CHT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04566593

Incorporation date

18/10/2002

Size

Group

Contacts

Registered address

Registered address

6th Floor, Regent House, Heaton Lane, Stockport, Cheshire SK4 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon13/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon13/11/2025
Satisfaction of charge 045665930008 in full
dot icon23/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/08/2025
Director's details changed for Mr Amit Jain on 2025-08-17
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon23/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/09/2023
Appointment of Mr Amit Jain as a director on 2023-08-23
dot icon05/09/2023
Termination of appointment of Manoj Pareek as a director on 2023-08-23
dot icon13/03/2023
Termination of appointment of Dipali Balkrishan Goenka as a director on 2023-03-01
dot icon13/03/2023
Director's details changed for Ms Vanshika Goenka Misra on 2023-03-01
dot icon22/02/2023
Change of details for Welspun Home Textiles Uk Ltd as a person with significant control on 2023-02-22
dot icon01/02/2023
Appointment of Ms Vanshika Goenka Misra as a director on 2023-02-01
dot icon29/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon20/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/08/2022
Register inspection address has been changed from Cht Holdings Limited Bird Hall Lane Park Square Stockport Cheshire SK3 0XF United Kingdom to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS
dot icon20/06/2022
Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XF to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 2022-06-20
dot icon28/01/2022
Satisfaction of charge 7 in full
dot icon17/11/2021
Amended group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon25/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon09/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-10-18 with updates
dot icon02/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/04/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon01/04/2019
Appointment of Mr Manoj Pareek as a director on 2019-04-01
dot icon29/11/2018
Termination of appointment of Leigh Antony Taylor as a director on 2018-11-28
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon04/09/2018
Consolidation of shares on 2018-06-26
dot icon16/08/2018
Satisfaction of charge 6 in full
dot icon16/08/2018
Satisfaction of charge 5 in full
dot icon13/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/04/2017
Appointment of Mrs Dipali Balkrishan Goenka as a director on 2017-04-10
dot icon21/04/2017
Termination of appointment of Rajesh Ramesh Mandawewala as a director on 2017-04-10
dot icon12/04/2017
Registration of charge 045665930008, created on 2017-04-07
dot icon28/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon16/09/2016
Appointment of Mr Leigh Antony Taylor as a director on 2016-09-06
dot icon05/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/02/2016
Termination of appointment of Christopher Richard Jones as a director on 2016-01-31
dot icon10/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/08/2015
Appointment of Mr. Christopher Richard Jones as a director on 2015-08-03
dot icon12/06/2015
Termination of appointment of Robert James Tollemache Walker as a director on 2015-06-02
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon22/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon09/06/2014
Resolutions
dot icon12/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon31/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon26/10/2012
Register inspection address has been changed from Po Box Po Box 19 Carrfield Mills Newton Street Hyde Cheshire SK14 4NR
dot icon26/10/2012
Register(s) moved to registered inspection location
dot icon27/09/2012
Appointment of Mr Manish Bansal as a secretary
dot icon27/09/2012
Appointment of Mr Manish Bansal as a director
dot icon27/09/2012
Termination of appointment of Keith Richardson as a director
dot icon27/09/2012
Termination of appointment of Keith Richardson as a secretary
dot icon04/07/2012
Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 2012-07-04
dot icon29/05/2012
Registered office address changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR on 2012-05-29
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Mr Keith John Richardson on 2010-10-29
dot icon29/10/2010
Director's details changed for Rajesh Ramesh Mandawewala on 2010-10-29
dot icon29/10/2010
Director's details changed for Mr Keith John Richardson on 2010-10-29
dot icon06/09/2010
Appointment of Mr Robert James Tollemache Walker as a director
dot icon02/08/2010
Termination of appointment of Joel Rosenblatt as a director
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon20/10/2009
Register inspection address has been changed
dot icon20/10/2009
Termination of appointment of Jagjit Chadha as a director
dot icon20/10/2009
Director's details changed for Mr Keith John Richardson on 2009-10-20
dot icon20/10/2009
Director's details changed for Jagjit Singh Chadha on 2009-10-20
dot icon20/10/2009
Director's details changed for Joel Simon Rosenblatt on 2009-10-20
dot icon20/10/2009
Director's details changed for Rajesh Ramesh Mandawewala on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Mr Keith John Richardson on 2009-10-20
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 18/10/08; full list of members
dot icon21/05/2008
Appointment terminated director john hamilton
dot icon28/03/2008
Director appointed john peter hamilton
dot icon08/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon13/12/2007
Director resigned
dot icon29/10/2007
Return made up to 18/10/07; full list of members
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon12/07/2007
Director resigned
dot icon21/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/10/2006
Return made up to 18/10/06; full list of members
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Return made up to 18/10/05; full list of members
dot icon19/10/2005
Secretary's particulars changed;director's particulars changed
dot icon03/06/2005
Director resigned
dot icon23/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon26/10/2004
Return made up to 18/10/04; full list of members
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon06/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon21/10/2003
Return made up to 18/10/03; full list of members
dot icon15/08/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon10/02/2003
Ad 24/01/03--------- £ si [email protected]=400 £ ic 1/401
dot icon04/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon07/01/2003
S-div 23/12/02
dot icon07/01/2003
Registered office changed on 07/01/03 from: kings court king street leeds west yorkshire LS1 2HL
dot icon29/11/2002
Memorandum and Articles of Association
dot icon25/11/2002
Certificate of change of name
dot icon18/10/2002
Incorporation

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
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher Richard
Director
03/08/2015 - 31/01/2016
12
Hamilton, John Peter
Director
20/03/2008 - 16/05/2008
16
Brady, Emma
Secretary
18/10/2002 - 23/12/2002
1
Bansal, Manish
Secretary
27/09/2012 - Present
-
Gould, Kate Elizabeth
Director
23/12/2002 - 01/10/2004
3

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CHT HOLDINGS LIMITED

CHT HOLDINGS LIMITED is an(a) Active company incorporated on 18/10/2002 with the registered office located at 6th Floor, Regent House, Heaton Lane, Stockport, Cheshire SK4 1BS. 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 CHT HOLDINGS LIMITED?

toggle

CHT HOLDINGS LIMITED is currently Active. It was registered on 18/10/2002 .

Where is CHT HOLDINGS LIMITED located?

toggle

CHT HOLDINGS LIMITED is registered at 6th Floor, Regent House, Heaton Lane, Stockport, Cheshire SK4 1BS.

What does CHT HOLDINGS LIMITED do?

toggle

CHT HOLDINGS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for CHT HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-18 with no updates.