed for Mr Andrew Dane on 2014-10-11
dot icon21/07/2014
Accounts for a small company made up to 2013-12-31
dot icon29/01/2014
Appointment of Mr Andrew Dane as a director
dot icon17/01/2014
Termination of appointment of Philip Sharpe as a director
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon12/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/08/2013
Resolutions
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon17/05/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon06/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Neville Townend as a director
dot icon06/08/2012
Accounts for a small company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Neville Ernest Townend on 2011-10-11
dot icon31/10/2011
Director's details changed for Mr Arthur Walker on 2011-10-11
dot icon31/10/2011
Director's details changed for Mr Peter Robert Butler on 2011-10-11
dot icon31/10/2011
Director's details changed for Mr Mark Christopher Dunkerley on 2011-10-11
dot icon31/10/2011
Registered office address changed from , 102 Booth Ferry Road, Goole, North Humberside, DN14 6AE on 2011-10-31
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon28/04/2010
Accounts for a small company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon27/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/11/2008
Director's change of particulars / arthur walker / 11/10/2008
dot icon11/11/2008
Return made up to 11/10/08; full list of members
dot icon04/11/2008
Resolutions
dot icon15/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/11/2007
Return made up to 11/10/07; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/11/2006
Return made up to 11/10/06; change of members
dot icon03/10/2006
Accounts for a small company made up to 2005-12-31
dot icon20/04/2006
Ad 31/01/06--------- £ si 1500@1=1500 £ ic 121502/123002
dot icon28/10/2005
Return made up to 11/10/05; no change of members
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon08/03/2005
Ad 31/01/05--------- £ si 2500@1=2500 £ ic 119002/121502
dot icon10/12/2004
Amended accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 11/10/04; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon27/02/2004
Ad 31/01/04--------- £ si 1000@1=1000 £ ic 118002/119002
dot icon29/10/2003
Return made up to 11/10/03; change of members
dot icon12/09/2003
Accounts for a small company made up to 2002-12-31
dot icon24/02/2003
Ad 31/01/03--------- £ si 1000@1=1000 £ ic 117002/118002
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon24/10/2002
Return made up to 11/10/02; no change of members
dot icon16/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/10/2001
Return made up to 11/10/01; full list of members
dot icon20/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/11/2000
Return made up to 11/10/00; full list of members
dot icon31/10/2000
Amended accounts made up to 1999-12-31
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/10/1999
Return made up to 11/10/99; no change of members
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/10/1998
Return made up to 11/10/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/10/1997
Return made up to 11/10/97; full list of members
dot icon03/05/1997
Particulars of mortgage/charge
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/10/1996
Return made up to 11/10/96; no change of members
dot icon18/10/1995
Return made up to 11/10/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 11/10/94; full list of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/10/1993
Return made up to 11/10/93; no change of members
dot icon19/10/1992
Accounts for a small company made up to 1991-12-31
dot icon19/10/1992
Return made up to 11/10/92; full list of members
dot icon11/11/1991
Return made up to 11/10/91; full list of members
dot icon17/09/1991
Accounts for a small company made up to 1990-12-31
dot icon14/05/1991
New director appointed
dot icon31/10/1990
Accounts for a small company made up to 1989-12-31
dot icon31/10/1990
Return made up to 11/10/90; full list of members
dot icon08/05/1990
Auditor's resignation
dot icon25/04/1990
Auditor's resignation
dot icon26/10/1989
Accounts for a small company made up to 1988-12-31
dot icon26/10/1989
Return made up to 13/10/89; full list of members
dot icon19/12/1988
Memorandum and Articles of Association
dot icon22/11/1988
Resolutions
dot icon11/11/1988
Return made up to 27/10/88; full list of members
dot icon11/11/1988
Accounts for a small company made up to 1987-12-31
dot icon23/02/1988
New director appointed
dot icon18/12/1987
Declaration of satisfaction of mortgage/charge
dot icon09/12/1987
Return made up to 13/11/87; full list of members
dot icon09/12/1987
Accounts for a small company made up to 1986-12-31
dot icon02/12/1987
Registered office changed on 02/12/87 from:\16-18 pasture road, goole, n yorks
dot icon23/09/1987
Auditor's resignation
dot icon24/07/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Return made up to 22/08/86; full list of members
dot icon25/10/1986
New director appointed
dot icon15/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Accounts for a small company made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
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)
2022
19
1.40M
-
0.00
688.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatham, Margaret Helen
Director
07/04/2022 - Present
-
Dane, Andrew
Director
02/01/2014 - Present
1
Rogers, Jane Louise
Director
04/04/2019 - Present
-
Rogers, Jane Louise
Secretary
04/04/2019 - Present
-

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

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 CHRONICLE PUBLICATIONS LIMITED

CHRONICLE PUBLICATIONS LIMITED is an(a) Active company incorporated on 26/01/1983 with the registered office located at 102 Boothferry Road, Goole, East Yorkshire DN14 6AE. 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 CHRONICLE PUBLICATIONS LIMITED?

toggle

CHRONICLE PUBLICATIONS LIMITED is currently Active. It was registered on 26/01/1983 .

Where is CHRONICLE PUBLICATIONS LIMITED located?

toggle

CHRONICLE PUBLICATIONS LIMITED is registered at 102 Boothferry Road, Goole, East Yorkshire DN14 6AE.

What does CHRONICLE PUBLICATIONS LIMITED do?

toggle

CHRONICLE PUBLICATIONS LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for CHRONICLE PUBLICATIONS LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Andrew Dane on 2026-04-21.