STREETS (CHORLEY) LIMITED

Register to unlock more data on OkredoRegister

STREETS (CHORLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07735452

Incorporation date

10/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Tower House, Lucy Tower Street, Lincoln LN1 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2011)
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon21/10/2025
Appointment of Mr Samuel Mark Rumens as a director on 2025-10-10
dot icon21/10/2025
Particulars of variation of rights attached to shares
dot icon21/10/2025
Change of share class name or designation
dot icon21/10/2025
Memorandum and Articles of Association
dot icon21/10/2025
Resolutions
dot icon20/10/2025
Registered office address changed from Unit 20B, Yarrow Business Centre Yarrow Road Chorley PR6 0LP England to Tower House Lucy Tower Street Lincoln LN1 1XW on 2025-10-20
dot icon20/10/2025
Change of details for Mr Michael Thomas Godsmark as a person with significant control on 2025-10-10
dot icon20/10/2025
Notification of Streets Northern Limited as a person with significant control on 2025-10-10
dot icon20/10/2025
Notification of Paul Tutin Top Co Limited as a person with significant control on 2025-10-10
dot icon20/10/2025
Appointment of Mr Daniel Thomas Jones as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mr Mark Philip John Bradshaw as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mr Benjamin Halstead as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mr Paul Frederick Tutin as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mr Robin Charles Lee as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mr Paul Frederick Tutin as a secretary on 2025-10-10
dot icon20/10/2025
Appointment of Mr Jonathan Day as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mrs Linda Jane Lord as a director on 2025-10-10
dot icon20/10/2025
Appointment of Mr Andrew Robert Manderfield as a director on 2025-10-10
dot icon20/10/2025
Certificate of change of name
dot icon09/10/2025
Resolutions
dot icon08/09/2025
Sub-division of shares on 2025-08-26
dot icon27/08/2025
Change of share class name or designation
dot icon26/08/2025
Cessation of Kerry Godsmark as a person with significant control on 2025-08-26
dot icon26/08/2025
Change of details for Mr Michael Thomas Godsmark as a person with significant control on 2025-08-26
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon24/04/2025
Resolutions
dot icon23/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Change of details for Mrs Kerry Godsmark as a person with significant control on 2024-08-13
dot icon13/08/2024
Change of details for Mr Michael Thomas Godsmark as a person with significant control on 2024-08-13
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon17/08/2022
Change of details for Mr Michael Thomas Godsmark as a person with significant control on 2016-08-10
dot icon16/08/2022
Notification of Kerry Godsmark as a person with significant control on 2016-08-10
dot icon18/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon04/08/2021
Micro company accounts made up to 2021-03-31
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon20/07/2020
Change of details for Mr Michael Thomas Godsmark as a person with significant control on 2020-03-31
dot icon20/07/2020
Director's details changed for Mr Michael Thomas Godsmark on 2020-03-31
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon14/05/2019
Change of details for Mr Michael Thomas Godsmark as a person with significant control on 2019-05-14
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon08/06/2018
Registered office address changed from 18 Woodville Road Chorley Lancashire PR7 1JA to Unit 20B, Yarrow Business Centre Yarrow Road Chorley PR6 0LP on 2018-06-08
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon31/03/2017
Change of share class name or designation
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon12/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon04/04/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon02/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
17.94K
-
0.00
-
-
2022
7
30.23K
-
0.00
-
-
2023
8
53.60K
-
0.00
-
-
2023
8
53.60K
-
0.00
-
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

53.60K £Ascended77.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halstead, Benjamin
Director
10/10/2025 - Present
42
Day, Jonathan
Director
10/10/2025 - Present
48
Tutin, Paul Frederick
Director
10/10/2025 - Present
105
Godsmark, Michael Thomas
Director
10/08/2011 - Present
1
Bradshaw, Mark Philip John
Director
10/10/2025 - Present
41

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About STREETS (CHORLEY) LIMITED

STREETS (CHORLEY) LIMITED is an(a) Active company incorporated on 10/08/2011 with the registered office located at Tower House, Lucy Tower Street, Lincoln LN1 1XW. There are currently 11 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of STREETS (CHORLEY) LIMITED?

toggle

STREETS (CHORLEY) LIMITED is currently Active. It was registered on 10/08/2011 .

Where is STREETS (CHORLEY) LIMITED located?

toggle

STREETS (CHORLEY) LIMITED is registered at Tower House, Lucy Tower Street, Lincoln LN1 1XW.

What does STREETS (CHORLEY) LIMITED do?

toggle

STREETS (CHORLEY) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does STREETS (CHORLEY) LIMITED have?

toggle

STREETS (CHORLEY) LIMITED had 8 employees in 2023.

What is the latest filing for STREETS (CHORLEY) LIMITED?

toggle

The latest filing was on 22/10/2025: Resolutions.