CHRYSALIS (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05751140

Incorporation date

21/03/2006

Size

Full

Contacts

Registered address

Registered address

Leaside, Longthwaite Road, Wigton, Cumbria CA7 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon01/04/2025
Director's details changed for Mrs Barbara Helen Earl on 2025-04-01
dot icon26/03/2025
Director's details changed for Mr Stephen Walker on 2025-03-25
dot icon25/03/2025
Registered office address changed from Leaside Longthwaite Road Wigton Cumbria CA7 9JR to Leaside Longthwaite Road Wigton Cumbria CA7 9JR on 2025-03-25
dot icon25/03/2025
Director's details changed for Joseph Raymond Fearon on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr David Alan Dodd on 2025-03-24
dot icon06/11/2024
Registration of charge 057511400004, created on 2024-11-04
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon26/09/2024
Statement of company's objects
dot icon24/04/2024
Notification of a person with significant control statement
dot icon11/04/2024
Cessation of David Alan Dodd as a person with significant control on 2024-03-21
dot icon11/04/2024
Cessation of Margaret Alice Drury as a person with significant control on 2024-03-21
dot icon11/04/2024
Cessation of Barbara Helen Earl as a person with significant control on 2024-03-21
dot icon11/04/2024
Cessation of Joseph Raymond Fearon as a person with significant control on 2024-03-21
dot icon11/04/2024
Cessation of Stephen Walker as a person with significant control on 2024-03-21
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon09/11/2023
Appointment of Mr Stephen Walker as a director on 2023-07-12
dot icon08/11/2023
Notification of Stephen Walker as a person with significant control on 2023-07-12
dot icon15/08/2023
Full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon13/03/2023
Cessation of Ann Gilda Wells as a person with significant control on 2023-02-27
dot icon13/03/2023
Termination of appointment of Ann Gilda Wells as a director on 2023-02-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Julie Anne
Director
14/10/2020 - 14/07/2022
-
Teasdale, Joan
Director
28/05/2014 - 30/09/2020
1
Walker, Stephen
Director
12/07/2023 - Present
5
Fearon, Joseph Raymond
Director
20/09/2010 - Present
1
Drury, Margaret Alice
Director
14/07/2017 - Present
1

Persons with Significant Control

16
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 CHRYSALIS (CUMBRIA) LIMITED

CHRYSALIS (CUMBRIA) LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Leaside, Longthwaite Road, Wigton, Cumbria CA7 9JR. There are currently 6 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 CHRYSALIS (CUMBRIA) LIMITED?

toggle

CHRYSALIS (CUMBRIA) LIMITED is currently Active. It was registered on 21/03/2006 .

Where is CHRYSALIS (CUMBRIA) LIMITED located?

toggle

CHRYSALIS (CUMBRIA) LIMITED is registered at Leaside, Longthwaite Road, Wigton, Cumbria CA7 9JR.

What does CHRYSALIS (CUMBRIA) LIMITED do?

toggle

CHRYSALIS (CUMBRIA) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHRYSALIS (CUMBRIA) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with updates.